Stephen Mark HUTT

Total number of appointments 67, 67 active appointments

TOPIARY ENERGY LIMITED

Correspondence address
Suite F3 Clyde View 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
20 December 2024
Nationality
British
Occupation
Accountant

FORSA ENERGY GAS ACQUISITIONS HOLDCO 6 LIMITED

Correspondence address
Masters House 107 Hammersmith Road, London, England, W14 0QH
Role ACTIVE
director
Date of birth
June 1965
Appointed on
18 September 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode W14 0QH £4,617,000

FORSA POWER SOLUTIONS LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 September 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FORSA ENERGY GAS ACQUISITIONS 6 LIMITED

Correspondence address
Masters House 107 Hammersmith Road, London, England, W14 0QH
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 September 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode W14 0QH £4,617,000

MERSEY GENERATION LIMITED

Correspondence address
Suite F3 Clyde View 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 August 2024
Nationality
British
Occupation
Accountant

LANGSTONE HARBOUR GENERATION LIMITED

Correspondence address
Suite F3 Clyde View 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
26 June 2024
Nationality
British
Occupation
Accountant

FORSA TRADING LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
20 September 2023
Nationality
British
Occupation
Director

HARELAW GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

DRUMCROSS GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

CLAVERHOUSE GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

FORSA ENERGY GAS ACQUISITIONS HOLDCO 1 LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

CHADDERTON GENERATION LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

CARRINGTON GENERATION LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

BANCROFT GENERATION LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

CALEDON GREEN GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

BERYL STREET GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

BELLEKNOWES GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

BAKER STREET GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

ABERCORN GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

FORSA ENERGY GAS ACQUISITIONS 2 LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

AVONMOUTH GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

HARTMOOR GENERATION LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FORSA ENERGY GAS INTERMEDIATE 3 LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FORSA ENERGY (SPANGO) HOLDINGS LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

FORSA ENERGY GAS ACQUISITIONS LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FISHCROSS GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

FORSA ENERGY GAS ACQUISITIONS HOLDCO 2 LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FORSA ENERGY GAS ACQUISITIONS HOLDCO 3 LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FORSA ENERGY GAS ACQUISITIONS 5 LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FORSA ENERGY GAS ACQUISITIONS 3 LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

LEVEN HOLDINGS LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

PIMBO GENERATION LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

HILLHOUSE GENERATION LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

HARTMOOR HOLDINGS LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

LEVEN GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

FORSA ENERGY CM HOLDINGS LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

HARELAW HOLDINGS LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FORSA ENERGY GAS INTERMEDIATE LIMITED

Correspondence address
Herdwork Underley Business Centre Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FORSA ENERGY GAS ACQUISITIONS HOLDCO 4 LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

BLACK SHED GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

FORSA ENERGY (DRUMCROSS) HOLDINGS LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

FORSA ENERGY (ERSKINE) HOLDINGS LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

FORSA ENERGY HOLDINGS LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FORSA ENERGY GAS INTERMEDIATE 2 LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FORSA ENERGY GAS ACQUISITIONS HOLDCO 5 LIMITED

Correspondence address
C/O Forsa Energy Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England, LA6 2DY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LA6 2DY £181,000

FORSA ENERGY (BERYL STREET) HOLDINGS LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

ERSKINE GENERATION LIMITED

Correspondence address
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

BROOKSBURN LTD

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
June 1965
Appointed on
12 July 2021
Nationality
British
Occupation
Accountant

ARGYLL HYDRO LTD

Correspondence address
Inveralmond Industrial Estate Inveralmond Road, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

ALLT GARBH HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

ROROYERE HYDRO LTD

Correspondence address
Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

CEANNACROC HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

KELTNEYBURN HYDRO LTD

Correspondence address
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

LOCHABER 2 HYDRO LTD

Correspondence address
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

MULLARDOCH HYDRO LTD

Correspondence address
C/O Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

NATHRACH HYDRO LTD

Correspondence address
Inveralmond Industrial Estate Inveralmond Road, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

LOCHABER HYDRO LTD

Correspondence address
Inveralmond Road Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

GHH GROUP HOLDINGS LTD

Correspondence address
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

BARRS HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

COULAGS HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

SHENVAL HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

ETIVE GRIDCO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

GLEANN NAM FIADH HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 July 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

IOM CONSULTING LIMITED

Correspondence address
Research Avenue North, Riccarton, Edinburgh, EH14 4AP
Role ACTIVE
director
Date of birth
June 1965
Appointed on
5 September 2017
Resigned on
30 April 2024
Nationality
British
Occupation
Finance Director

INSTITUTE OF OCCUPATIONAL MEDICINE

Correspondence address
Arlary Farmhouse Milnathort, Kinross, Scotland, KY13 9SJ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
20 August 2014
Resigned on
30 April 2024
Nationality
British
Occupation
Accountant

PAPER INDUSTRY TECHNICAL ASSOCIATION

Correspondence address
Tower House Walmersley Road, Bury, England, BL9 6NX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
29 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode BL9 6NX £196,000

THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED

Correspondence address
Tower House, 269 Walmersley Road, Bury, Lancashire, BL9 6NX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
29 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode BL9 6NX £196,000