Paul Edwin RAWSON
Natural Person
| Title | Mr |
|---|---|
| First Name | Paul |
| Middle Names | Edwin |
| Last Name | RAWSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 9 |
| Inactive | 1 |
| Resigned | 49 |
| Total | 59 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| YÜ PROPCO NOTTINGHAM LTD | Oct 03, 2024 | Active | Director | 2 Horizon Place Nottingham Business Park NG8 6PY Nottingham Cpk House United Kingdom | England | British | ||
| YÜ PROPCO LEICESTER LTD | Aug 19, 2022 | Active | Director | Nottingham Business Park NG8 6PY Nottingham 2 Horizon Place England | England | British | ||
| KENSINGTON METER ASSETS LTD | Aug 19, 2022 | Active | Director | Nottingham Business Park NG8 6PY Nottingham 2 Horizon Place England | England | British | ||
| YÜ SERVICES LIMITED | Oct 22, 2019 | Active | Director | Nottingham Business Park Mellors Way NG8 6PY Nottingham 2 Horizon Place Nottinghamshire United Kingdom | England | British | ||
| YÜ ENERGY RETAIL LIMITED | Sep 03, 2018 | Active | Director | 2 Horizon Place, Nottingham Business Park Mellors Way NG8 6PY Nottingham Cpk House | England | British | ||
| YU WATER LIMITED | Sep 03, 2018 | Active | Director | Mellors Way Nottingham Business Park NG8 6PY Nottingham Cpk House, 2 Horizon Place Nottinghamshire England | England | British | ||
| YÜ ENERGY HOLDING LIMITED | Sep 03, 2018 | Active | Director | 2 Horizon Place, Mellors Way Nottingham Business Park NG8 6PY Nottingham Cpk House England | England | British | ||
| YÜ GROUP PLC | Sep 03, 2018 | Active | Director | 2 Horizon Place Nottingham Business Park NG8 6PY Nottingham Cpk House Mellors Way United Kingdom | England | British | ||
| KAL PORTFOLIO TRADING LIMITED | Sep 03, 2018 | Active | Director | Mellors Way, 2 Horizon Place Nottingham Business Park NG8 6PY Nottingham Cpk House England | England | British | ||
| POWER 48 LTD | May 09, 2018 | Dissolved | Director | Ransom Hall South Ransom Wood Business Park NG21 0HJ Mansfield Unit 2 Notts United Kingdom | England | British | ||
| ENGIE IMPACT UK LIMITED | Jan 17, 2017 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | |
| CHESHIRE ENERGY NETWORKS LIMITED | Apr 04, 2016 | Jan 09, 2018 | Dissolved | Director | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre Q3 Office England | England | British | |
| EQUANS FM LIMITED | Mar 14, 2016 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | |
| EQUANS SERVICES LIMITED | Mar 14, 2016 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | |
| ENGIE SUPPLY HOLDING UK LIMITED | Jan 01, 2016 | Jan 09, 2018 | Active | Director | Leeds 26 Whitehall Road LS12 1BE Leeds No 1 | England | British | |
| C3 RESOURCES LTD | Jan 01, 2016 | Jan 09, 2018 | Active | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | |
| ENGIE POWER LIMITED | Jan 01, 2016 | Jan 09, 2018 | Active | Director | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British | |
| ENGIE GAS LIMITED | Jan 01, 2016 | Jan 09, 2018 | Active | Director | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British | |
| ENGIE GAS SHIPPER LIMITED | Jan 01, 2016 | Jan 09, 2018 | Active | Director | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British | |
| ENGIE HOME LIMITED | Jan 01, 2016 | Jan 09, 2018 | Dissolved | Director | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British | |
| IPM ENERGY RETAIL LIMITED | Jan 01, 2016 | Jan 09, 2018 | Liquidation | Director | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British | |
| INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED | Jan 01, 2016 | Jan 09, 2018 | Liquidation | Director | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British | |
| EAST LONDON ENERGY LIMITED | Dec 16, 2014 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | |
| LEICESTER DISTRICT ENERGY COMPANY LIMITED | Dec 16, 2014 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | |
| COLLEDGE TRUNDLE & HALL LIMITED | Dec 16, 2014 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | |
| SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) | Dec 16, 2014 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | |
| BRING ENERGY SERVICES LIMITED | Dec 16, 2014 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | |
| BRING ENERGY LIMITED | Dec 16, 2014 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | |
| EXCEL DISTRICT ENERGY COMPANY LIMITED | Dec 16, 2014 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | |
| BRING ENERGY CONCESSIONS LIMITED | Dec 16, 2014 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | |
| COVENTRY DISTRICT ENERGY COMPANY LIMITED | Dec 16, 2014 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | |
| COFATHEC ENERGY PFI LIMITED | Dec 16, 2014 | Jan 09, 2018 | Dissolved | Director | Lichfield Lane NG18 4RE Mansfield 46 Nottinghamshire England | England | British | |
| INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED | Dec 16, 2014 | Jan 09, 2018 | Dissolved | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | |
| GOWER STREET HEAT AND POWER LIMITED | Dec 16, 2014 | Jan 09, 2018 | Dissolved | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | |
| BLOOMSBURY HEAT & POWER LIMITED | Dec 15, 2014 | Jan 09, 2018 | Active | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | 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