Steven William HUGHES
Total number of appointments 96, 68 active appointments
LOW CARBON OPCO LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 12 December 2024
Average house price in the postcode SW1Y 5AD £9,427,000
LOW CARBON ASSET MANAGEMENT LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 21 January 2024
Average house price in the postcode SW1Y 5AD £9,427,000
FERN BROOK SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 19 January 2024
Average house price in the postcode SW1Y 5AD £9,427,000
FELDON VALE SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 19 January 2024
Average house price in the postcode SW1Y 5AD £9,427,000
SANDON BROOK SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 19 January 2024
Average house price in the postcode SW1Y 5AD £9,427,000
PEPPERHILL SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 19 January 2024
Average house price in the postcode SW1Y 5AD £9,427,000
LONG MEADOW SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 19 January 2024
Average house price in the postcode SW1Y 5AD £9,427,000
BIRCH SOLAR PARK LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 19 January 2024
Average house price in the postcode SW1Y 5AD £9,427,000
LOW CARBON CANADA SOLAR OPERATIONS LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 25 October 2023
Average house price in the postcode SW1Y 5AD £9,427,000
MEADOW SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 5 September 2023
Average house price in the postcode SW1Y 5AD £9,427,000
MULLAVILLY ENERGY LIMITED
- Correspondence address
- 8th Floor 100 Bishopsgate, London, England, EC2N 4AG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 26 May 2023
Average house price in the postcode EC2N 4AG £325,000
DRUMKEE ENERGY LIMITED
- Correspondence address
- 8th Floor 100 Bishopsgate, London, England, EC2N 4AG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 25 May 2023
Average house price in the postcode EC2N 4AG £325,000
FOX COVERT SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
HARLESFORD SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
MALDON WYCKE SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
CROUCH SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
CORNWELL SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
LOW CARBON SOLAR OPERATIONS LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
LOW CARBON SOLAR OPCO LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
ST CLERE'S SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
LAYER SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
LOW CARBON SOLAR OPERATIONS HOLDINGS LIMITED
- Correspondence address
- Stirling Square 5 - 7 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
LINKS SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
LOW CARBON UK SOLAR OPERATIONS LIMITED
- Correspondence address
- Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
INKERSALL SOLAR FARM LIMITED
- Correspondence address
- Stirling Square 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 31 January 2023
Average house price in the postcode SW1Y 5AD £9,427,000
PP ESCO DIVISIONCO LTD
- Correspondence address
- 8th Floor, 137-144 High Holborn, London, Greater London, United Kingdom, WC1V 6PL
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 6 September 2022
- Resigned on
- 14 December 2022
Average house price in the postcode WC1V 6PL £204,000
PP NEW ESCO HOLDCO LTD
- Correspondence address
- 8th Floor, 137-144 High Holborn, London, Greater London, United Kingdom, WC1V 6PL
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 6 September 2022
- Resigned on
- 14 December 2022
Average house price in the postcode WC1V 6PL £204,000
PP ESCO (CLAPHAM PARK) LTD
- Correspondence address
- 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 6 September 2022
- Resigned on
- 14 December 2022
Average house price in the postcode WC1V 6PL £204,000
PP ESCO (SPRINGFIELD) LTD
- Correspondence address
- 8th Floor Holborn Tower 137-144 High Holborn, London, United Kingdom, WC1V 6PL
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 6 September 2022
- Resigned on
- 14 December 2022
Average house price in the postcode WC1V 6PL £204,000
RGWP LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 13 August 2021
- Resigned on
- 29 September 2021
Average house price in the postcode SE1 9SG £2,642,000
HYWEL NMP LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 13 August 2021
- Resigned on
- 25 February 2022
Average house price in the postcode SE1 9SG £2,642,000
FORESIGHT DISTRICT HEATING LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 13 August 2021
Average house price in the postcode SE1 9SG £2,642,000
TRAMROAD RECYCLING LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 13 August 2021
- Resigned on
- 25 February 2022
Average house price in the postcode SE1 9SG £2,642,000
AD CHESTER LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 13 August 2021
- Resigned on
- 20 September 2021
Average house price in the postcode SE1 9SG £2,642,000
RIVERSIDE BIO LIMITED
- Correspondence address
- FORESIGHT GROUP 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 21 July 2021
- Resigned on
- 24 November 2022
Average house price in the postcode SE1 9SG £2,642,000
BIO COLLECTORS HOLDINGS LIMITED
