Stephen Richards DANIELS
Natural Person
| Title | Mr |
|---|---|
| First Name | Stephen |
| Middle Names | Richards |
| Last Name | DANIELS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 33 |
| Inactive | 91 |
| Resigned | 262 |
| Total | 386 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| E3 WIND LIMITED | Apr 02, 2026 | Active | Director | Strand WC2R 0DT London 80 England | England | British | ||
| MARYLAND RENEWABLES LTD | Apr 02, 2026 | Active | Director | West George Street G2 1BP Glasgow 48 Scotland | England | British | ||
| CRIGGIE RENEWABLES LTD | Apr 02, 2026 | Active | Director | West George Street G2 1BP Glasgow 48 Scotland | England | British | ||
| BROCKHOLES COMMUNITY ENERGY LIMITED | Apr 02, 2026 | Active | Director | Bourlet Close W1W 7BR London 10-12 England | England | British | ||
| EYE RENEWABLES LTD | Apr 02, 2026 | Active | Director | West George Street G2 1BP Glasgow 48 Scotland | England | British | ||
| CAROLINE LOUISE FARMS LIMITED | Apr 02, 2026 | Active | Director | Strand WC2R 0DT London 80 Strand England | England | British | ||
| DENMOSS WIND LIMITED | Apr 02, 2026 | Active | Director | West George Street G2 1BP Glasgow 48 Scotland | England | British | ||
| HILTON GREEN ENERGY LIMITED | Apr 02, 2026 | Active | Director | West George Street G2 1BP Glasgow 48 Scotland | England | British | ||
| EOLIAN BLACKWOOD LIMITED | Apr 02, 2026 | Active | Director | Strand WC2R 0DT London 80 Strand England | England | British | ||
| WINDLINE (PEATTIE) LIMITED | Apr 02, 2026 | Active | Director | West George Street G2 1BP Glasgow 48 Scotland | England | British | ||
| EYE VALLEY ENERGY LTD | Apr 02, 2026 | Active | Director | West George Street G2 1BP Glasgow 48 Scotland | England | British | ||
| MYRETON RENEWABLE ENERGY LIMITED | Dec 23, 2025 | Active | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Office 2/3 Scotland | England | British | ||
| LEPETOMANE LIMITED | Dec 23, 2025 | Active | Director | Strand WC2R 0DT London 80 England | England | British | ||
| AIRFIELD WIND FARM LIMITED | Dec 23, 2025 | Active | Director | Strand WC2R 0DT London 80 England | England | British | ||
| CHICKENHAWK LIMITED | Dec 23, 2025 | Active | Director | Strand WC2R 0DT London 80 England | England | British | ||
| MYRETON WINDPOWER LTD | Dec 23, 2025 | Active | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Office 2/3 Scotland | England | British | ||
| RENNIBISTER WIND POWER LTD. | Dec 23, 2025 | Active | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Office 2/3 Scotland | England | British | ||
| SKELLYTON ENERGY LTD | Dec 23, 2025 | Active | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Office 2/3 Scotland | England | British | ||
| HATSTON WIND POWER LTD | Dec 23, 2025 | Active | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Office 2/3 Scotland | England | British | ||
| ILI (SKELLYTON) LIMITED | Dec 23, 2025 | Active | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Office 2/3 Scotland | England | British | ||
| HATSTON WIND POWER HOLDINGS LTD | Dec 23, 2025 | Active | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Office 2/3 Scotland | England | British | ||
| WATTS IN NEW DIRECTION LIMITED | Dec 23, 2025 | Active | Director | Strand WC2R 0DT London 80 England | England | British | ||
| FLOTTA WIND POWER LTD | Dec 23, 2025 | Active | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Office 2/3 Scotland | England | British | ||
| CLIMPY WT LIMITED | Dec 23, 2025 | Active | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Office 2/3 Scotland | England | British | ||
| PRE (HALIFAX) LIMITED | Dec 23, 2025 | Active | Director | Strand WC2R 0DT London 80 England | England | British | ||
| LITTLE SUTTON ENERGY COMPANY LIMITED | Dec 23, 2025 | Active | Director | Strand WC2R 0DT London 80 England | England | British | ||
| CORNISH WIND LTD | Dec 23, 2025 | Active | Director | Strand WC2R 0DT London 80 England | England | British | ||
| SOUTHGATE WIND LTD | Dec 23, 2025 | Active | Director | Strand WC2R 0DT London 80 England | England | British | ||
| GILFACH RENEWABLE ENERGY LIMITED | Dec 23, 2025 | Active | Director | Strand WC2R 0DT London 80 England | England | British | ||
| STARK SOLAR LIMITED | May 03, 2019 | Dissolved | Director | 9 Appold Street EC2A 2AP London 6th Floor | England | British | ||
| COLEFORD ENERGY LTD | Mar 26, 2019 | Dissolved | Director | 9 Appold Street EC2A 2AP London 6th Floor | England | British | ||
| OSPREY SOLAR LIMITED | Dec 12, 2018 | Dissolved | Director | 9 Appold Street EC2A 2AP London 6th Floor | England | British | ||
| BANKEND RIG OPERATIONS LIMITED | Aug 15, 2018 | Dissolved | Director | 338 Euston Road NW1 3BG London 6th Floor England | England | British | ||
| SUPACA DEVELOPMENTS LIMITED | Mar 23, 2018 | Dissolved | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | ||
| BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED | Aug 04, 2017 | Dissolved | Director | c/o Time Investments Euston Road, 6h Floor NW1 3BG London 338 England | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0