STEVEN WIM BLASE

Total number of appointments 35, 16 active appointments

GRANVILLE ECOPARK LIMITED

Correspondence address
5 WILLOWBANK ROAD, MILLBROOK, LARNE, COUNTY ANTRIM, UNITED KINGDOM, BT40 2SF
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
14 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

GRANVILLE ECOPARK HOLDING COMPANY LIMITED

Correspondence address
5 WILLOWBANK ROAD, MILLBROOK, LARNE, NORTHERN IRELAND, BT40 2SF
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
14 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

AURIUM BIG INVESTMENT LIMITED

Correspondence address
727-729 HIGH ROAD, LONDON, ENGLAND, N12 0BP
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
20 September 2018
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode N12 0BP £10,000

BIG A INVESTMENT GP LIMITED

Correspondence address
727-729 HIGH ROAD, LONDON, N12 0BP
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
7 September 2018
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode N12 0BP £10,000

BIO CAPITAL LTD

Correspondence address
NORTH WEST HOUSE 119 MARYLEBONE ROAD, LONDON, NW1 5PU
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
25 June 2018
Nationality
DUTCH
Occupation
PARTNER

AURIUM AD LIMITED

Correspondence address
727- 729 HIGH ROAD, LONDON, ENGLAND, N12 0BP
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
15 June 2018
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode N12 0BP £10,000

AURIUM CAPITAL UK LIMITED

Correspondence address
727-729 HIGH ROAD, LONDON, ENGLAND, N12 0BP
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
28 June 2017
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode N12 0BP £10,000

AURIUM DARTMOOR LIMITED

Correspondence address
727-729 HIGH ROAD, LONDON, UNITED KINGDOM, N12 0BP
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
16 May 2017
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 0BP £10,000

AVONMOUTH BIO POWER CONTRACTING LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, ENGLAND, ST11 9RD
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
21 September 2016
Nationality
DUTCH
Occupation
DIRECTOR

AVONMOUTH BIO POWER ENERGY LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, ENGLAND, ST11 9RD
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
21 September 2016
Nationality
DUTCH
Occupation
DIRECTOR

AVONMOUTH BIO POWER LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, ENGLAND, ST11 9RD
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
21 September 2016
Nationality
DUTCH
Occupation
DIRECTOR

AVONMOUTH BIO POWER PROPERTY LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, ENGLAND, ST11 9RD
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
21 September 2016
Nationality
DUTCH
Occupation
DIRECTOR

AVONMOUTH BIO POWER (OPERATIONS) LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, ENGLAND, ST11 9RD
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
21 September 2016
Nationality
DUTCH
Occupation
DIRECTOR

BALLANCE CAPITAL MARKETS LIMITED

Correspondence address
727-729 HIGH ROAD, LONDON, ENGLAND, N12 0BP
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
27 April 2016
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode N12 0BP £10,000

AURIUM ENERGY FINANCE LIMITED

Correspondence address
3RD FLOOR 86 BROOK STREET, LONDON, UNITED KINGDOM, W1K 5AY
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
11 March 2015
Nationality
DUTCH
Occupation
DIRECTOR

AURIUM DEVELOPMENTS LIMITED

Correspondence address
727-729 HIGH ROAD, LONDON, ENGLAND, N12 0BP
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
9 March 2015
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode N12 0BP £10,000


BARKIP BIOGAS LTD

Correspondence address
3RD FLOOR, 86 BROOK STREET, LONDON, UNITED KINGDOM, W1K 5AY
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
24 May 2019
Resigned on
28 February 2020
Nationality
DUTCH
Occupation
DIRECTOR

BARKIP BIOGAS HOLDING LIMITED

Correspondence address
3RD FLOOR, 86 BROOK STREET, LONDON, ENGLAND, W1K 5AY
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
21 May 2019
Resigned on
28 February 2020
Nationality
DUTCH
Occupation
DIRECTOR

GECO HOLDCO LTD

Correspondence address
19 POINT STREET, LARNE, COUNTY ANTRIM, UNITED KINGDOM, BT40 1HY
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
14 May 2019
Resigned on
24 October 2019
Nationality
DUTCH
Occupation
PARTNER

EARNSIDE ENERGY LIMITED

Correspondence address
NORTH WEST HOUSE, 119 MARYLEBONE ROAD, LONDON, ENGLAND, NW1 5PU
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
11 April 2019
Resigned on
31 October 2019
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

ENERGEN BIOGAS HOLDCO LTD

Correspondence address
NORTH WEST HOUSE 119 MARYLEBONE ROAD, LONDON, NW1 5PL
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
31 July 2018
Resigned on
1 October 2019
Nationality
DUTCH
Occupation
PARTNER

