WILLIAM JOHN ANDREWS

Total number of appointments 22, 11 active appointments

INFRA BALANCE NEW ENERGY LIMITED

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
17 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,159,000

DEP INV & OPS LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, UNITED KINGDOM, SE1 9RY
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
26 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9RY £3,159,000

SHOVEL READY 11 LIMITED

Correspondence address
9 ST THOMAS STREET, LONDON, SE1 9RY
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
13 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,159,000

DEP TRADING COMPANY LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, UNITED KINGDOM, SE1 9RY
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,159,000

DEP HWC LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, UNITED KINGDOM, SE1 9RY
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
17 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,159,000

DEP DUXFORD 2 LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, UNITED KINGDOM, SE1 9RY
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
5 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,159,000

DEP DUXFORD LTD

Correspondence address
9 ST THOMAS STREET, LONDON BRIDGE, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
20 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,159,000

PFAAT UNLIMITED

Correspondence address
HAZARA HOUSE 502-504 DUDLEY ROAD, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV2 3AA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

HMQU LIMITED

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
8 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

HME CONSULTANTS LTD

Correspondence address
C/O BDO LLP 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
23 May 2016
Nationality
BRITISH
Occupation
BUINESSMAN

HAMILTON MARCH SOLAR 1 LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
18 February 2016
Nationality
UNITED KINGDOM
Occupation
BUSINESS DEVELOPEMENT DIRECTOR

HM POWERHOUSE LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, UNITED KINGDOM, SE1 9RY
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
15 March 2019
Resigned on
20 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,159,000

HMAE HILLSIDE LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, UNITED KINGDOM, SE1 9RY
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
15 March 2019
Resigned on
20 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,159,000

HIGHNAM FARM SOLAR LIMITED

Correspondence address
FOX FOLD HOUSE STEVENTON ROAD, EAST HANNEY, WANTAGE, ENGLAND, OX12 0HS
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
22 June 2017
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode OX12 0HS £1,059,000

NKS RENEWABLE ENERGY LTD

Correspondence address
CORNERSTONE 107 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2BA
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
22 December 2016
Resigned on
7 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HMFFR LTD

Correspondence address
49 BERKLEY SQUARE, MAYFAIR, LONDON, ENGLAND, W1J 5AZ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
8 December 2016
Resigned on
23 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

MC2 (SCOTLAND) LIMITED

Correspondence address
29 YORK PLACE, EDINBURGH, EH1 3HP
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
6 June 2016
Resigned on
3 March 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

NKS RENEWABLE ENERGY LTD

Correspondence address
82 NEWBATTLE TERRACE, EDINBURGH, SCOTLAND, EH10 4SE
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
13 May 2016
Resigned on
7 December 2016
Nationality
BRITISH
Occupation
NONE

HBY RENEWABLE ENERGY LTD

Correspondence address
82 NEWBATTLE TERRACE, EDINBURGH, SCOTLAND, EH10 4SE
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
13 May 2016
Resigned on
7 December 2016
Nationality
BRITISH
Occupation
NONE

EMOTION ENERGY SOLAR ONE LIMITED

Correspondence address
THE PADDOCK STIRLING AGRICULTURAL CENTRE, STIRLING, SCOTLAND, FK9 4RN
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
20 August 2013
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

EMOTION ENERGY LTD

Correspondence address
UNIT 2 THE PADDOCK, STIRLING AGRICULTURAL CENTRE, STIRLING, SCOTLAND, FK9 4RN
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
1 April 2009
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
PRODUCT SPECIALIST

IAM HEALTHCARE LTD

Correspondence address
1 ALLANFIELD, TULLIBARDINE, AUCHTERARDER, PERTHSHIRE, SCOTLAND, PH3 1FN
Role
Director
Date of birth
October 1975
Appointed on
24 December 2008
Nationality
BRITISH
Occupation
PRODUCT SPECIALIST