Simon David PINNELL - Page 4
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 |
---|---|---|---|---|---|---|---|---|
INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED | 01 janv. 2018 | 31 mars 2020 | Dissoute | Company Director | Administrateur | 25 Canada Square E14 5LQ London Level 20 | England | British |
FWA WEST LTD | 01 janv. 2018 | 31 mars 2020 | Liquidation | Company Director | Administrateur | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British |
COFATHEC HEATSAVE LIMITED | 01 janv. 2018 | 31 mars 2020 | Liquidation | Company Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EWP TECHNICAL SERVICES LIMITED | 01 janv. 2018 | 31 mars 2020 | Liquidation | Company Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
COFATHEC UK LIMITED | 01 janv. 2018 | 31 mars 2020 | Liquidation | Company Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
RESOURCE ENVIRONMENTAL SERVICES LIMITED | 01 janv. 2018 | 31 mars 2020 | Liquidation | Company Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS LEEDS PFI LIMITED | 01 janv. 2018 | 31 mars 2020 | Liquidation | Company Director | Administrateur | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British |
EQUANS ENERGY SERVICES UK LIMITED | 01 janv. 2016 | 31 mars 2020 | Liquidation | Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
ELYO FALCON LIMITED | 01 janv. 2016 | 31 mars 2020 | Liquidation | Company Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS ENGINEERING SERVICES LIMITED | 01 janv. 2018 | 20 janv. 2020 | Active | Company Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
ENGIE INTERNATIONAL FM LIMITED | 01 janv. 2016 | 14 mai 2019 | Active | Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
IPM EAGLE VICTORIA B.V. | 31 mars 2017 | 15 janv. 2018 | Converti / Fermé | Accountant | Administrateur | Canada Square Level 20 E14 5LQ London 25 United Kingdom | England | British |
IPM INTERNATIONAL B.V. | 31 mars 2017 | 15 janv. 2018 | Converti / Fermé | Director | Administrateur | 25 Canada Square E14 5LQ London Level 20 England | England | British |
LYB VICTORIA GENERATION LIMITED | 31 mars 2017 | 15 janv. 2018 | Dissoute | Accountant | Administrateur | Canada Square Level 20 E14 5LQ London 25 | England | British |
LYB GENERATION HOLDINGS | 31 mars 2017 | 15 janv. 2018 | Dissoute | Accountant | Administrateur | Canada Square Level 20 E14 5LQ London 25 | England | British |
ENGIE UK MARKETS LIMITED | 01 janv. 2016 | 10 janv. 2018 | Active | Director | Administrateur | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
ENGIE POWER LIMITED | 04 nov. 2013 | 10 janv. 2018 | Active | Head Of Finance | Administrateur | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
ENGIE GAS LIMITED | 04 nov. 2013 | 10 janv. 2018 | Active | Head Of Finance | Administrateur | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
ENGIE GAS SHIPPER LIMITED | 04 nov. 2013 | 10 janv. 2018 | Active | Head Of Finance | Administrateur | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
ENGIE HOME LIMITED | 04 nov. 2013 | 10 janv. 2018 | Dissoute | Head Of Finance | Administrateur | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
BRING ENERGY LIMITED | 01 janv. 2016 | 09 janv. 2018 | Active | Director | Administrateur | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
DEESIDE POWER (UK) LIMITED | 07 mai 2014 | 31 oct. 2017 | Active | Accountant | Administrateur | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
INDIAN QUEENS POWER LIMITED | 08 août 2007 | 31 oct. 2017 | Active | Accountant | Administrateur | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
SALTEND OPERATIONS COMPANY LIMITED | 08 août 2007 | 31 oct. 2017 | Active | Accountant | Administrateur | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
SALTEND COGENERATION COMPANY LIMITED | 08 août 2007 | 31 oct. 2017 | Active | Accountant | Administrateur | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
INDIAN QUEENS OPERATIONS LIMITED | 08 août 2007 | 31 oct. 2017 | Dissoute | Accountant | Administrateur | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
IQ POWER HOLDINGS LIMITED | 08 août 2007 | 31 oct. 2017 | Dissoute | Accountant | Administrateur | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
OPUS ENERGY GROUP LIMITED | 27 juil. 2012 | 10 févr. 2017 | Active | Accountant | Administrateur | Selby Y08 8PH North Yorkshire Drax Power Station United Kingdom | England | British |
HAYABUSA HOLDINGS LIMITED | 25 oct. 2013 | 29 sept. 2014 | Active | Accountant | Administrateur | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom | England | British |
IPM (UK) POWER | 31 juil. 2012 | 26 juin 2014 | Converti / Fermé | Director | Administrateur | 57-63 Line Wall Road Gibraltar Gibraltar | England | British |
IPM PORTFOLIO TRADING | 31 juil. 2012 | 26 juin 2014 | Converti / Fermé | Director | Administrateur | Line Wall Road Gibraltar 57-63 | England | British |
PILIHP LIMITED | 14 oct. 2013 | 22 oct. 2013 | Dissoute | Accountant | Administrateur | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom | England | British |
AIRAZA LIMITED | 11 oct. 2013 | 22 oct. 2013 | Dissoute | Accountant | Administrateur | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom | England | British |
ERG WIND MEI 2-14-2 (UK) LIMITED | 31 août 2007 | 13 févr. 2013 | Active | Accountant | Administrateur | St. Andrew Street EC4A 3AE London 6 England | England | British |
ERG WIND MEI 2-14-1 (UK) LIMITED | 31 août 2007 | 13 févr. 2013 | Active | Accountant | Administrateur | Senator House 85 Queen Victoria Street EC4V 4DP London | 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