SIMON THOMAS WANNOP

Total number of appointments 87, 41 active appointments

REG DAMERY DEVELOPERS LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, GLOUCESTERSHIRE, UNITED KINGDOM, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
20 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

REG POWER HOLDINGS LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

OCKENDON BATTERY STORAGE LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, SURREY, GUILDFORD, ENGLAND, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
9 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

OCKENDON GAS LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, SURREY, GUILDFORD, ENGLAND, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
9 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

NANT YR ALLOR RENEWABLES LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
26 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

REG MFD LTD.

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
26 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

REG DALNESSIE LIMITED

Correspondence address
C/O BOND DICKINSON LLP 6TH FLOOR, 125 PRINCES STREET, EDINBURGH, SCOTLAND, EH2 4AD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
31 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

REG KNOCKODHAR LIMITED

Correspondence address
C/O WOMBLE BOND DICKINSON (UK) LLP 2 SEMPLE STREET, EDINBURGH, SCOTLAND, EH3 8BL
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

REG POWER MANAGEMENT HOLDINGS LIMITED

Correspondence address
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
15 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO15 2BG £5,303,000

REG POWER MANAGEMENT LIMITED

Correspondence address
EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
27 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

CHEVERTON DOWN WIND FARM C.I.C.

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
6 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

REG GREENBURN LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
12 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

REG CREAGH JV COMPANY LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, UNITED KINGDOM, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
2 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

REG FRENCH FARM STORAGE LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
21 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

1 ARRAS WOLD LIMITED

Correspondence address
2ND FLOOR, EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROA, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

REG NETLEY STORAGE LIMITED

Correspondence address
2ND FLOOR, EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROA, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

CEFN Y MAES COMMUNITY RENEWABLE ENERGY PARK LTD

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

OCKENDON SOLAR LIMITED

Correspondence address
2nd Floor Edgeborough House Upper Edgeborough Road, Guildford, Surrey, England, GU1 2BJ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
28 May 2014
Resigned on
22 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU1 2BJ £699,000

REG TE LTD.

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
29 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

REG GASCOIGNE WOOD LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
2 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

REG CHAPEL FARM LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
19 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

REG PINES TIP LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

REG SCARCEWATER LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

REG TRANCHE 5 HOLDINGS LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
18 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

REG POWER LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

AVONMOUTH WINDFARM LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
19 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

THRIVE RENEWABLES (ABERGORKI) LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

REG HIGHFIELD LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
18 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

REG OUTH MUIR LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
17 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

REG ST LTD.

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
17 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

REG BLANDFORD HILL LIMITED

Correspondence address
35 OAKLAND DRIVE, DAWLISH, DEVON, UNITED KINGDOM, EX7 9RW
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
17 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX7 9RW £341,000

REG KNOCKSHINNOCH LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
17 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

REG HIGH POW II HOLDINGS LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

REG LUSON FARM HOLDINGS LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

REG OUTH MUIR HOLDINGS LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

REG ROSKROW BARTON II LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

REG VENTONGIMPS LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

REG DRYHOLME LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

REG CHAPMANS HOWE LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

REG HOLDINGS LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
1 May 2012
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode GL13 9JR £671,000

REG WINDPOWER LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
1 May 2012
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode EX8 5LD £657,000


BIO NEWCO A LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
31 January 2019
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

WHITE NEWCO B LIMITED

Correspondence address
BEAUFORT COURT EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, UNITED KINGDOM, WD4 8LR
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
31 January 2019
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

RES WHITE LIMITED

Correspondence address
BEAUFORT COURT EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, UNITED KINGDOM, WD4 8LR
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 August 2018
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

HIGHHOLM RENEWABLE ENERGY PARK LTD

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, SURREY, GUILDFORD, UNITED KINGDOM, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 August 2018
Resigned on
19 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

HALLBURN FARM HOLDINGS LIMITED

Correspondence address
EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 September 2016
Resigned on
17 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

PEN BRYN OER HOLDINGS LIMITED

Correspondence address
EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 September 2016
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

HALLBURN FARM LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, UNITED KINGDOM, EX8 5LD
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 December 2015
Resigned on
17 February 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX8 5LD £657,000

