STEPHEN PATRICK THORNTON
Total number of appointments 17, 12 active appointments
SOUTH TEES ENERGY STORAGE LTD
- Correspondence address
- 92 EBURY MEWS, LONDON, UNITED KINGDOM, SW1W 9NX
- Role ACTIVE
- Director
- Date of birth
- June 1957
- Appointed on
- 19 April 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9NX £3,658,000
USKMOUTH ENERGY STORAGE EXTENSION PROJECT AA LTD
- Correspondence address
- 92 EBURY MEWS, LONDON, UNITED KINGDOM, SW1W 9NX
- Role ACTIVE
- Director
- Date of birth
- June 1957
- Appointed on
- 8 April 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9NX £3,658,000
GRAVELLY ENERGY STORAGE LTD
- Correspondence address
- 92 EBURY MEWS, LONDON, UNITED KINGDOM, SW1W 9NX
- Role ACTIVE
- Director
- Date of birth
- June 1957
- Appointed on
- 8 April 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9NX £3,658,000
KINGSTON ENERGY STORAGE LTD
- Correspondence address
- 92 EBURY MEWS, LONDON, UNITED KINGDOM, SW1W 9NX
- Role ACTIVE
- Director
- Date of birth
- June 1957
- Appointed on
- 19 March 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9NX £3,658,000
WENTLOOG ENERGY STORAGE LIMITED
- Correspondence address
- KEMP HOUSE 160 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
- Role ACTIVE
- Director
- Date of birth
- June 1957
- Appointed on
- 15 July 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MIRFIELD ENERGY STORAGE LTD
- Correspondence address
- KEMP HOUSE 160 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
- Role ACTIVE
- Director
- Date of birth
- June 1957
- Appointed on
- 9 July 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BATHGATE ENERGY STORAGE LIMITED
- Correspondence address
- 10 THE RIDGEWAY, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 1BH
- Role ACTIVE
- Director
- Date of birth
- June 1957
- Appointed on
- 2 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT12 1BH £461,000
NEWARK ENERGY STORAGE LTD
- Correspondence address
- KEMP HOUSE 160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
- Role ACTIVE
- Director
- Date of birth
- June 1957
- Appointed on
- 30 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ENERGY OPTIMISATION SOLUTIONS LIMITED
- Correspondence address
- KEMP HOUSE 160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
- Role ACTIVE
- Director
- Date of birth
- June 1957
- Appointed on
- 19 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THORNTON WALKER LIMITED
- Correspondence address
- KEMP HOUSE CITY ROAD, LONDON, ENGLAND, EC1V 2NX
- Role ACTIVE
- Director
- Date of birth
- June 1957
- Appointed on
- 30 September 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FENDIX MEDIA LIMITED
- Correspondence address
- SUSSEX INNOVATION CENTRE UNIVERSITY OF SUSSEX, SCIENCE PARK SQUARE, FALMER, BRIGHTON, ENGLAND, BN1 9SB
- Role ACTIVE
- Director
- Date of birth
- June 1957
- Appointed on
- 10 September 2012
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode BN1 9SB £4,233,000
EATON PARTNERS LLP
- Correspondence address
- 92 EBURY MEWS, LONDON, UNITED KINGDOM, SW1W 9NX
- Role ACTIVE
- LLPDMEM
- Date of birth
- June 1957
- Appointed on
- 26 August 2005
- Nationality
- BRITISH
Average house price in the postcode SW1W 9NX £3,658,000
VIRGIN LIFE CARE INVESTMENTS LIMITED
- Correspondence address
- 1313 WASHINGTON STREET, UNIT 206, BOSTON, MASSACHUSETTS, UNITED STATES, 02118
- Role RESIGNED
- Director
- Date of birth
- June 1957
- Appointed on
- 10 February 2004
- Resigned on
- 29 November 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HYPROTECH UK LIMITED
- Correspondence address
- 66 EATON PLACE, TOP FLAT, LONDON, SW1X 8AT
- Role RESIGNED
- Director
- Date of birth
- June 1957
- Appointed on
- 14 November 2001
- Resigned on
- 31 May 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1X 8AT £3,959,000
ACCENTUS MEDICAL LIMITED
- Correspondence address
- 66 EATON PLACE, TOP FLAT, LONDON, SW1X 8AT
- Role RESIGNED
- Director
- Date of birth
- June 1957
- Appointed on
- 5 November 2001
- Resigned on
- 25 July 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1X 8AT £3,959,000
ROBIN A TECHNOLOGY REALISATIONS PLC
- Correspondence address
- 66 EATON PLACE, TOP FLAT, LONDON, SW1X 8AT
- Role RESIGNED
- Director
- Date of birth
- June 1957
- Appointed on
- 29 January 2001
- Resigned on
- 25 July 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1X 8AT £3,959,000
66 EATON PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 66 EATON PLACE, TOP FLAT, LONDON, SW1X 8AT
- Role RESIGNED
- Director
- Date of birth
- June 1957
- Appointed on
- 23 May 2000
- Resigned on
- 18 February 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1X 8AT £3,959,000