Timothy Paul FRENCH

Total number of appointments 42, 37 active appointments

WIND HARVEST LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
14 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

LOCHEND WIND ENERGY LIMITED

Correspondence address
First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE WUK LIMITED

Correspondence address
First Floor River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

MONAN WIND COMPANY LIMITED

Correspondence address
First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE B LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE A LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE VESTAS LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

WINDFLOW HAMMER LIMITED

Correspondence address
First Floor River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

LOGOCH WINDFARM LTD

Correspondence address
First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

LOTR ENTERPRISES LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE WTN LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE MEIKLE FLOAT LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE STRUAN LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE NORTHWIND LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE NORWIN LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE NW3 LIMITED

Correspondence address
First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE WH LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE X LIMITED

Correspondence address
First Floor, River Court The Old Mill Office Complex, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

GARDRUM FARM WIND ENERGY LIMITED

Correspondence address
25 Back O Barns, Hamilton, Lanarkshire, Scotland, ML3 6BG
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

CWE RTW LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE V27 LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE ENDURE LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE TURBINES LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE LOCHEND LIMITED

Correspondence address
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE WIND ENERGY LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE ENDURANCE LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE GARDRUM LIMITED

Correspondence address
First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE JACOBSHALL LIMITED

Correspondence address
First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

SESONA HILL HOUSE LTD

Correspondence address
100 Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1983
Appointed on
10 May 2022
Resigned on
27 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1PH £32,575,000

CB BATTERY LIMITED

Correspondence address
Botanic House 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
June 1983
Appointed on
28 February 2022
Resigned on
30 September 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode CB2 1PH £32,575,000

WEST HESLERTON RENEWABLES LIMITED

Correspondence address
Knapton Generating Station East Knapton, Malton, North Yorkshire, United Kingdom, YO17 8JF
Role ACTIVE
director
Date of birth
June 1983
Appointed on
2 September 2021
Resigned on
30 September 2022
Nationality
English
Occupation
Company Director

ALEPH NEW ENERGIES LTD

Correspondence address
5th Floor 1 Knightsbridge Green, London, England, SW1X 7QA
Role ACTIVE
director
Date of birth
June 1983
Appointed on
16 August 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

CREYKE BECK SOLAR LTD

Correspondence address
Botanic House 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
June 1983
Appointed on
19 April 2021
Resigned on
30 September 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode CB2 1PH £32,575,000

FIELD HOUSE RENEWABLES LIMITED

Correspondence address
Botanic House 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
June 1983
Appointed on
19 April 2021
Resigned on
5 October 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode CB2 1PH £32,575,000

SYNERGY CHARGED LIMITED

Correspondence address
Botanic House 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
June 1983
Appointed on
19 April 2021
Resigned on
30 September 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode CB2 1PH £32,575,000

WEL (NO 3) LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1983
Appointed on
8 January 2021
Resigned on
30 September 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode CB2 1PH £32,575,000

ALBANWISE SYNERGY LIMITED

Correspondence address
Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
June 1983
Appointed on
22 October 2019
Resigned on
30 September 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode CB2 1PH £32,575,000


ROARING HILL ENERGY STORAGE LTD

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
Role RESIGNED
director
Date of birth
June 1983
Appointed on
17 May 2017
Resigned on
29 July 2019
Nationality
British
Occupation
Head Of Projects - England/Wales

DERRIL WATER SOLAR LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
Role RESIGNED
director
Date of birth
June 1983
Appointed on
17 May 2017
Resigned on
29 July 2019
Nationality
British
Occupation
Head Of Projects - England/Wales

STONY ENERGY STORAGE LTD

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
Role RESIGNED
director
Date of birth
June 1983
Appointed on
17 May 2017
Resigned on
29 July 2019
Nationality
British
Occupation
Head Of Projects - England/Wales

PETRE STREET STORAGE LTD

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
Role RESIGNED
director
Date of birth
June 1983
Appointed on
9 May 2017
Resigned on
29 July 2019
Nationality
British
Occupation
Head Of Projects - England/Wales

UK ENERGY STORAGE SERVICES LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
Role RESIGNED
director
Date of birth
June 1983
Appointed on
26 October 2016
Resigned on
29 July 2019
Nationality
British
Occupation
Head Of Projects - England/Wales