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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Banker