Tze Hoong SIOW
Total number of appointments 12, 12 active appointments
BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED
- Correspondence address
- Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom, CH7 1XN
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 13 October 2020
- Resigned on
- 31 December 2021
CAPEL GRANGE STORAGE LIMITED
- Correspondence address
- Mynydd Awel Mold Business Park, Maes Gwern, Mold, United Kingdom, CH7 1XN
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 13 October 2020
- Resigned on
- 31 December 2021
WREXHAM WIND ENERGY LIMITED
- Correspondence address
- Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom, CH7 1XN
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 13 October 2020
- Resigned on
- 31 December 2021
HAYABUSA LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 13 October 2020
- Resigned on
- 31 December 2021
Average house price in the postcode EC2M 5SQ £2,853,000
ENGIE UK WIND SERVICES LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 13 October 2020
- Resigned on
- 31 December 2021
Average house price in the postcode EC2M 5SQ £2,853,000
HAYABUSA HOLDINGS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 13 October 2020
- Resigned on
- 31 December 2021
Average house price in the postcode EC2M 5SQ £2,853,000
NORTH LANARKSHIRE WIND ENERGY LIMITED
- Correspondence address
- Shared Services Centre Q3 Office Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 13 October 2020
- Resigned on
- 31 December 2021
ENGIE RENEWABLES ESTATES UK LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 13 October 2020
- Resigned on
- 31 December 2021
Average house price in the postcode EC2M 5SQ £2,853,000
CAIRNBORROW WIND ENERGY HOLDINGS LIMITED
- Correspondence address
- Mynydd Awel Mold Business Park Maes Gwern, Mold, Flintshire, United Kingdom, CH7 1XN
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 13 October 2020
- Resigned on
- 31 December 2021
CAPEL GRANGE SOLAR ENERGY LIMITED
- Correspondence address
- Mynydd Awel Mold Business Park, Maes Gwern, Mold, CH7 1XN
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 13 October 2020
- Resigned on
- 31 December 2021
EQUANS LCEG LIMITED
- Correspondence address
- Shared Services Centre Q3 Office, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 12 August 2020
- Resigned on
- 31 December 2021
HIGHBURY CAPITAL LIMITED
- Correspondence address
- 5th Floor 111 Charterhouse Street, London, United Kingdom, EC1M 6AW
- Role ACTIVE
- director
- Date of birth
- August 1980
- Appointed on
- 15 August 2012