Jessica Anne Lisa HARBEN
Natural Person
Title | Mrs |
---|---|
First Name | Jessica |
Middle Names | Anne Lisa |
Last Name | HARBEN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 52 |
Inactive | 0 |
Resigned | 2 |
Total | 54 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
TINZ LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 1 HOLDCO LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 1 PROJECTCO 2 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 1 PROJECTCO 1 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 2 HOLDCO LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 2 PROJECTCO 1 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 2 PROJECTCO 2 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 2 PROJECTCO 3 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 2 PROJECTCO 4 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 3 PROJECTCO 5 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 3 HOLDCO LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 3 PROJECTCO 7 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 3 PROJECTCO 1 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 3 PROJECTCO 2 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 3 PROJECTCO 3 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 3 PROJECTCO 4 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 3 PROJECTCO 8 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
TINZ PROGRAMME 3 PROJECTCO 6 LIMITED | Feb 24, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
GREEN FROG POWER (LIVESEY) LIMITED | Jan 23, 2025 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British | |
YORKSHIRE REACTIVE POWER LIMITED | Mar 25, 2024 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British | |
NZED PROJECTCO 4 LIMITED | Mar 11, 2024 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British | |
INNOVERGY UK LIMITED | Aug 28, 2023 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British | |
NZED PROJECTCO 2 LIMITED | Mar 30, 2022 | Active | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British | |
NZED PROJECTCO 3 LIMITED | Mar 30, 2022 | Active | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British | |
NZED PROJECTCO 1 LIMITED | Mar 30, 2022 | Active | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British | |
PEAK GEN POWER 5 LIMITED | Jan 19, 2021 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge | England | British | |
PEAK GEN POWER 4 LIMITED | Jan 19, 2021 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge | England | British | |
PEAK GEN POWER 3 LIMITED | Jan 19, 2021 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge | England | British | |
PEAK GEN POWER 6 LIMITED | Jan 19, 2021 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge | England | British | |
PEAK GEN POWER 12 LIMITED | Jan 19, 2021 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire | England | British | |
PEAK GEN POWER 31 LIMITED | Jan 19, 2021 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
PEAK GEN POWER 7 LIMITED | Jan 19, 2021 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge | England | British | |
NET ZERO ENERGY DEVELOPMENT LIMITED | Jan 19, 2021 | Active | Director | Director | Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British | |
PEAK GEN POWER 14 LIMITED | Jan 18, 2021 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire | England | British | |
PEAK GEN POWER 25 LIMITED | Jan 18, 2021 | Active | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | 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