Ian Robert GRAVES
Persona Física
Título | Mr |
---|---|
Nombre | Ian |
Segundo Nombre | Robert |
Apellido | GRAVES |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 4 |
Inactivo | 6 |
Renunciado | 62 |
Total | 72 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
ELEXON LIMITED | 01 ene 2023 | Activa | Company Director | Director | Floor 350 Euston Road NW1 3AW London 4th | England | British | |
ELEXON CLEAR LIMITED | 01 ene 2023 | Activa | Company Director | Director | 4th Floor 350 Euston Road NW1 3AW London | England | British | |
THE NEW ENERGY GROUP EOT LIMITED | 31 may 2022 | Activa | Chair Person | Director | London Road M1 2PW Manchester Bainbridge House 86-90 England | England | British | |
PEAK GEN POWER 30 LIMITED | 19 abr 2019 | Disuelta | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
PEAK GEN POWER 28 LIMITED | 19 abr 2019 | Disuelta | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
PEAK GEN POWER 29 LIMITED | 19 abr 2019 | Disuelta | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British | |
PEAK GEN POWER 20 LIMITED | 16 abr 2019 | Disuelta | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire | England | British | |
PEAK GEN POWER 19 LIMITED | 16 abr 2019 | Disuelta | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire | England | British | |
PEAK GEN POWER 23 LIMITED | 16 abr 2019 | Disuelta | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire | England | British | |
COMPETITIVE FUTURE LTD | 14 may 2018 | Activa | Company Director | Director | Sundew Close Claines WR3 7LF Worcester 11 Worcestershire United Kingdom | England | British | |
YORKSHIRE REACTIVE POWER LIMITED | 25 mar 2024 | 24 feb 2025 | Activa | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
NZED PROJECTCO 4 LIMITED | 11 mar 2024 | 24 feb 2025 | Activa | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
INNOVERGY UK LIMITED | 28 ago 2023 | 24 feb 2025 | Activa | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
NZED PROJECTCO 2 LIMITED | 30 mar 2022 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
NZED PROJECTCO 3 LIMITED | 30 mar 2022 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
NZED PROJECTCO 1 LIMITED | 30 mar 2022 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 3 PROJECTCO 8 LIMITED | 06 dic 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 3 PROJECTCO 6 LIMITED | 22 nov 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 3 PROJECTCO 7 LIMITED | 22 nov 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 3 PROJECTCO 4 LIMITED | 22 nov 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 3 PROJECTCO 2 LIMITED | 22 nov 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 3 PROJECTCO 3 LIMITED | 22 nov 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 3 PROJECTCO 1 LIMITED | 22 nov 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 3 PROJECTCO 5 LIMITED | 22 nov 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 3 HOLDCO LIMITED | 03 nov 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 2 PROJECTCO 4 LIMITED | 20 oct 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 2 PROJECTCO 3 LIMITED | 20 oct 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 2 PROJECTCO 2 LIMITED | 20 oct 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 2 PROJECTCO 1 LIMITED | 20 oct 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 2 HOLDCO LIMITED | 06 oct 2021 | 24 feb 2025 | Activa | Company Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 1 PROJECTCO 1 LIMITED | 14 dic 2020 | 24 feb 2025 | Activa | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 1 PROJECTCO 2 LIMITED | 14 dic 2020 | 24 feb 2025 | Activa | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
TINZ PROGRAMME 1 HOLDCO LIMITED | 10 dic 2020 | 24 feb 2025 | Activa | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge England | England | British |
PEAK GEN POWER 31 LIMITED | 08 oct 2020 | 24 feb 2025 | Activa | Director | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire United Kingdom | England | British |
NET ZERO ENERGY DEVELOPMENT LIMITED | 20 may 2020 | 24 feb 2025 | Activa | Director | Director | 62 Kenilworth Road CV32 6JX Royal Leamington Spa Gables Lodge England | England | 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