Average house price in the postcode NW1 5PL £1,652,000

EARNSIDE ENERGY HOLDINGS LTD

Correspondence address
NORTH WEST HOUSE 119 MARYLEBONE ROAD, LONDON, NW1 5PU
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
31 July 2018
Resigned on
1 October 2019
Nationality
DUTCH
Occupation
PARTNER

UK WASTE RESOURCES AND ENERGY INVESTMENTS (GP) LIMITED

Correspondence address
3RD FLOOR 86 BROOK STREET, LONDON, UNITED KINGDOM, W1K 5AY
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
18 August 2017
Resigned on
15 April 2019
Nationality
DUTCH
Occupation
NONE

BIG LEGOLAS HOLDINGS LIMITED

Correspondence address
ABBEY HOUSE, 1650 ARLINGTON BUSINESS PARK THEALE, READING, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
9 November 2016
Resigned on
15 April 2019
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode RG7 4SA £29,798,000

EVERO ENERGY GROUP LIMITED

Correspondence address
3RD FLOOR 86 BROOK STREET, LONDON, W1K 5AY
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 June 2016
Resigned on
2 June 2016
Nationality
DUTCH
Occupation
DIRECTOR

EVERO ENERGY HOLDINGS (DEV) LIMITED

Correspondence address
ABBEY HOUSE, 1650 ARLINGTON BUSINESS PARK THEALE, READING, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 June 2016
Resigned on
15 April 2019
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode RG7 4SA £29,798,000

EVERO ENERGY FINANCE LIMITED

Correspondence address
ABBEY HOUSE, 1650 ARLINGTON BUSINESS PARK THEALE, READING, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
5 October 2015
Resigned on
15 April 2019
Nationality
DUTCH
Occupation
NIL

Average house price in the postcode RG7 4SA £29,798,000

EVERO ENERGY HOLDINGS LIMITED

Correspondence address
ABBEY HOUSE, 1650 ARLINGTON BUSINESS PARK THEALE, READING, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
5 October 2015
Resigned on
15 April 2019
Nationality
DUTCH
Occupation
NIL

Average house price in the postcode RG7 4SA £29,798,000

EVERO ENERGY GROUP LIMITED

Correspondence address
ABBEY HOUSE, 1650 ARLINGTON BUSINESS PARK THEALE, READING, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
5 October 2015
Resigned on
15 April 2019
Nationality
DUTCH
Occupation
NIL

Average house price in the postcode RG7 4SA £29,798,000

MOON LEASING LIMITED

Correspondence address
26 COLEHERNE COURT, THE LITTLE BOLTONS, LONDON, SW5 0DL
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
31 March 2001
Resigned on
2 July 2001
Nationality
DUTCH
Occupation
BANKER

Average house price in the postcode SW5 0DL £2,803,000

DB INTERNAL FUNDING LIMITED

Correspondence address
26 COLEHERNE COURT, THE LITTLE BOLTONS, LONDON, SW5 0DL
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
8 November 2000
Resigned on
2 July 2001
Nationality
DUTCH
Occupation
BANKER

Average house price in the postcode SW5 0DL £2,803,000

MANUFACTURERS LEASING LIMITED

Correspondence address
26 COLEHERNE COURT, THE LITTLE BOLTONS, LONDON, SW5 0DL
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
13 October 2000
Resigned on
2 July 2001
Nationality
DUTCH
Occupation
BANKER

Average house price in the postcode SW5 0DL £2,803,000

DECEMBER LEASING LIMITED

Correspondence address
26 COLEHERNE COURT, THE LITTLE BOLTONS, LONDON, SW5 0DL
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
31 July 2000
Resigned on
2 July 2001
Nationality
DUTCH
Occupation
BANKER

Average house price in the postcode SW5 0DL £2,803,000

DB DELAWARE HOLDINGS (UK) LIMITED

Correspondence address
26 COLEHERNE COURT, THE LITTLE BOLTONS, LONDON, SW5 0DL
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
14 February 2000
Resigned on
2 July 2001
Nationality
DUTCH
Occupation
BANKER

Average house price in the postcode SW5 0DL £2,803,000

BT MONEY MARKETS FUND NO. 1 LIMITED

Correspondence address
26 COLEHERNE COURT, THE LITTLE BOLTONS, LONDON, SW5 0DL
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
18 December 1997
Resigned on
2 July 2001
Nationality
DUTCH
Occupation
BANKER

Average house price in the postcode SW5 0DL £2,803,000