Stephen, Dr RILEY

Total number of appointments 80, 15 active appointments

CLEAR SKY THINKING (NET ZERO) LIMITED

Correspondence address
Churdles Farm Lane, Ashtead, England, KT21 1HP
Role ACTIVE
director
Date of birth
August 1961
Appointed on
12 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1HP £1,680,000

CLEAR SKY THINKING LIMITED

Correspondence address
Churdles Farm Lane, Ashtead, England, KT21 1HP
Role ACTIVE
director
Date of birth
August 1961
Appointed on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1HP £1,680,000

CUBICO SUSTAINABLE INVESTMENTS GP 2 LIMITED

Correspondence address
Cubico Sustainable Investments 70 St Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
director
Date of birth
August 1961
Appointed on
11 December 2017
Resigned on
17 March 2022
Nationality
British
Occupation
Director

CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED

Correspondence address
Cubico Sustainable Investments 70 St Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
director
Date of birth
August 1961
Appointed on
8 December 2017
Resigned on
17 March 2022
Nationality
British
Occupation
Director

CUBICO SUSTAINABLE INVESTMENTS LIMITED

Correspondence address
Cubico Sustainable Investments 70 St Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
director
Date of birth
August 1961
Appointed on
18 January 2017
Resigned on
17 March 2022
Nationality
British
Occupation
Director

CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED

Correspondence address
Cubico Sustainable Investments 70 St Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
director
Date of birth
August 1961
Appointed on
18 January 2017
Resigned on
17 March 2022
Nationality
British
Occupation
Director

IPM ENERGY RETAIL LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, United Kingdom, LS12 1BE
Role ACTIVE
director
Date of birth
August 1961
Appointed on
30 September 2011
Resigned on
31 December 2015
Nationality
British
Occupation
Regional Director

IPM INTERNATIONAL B.V.

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role ACTIVE
director
Date of birth
August 1961
Appointed on
6 October 2008
Resigned on
31 December 2015
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

INTERNATIONAL POWER LEVANTO (GUERNSEY) LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role ACTIVE
director
Date of birth
August 1961
Appointed on
24 April 2008
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IMPALA DODO LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role ACTIVE
director
Date of birth
August 1961
Appointed on
28 December 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

MORWELL FINANCIAL SERVICES PTY. LTD.

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role ACTIVE
director
Date of birth
August 1961
Appointed on
22 June 2005
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

GIPPSLAND VENTURES PTY. LTD.

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role ACTIVE
director
Date of birth
August 1961
Appointed on
22 June 2005
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IPM HYDRO (UK) LIMITED

Correspondence address
25 Canada Square, Level 20, London, England, E14 5LQ
Role ACTIVE
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
31 December 2015
Nationality
British
Occupation
Regional Director

IPM EAGLE SERVICES LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role ACTIVE
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
20 January 2005
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

INTERNATIONAL POWER (TRADING) LIMITED

Correspondence address
16 The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ
Role ACTIVE
director
Date of birth
August 1961
Appointed on
18 December 2003
Nationality
British
Occupation
Regional Director

Average house price in the postcode IP3 9SJ £3,443,000


FICYCLE LIMITED

Correspondence address
Fitzalan House 70 High Street, Ewell, Surrey, United Kingdom, KT17 1RQ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
4 August 2016
Resigned on
1 July 2017
Nationality
British
Occupation
Director

IPM HOLDINGS (UK) LIMITED

Correspondence address
Level 20 25 Canada Square, London, England, E14 5LQ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
2 May 2014
Resigned on
31 December 2015
Nationality
British
Occupation
Regional Director

INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
4 November 2013
Resigned on
31 December 2015
Nationality
British
Occupation
Head Of Gdf Suez Energy Uk - Europe

ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED

Correspondence address
Senator House Queen Victoria Street, London, England, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
26 April 2012
Resigned on
1 January 2016
Nationality
British
Occupation
Electricity Industry Executive

IPM (UK) POWER HOLDINGS

Correspondence address
Senator House 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 September 2011
Resigned on
24 June 2014
Nationality
British
Occupation
None

ENGIE GAS LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, Uk, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 February 2011
Resigned on
31 December 2015
Nationality
British
Occupation
Director

ENGIE POWER LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, Uk, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 February 2011
Resigned on
31 December 2015
Nationality
British
Occupation
Director

ENGIE SHOTTON LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, Uk, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 February 2011
Resigned on
31 December 2015
Nationality
British
Occupation
Director

ENGIE SUPPLY HOLDING UK LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, Uk, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 February 2011
Resigned on
31 December 2015
Nationality
British
Occupation
Director

SCOTIA WIND (CRAIGENGELT) LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, Uk, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 February 2011
Resigned on
22 August 2014
Nationality
British
Occupation
Director

GDF SUEZ TEESSIDE LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, Uk, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 February 2011
Resigned on
31 December 2015
Nationality
British
Occupation
Director

