William MEZZULLO
Total number of appointments 15, 15 active appointments
HYDROGEN-UK LTD
- Correspondence address
- 2nd Floor 77 Gracechurch Street, London, United Kingdom, EC3V 0AS
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 1 January 2024
Average house price in the postcode EC3V 0AS £51,000
INVERLEITH RENEWABLES LIMITED
- Correspondence address
- C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
- Role ACTIVE
- Director
- Date of birth
- June 1983
- Appointed on
- 2 April 2020
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9SG £2,642,000
PEACEHILL GAS LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 2 April 2020
- Resigned on
- 15 July 2021
Average house price in the postcode SE1 9SG £2,642,000
JLEAG AD LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 18 March 2020
- Resigned on
- 15 July 2021
Average house price in the postcode SE1 9SG £2,642,000
RIVERSIDE BIO LIMITED
- Correspondence address
- 10 Osier Way, Mitcham, Surrey, CR4 4NF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 13 December 2019
- Resigned on
- 16 July 2021
Average house price in the postcode CR4 4NF £965,000
BIO COLLECTORS LIMITED
- Correspondence address
- 10 Osier Way, Mitcham, Surrey, CR4 4NF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 13 December 2019
- Resigned on
- 16 July 2021
Average house price in the postcode CR4 4NF £965,000
RIVERSIDE AD LIMITED
- Correspondence address
- 10 Osier Way, Mitcham, Surrey, CR4 4NF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 13 December 2019
- Resigned on
- 16 July 2021
Average house price in the postcode CR4 4NF £965,000
BIO COLLECTORS HOLDINGS LIMITED
- Correspondence address
- 10 Osier Way, Mitcham, Surrey, CR4 4NF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 13 December 2019
- Resigned on
- 16 July 2021
Average house price in the postcode CR4 4NF £965,000
WARREN POWER LIMITED
- Correspondence address
- 10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 28 August 2019
- Resigned on
- 19 July 2021
WARREN ENERGY LIMITED
- Correspondence address
- 10-12 Frederick Sanger Road, Guildford, Surrey, England, GU2 7YD
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 28 August 2019
- Resigned on
- 19 July 2021
BIOGAS MEDEN LTD.
- Correspondence address
- 10-12 Frederick Sanger Road, Guildford, England, GU2 7YD
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 18 December 2018
- Resigned on
- 19 July 2021
VULCAN RENEWABLES LIMITED
- Correspondence address
- 10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 23 August 2018
- Resigned on
- 19 July 2021
MERLIN RENEWABLES LIMITED
- Correspondence address
- 10-12 Frederick Sanger Road, Guildford, Surrey, England, GU2 7YD
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 15 August 2018
- Resigned on
- 19 July 2021
EGMERE ENERGY LIMITED
- Correspondence address
- 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom, GU2 7YD
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 6 July 2018
- Resigned on
- 19 July 2021
GRANGE FARM ENERGY LIMITED
- Correspondence address
- 10-12 Frederick Sanger Road, Guildford, Surrey, England, GU2 7YD
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 6 July 2018
- Resigned on
- 19 July 2021