William John ANDREWS
Natural Person
Title | Mr |
---|---|
First Name | William |
Middle Names | John |
Last Name | ANDREWS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 3 |
Resigned | 15 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
POWER INITIATIVES (1) LIMITED | Oct 25, 2018 | Active | Director | Director | City Road EC1V 2NX London 128 United Kingdom | England | British | |
DEP NHF1 LTD | Dec 12, 2017 | Active | Director | Director | Roundstreet Common Wisborough Green RH14 0AL Billingshurst The Cottage, Holmbushes Farmhouse, England | Scotland | British | |
PFAAT UNLIMITED | May 15, 2017 | Dissolved | Director | Director | c/o Xl Associates Ltd 502-504 Dudley Road WV2 3AA Wolverhampton Hazara House West Midlands England | Scotland | British | |
POWERHOUSE DINGLE LIMITED | Jan 31, 2017 | Dissolved | Consultant | Director | W1J 5AZ London 49 Berkeley Square United Kingdom | Scotland | British | |
HME CONSULTANTS LTD | May 23, 2016 | Dissolved | Buinessman | Director | 4 Atlantic Quay 70 York Street G2 8JX Glasgow C/O Bdo Llp | Scotland | British | |
DEP IA1 LTD | Nov 28, 2017 | Dec 02, 2021 | Active | Director | Director | St. Thomas Street SE1 9RY London 9 United Kingdom | Scotland | British |
HMW GROUP LTD | May 23, 2016 | Dec 02, 2021 | Active | Businessman | Director | Clairinsh Balloch G83 8SE Alexandria 66 Dunbartonshire Scotland | Scotland | British |
PRASHE (UK) LTD | Sep 22, 2017 | Dec 02, 2021 | Dissolved | Director | Director | St. Thomas Street SE1 9RY London 9 United Kingdom | Scotland | British |
HM MODULAR HYBRID LTD | Aug 24, 2017 | Dec 02, 2021 | Dissolved | Director | Director | St. Thomas Street SE1 9RY London 9 United Kingdom | Scotland | British |
WIND ENERGY SCOTLAND (HOLDINGS) LTD | Dec 08, 2016 | Dec 02, 2021 | Dissolved | Director | Director | EH2 4JN Edinburgh 4th Floor, 115 George Street United Kingdom | Scotland | British |
HM STOR UK LIMITED | Jun 01, 2016 | Dec 02, 2021 | Dissolved | Buisnessman | Director | Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee 4 Scotland | Scotland | British |
HM ENERGY UK LIMITED | Aug 19, 2016 | Dec 02, 2021 | Liquidation | Businessman | Director | Clairinsh Balloch G83 8SE Alexandria 66 Scotland | Scotland | British |
DEP TRADING COMPANY LTD | Nov 28, 2017 | Jun 10, 2021 | Active | Director | Director | St. Thomas Street SE1 9RY London 9 United Kingdom | Scotland | British |
DEP HWC LTD | Nov 17, 2017 | Jun 10, 2021 | Active | Director | Director | St. Thomas Street SE1 9RY London 9 United Kingdom | Scotland | British |
DEP DUXFORD 2 LTD | Oct 05, 2017 | Jun 10, 2021 | Active | Director | Director | St. Thomas Street SE1 9RY London 9 United Kingdom | Scotland | British |
SHOVEL READY 11 LIMITED | Jun 13, 2018 | Jun 10, 2021 | Liquidation | Director | Director | St Thomas Street SE1 9RY London 9 | Scotland | British |
HIGHNAM FARM SOLAR LIMITED | Jun 22, 2017 | Dec 06, 2018 | Dissolved | Business Executive | Director | Steventon Road East Hanney OX12 0HS Wantage Fox Fold House England | Scotland | British |
MC2 (SCOTLAND) LIMITED | Jun 06, 2016 | Mar 03, 2018 | Active | Business Consultant | Director | York Place EH1 3HP Edinburgh 29 | Scotland | British |
NKS RENEWABLE ENERGY LTD | May 13, 2016 | Dec 07, 2016 | Active | None | Director | Newbattle Terrace EH10 4SE Edinburgh 82 Scotland | Scotland | British |
HBY RENEWABLE ENERGY LTD | May 13, 2016 | Dec 07, 2016 | In Administration | None | Director | Newbattle Terrace EH10 4SE Edinburgh 82 Scotland | Scotland | 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