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
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