Gary De Vinchelez LE SUEUR
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Gary De Vinchelez LE SUEUR

    Natural Person

    TitleMr
    First NameGary
    Middle NamesDe Vinchelez
    Last NameLE SUEUR
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active11
    Inactive6
    Resigned22
    Total39

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    BRAID HILLS SHOP LIMITEDMar 27, 2025ActiveDirector
    91 Liberton Drive
    Edinburgh
    EH16 6NS Midlothian
    ScotlandBritish
    HYSKEIR HOLDINGS LIMITEDJan 31, 2025ActiveDirector
    Wester Coates Gardens
    EH12 5LT Edinburgh
    10c
    United Kingdom
    ScotlandBritish
    CORRAN ENVIRONMENTAL GP II A LIMITEDMar 01, 2023ActiveDirector
    EH12 5LT Edinburgh
    10c Wester Coates Gardens
    United Kingdom
    ScotlandBritish
    CORRAN ENVIRONMENTAL GP II B LIMITEDMar 01, 2023ActiveDirector
    EH12 5LT Edinburgh
    10c Wester Coates Gardens
    United Kingdom
    ScotlandBritish
    RENEWCO POWER LIMITEDSep 03, 2021ActiveDirector
    Newton Place
    G3 7PR Glasgow
    10
    Scotland
    ScotlandBritish
    CORRAN ENVIRONMENTAL GENERAL PARTNER LLPJul 19, 2021ActiveLLP Designated Member
    Wester Coates Gardens
    EH12 5LT Edinburgh
    10c
    Scotland
    CORRAN ENVIRONMENTAL GP LIMITEDJul 12, 2021ActiveDirector
    Wester Coates Gardens
    EH12 5LT Edinburgh
    10c
    Scotland
    ScotlandBritish
    CORRAN CAPITAL LLPJul 15, 2020ActiveLLP Designated Member
    Wester Coates Gardens
    EH12 5LT Edinburgh
    10c
    Scotland
    CAYENNE PROPERTIES LTDMar 28, 2018ActiveDirector
    Wester Coates Gardens
    EH12 5LT Edinburgh
    10c
    United Kingdom
    ScotlandBritish
    CAYENNE TOPCO LIMITEDMar 28, 2018ActiveDirector
    Wester Coates Gardens
    EH12 5LT Edinburgh
    10c
    United Kingdom
    ScotlandBritish
    BORRUM WIND LIMITEDDec 21, 2015DissolvedDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    ScotlandBritish
    ARDOR BIOMASS LIMITEDJun 23, 2015DissolvedDirector
    Cannon Street
    EC4N 6EU London
    110
    ScotlandBritish
    ARDOR ENERGY HOLDINGS LIMITEDJun 20, 2015DissolvedDirector
    Cannon Street
    EC4N 6EU London
    110
    ScotlandBritish
    SEP ECF GP LLPMay 15, 2014DissolvedLLP Designated Member
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Scotland
    SEP ECF GP FOUNDER PARTNER LLPMay 15, 2014DissolvedLLP Designated Member
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Scotland
    SEP ECF GENERAL PARTNER LIMITEDMay 15, 2014DissolvedDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    ScotlandBritish
    VITAL HOLDINGS LIMITEDMar 26, 2014ActiveDirector
    Roman Road
    BB1 2LD Blackburn
    Century House
    Lancashire
    England
    ScotlandBritish
    FRANKLIN GLOBAL TRUST PLCDec 01, 2016Jun 19, 2025LiquidationDirector
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    ScotlandBritish
    INSPIRING SCOTLANDDec 11, 2015Jun 21, 2024ActiveDirector
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandBritish
    SEP EEF GP LLPDec 06, 2011Jan 23, 2024ActiveLLP Member
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Scotland
    SEP EEF GP FOUNDER PARTNER LLPDec 06, 2011Jan 23, 2024ActiveLLP Member
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Scotland
    WILLOW DEN SCOTLAND LTDMay 11, 2021Nov 01, 2023ActiveDirector
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandBritish
    SOLAR CENTURY HOLDINGS LIMITEDMay 23, 2012Nov 27, 2020ActiveDirector
    Union Street
    SE1 0NW London
    90
    United Kingdom
    ScotlandBritish
    SCOTTISH EQUITY PARTNERS LLPOct 31, 2008Jun 30, 2020ActiveLLP Member
    Wester Coates Gardens
    EH12 5LT Edinburgh
    10c
    Scotland
    AURA WIND (WINDMILLS NO 2) LIMITEDJul 05, 2018Apr 12, 2019ActiveDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    United Kingdom
    ScotlandBritish
    AURA WIND (WINDMILLS NO 1) LIMITEDJul 05, 2018Apr 12, 2019ActiveDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    ScotlandBritish
    WINDMILL HOLDCO 2 LIMITEDApr 17, 2018Apr 12, 2019DissolvedDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    United Kingdom
    ScotlandBritish
    WINDMILL HOLDCO 1 LIMITEDApr 17, 2018Apr 12, 2019DissolvedDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    United Kingdom
    ScotlandBritish
    AURA WIND (MERTHYR) LIMITEDDec 22, 2017Apr 12, 2019ActiveDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    United Kingdom
    ScotlandBritish
    MREL HOLDINGS LIMITEDDec 11, 2017Apr 12, 2019DissolvedDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    United Kingdom
    ScotlandBritish
    ALIZE WIND HOLDINGS LIMITEDApr 03, 2017Apr 12, 2019DissolvedDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    United Kingdom
    ScotlandBritish
    AURA WIND (ALIZE) LIMITEDDec 21, 2015Apr 12, 2019ActiveDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    ScotlandBritish
    AURA WIND (HAMSIN) LIMITEDJun 01, 2015Apr 12, 2019ActiveDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    ScotlandBritish
    HAMSIN WIND HOLDINGS LIMITEDJun 01, 2015Apr 12, 2019DissolvedDirector
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    ScotlandBritish
    INDIGO PIPELINES LIMITEDSep 01, 2014Feb 28, 2019ActiveDirector
    Arborfield
    RG2 9HU Reading
    Loddon Reach Reading Road
    Berkshire
    England
    ScotlandBritish

    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