James Alexander Waldorf ASTOR
Natural Person
Title | Mr |
---|---|
First Name | James |
Middle Names | Alexander Waldorf |
Last Name | ASTOR |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 2 |
Resigned | 13 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
WASE LIMITED | Feb 16, 2024 | Active | Company Director | Director | Easton Road BS5 0SP Bristol Unit 1, City Business Park United Kingdom | England | British | |
WHITES GENERATION LIMITED | Jan 21, 2016 | Dissolved | Company Director | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British | |
REGEN HOLDINGS LIMITED | Jul 28, 2015 | Active | Company Director | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British | |
SOTRA PROPERTY COMPANY LIMITED | Jun 13, 2014 | Dissolved | None | Director | c/o James Cowper Llp Newtown Road RG9 1HG Henley On Thames Videcom House Oxfordshire Uk | England | British | |
ENVPACT LIMITED | Aug 25, 2022 | Mar 27, 2025 | Active | Commercial Director | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British |
AXIL INTEGRATED SERVICES LIMITED | Mar 16, 2018 | Mar 27, 2025 | Active | Company Director | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British |
REGEN DEVCO LIMITED | Sep 09, 2015 | Mar 27, 2025 | Active | Company Director | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British |
WHITES RECYCLING LTD. | Sep 09, 2015 | Oct 17, 2024 | Active | Company Director | Director | Mill Lane South Witham NG33 5QN Grantham The Mine Site Lincolnshire | England | British |
TILLERTECH LIMITED | Sep 09, 2015 | Oct 17, 2024 | Active | Company Director | Director | Mill Lane South Witham NG33 5QN Grantham The Mine Site Lincolnshire | England | British |
WHITES ENGINEERING LIMITED | Sep 09, 2015 | Oct 17, 2024 | Active | Company Director | Director | Mill Lane South Witham NG33 5QN Grantham The Mine Site Lincolnshire | England | British |
FERNBROOK BIO LIMITED | May 16, 2016 | Dec 16, 2021 | Active | Company Director | Director | Mill Lane South Witham NG33 5QN Grantham The Mine Site Lincolnshire England | England | British |
EARNSIDE ENERGY LIMITED | Sep 30, 2014 | Apr 11, 2019 | Active | Director | Director | 3rd Floor 86 Brook Street W1K 5AY London 86 England | England | British |
SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED | Nov 27, 2012 | Jan 31, 2014 | Active | Company Director | Director | Hopgoods Green RG7 6SY Bucklebury Hill House Farm Berkshire United Kingdom | England | British |
SEVERN TRENT GREEN POWER GROUP LIMITED | Nov 12, 2009 | Jan 31, 2014 | Active | Company Director | Director | Radford OX7 4EB Chipping Norton The Stables Oxfordshire United Kingdom | England | British |
AGRIVERT LIMITED | Jul 23, 2009 | Jan 31, 2014 | Active | Director | Director | Hopgoods Green RG7 6SY Bucklebury Hillhouse Farm Berkshire | England | British |
SEVERN TRENT GREEN POWER BIOGAS LIMITED | Jul 28, 2008 | Jan 31, 2014 | Active | Managing Director | Director | Radford OX7 4EB Chipping Norton The Stables Oxfordshire | England | British |
SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED | Mar 27, 2012 | Jan 27, 2014 | Active | Director | Director | Radford OX7 4EB Chipping Norton The Stables Oxfordshire | 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