STEPHEN MARK DRUMMOND

Total number of appointments 13, 9 active appointments

GREEN NARROWBOATS LTD

Correspondence address
12 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON, ENGLAND, OX5 1JD
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
8 June 2020
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode OX5 1JD £9,000

TEAL ENERGY LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 May 2020
Nationality
British
Occupation
Company Director

O2N 2016 LTD.

Correspondence address
12 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON, ENGLAND, OX5 1JD
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 1JD £9,000

SPC NEW ENERGY HOLDINGS LTD.

Correspondence address
12 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON, ENGLAND, OX5 1JD
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
30 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 1JD £9,000

SPC-O2N LTD.

Correspondence address
12 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON, ENGLAND, OX5 1JD
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
30 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 1JD £9,000

LOW CARBON HUB SANDFORD HYDRO LIMITED

Correspondence address
Holywell House Osney Mead, Oxford, England, OX2 0ES
Role ACTIVE
director
Date of birth
March 1963
Appointed on
21 August 2015
Nationality
British
Occupation
Mechanical Engineer

Average house price in the postcode OX2 0ES £561,000

WIND ORCHID LTD

Correspondence address
12 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON, ENGLAND, OX5 1JD
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
15 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 1JD £9,000

ARC DEVELOPMENTS INTERNATIONAL (UK) LTD

Correspondence address
12 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON, ENGLAND, OX5 1JD
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
11 October 2013
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode OX5 1JD £9,000

BAINTON CAPITAL PARTNERS LTD

Correspondence address
12 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON, ENGLAND, OX5 1JD
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
17 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 1JD £9,000


BIOPOWER (HARTLEPOOL) LIMITED

Correspondence address
3B LOCKHEED COURT PRESTON FARM, STOCKTON ON TEES, ENGLAND, TS18 3SH
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
23 February 2017
Resigned on
25 April 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode TS18 3SH £1,016,000

BAINTON CAPITAL PARTNERS LTD

Correspondence address
55 BAINTON ROAD, OXFORD, OXON, OX2 7AG
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
14 April 2009
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7AG £1,823,000

THE UK EMISSIONS TRADING GROUP LIMITED

Correspondence address
13 HEATHCROFT, HAMPSTEAD WAY, LONDON, NW11 7HH
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 May 2004
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7HH £901,000

STAR ENERGY GROUP PLC

Correspondence address
13 HEATHCROFT, HAMPSTEAD WAY, LONDON, NW11 7HH
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
5 May 2004
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7HH £901,000