Simon David PINNELL - Page 3
Personne physique
Titre | Mr |
---|---|
Prénom | Simon |
Deuxième prénom | David |
Nom de famille | PINNELL |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 2 |
Inactif | 18 |
Démissionné | 124 |
Total | 144 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
EQUANS PROPERTY SERVICES LIMITED | 01 janv. 2018 | 31 mars 2020 | Active | Company Director | Administrateur | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British |
EQUANS IN PARTNERSHIP LIMITED | 01 janv. 2018 | 31 mars 2020 | Active | Company Director | Administrateur | Quorum Business Park, Benton Lane, NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British |
EQUANS REGENERATION (FHM) LIMITED | 01 janv. 2018 | 31 mars 2020 | Active | Company Director | Administrateur | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British |
EQUANS REGENERATION HOLDINGS LIMITED | 30 avr. 2017 | 31 mars 2020 | Active | Director | Administrateur | Canada Square E14 5LQ London Level 20 England | England | British |
EQUANS FM LIMITED | 01 janv. 2016 | 31 mars 2020 | Active | Company Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EAST LONDON ENERGY LIMITED | 01 janv. 2016 | 31 mars 2020 | Active | Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
GDF SUEZ TEESSIDE LIMITED | 01 janv. 2016 | 31 mars 2020 | Active | Director | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
EQUANS GROUP UK LIMITED | 01 janv. 2016 | 31 mars 2020 | Active | Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
EQUANS BUILDINGS LIMITED | 01 janv. 2016 | 31 mars 2020 | Active | Company Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
INDUSTRIAL ENERGY SERVICES LIMITED | 01 janv. 2016 | 31 mars 2020 | Active | Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS SERVICES LIMITED | 01 janv. 2016 | 31 mars 2020 | Active | Company Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
ENGIE RENEWABLES LIMITED | 25 mars 2014 | 31 mars 2020 | Active | Director | Administrateur | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire United Kingdom | United Kingdom | British |
ENGIE RENEWABLES HOLDING UK LIMITED | 24 mars 2014 | 31 mars 2020 | Active | Head Of Finance | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
SCOTIA WIND (CRAIGENGELT) LIMITED | 05 nov. 2013 | 31 mars 2020 | Active | Head Of Finance | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
ENGIE SUPPLY HOLDING UK LIMITED | 04 nov. 2013 | 31 mars 2020 | Active | Head Of Finance | Administrateur | Leeds 26 Whitehall Road LS12 1BE Leeds No 1 | England | British |
IPM ENERGY RETAIL LIMITED | 04 nov. 2013 | 31 mars 2020 | Active | Head Of Finance | Administrateur | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
HAYABUSA LIMITED | 25 oct. 2013 | 31 mars 2020 | Active | Accountant | Administrateur | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom United Kingdom | England | British |
BLANTYRE MUIR WIND ENERGY LIMITED | 30 mai 2012 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
BARLOCKHART MOOR WIND ENERGY LIMITED | 22 mai 2012 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
CARSINGTON WIND ENERGY LIMITED | 23 févr. 2012 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
SOBER HILL WIND FARM LIMITED | 08 févr. 2012 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
INTERNATIONAL POWER FUEL COMPANY LIMITED | 31 janv. 2012 | 31 mars 2020 | Active | Director | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
FLIMBY WIND ENERGY LIMITED | 13 janv. 2012 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
CRIMP WIND POWER LIMITED | 05 sept. 2011 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED | 16 oct. 2008 | 31 mars 2020 | Active | Director | Administrateur | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 United Kingdom | England | British |
ENGIE RETAIL INVESTMENT UK LIMITED | 04 août 2008 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
RUGELEY POWER GENERATION LIMITED | 08 août 2007 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
RUGELEY POWER LIMITED | 08 août 2007 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED | 23 oct. 2006 | 31 mars 2020 | Active | Accountant | Administrateur | Canada Square Level 20 E14 5LQ London 25 England | England | British |
FIRST HYDRO HOLDINGS COMPANY | 10 janv. 2005 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
FIRST HYDRO COMPANY | 10 janv. 2005 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
IPM ENERGY LIMITED | 10 janv. 2005 | 31 mars 2020 | Active | Accountant | Administrateur | Canada Square Level 20 E14 5LQ London 25 England | England | British |
FIRST HYDRO FINANCE PLC | 10 janv. 2005 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
FHH NO.1 LIMITED | 10 janv. 2005 | 31 mars 2020 | Active | Accountant | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
IPM ENERGY COMPANY (UK) LIMITED | 10 janv. 2005 | 31 mars 2020 | Active | Accountant | Administrateur | Canada Square E14 5LQ London 25 Level 20 England | England | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0