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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
BROOKSBURN LTD
- Correspondence address
- 272 Bath Street, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 12 July 2021
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode BL9 6NX £196,000