Robert Hamish MCPHERSON
Natural Person
Title | Mr |
---|---|
First Name | Robert |
Middle Names | Hamish |
Last Name | MCPHERSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 1 |
Resigned | 29 |
Total | 31 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE BULLDOG TRUST LIMITED | May 16, 2011 | Active | Finance | Director | Temple Place WC2R 3BD London 2 United Kingdom | United Kingdom | British | |
VORTIGEN POWER LLP | Oct 22, 2010 | Dissolved | LLP Designated Member | c/o Macintyre Hudson Llp Castle Street HP13 6RU High Wycombe 31 Buckinghamshire United Kingdom | United Kingdom | |||
AURIUM GD LLP | Oct 03, 2016 | Feb 05, 2022 | Active | LLP Designated Member | High Road N12 0BP London 727 - 729 England | United Kingdom | ||
AURIUM BIG INVESTMENT LIMITED | Sep 16, 2015 | Feb 05, 2022 | Active | Director | Director | High Road N12 0BP London 727-729 England | United Kingdom | British |
AURIUM CAPITAL LLP | Jan 14, 2013 | Feb 05, 2022 | Active | LLP Designated Member | High Road N12 0BP London 727-729 England | United Kingdom | ||
EVERO ENERGY SERVICES LIMITED | Oct 14, 2019 | Jun 01, 2021 | Active | Chief Executive Officer | Director | 1650 Arlington Business Park Theale RG7 4SA Reading C/O Bioenergy Infrastructure Limited United Kingdom | United Kingdom | British |
BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED | Jul 26, 2019 | Jun 01, 2021 | Active | Director | Director | 1650 Arlington Business Park Theale RG7 4SA Reading C/O Bioenergy Infrastructure Limited United Kingdom | United Kingdom | British |
INCE BIO POWER LIMITED | Oct 05, 2015 | Sep 26, 2017 | Active | Director | Director | Blythe Park Cresswell ST11 9RD Stoke-On-Trent Blythe House Staffordshire United Kingdom | United Kingdom | British |
STANLOW BIO POWER LIMITED | Oct 05, 2015 | Sep 26, 2017 | Active | Director | Director | Blythe Park Cresswell ST11 9RD Stoke-On-Trent Blythe House Staffordshire United Kingdom | United Kingdom | British |
PROPORTION LIMITED | Sep 17, 2014 | Jul 17, 2017 | Dissolved | Company Director | Director | Hickman Avenue E4 9JG London 16 England | United Kingdom | British |
BRIGHTSTAR CAPITAL (PROPORTION) LIMITED | Sep 17, 2014 | Jul 17, 2017 | Dissolved | Company Director | Director | Hickman Avenue E4 9JG London 16 England | United Kingdom | British |
PROPORTION LONDON LIMITED | Jul 31, 2014 | Jul 17, 2017 | Dissolved | Director | Director | Hickman Avenue E4 9JG London 16 England | United Kingdom | British |
DARTMOOR BIO POWER LIMITED | Mar 17, 2015 | May 17, 2017 | Dissolved | Director | Director | Blythe Park, Cresswell Lane Cresswell ST11 9RD Stoke-On-Trent Blythe House Staffordshire United Kingdom | United Kingdom | British |
AURIUM DARTMOOR LIMITED | Feb 19, 2016 | May 16, 2017 | Dissolved | Director | Director | 86 Brook Street W1K 5AY London 3rd Floor United Kingdom | United Kingdom | British |
AURIUM AD (NO.1) LIMITED | Dec 21, 2012 | May 16, 2017 | Dissolved | None | Director | Brook Street W1K 5AY London 3rd Floor, 86 | United Kingdom | British |
AVONMOUTH BIO POWER ENERGY LIMITED | Jul 25, 2015 | Sep 21, 2016 | Dissolved | Director | Director | 86 Brook Street W1K 5AY London 3rd Floor England | United Kingdom | British |
AVONMOUTH BIO POWER CONTRACTING LIMITED | Jul 25, 2015 | Sep 21, 2016 | Dissolved | Director | Director | 86 Brook Street W1K 5AY London 3rd Floor England | United Kingdom | British |
AVONMOUTH BIO POWER PROPERTY LIMITED | Jul 25, 2015 | Sep 21, 2016 | Dissolved | Director | Director | 86 Brook Street W1K 5AY London 3rd Floor England | United Kingdom | British |
AVONMOUTH BIO POWER (OPERATIONS) LIMITED | Jul 01, 2015 | Sep 21, 2016 | Dissolved | Director | Director | 86 Brook Street W1K 5AY London 3rd Floor United Kingdom | United Kingdom | British |
AVONMOUTH BIO POWER LIMITED | Jun 05, 2015 | Sep 21, 2016 | Dissolved | Director | Director | 86 Brook Street W1K 5AY London 3rd Floor United Kingdom | United Kingdom | British |
FLEXIMIZE CAPITAL LIMITED | Mar 12, 2015 | Jun 08, 2016 | Active | Director | Director | Masterlord Office Village West Road IP3 9FF Ipswich Gamma 9 England | United Kingdom | British |
FLEXIMIZE SERVICES LIMITED | Jan 09, 2015 | Jun 08, 2016 | Active | Director | Director | Gamma Terrace West Road IP3 9FF Ipswich Gamma 9 England | United Kingdom | British |
FLEXIMIZE LIMITED | Jan 09, 2015 | Jun 08, 2016 | Active | Director | Director | Gamma Terrace West Road IP3 9FF Ipswich Gamma 9 England | United Kingdom | British |
ALTERIUM LIMITED | Feb 14, 2014 | Jun 08, 2016 | Active | Company Director | Director | 51 John Street IP3 0AH Ipswich Holbrook House Suffolk England | United Kingdom | British |
EVERO ENERGY HOLDINGS LIMITED | Jun 17, 2015 | Oct 05, 2015 | Active | Director | Director | 86 Brook Street W1K 5AY London 3rd Floor United Kingdom | United Kingdom | British |
EVERO ENERGY FINANCE LIMITED | Jun 16, 2015 | Oct 05, 2015 | Active | Director | Director | 86 Brook Street W1K 5AY London 3rd Floor United Kingdom | United Kingdom | British |
WALBROOK CAPITAL ENERGY LIMITED | Jul 15, 2011 | Sep 23, 2012 | Converted / Closed | Director | Director | c/o Macintyre Hudson Llp Castle Street HP13 6RU High Wycombe 31 Buckinghamshire | United Kingdom | British |
FORMENTOR HOLDINGS LIMITED | Feb 25, 2010 | Sep 23, 2012 | Converted / Closed | Director | Director | Castle Street HP13 6RU High Wycombe 31 Buckinghamshire | United Kingdom | British |
METHANE POWER LIMITED | Dec 30, 2009 | Sep 23, 2012 | Converted / Closed | Director | Director | c/o Macintyre Hudson Llp Castle Street HP13 6RU High Wycombe 31 Buckinghamshire | United Kingdom | British |
AMKGIBSSH CAPITAL LLP | May 19, 2011 | Jun 30, 2012 | Dissolved | LLP Designated Member | St George Street W1S 1FS London 25 | United Kingdom | ||
WALBROOK CAPITAL INVESTMENTS LLP | Jul 15, 2010 | Jun 30, 2012 | Dissolved | LLP Designated Member | St. George Street W1S 1FS London 25 | United Kingdom |
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