Simon Richard EAVES

Total number of appointments 54, 41 active appointments

LONGHILL WIND FARM HOLDINGS 1 LIMITED

Correspondence address
Ibis Court Ibis House, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 February 2021
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

LONGHILL WIND FARM HOLDINGS 2 LIMITED

Correspondence address
Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 February 2021
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CEI 9 UK LIMITED

Correspondence address
5th Floor, Horton House Exchange Flags, Liverpool, England, L2 3PF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
19 October 2020
Resigned on
6 December 2024
Nationality
Welsh
Occupation
Managing Director

CEI 8 PR HOLDCO LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 February 2020
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CROCKANDUN WIND FARM LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 October 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
None

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

BRI WIND FARMS 4 LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 October 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
None

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

SEEGRONAN WINDFARM LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 October 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
None

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

BRI WIND FARMS 6 LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 October 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
None

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

CEI KEANE JV LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 July 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CEI 8 UK LTD

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 July 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CEI 8 UK HOLDINGS LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 July 2019
Resigned on
6 December 2024
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

GSE 3 UK HOLDINGS LIMITED

Correspondence address
2nd Floor Whitfield Court, 30-32 Whitfield Street, London, W1T 2RQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 April 2019
Resigned on
6 December 2024
Nationality
Welsh
Occupation
Investment Manager

Average house price in the postcode W1T 2RQ £107,904,000

GSE 3 UK LIMITED

Correspondence address
2nd Floor Whitfield Court, 30-32 Whitfield Street, London, W1T 2RQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 April 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Investment Manager

Average house price in the postcode W1T 2RQ £107,904,000

CEI WSH LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 August 2018
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

NETRO ENERGY LIMITED

Correspondence address
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 August 2018
Resigned on
6 December 2024
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

RYMES SOLAR LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
8 December 2017
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

WATFORD LODGE HOLDCO LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 October 2017
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

WATFORD LODGE WIND FARM LTD

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 October 2017
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

WESTNEWTON WINDFARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 October 2017
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

BEGL 4 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 October 2017
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

AIRFIELD WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
27 September 2017
Resigned on
19 December 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

RED GAP WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
18 July 2017
Resigned on
19 December 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

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

MIDDLE BALBEGGIE WIND FARM LIMITED

Correspondence address
1030 Slutchers Lane, Centre Park, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 March 2017
Resigned on
19 December 2022
Nationality
Welsh
Occupation
.

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

POTATO POT WIND FARM LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane,, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
28 November 2016
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

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

WYTHEGILL WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
19 September 2016
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

MOSSMORRAN WIND FARM LIMITED

Correspondence address
13 Queens Road, Aberdeen, Uk, AB15 4YL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
19 September 2016
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

CAPITAL DYNAMICS LIMITED

Correspondence address
Whitfield Court, 2nd Floor 30-32 Whitfield Street, London, England, W1T 2RQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
16 May 2016
Resigned on
6 March 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode W1T 2RQ £107,904,000

CD RED ROSE GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
16 May 2016
Resigned on
5 December 2024
Nationality
Welsh
Occupation
Managing Director

CAPITAL DYNAMICS GENERAL PARTNERS LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Midlothian, EH3 9BY
Role ACTIVE
director
Date of birth
July 1967
Appointed on
16 May 2016
Resigned on
6 March 2023
Nationality
Welsh
Occupation
Managing Director

CD ASSOCIATES CEI (UK) GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
29 February 2016
Resigned on
5 December 2024
Nationality
Welsh
Occupation
Investment Manager

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED

Correspondence address
1030 Centre Park Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 December 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

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

CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED

Correspondence address
Ground Floor, Ibis House Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

EAST YOULSTONE WIND FARM LIMITED

Correspondence address
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

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

DUNMORE WIND FARM LTD

Correspondence address
42-46 Fountain Street, Belfast, Antrim, BT1 5EF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

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

YSGELLOG WIND FARM LIMITED

Correspondence address
Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

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


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 (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

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 (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

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

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

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 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

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 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