SIMON RICHARD EAVES

Total number of appointments 18, 5 active appointments

VELOX POWER SERVICES (2) LIMITED

Correspondence address
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA1 1QL £2,152,000

HARTHILL WIND LIMITED

Correspondence address
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA1 1QL £2,152,000

VIRIDIS ENERGY (NORGEN) LIMITED

Correspondence address
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA1 1QL £2,152,000

RED ROSE INFRASTRUCTURE LIMITED

Correspondence address
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA1 1QL £2,152,000

RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED

Correspondence address
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, ENGLAND, WA1 1QL
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA1 1QL £2,152,000


CAPITAL DYNAMICS UK MEMBER I LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
16 May 2016
Resigned on
26 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MPF POWER HOLDINGS LIMITED

Correspondence address
211 CORNICHE STREET, ABU DHABI, PO BOX 3600, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
14 May 2014
Resigned on
22 July 2014
Nationality
BRITISH
Occupation
FUND MANAGER

CALON ENERGY LIMITED

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 May 2014
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

CALON ENERGY (SEVERN) LIMITED

Correspondence address
211 CORNICHE STREET, ABU DHABI, PO BOX 3600, ABU DHABI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
10 December 2013
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
FUND MANAGER

CALON ENERGY (SUTTON BRIDGE) LIMITED

Correspondence address
211 CORNICHE STREET, ABU DHABI, PO BOX 3600, ABU DHABI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
10 December 2013
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
FUND MANAGER

CALON ENERGY (INVESTMENTS) LIMITED

Correspondence address
211 CORNICHE STREET, ABU DHABI, PO BOX 3600, ABU DHABI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
10 December 2013
Resigned on
22 July 2014
Nationality
BRITISH
Occupation
FUND MANAGER

CALON ENERGY (BAGLAN BAY) LIMITED

Correspondence address
211 CORNICHE STREET, ABU DHABI, PO BOX 3600, ABU DHABI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
10 December 2013
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
FUND MANAGER

THAMES WATER UTILITIES HOLDINGS LIMITED

Correspondence address
CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 January 2012
Resigned on
15 October 2014
Nationality
BRITISH
Occupation
REGIONAL HEAD ADIA INFRASTRUCTURE

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER FINANCE LIMITED

Correspondence address
CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 January 2012
Resigned on
15 October 2014
Nationality
BRITISH
Occupation
REGIONAL HEAD - ADIA INFRASTRUCTURE

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER HOLDINGS LIMITED

Correspondence address
CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 January 2012
Resigned on
19 March 2014
Nationality
BRITISH
Occupation
REGIONAL HEAD - ADIA INFRASTRUCTURE

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER UTILITIES LIMITED

Correspondence address
CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 January 2012
Resigned on
15 October 2014
Nationality
BRITISH
Occupation
REGIONAL HEAD ADIA INFRASTRUCTURE

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER HOLDINGS LIMITED

Correspondence address
CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 January 2012
Resigned on
15 October 2014
Nationality
BRITISH
Occupation
REGIONAL HEAD - ADIA INFRASTRUCTURE

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER EUROBOND PLC

Correspondence address
CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 January 2012
Resigned on
15 October 2014
Nationality
BRITISH
Occupation
REGIONAL HEAD - ADIA INFRASTRUCTURE

Average house price in the postcode RG1 8DB £35,451,000