Paul Stephen LAWTON
Natural Person
Title | Mr |
---|---|
First Name | Paul |
Middle Names | Stephen |
Last Name | LAWTON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 25 |
Total | 25 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MINICABIT LIMITED | Nov 15, 2013 | Oct 18, 2024 | Active | General Manager | Director | Long Lane EC1A 9ET London 80-83 England | United Kingdom | British |
CENTRICA BUSINESS SOLUTIONS UK LIMITED | Jul 05, 2021 | May 01, 2022 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED | Jul 05, 2021 | May 01, 2022 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
CENTRICA BUSINESS SOLUTIONS UK OPTIMISATION LIMITED | Jul 05, 2021 | May 01, 2022 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED | Jul 05, 2021 | May 01, 2022 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
CBS SERVICES HOLDINGS LIMITED | Jul 05, 2021 | May 01, 2022 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
BRITISH GAS NEW HEATING LIMITED | Sep 23, 2019 | May 01, 2022 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
BRITISH GAS SERVICES (COMMERCIAL) LIMITED | Sep 23, 2019 | May 01, 2022 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
ENER-G POWER2 LIMITED | Jul 05, 2021 | May 01, 2022 | Dissolved | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
CENTRICA DISTRIBUTED GENERATION LIMITED | Jul 23, 2021 | Oct 01, 2021 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
CBS ENERGY STORAGE ASSETS UK LIMITED | Jul 05, 2021 | Oct 01, 2021 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
CENTRICA BARRY LIMITED | Jul 05, 2021 | Oct 01, 2021 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
CENTRICA ENERGY ASSETS HOLDINGS LIMITED | Jul 05, 2021 | Oct 01, 2021 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
CBS SOLAR ASSETS UK LIMITED | Jul 05, 2021 | Oct 01, 2021 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
RIVER NENE POWER LIMITED | Jul 23, 2021 | Aug 02, 2021 | Active | Company Director | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British |
TALKTALK BUSINESS (2CCH) LIMITED | Sep 20, 2010 | Dec 31, 2011 | Active | Director | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British |
TALKTALK DIRECT LIMITED | Sep 20, 2010 | Dec 31, 2011 | Active | Director | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British |
OPAL BUSINESS SOLUTIONS LIMITED | Sep 20, 2010 | Dec 31, 2011 | Active | Director | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British |
PIPEX INTERNET LIMITED | Sep 20, 2010 | Dec 31, 2011 | Active | Ceo | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British |
TALKTALK COMMUNICATIONS LIMITED | Jun 21, 2010 | Dec 31, 2011 | Active | Director | Director | Stanford House, Garrett Field Birchwood WA3 7BH Warrington | United Kingdom | British |
TISCALI UK LIMITED | Jun 21, 2010 | Dec 31, 2011 | Active | Director | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British |
V NETWORKS LIMITED | Oct 02, 2008 | Dec 31, 2011 | Active | Managing Director | Director | Middlewich Road WA16 9JQ Cheshire Drakelow House | United Kingdom | British |
OPAL CONNECT LIMITED | Sep 20, 2010 | Dec 31, 2011 | Dissolved | Director | Director | Stanford House Garrett Field WA3 7BH Birchwood Warrington | United Kingdom | British |
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | May 15, 2001 | Feb 26, 2006 | Active | Director | Director | Middlewich Road WA16 9JQ Cheshire Drakelow House | United Kingdom | British |
INTERCELL COMMUNICATIONS LIMITED | May 15, 2001 | Jul 24, 2002 | Dissolved | Director | Director | Middlewich Road WA16 9JQ Cheshire Drakelow House | United Kingdom | 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