Simon Mark WOODWARD

Total number of appointments 17, 4 active appointments

ODDBALL MOTOR COMPANY LONDON LTD

Correspondence address
Kempston Mill Hill, Edenbridge, United Kingdom, TN8 5DQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
3 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode TN8 5DQ £730,000

THE DISTRICT ENERGY PARTNERSHIP LTD

Correspondence address
Kempston Mill Hill, Edenbridge, Kent, England, TN8 5DQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
10 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode TN8 5DQ £730,000

WOODWARD ENERGY CONSULTING LTD

Correspondence address
Kempston Mill Hill, Edenbridge, Kent, United Kingdom, TN8 5DQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
10 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode TN8 5DQ £730,000

THE UK DISTRICT ENERGY ASSOCIATION

Correspondence address
Kempston Mill Hill, Edenbridge, England, TN8 5DQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
13 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode TN8 5DQ £730,000


SUTTON DECENTRALISED ENERGY NETWORK LIMITED

Correspondence address
24 Denmark Road, Carshalton, Surrey, United Kingdom, SM5 2JG
Role RESIGNED
director
Date of birth
July 1966
Appointed on
23 February 2016
Resigned on
24 April 2017
Nationality
British
Occupation
None

EXCEL DISTRICT ENERGY COMPANY LIMITED

Correspondence address
Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA
Role RESIGNED
director
Date of birth
July 1966
Appointed on
27 December 2012
Resigned on
30 June 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode HP12 3TA £1,035,000

COVENTRY DISTRICT ENERGY COMPANY LIMITED

Correspondence address
Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3TA
Role RESIGNED
director
Date of birth
July 1966
Appointed on
31 May 2012
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode HP12 3TA £1,035,000

EAST LONDON ENERGY LIMITED

Correspondence address
Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3TA
Role RESIGNED
director
Date of birth
July 1966
Appointed on
24 November 2010
Resigned on
30 June 2014
Nationality
British
Occupation
Engineer

Average house price in the postcode HP12 3TA £1,035,000

BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED

Correspondence address
Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3TA
Role RESIGNED
director
Date of birth
July 1966
Appointed on
6 November 2006
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode HP12 3TA £1,035,000

LEICESTER DISTRICT ENERGY COMPANY LIMITED

Correspondence address
25 Lucastes Road, Haywards Heath, West Sussex, RH16 1JN
Role RESIGNED
director
Date of birth
July 1966
Appointed on
15 June 2006
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1JN £1,104,000

SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)

Correspondence address
25 Lucastes Road, Haywards Heath, West Sussex, RH16 1JN
Role RESIGNED
director
Date of birth
July 1966
Appointed on
21 November 2003
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1JN £1,104,000

BRING ENERGY LIMITED

Correspondence address
25 Lucastes Road, Haywards Heath, West Sussex, RH16 1JN
Role RESIGNED
director
Date of birth
July 1966
Appointed on
21 November 2003
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1JN £1,104,000

INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED

Correspondence address
25 Lucastes Road, Haywards Heath, West Sussex, RH16 1JN
Role RESIGNED
director
Date of birth
July 1966
Appointed on
21 November 2003
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1JN £1,104,000

BRING ENERGY CONCESSIONS LIMITED

Correspondence address
25 Lucastes Road, Haywards Heath, West Sussex, RH16 1JN
Role RESIGNED
director
Date of birth
July 1966
Appointed on
21 November 2003
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1JN £1,104,000

BLOOMSBURY HEAT & POWER LIMITED

Correspondence address
25 Lucastes Road, Haywards Heath, West Sussex, RH16 1JN
Role RESIGNED
director
Date of birth
July 1966
Appointed on
21 November 2003
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1JN £1,104,000

BRING ENERGY SERVICES LIMITED

Correspondence address
3 Badger Drive, Haywards Heath, Sussex, RH16 1EP
Role RESIGNED
director
Date of birth
July 1966
Appointed on
19 August 2002
Resigned on
30 June 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH16 1EP £958,000

GOWER STREET HEAT AND POWER LIMITED

Correspondence address
25 Lucastes Road, Haywards Heath, West Sussex, RH16 1JN
Role RESIGNED
director
Date of birth
July 1966
Appointed on
13 October 2000
Resigned on
30 June 2014
Nationality
British
Occupation
Company Manager

Average house price in the postcode RH16 1JN £1,104,000