Julia Katharine RHODES-JOURNEAY
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Julia Katharine RHODES-JOURNEAY

    Natural Person

    TitleMs.
    First NameJulia
    Middle NamesKatharine
    Last NameRHODES-JOURNEAY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned82
    Total82

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    GRP IV UK HOLDCO LIMITEDOct 24, 2023Feb 08, 2024ActiveChartered EngineerDirector
    Throgmorton Avenue
    Drapers Gardens
    EC2N 2DL London
    12,
    United Kingdom
    United KingdomBritish
    KXP WINTERTON LIMITEDJun 30, 2023Feb 08, 2024ActiveDirectorDirector
    Throgmorton Avenue
    Drapers Gardens
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish
    GRP III AUSTRALIA UK HOLDCO LIMITEDApr 14, 2023Feb 08, 2024ActiveChartered EngineerDirector
    Throgmorton Avenue
    Drapers Gardens
    EC2N 2DL London
    12,
    United Kingdom
    United KingdomBritish
    SW MANNINGTON LIMITEDDec 02, 2022Feb 08, 2024ActiveDirectorDirector
    Throgmorton Avenue
    Drapers Gardens
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish
    CFP UK HOLDINGS LIMITEDOct 31, 2022Feb 08, 2024ActiveChartered EngineerDirector
    Throgmorton Avenue
    Drapers Gardens
    EC2N 2DL London
    12,
    United Kingdom
    United KingdomBritish
    KXP IMMINGHAM LIMITEDOct 11, 2022Feb 08, 2024ActiveDirectorDirector
    Throgmorton Avenue
    Drapers Gardens
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish
    TINZ PROGRAMME 1 PROJECTCO 3 LIMITEDSep 30, 2022Feb 08, 2024ActiveDirectorDirector
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    United KingdomBritish
    GRP BATTERY HOLDCO LTDMay 13, 2022Feb 08, 2024ActiveDirectorDirector
    Orange Street
    WC2H 7HF London
    30
    United Kingdom
    United KingdomBritish
    GRP BATTERY FINCO LTDMay 13, 2022Feb 08, 2024ActiveDirectorDirector
    Orange Street
    WC2H 7HF London
    30
    United Kingdom
    United KingdomBritish
    GRP III CO-INVEST HOLDINGS GP LIMITEDOct 22, 2021Feb 08, 2024ActiveChartered EngineerDirector
    Throgmorton Avenue
    Drapers Gardens
    EC2N 2DL London
    12,
    United Kingdom
    United KingdomBritish
    GRP III REGIONAL HOLDINGS LTDJul 05, 2021Feb 08, 2024ActiveChartered EngineerDirector
    Throgmorton Avenue
    Drapers Gardens
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish
    GENESIS SOLAR SK BIDCO LIMITEDFeb 25, 2021Feb 08, 2024ActiveDirectorDirector
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish
    GRP III UK HOLDINGS LTDJul 02, 2020Feb 08, 2024ActiveChartered EngineerDirector
    Throgmorton Avenue
    Drapers Gardens
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish
    MARSHBOROUGH SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    TRECASTLE SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    NEWBY WEST SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    DRAKELOW SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    TRECASTLE SOLAR HOLDINGS LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    SUNSAVE 24 (WEST WOODLANDS) LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    YERBESTON SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    COOPER HOUSE SOLAR HOLDINGS LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    ARDLEIGH SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    OLD RIDES SOLAR LTDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    SUNSAVE 4 (PYWORTHY) LTDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    SOUTHWICK SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    ACTREES SOLAR POWER LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    LUSCOTT BARTON SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    COURT COLMAN SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    COOPER HOUSE SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    WAMBROOK SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    GODDARDS GREEN SOLAR LIMITEDNov 04, 2019Feb 08, 2024ActiveEngineerDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    GIBSON FARM SOLAR LIMITEDOct 30, 2019Feb 08, 2024ActiveEngineerDirector
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    United KingdomBritish
    HIGH POINT SOLAR LIMITEDOct 30, 2019Feb 08, 2024ActiveEngineerDirector
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    United KingdomBritish
    GREEN LANE SOLAR LIMITEDOct 30, 2019Feb 08, 2024ActiveEngineerDirector
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    United KingdomBritish
    NORTH TENEMENT SOLAR LIMITEDOct 30, 2019Feb 08, 2024ActiveEngineerDirector
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    United KingdomBritish

    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