Nicholas Robert SUTTON - Página 2
Persona Física
Título | Mr |
---|---|
Nombre | Nicholas |
Segundo Nombre | Robert |
Apellido | SUTTON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 12 |
Inactivo | 20 |
Renunciado | 31 |
Total | 63 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
CARSWELL HILL LIMITED | 12 ene 2016 | 19 feb 2019 | Disuelta | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British |
WEST STRATHORE SOLAR LIMITED | 08 ago 2015 | 02 nov 2018 | Activa | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British |
MEDIUM SCALE WIND NO.2 LIMITED | 04 abr 2012 | 03 nov 2017 | Activa | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge England | United Kingdom | British |
WINDLEND (SOUTHRIGG) LIMITED | 26 may 2016 | 03 nov 2017 | Disuelta | Company Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge United Kingdom | United Kingdom | British |
WINDLEND (LEICESTERSHIRE) LIMITED | 23 mar 2016 | 03 nov 2017 | Disuelta | Company Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge United Kingdom | United Kingdom | British |
COALVILLE WIND LIMITED | 12 nov 2015 | 03 nov 2017 | Disuelta | Director | Director | 1 Undershaft EC3P 3DQ London St Helens England | United Kingdom | British |
STAFFORD WIND LIMITED | 02 jul 2015 | 03 nov 2017 | Disuelta | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British |
SAUNTON WIND LIMITED | 02 jul 2015 | 03 nov 2017 | Disuelta | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British |
PRE (WHITEHILL) LIMITED | 01 jun 2015 | 03 nov 2017 | Disuelta | Company Director | Director | Funthams Lane, Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British |
ILI (WEST STRATHORE FARM) LIMITED | 06 dic 2013 | 03 nov 2017 | Disuelta | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge England | United Kingdom | British |
ILI (NEILSTONSIDE) LIMITED | 17 oct 2012 | 03 nov 2017 | Disuelta | Director | Director | Funthams Lane PE7 2PB Whittlesey Nene Lodge Peterborough United Kingdom | United Kingdom | British |
LONDON & CAMBRIDGE ENERGY LIMITED | 11 jun 2012 | 03 nov 2017 | Disuelta | Director | Director | Funthams Lane PE7 2PB Whittlesey Nene Lodge Peterborough United Kingdom | United Kingdom | British |
ILI (HAYWOODHEAD) LIMITED | 03 feb 2012 | 03 nov 2017 | Disuelta | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge United Kingdom | United Kingdom | British |
FUTURE (PENNYGILLAM) LIMITED | 15 sept 2014 | 02 ago 2017 | En administración | Company Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge United Kingdom | United Kingdom | British |
BURY GREEN FARM SOLAR LIMITED | 05 may 2015 | 07 mar 2017 | Activa | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British |
HONEYSOME ROAD SOLAR LIMITED | 01 may 2015 | 07 mar 2017 | Activa | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British |
RAMSEY SOLAR LIMITED | 17 mar 2015 | 07 mar 2017 | Activa | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British |
RIVERMILL APARTMENTS MANAGEMENT COMPANY LIMITED | 01 ene 2001 | 01 feb 2017 | Activa | Director | Director | Nene Lodge Funthams Lane Whittlesey PE7 2PB Peterborough Cambridgeshire | United Kingdom | British |
BURNTHOUSE SOLAR LIMITED | 17 feb 2014 | 07 oct 2014 | Activa | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British |
MINGAY FARM LIMITED | 28 feb 2013 | 17 ene 2014 | Activa | Director | Director | Whittlesey PE7 2PB Peterborough Funthams Lane United Kingdom | United Kingdom | British |
ABBOTS RIPTON SOLAR ENERGY LIMITED | 12 jul 2013 | 23 dic 2013 | Activa | Director | Director | Whittlesey PE7 2PB Peterborough Funthams Lane Cambridgeshire United Kingdom | United Kingdom | British |
CHITTERING SOLAR TWO LIMITED | 08 nov 2012 | 18 ene 2013 | Activa | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British |
TURVES SOLAR LIMITED | 07 mar 2012 | 19 nov 2012 | Activa | Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British |
CHITTERING SOLAR LIMITED | 22 nov 2011 | 17 may 2012 | Activa | Company Director | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge United Kingdom | United Kingdom | British |
AVERY HOMES WEYBRIDGE LIMITED | 25 sept 2009 | 24 jun 2011 | Activa | Director | Director | Back Lane Holywell PE27 4TG St Ives Fallowfield Cambs | United Kingdom | British |
ABBEY RENEWABLES LIMITED | 12 ene 2006 | 20 may 2011 | Disuelta | Company Director | Director | Nene Lodge, Funthams Lane Whittlesey PE7 2PB Peterborough | United Kingdom | British |
ABBEY PRODUCE LTD | 01 ene 2001 | 14 jun 2001 | Disuelta | Company Director | Director | 81 Brookfield Way CB3 6EB Lower Cambourne Cambridgeshire | British | |
ABBEY PULP PRODUCTS LTD. | 01 ene 2001 | 14 jun 2001 | Disuelta | Company Director | Director | 81 Brookfield Way CB3 6EB Lower Cambourne Cambridgeshire | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0