Stephen Campbell Joseph ELLIS

Total number of appointments 90, 89 active appointments

GRAVIS HYDRO HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
11 November 2020
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

WB HOLDCO 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
18 February 2020
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

WB HOLDCO 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
18 February 2020
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP BIOGAS 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
22 January 2020
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP GEOTHERMAL FUNDING 1 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
5 September 2019
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GD WESTWAY 2 LLP

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
llp-member
Date of birth
January 1959
Appointed on
21 January 2019

Average house price in the postcode HG3 1GY £647,000

GREENCO RB ALPHA LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
24 April 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GREENCO ALPHA HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
24 April 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA010 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA001 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA006 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA004 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA008 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM004 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 4 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM 003 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM006 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SPF ROBERTS WALL LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM024 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY PROJECT LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY DEBT FUNDING LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY AS HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

FIRST RENEWABLE PSI LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 3 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

INRG (SOLAR PARKS) 15 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 2 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SPF SOMERSAL LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM001 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM005 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM007 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA005 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM011 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 1 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SPF MOOR FARM LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM012 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY UC HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOLARDEV 2 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM016 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 7 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

MUREX SOLAR B LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS SOLAR 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
3 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS SOLAR 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
3 January 2018
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

WINSCALES MOOR WINDFARM LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 December 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GARVES WIND LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 December 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

DANU II HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 December 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

MK WINDFARM LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 December 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

BURTON WOLD WIND FARM (TRADING) LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 December 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

PATES HILL WIND ENERGY LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, England, KT11 1PP
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 December 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT11 1PP £17,422,000

GCP SOLAR FINANCE HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
28 September 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

MP HOLDCO LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
23 September 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS ASSET HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
22 September 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

HIGH WIRE BRIGHTON LIMITED

Correspondence address
C/O Gravis Capital Management Limited Munro House, Portsmouth Road, Cobham, KT11 1PP
Role ACTIVE
director
Date of birth
January 1959
Appointed on
29 June 2017
Resigned on
24 September 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode KT11 1PP £17,422,000

GCP ROOFTOP SOLAR FINANCE PLC

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
8 June 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP BRIDGE INTERMEDIARY HOLDINGS LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
12 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

LEGOLAS DEBT HOLDCO LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
7 March 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GABI GS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
4 January 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GABI HOUSING LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
25 November 2016
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP BIOGAS 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 November 2016
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP BRIDGE LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
14 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP BRIDGE HOLDINGS LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
9 November 2016
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS CAPITAL MANAGEMENT LTD

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
9 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

TOROCE INVESTMENTS LTD

Correspondence address
ALBANY HOUSE CLAREMONT LANE, ESHER, SURREY, KT10 9FQ
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
22 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

GCP PROGRAMME FUNDING 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
19 July 2016
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS ADVISORY LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
9 December 2015
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GD WESTWAY LLP

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
llp-member
Date of birth
January 1959
Appointed on
16 November 2015

Average house price in the postcode HG3 1GY £647,000

GCP CARDALE PFI LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
27 May 2015
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 6 PLC

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
27 February 2015
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP SOCIAL HOUSING 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
2 December 2014
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP GREEN ENERGY 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
7 October 2014
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 5 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
2 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP EDUCATION 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
28 May 2014
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 4 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
13 May 2014
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 5 LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
8 April 2014
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP HYDRO 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
3 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 3 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
20 February 2014
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
25 June 2013
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ASSET FINANCE 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
17 June 2013
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ONSHORE WIND 3 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
10 June 2013
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP INTERMEDIARY HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
7 March 2013
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED

Correspondence address
53-54 Grosvenor Street, London, W1K 3HU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 February 2013
Nationality
British
Occupation
Director

GCP RHI BOILER 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
15 February 2013
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ONSHORE WIND 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
13 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 1 LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
23 January 2013
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 4 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
2 October 2012
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 3 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 June 2012
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP COMMERCIAL SOLAR 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
16 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
18 November 2011
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 August 2011
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP HEALTHCARE 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1959
Appointed on
24 March 2011
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000


GEMINI STUDENT LIVING LIMITED

Correspondence address
53/54 Grosvenor Street, London, W1K 3HU
Role RESIGNED
director
Date of birth
January 1959
Appointed on
26 February 2013
Resigned on
21 March 2013
Nationality
British
Occupation
None