ENGIE HOME LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, Uk, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 February 2011
Resigned on
31 December 2015
Nationality
British
Occupation
Director

TEESSIDE ENERGY TRADING LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 February 2011
Resigned on
31 December 2015
Nationality
British
Occupation
Director

ENGIE GAS SHIPPER LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, Uk, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 February 2011
Resigned on
31 December 2015
Nationality
British
Occupation
Director

SNAKEBAY LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, EC4V 4DP
Role
director
Date of birth
August 1961
Appointed on
29 October 2010
Nationality
British
Occupation
Regional Director

IPM PORTFOLIO TRADING

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
24 February 2008
Resigned on
25 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1HP £1,680,000

IMPALA CUCKOO CO 7

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
10 January 2008
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IPM (ELEONORA) LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 December 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IPM (LANNER) LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 December 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IMPALA MAGPIE LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
28 December 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IMPALA KINGFISHER LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
28 December 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IMPALA KOOKABURRA LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
27 December 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Reginal Director

Average house price in the postcode KT21 1HP £1,680,000

IPM (UK) POWER HOLDINGS

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IPM (UK) POWER

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IPM MARKETING AND SERVICES LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1HP £1,680,000

DEESIDE POWER

Correspondence address
Churdles, Farm Lane, Ashtead, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IPM OPERATIONS AND MAINTENANCE LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Director

IPM (BORELLI) LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Director

INTERNATIONAL POWER FUEL COMPANY LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

INDIAN QUEENS OPERATIONS LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1HP £1,680,000

SALTEND OPERATIONS COMPANY LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1HP £1,680,000

INDIAN QUEENS POWER LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1HP £1,680,000

SALTEND COGENERATION COMPANY LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 August 2007
Resigned on
28 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1HP £1,680,000

IPM (OSPREY) LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

RENEWI LIMITED

Correspondence address
Dunedin House Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU
Role RESIGNED
director
Date of birth
August 1961
Appointed on
29 March 2007
Resigned on
13 July 2017
Nationality
British
Occupation
Director

INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2006
Resigned on
31 December 2015
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED

Correspondence address
25 Canada Square, Level 20, London, England, E14 5LQ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
11 October 2006
Resigned on
31 December 2015
Nationality
British
Occupation
Regional Director

IQ POWER HOLDINGS LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
4 September 2006
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

ENGIE RETAIL INVESTMENT UK LIMITED

Correspondence address
Level 20 25 Canada Square, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 May 2006
Resigned on
31 December 2015
Nationality
British
Occupation
Regional Director

ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 March 2005
Resigned on
7 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1HP £1,680,000

FIRST HYDRO COMPANY

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IPM ENERGY LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

FHH NO.1 LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

FIRST HYDRO FINANCE PLC

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

FIRST HYDRO HOLDINGS COMPANY

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

LYB GENERATION HOLDINGS

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
28 February 2008
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

LYB VICTORIA GENERATION LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
28 February 2008
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IPM ENERGY COMPANY (UK) LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

FHH (GUERNSEY) LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional

Average house price in the postcode KT21 1HP £1,680,000

MAJESTIC ENERGY

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

FHH NO.2 LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

IPM ROYALE

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

RAPID ENERGY LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
20 January 2005
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

VGL (GUERNSEY) LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 December 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

NORMANFRAME (UK CO 6) LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
15 October 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

NORMANGRANGE (UK CO 4) LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 October 2004
Resigned on
30 September 2009
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

NORMANTRAIL (UK CO 3) LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 October 2004
Resigned on
31 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

NORMANBRIGHT (UK CO 5) LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 October 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

IPM EAGLE LLP

Correspondence address
Churdles, Farm Lane, Ashtead, KT21 1HP
Role RESIGNED
llp-designated-member
Date of birth
August 1961
Appointed on
29 July 2004
Resigned on
29 July 2004

Average house price in the postcode KT21 1HP £1,680,000

RUGELEY POWER LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
26 February 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

RUGELEY POWER GENERATION LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
26 February 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

ENGIE UK MARKETS LIMITED

Correspondence address
Churdles, Farm Lane, Ashtead, Surrey, KT21 1HP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
26 February 2004
Resigned on
25 March 2010
Nationality
British
Occupation
Regional Director

Average house price in the postcode KT21 1HP £1,680,000

SWINDON POWER TECHNICAL SERVICES LIMITED

Correspondence address
Level 20 25 Canada Square, London, E14 5LQ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
17 February 2004
Resigned on
31 December 2015
Nationality
British
Occupation
Regional Director

INTERNATIONAL POWER LTD.

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 January 2004
Resigned on
3 February 2011
Nationality
British
Occupation
Regional Director

INTERNATIONAL POWER (GENCO) LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
18 December 2003
Resigned on
30 November 2009
Nationality
British
Occupation
Regional Director