BRACKAGH QUARRY WINDFARM LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
2 June 2015
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

TRANCHE 2 HOLDINGS LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 June 2014
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

HIGH POW WINDFARM LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 June 2014
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

BARLBOROUGH LIMITED

Correspondence address
2ND FLOOR, EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROA, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 June 2014
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

BRAICH DDU LIMITED

Correspondence address
2ND FLOOR, EDGEBOROUGH HOUSE UPPER EDGEBOROUGH RO, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 June 2014
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

BURNTHOUSE FARM LIMITED

Correspondence address
2ND FLOOR, EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROA, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 June 2014
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

HIGH SHARPLEY LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 June 2014
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

HIGH HASWELL LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 June 2014
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

VPOWER HULL A LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 June 2014
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

ROSKROW BARTON LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 June 2014
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

TRANCHE 1 HOLDINGS LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 June 2014
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

INFINIS SOLAR LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
28 May 2014
Resigned on
18 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

GSII NETLEY SOLAR LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
28 May 2014
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

MENDENNICK SOLAR LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
28 May 2014
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

RAMSEY WINDFARM LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 April 2014
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

LIVING BIO-POWER LIMITED

Correspondence address
2ND FLOOR, EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROA, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 March 2014
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

LIVING POWER LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 March 2014
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

LIVING FUELS LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 March 2014
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

GOONHILLY SOLAR LIMITED

Correspondence address
UNIT A, 2 STATION VIEW STATION APPROACH, GUILDFORD, SURREY, ENGLAND, GU1 4JY
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 February 2014
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

ST BREOCK LIMITED

Correspondence address
UNIT A 2 STATION VIEW, STATION APPROACH, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4JY
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 November 2013
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

EPG NETLEY SOLAR NORTH LIMITED

Correspondence address
UNIT 3B, DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, ENGLAND, GL13 9JR
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 November 2013
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9JR £671,000

DENZELL DOWNS LIMITED

Correspondence address
2ND FLOOR, EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROA, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 November 2013
Resigned on
23 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

TRANCHE 5 LIMITED

Correspondence address
35 OAKLAND DRIVE, DAWLISH, DEVON, UNITED KINGDOM, EX7 9RW
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 November 2013
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX7 9RW £341,000

WHITTLESEY LIMITED

Correspondence address
2ND FLOOR, EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROA, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
31 October 2013
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

HIGH DOWN LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, DEVON, UNITED KINGDOM, EX8 5LD
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
16 October 2013
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

LOSCAR LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 August 2013
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

RODBASTON LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 August 2013
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2BJ £699,000

PEN BRYN OER LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
5 October 2012
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

ORCHARD END HOLDINGS LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
10 September 2012
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

RAMSEY II LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
17 August 2012
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

MYNYDD BROMBIL LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
17 August 2012
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

MYNYDD PORTREF WINDFARM LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
17 August 2012
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

MYNYDD PORTREF HOLDINGS LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
13 August 2012
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

MYNYDD BROMBIL HOLDINGS LIMITED

Correspondence address
8 GRANGE CLOSE, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5LD
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
13 August 2012
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 5LD £657,000

SOUTH SHARPLEY LIMITED

Correspondence address
35 OAKLAND DRIVE, DAWLISH, DEVON, UNITED KINGDOM, EX7 9RW
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 May 2012
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX7 9RW £341,000

SANCTON HILL LIMITED

Correspondence address
35 OAKLAND DRIVE, DAWLISH, DEVON, UNITED KINGDOM, EX7 9RW
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 May 2012
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX7 9RW £341,000

TRANCHE 3 HOLDINGS LIMITED

Correspondence address
35 OAKLAND DRIVE, DAWLISH, DEVON, UNITED KINGDOM, EX7 9RW
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 May 2012
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX7 9RW £341,000

ORCHARD END WINDFARM LIMITED

Correspondence address
2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 May 2012
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode GU1 2BJ £699,000

REG HOLDINGS LIMITED

Correspondence address
35 OAKLAND DRIVE, DAWLISH, DEVON, UNITED KINGDOM, EX7 9RW
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 May 2012
Resigned on
16 October 2013
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode EX7 9RW £341,000