Paul Lawrence WHEELER
Natural Person
Title | Mr |
---|---|
First Name | Paul |
Middle Names | Lawrence |
Last Name | WHEELER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 11 |
Resigned | 28 |
Total | 43 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
FRANKLY HOLDINGS LIMITED | Jan 28, 2025 | Active | Director | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | |
E Q ENERGY INVESTMENTS LIMITED | Mar 29, 2018 | Dissolved | Director | Director | Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells 27 United Kingdom | England | British | |
PAUP LIMITED | Aug 15, 2017 | Dissolved | Chief Executive | Director | Lower Road East Farleigh ME15 0JS Maidstone Map Business Centre United Kingdom | England | British | |
MAP LED LIMITED | Dec 02, 2015 | Dissolved | Director | Director | Mount Ephraim Road TN1 1EN Tunbridge Wells Oxford House, 15-17 Kent United Kingdom | England | British | |
CRE8 ENERGY 2 LIMITED | Jul 18, 2014 | Dissolved | Company Director | Director | Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House, 77 Kent England | England | British | |
CRE8 ENERGY 1 LIMITED | Jun 03, 2014 | Dissolved | Company Director | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | |
THE GREEN HOME COMPANY (SOUTH) LIMITED | Apr 22, 2014 | Dissolved | Director | Director | Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House, 12 Kent England | England | British | |
CRE8 ENERGY (UK) LIMITED | Jul 29, 2013 | Dissolved | Company Director | Director | Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells 27 Kent England | England | British | |
MAP ARCHITECTURE AND DESIGN LIMITED | Jul 26, 2013 | Dissolved | Company Director | Director | Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells 27 Kent England | England | British | |
SPOTLITE ENERGY LIMITED | Jul 19, 2013 | Dissolved | Company Director | Director | Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells 27 Kent England | England | British | |
HMS MANAGEMENT LIMITED | Apr 29, 2013 | Liquidation | Director | Director | Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells 27 Kent England | England | British | |
MAP FINANCE LIMITED | Mar 05, 2013 | Dissolved | Company Director | Director | Bidborough Ridge TN4 0UT Tunbridge Wells 27 Kent England | England | British | |
DERRYSTONE LLP | Jul 18, 2012 | Dissolved | LLP Designated Member | Bidborough Ridge TN4 0UT Tunbridge Wells 27 Kent United Kingdom | England | |||
MAYTHIRD LIMITED | Jun 19, 2008 | Liquidation | Director | Director | Bidborough Ridge TN4 0UT Tunbridge Wells 27 Kent United Kingdom | England | British | |
MAP CONTRACTS LTD | Nov 26, 2004 | Liquidation | Director | Director | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | England | British | |
FRANKLY GROUP LIMITED | Jan 28, 2025 | Apr 03, 2025 | Active | Director | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British |
MAP SOLAR LIMITED | May 24, 2013 | Dec 23, 2022 | Active | Company Director | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Ward Mackenzie , Thatcher House Kent England | England | British |
HENWOOD FORTY SEVEN LIMITED | Feb 12, 2018 | Dec 08, 2020 | Active | Director | Director | Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells 27 Kent England | England | British |
BOROUGH HOMES CONSTRUCTION LIMITED | Mar 20, 2018 | Jan 20, 2020 | Active | Chief Executive | Director | Lower Road East Farleigh ME15 0JS Maidstone Map Business Centre United Kingdom | England | British |
AMP 5000 LIMITED | Jul 01, 2016 | Feb 10, 2017 | Dissolved | None | Director | Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | British |
PEERGLOW GROUP LIMITED | Nov 17, 2015 | Feb 10, 2017 | Active | None | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Hertfordshire United Kingdom | England | British |
AMP GM 003 LIMITED | Nov 17, 2015 | Feb 10, 2017 | Active | Director | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Hertfordshire | England | British |
AMP GM006 LIMITED | Nov 17, 2015 | Feb 10, 2017 | Active | Director | Director | Marsh Lane SG12 9QP Ware Unit 8 Peerglow Centre Hertfordshire | England | British |
AMP HA012 LIMITED | Oct 28, 2015 | Feb 10, 2017 | Dissolved | Director | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | British |
AMP HA009 LIMITED | Oct 28, 2015 | Feb 10, 2017 | Dissolved | Director | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Hertfordshire United Kingdom | England | British |
HA007 LIMITED | Sep 21, 2015 | Feb 10, 2017 | Dissolved | Director | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Hertfordshire United Kingdom | England | British |
AMP HA006 LIMITED | Sep 21, 2015 | Feb 10, 2017 | Active | Director | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Hertfordshire United Kingdom | England | British |
AMP HA005 LIMITED | Sep 17, 2015 | Feb 10, 2017 | Active | Director | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | British |
SOLARPLICITY AS HOLDINGS LIMITED | Aug 21, 2015 | Feb 10, 2017 | Active | Director | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Hertfordshire England | England | British |
SOLARPLICITY UC HOLDINGS LIMITED | Aug 21, 2015 | Feb 10, 2017 | Active | Director | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Hertfordshire United Kingdom | England | British |
AMP GM007 LIMITED | Jul 03, 2015 | Feb 10, 2017 | Active | Director | Director | Marsh Lane SG12 9QL Ware 8 Peerglow Centre Hertfordshire England | England | British |
AMP HA004 LIMITED | May 29, 2015 | Feb 10, 2017 | Active | Director | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8, Peerglow Centre Hertfordshire United Kingdom | England | British |
AMP GM004 LIMITED | Feb 17, 2015 | Feb 10, 2017 | Active | Director | Director | Peerglow Centre Marsh Lane SG129QL Ware Unit 8 Hertfordshire England | England | British |
HA002 LIMITED | Dec 10, 2014 | Feb 10, 2017 | Active | Director | Director | Marsh Lane SG12 9QP Ware Unit 8 Peerglow Centre Hertfordshire England | England | British |
AMP HA001 LIMITED | Dec 10, 2014 | Feb 10, 2017 | Active | Director | Director | Marsh Lane SG12 9QP Ware Unit 8 Peerglow Centre Hertfordshire 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