Yusuf PATEL

Total number of appointments 16, 16 active appointments

BLAENAU GWENT SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
31 October 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

RANKSBOROUGH SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 May 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

LONGNEY SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 May 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

THURLASTON SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
13 January 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

SPEYSLAW SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
13 January 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

MILLTOWN AIRFIELD SOLAR PV LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
13 January 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

TUCKEY FARM SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
13 January 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

SPARROW LODGE SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
13 January 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

WOOD LANE SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
13 January 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

GRAFTON UNDERWOOD SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
13 January 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

BRYN HENLLYS SF LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
5 January 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

DOWN BARN FARM SF LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, EC4Y 0AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
5 January 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Projects And Construction Director

Average house price in the postcode EC4Y 0AH £43,357,000

HAGSHAW HILL REPOWERING LTD

Correspondence address
320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Role ACTIVE
director
Date of birth
August 1977
Appointed on
10 December 2021
Resigned on
1 May 2023
Nationality
British
Occupation
Director

CUMBERHEAD WEST WIND FARM LTD.

Correspondence address
320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Role ACTIVE
director
Date of birth
August 1977
Appointed on
10 December 2021
Resigned on
1 May 2023
Nationality
British
Occupation
Director

COLDHAM WINDFARM LIMITED

Correspondence address
3 Prenton Way, Prenton, England, CH43 3ET
Role ACTIVE
director
Date of birth
August 1977
Appointed on
10 December 2021
Resigned on
1 May 2023
Nationality
British
Occupation
Director

DOUGLAS WEST EXTENSION LTD

Correspondence address
320 St Vincent Street, Glasgow, Scotland, G2 5AD
Role ACTIVE
director
Date of birth
August 1977
Appointed on
10 December 2021
Resigned on
1 May 2023
Nationality
British
Occupation
Director