- Correspondence address
- FORESIGHT GROUP 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 21 July 2021
- Resigned on
- 24 November 2022
Average house price in the postcode SE1 9SG £2,642,000
BIO COLLECTORS LIMITED
- Correspondence address
- FORESIGHT GROUP 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 21 July 2021
- Resigned on
- 24 November 2022
Average house price in the postcode SE1 9SG £2,642,000
RIVERSIDE AD LIMITED
- Correspondence address
- FORESIGHT GROUP 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 21 July 2021
- Resigned on
- 24 November 2022
Average house price in the postcode SE1 9SG £2,642,000
SANDRIDGE BATTERY STORAGE LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 30 April 2021
- Resigned on
- 2 December 2022
Average house price in the postcode SE1 9SG £2,642,000
FORESIGHT BATTERY STORAGE HOLDING LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 30 March 2021
- Resigned on
- 2 December 2022
Average house price in the postcode SE1 9SG £2,642,000
BURTON WOLD EXTENSION LIMITED
- Correspondence address
- C/O Res White Limited Beaufort Court Egg Farm Lane, Kings Langley, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 5 November 2020
- Resigned on
- 15 December 2022
LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED
- Correspondence address
- C/O Res White Limited Beaufort Court Egg Farm Lane, Kings Langley, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 5 November 2020
- Resigned on
- 15 December 2022
FERNDALE WIND LIMITED
- Correspondence address
- C/O Res White Ltd, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 5 November 2020
- Resigned on
- 15 December 2022
DREACHMHOR WIND FARM LIMITED
- Correspondence address
- C/O Res White Ltd Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 5 November 2020
- Resigned on
- 15 December 2022
CASTLE PILL WIND LIMITED
- Correspondence address
- C/O, Res White Ltd - Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 5 November 2020
- Resigned on
- 15 December 2022
CARSCREUGH RENEWABLE ENERGY PARK LIMITED
- Correspondence address
- C/O Res White Ltd Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 5 November 2020
- Resigned on
- 15 December 2022
BILSTHORPE WIND FARM LIMITED
- Correspondence address
- C/O Res White Ltd Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 5 November 2020
- Resigned on
- 15 December 2022
NEW ALBION WIND LIMITED
- Correspondence address
- C/O Res White Ltd Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 5 November 2020
- Resigned on
- 15 December 2022
WEAR POINT WIND LIMITED
- Correspondence address
- C/O Res White Ltd Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 5 November 2020
- Resigned on
- 15 December 2022
LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED
- Correspondence address
- C/O Res White Limited Beaufort Court Egg Farm Lane, Kings Langley, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 5 November 2020
- Resigned on
- 15 December 2022
BL WIND LIMITED
- Correspondence address
- C/O Res White Ltd Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 9 June 2020
- Resigned on
- 15 December 2022
FORESIGHT GROUP LLP
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- llp-member
- Date of birth
- June 1972
- Appointed on
- 3 February 2020
- Resigned on
- 31 December 2021
Average house price in the postcode SE1 9SG £2,642,000
WHITE NEWCO B LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 28 March 2019
- Resigned on
- 28 November 2019
GARREG LWYD ENERGY LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 14 November 2018
- Resigned on
- 28 November 2019
SOLWAYBANK ENERGY LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 14 November 2018
- Resigned on
- 28 November 2019
SUNSAVE 12 (DERRITON FIELDS) LTD
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
B K S ENERGY LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
HAZEL RENEWABLES LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
SUNSAVE 25 (WIX LODGE FARM) LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
KENWYN SOLAR LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
RENEWABLE ENERGY SYSTEMS LIMITED
- Correspondence address
- Beaufort Court, Egg Farm Lane Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 23 May 2016
- Resigned on
- 28 November 2019
EARLSEAT WIND FARM LTD
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 14 November 2014
- Resigned on
- 28 November 2019
EUROPEAN INVESTMENTS (EARLSEAT) LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 14 November 2014
- Resigned on
- 28 November 2019
RES UK & IRELAND LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 November 2010
- Resigned on
- 28 November 2019
LENDRUM'S BRIDGE WIND FARM LIMITED
- Correspondence address
- Unit C1 & C2, Willowbank Business Park, Millbrook, Larne, BT40 2SF
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 26 March 2010
- Resigned on
- 28 November 2019
WIND FARM HOLDINGS LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Ststion Road, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 26 March 2010
- Resigned on
- 28 November 2019
LOUGH HILL WIND FARM LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 26 March 2010
- Resigned on
- 28 November 2019
FORSS WIND FARM LIMITED.
