Vian Robert DAVYS

Total number of appointments 107, 107 active appointments

SHELLOCH WINDFARM LIMITED

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
31 January 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

TROSTON WINDFARM LIMITED

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
31 January 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

CAMILTY WINDFARM LIMITED

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
31 January 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

VANTAGE RE NO 3 LIMITED

Correspondence address
1st Floor Sackville House, 143-149 Fenchurch St, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 October 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

VANTAGE RE NO.2 LIMITED

Correspondence address
1st Floor Sackville House, 143-149 Fenchurch Street, London, United Kingdom, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
26 October 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

JBM SOLAR PROJECTS 23 LIMITED

Correspondence address
1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
27 September 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

JBM SOLAR PROJECTS 18 LTD

Correspondence address
1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
27 September 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 6BL £379,000

CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 6BL £379,000

CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 6BL £379,000

NORMAN 1985 LIMITED

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 6BL £379,000

BLYTH OFFSHORE DEMONSTRATOR LIMITED

Correspondence address
Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA
Role ACTIVE
director
Date of birth
November 1968
Appointed on
18 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

VANTAGE RE NO. 1 LIMITED

Correspondence address
1st Floor Sackville House, 143-149 Fenchurch Street, London, United Kingdom, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
2 August 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

TWV NO. 1 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
22 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

DURPLEY WT LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

LE19 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

OGPW NO.1 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 35 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 12 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 27 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 30 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND F-1 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 24 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 25 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 10 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 42 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 31 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 41 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 32 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 40 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

WESTON TOWN WT LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

BCL GWYNT LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 20 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 5 LTD

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 16 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

BCL MUREX BENNACOTT LTD

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 14 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 11 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 13 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO/CME WIND NO. 18 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 23 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 7 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

MUREX BENNACOTT LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

BLUEMERANG CAPITAL LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

BOGHEAD WT LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 9 LTD

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO.2 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

ILI (WELLGREEN) LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO.3 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 44 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

LE18 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

BCL CASTLERIGG LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 1 LTD

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

BCL HARMESTON LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 43 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 29 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 28 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

BCL HUNDAY LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 39 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 36 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

WARREN WT LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO.4 (MOUNT PLEASANT) LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO/CME WIND NO. 17 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 21 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 6 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

GVO WIND NO. 22 LIMITED

Correspondence address
Tenaga Investments Uk Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 March 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Tenaga Investments Uk Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

SUNE HILL FARM SOLAR LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

VANTAGE SOLAR UK3 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNSAVE 31 (HORAM) LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNSAVE 15 (WESTWOOD) LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNSAVE 43 (EPWELL) LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNSAVE 17 (CASTLE COMBE) LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE SUNDORNE GROVE SOLAR LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

TERRAFORM UK3 INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

TERRAFORM UK2 INTERMEDIATE HOLDINGS, LTD

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNSAVE 10 (FAREHAM) LTD

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE PROJECT1 LTD

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNSAVE 14 (FENTON) LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNSAVE 11 (WROCKWARDINE FARM) LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE PRESTOP PARK LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNSAVE 6 (MANSTON) LTD

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNSAVE 20 (KNOWLTON) LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

KS SPV 24 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

CAMBRIDGE SOLAR POWER LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

DAISY NO 1 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

BRYNTEG SOLAR LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

BOYTON SOLAR PARK LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

AEE RENEWABLES UK 31 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE LITTLE NEATH SOLAR LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE GREEN HOLDCO3 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE GREEN HOLDCO6 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE GREEN HOLDCO4 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SE BURY LANE SOLAR LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

MSP FAIRWIND LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

VANTAGE SOLAR UK LIMITED

Correspondence address
1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

VANTAGE SOLAR UK4 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE GREEN HOLDCO5 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

VANTAGE SOLAR UK2 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE GREEN HOLDCO2 LTD

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE GREEN ENERGY LTD

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE GREEN HOLDCO13 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE BURTHY FARM SOLAR LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE GREEN HOLDCO9 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

SUNE GREEN HOLDCO7 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Chief Executive Officer

TENAGA WIND VENTURES UK LTD

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
11 February 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000

VANTAGE RE LTD.

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
11 February 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC3M 6BL £379,000