Tristan Gordon Alexander FISCHER

Total number of appointments 39, 26 active appointments

FISCHER FARMS TECHNOLOGY LIMITED

Correspondence address
Unit 1a, Threshing Barn Unit 1a Threshing Barn, Blakenhall Park, Bar Lane, Barton-Under-Needwood, De13 8aj, England, DE13 8AJ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
12 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE13 8AJ £914,000

F.M. NICHOLSON (MATERIALS HANDLING) LIMITED

Correspondence address
C/O Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
16 December 2022
Resigned on
20 June 2024
Nationality
British
Occupation
Renewable Energy Consultant

BAVARO GROUP UK LIMITED

Correspondence address
C/O Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
16 December 2022
Resigned on
20 June 2024
Nationality
British
Occupation
Renewable Energy Consultant

KP ENGINEERING & AUTOMATION LTD

Correspondence address
C/O Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
16 December 2022
Resigned on
20 June 2024
Nationality
British
Occupation
Renewable Energy Consultant

FISCHER FARMS 3 LTD

Correspondence address
C/O Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
18 June 2021
Nationality
British
Occupation
Company Director

FISCHER FARMS 2 LTD

Correspondence address
Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
21 June 2019
Nationality
British
Occupation
Company Director

FISCHER FARMS HOLDCO LIMITED

Correspondence address
Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
12 November 2018
Nationality
British
Occupation
Company Director

FISCHER FARMS 1 LTD

Correspondence address
Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
25 May 2018
Nationality
British
Occupation
Company Director

C-CAPTURE LIMITED

Correspondence address
Windsor House Cornwall Road, Harrogate, England, HG1 2PW
Role ACTIVE
director
Date of birth
March 1975
Appointed on
11 September 2017
Resigned on
31 May 2021
Nationality
British
Occupation
Director

FISCHER FARMS LTD

Correspondence address
C/O Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
28 November 2016
Nationality
British
Occupation
Renewable Energy Consultant

OPTIMISTIC FUTURE LTD

Correspondence address
Woodberry House 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
26 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode N12 0DR £453,000

LUMICITY SPV1C LTD

Correspondence address
The Old Boathouse Mill Lane, Taplow, Buckinghamshire, United Kingdom, SL6 0AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 0AA £823,000

LUMICITY SPV1A LTD

Correspondence address
The Old Boathouse Mill Lane, Taplow, Buckinghamshire, United Kingdom, SL6 0AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 0AA £823,000

LUMICITY CONSTRUCTION SPV2 LTD

Correspondence address
The Old Boathouse Mill Lane, Taplow, Buckinghamshire, United Kingdom, SL6 0AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 0AA £823,000

LUMICITY CONSTRUCTION SPV1 LTD

Correspondence address
The Old Boathouse Mill Lane, Taplow, Buckinghamshire, United Kingdom, SL6 0AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 0AA £823,000

LUMICITY OPERATIONS LTD

Correspondence address
Standard House Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom, GU7 1XE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
20 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1XE £1,397,000

LUMICITY CONSTRUCTION LTD

Correspondence address
The Old Boathouse Mill Lane, Taplow, Buckinghamshire, United Kingdom, SL6 0AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
20 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 0AA £823,000

LUMICITY MIDCO 1 LTD

Correspondence address
The Old Boathouse Mill Lane, Taplow, Buckinghamshire, United Kingdom, SL6 0AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
20 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 0AA £823,000

LUMICITY GROUP LTD

Correspondence address
Standard House Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom, GU7 1XE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
28 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1XE £1,397,000

LUMICITY HOLDINGS LTD

Correspondence address
The Old Boathouse Mill Lane, Taplow, Bucks, SL6 0AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
11 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode SL6 0AA £823,000

TREE WIND 1 LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
3 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

TREE WIND LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
2 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

LUMICITY 8 LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
2 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

LUMICITY 6 LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
2 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

LUMICITY 7 LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
2 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

LUMICITY LTD

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, England, HP14 4AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
23 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000


DUKOSI LIMITED

Correspondence address
Building 7, Quantum Court Research Avenue South, Edinburgh, Scotland, EH14 4AP
Role RESIGNED
director
Date of birth
March 1975
Appointed on
2 January 2019
Resigned on
25 October 2019
Nationality
British
Occupation
Company Director

FISHFROM LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, England, HP14 4AA
Role RESIGNED
director
Date of birth
March 1975
Appointed on
10 October 2016
Resigned on
11 November 2019
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode HP14 4AA £1,873,000

LUMICITY SPV1B LTD

Correspondence address
The Old Boathouse Mill Lane, Taplow, Buckinghamshire, United Kingdom, SL6 0AA
Role
director
Date of birth
March 1975
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 0AA £823,000

BAOBAB BIOMASS LIMITED

Correspondence address
Aston House High Street, West Wycombe, Buckinghamshire, United Kingdom, HP14 3AE
Role
director
Date of birth
March 1975
Appointed on
15 October 2012
Nationality
British
Occupation
Ceo

LUMICITY 1 LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role RESIGNED
director
Date of birth
March 1975
Appointed on
2 April 2012
Resigned on
20 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

LUMICITY 10 LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role
director
Date of birth
March 1975
Appointed on
2 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

LUMICITY 3 LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role
director
Date of birth
March 1975
Appointed on
2 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

LUMICITY 9 LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role
director
Date of birth
March 1975
Appointed on
2 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

LUMICITY 4 LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role RESIGNED
director
Date of birth
March 1975
Appointed on
2 April 2012
Resigned on
3 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

LUMICITY 5 LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role
director
Date of birth
March 1975
Appointed on
2 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

WEST HILL SOLAR LIMITED

Correspondence address
The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Role RESIGNED
director
Date of birth
March 1975
Appointed on
2 April 2012
Resigned on
21 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

OPEN ENERGI LIMITED

Correspondence address
The Lodge Chinnor Road, Bedlow Ridge, Buckinghamshire, HP14 4AA
Role RESIGNED
director
Date of birth
March 1975
Appointed on
1 February 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000

AQUAMARINE POWER LIMITED

Correspondence address
The Lodge Chinnor Road, Bedlow Ridge, Buckinghamshire, HP14 4AA
Role RESIGNED
director
Date of birth
March 1975
Appointed on
31 October 2007
Resigned on
28 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4AA £1,873,000