- Correspondence address
- Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 26 March 2010
- Resigned on
- 28 November 2019
LITTLE RAITH WIND FARM LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, England, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 21 October 2019
- Resigned on
- 28 November 2019
SARCON (NO. 999) LIMITED
- Correspondence address
- Unit C1 & C2 Willowbank Business Park, Millbrook, Larne, Co Antrim, Northern Ireland, BT40 2SF
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 7 August 2019
- Resigned on
- 28 November 2019
RES WHITE LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 28 March 2019
- Resigned on
- 28 November 2019
FREASDAIL ENERGY LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 14 November 2018
- Resigned on
- 28 November 2019
UK ENERGY STORAGE SERVICES LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 14 November 2018
- Resigned on
- 28 November 2019
TRAFALGAR WIND HOLDINGS LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 2 July 2018
- Resigned on
- 9 November 2018
CHURCHTOWN FARM SOLAR LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
EAST LANGFORD SOLAR LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, England And Wales, United Kingdom, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
EUROPEAN INVESTMENTS (CORNWALL) LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
EUROPEAN INVESTMENTS (SCEL) LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
MANOR FARM SOLAR LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
EGMERE AIRFIELD SOLAR PARK LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
PARLEY COURT SOLAR PARK LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
PENARE FARM SOLAR PARK LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 6 April 2018
- Resigned on
- 28 November 2019
NDT TRADING LIMITED
- Correspondence address
- Third Floor, Stv Pacific Quay, Glasgow, United Kingdom, G51 1PQ
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 28 April 2017
- Resigned on
- 28 November 2019
CARBON FREE LTD
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, England, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 28 April 2017
- Resigned on
- 28 November 2019
CARBON FREE NEILSTON LTD
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, England, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 28 April 2017
- Resigned on
- 28 November 2019
GRANGE RENEWABLE ENERGY LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 8 October 2012
- Resigned on
- 28 November 2019
ROOS ENERGY LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 8 October 2012
- Resigned on
- 28 November 2019
TALLENTIRE ENERGY LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 5 July 2012
- Resigned on
- 28 November 2019
MC POWER LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 5 July 2012
- Resigned on
- 28 November 2019
HILL OF TOWIE LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 13 July 2011
- Resigned on
- 28 November 2019
GREEN HILL ENERGY LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 22 November 2010
- Resigned on
- 28 November 2019
ALTAHULLION WIND FARM LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Herts, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 26 March 2010
- Resigned on
- 28 November 2019
DYFFRYN BRODYN LIMITED
- Correspondence address
- Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 26 March 2010
- Resigned on
- 7 November 2019
FOUR BURROWS LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, United Kingdom, EC1N 2HT
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 26 March 2010
- Resigned on
- 7 November 2019
LENDRUM'S BRIDGE (HOLDINGS) LIMITED
- Correspondence address
- Unit C1 & C2, Willowbank Business Park, Millbrook, Larne, BT40 2SF
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 26 March 2010
- Resigned on
- 28 November 2019