Philip CATHERALL - Pagina 2
Persona fisica
Titolo | Mr |
---|---|
Nome | Philip |
Cognome | CATHERALL |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 37 |
Dimesso | 41 |
Totale | 78 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
WESTERN RENEWABLES LIMITED | 14 nov 2003 | Sciolta | Segretario | Rowcroft GL5 3BY Stroud Lion House Gloucestershire England | British | |||
ECO.NET (UK) LIMITED | 14 nov 2003 | Sciolta | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | |||
DERIX VENTURES LIMITED | 13 dic 2006 | 02 nov 2018 | Sciolta | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | ||
LOCHNET SYSTEMS LIMITED | 13 dic 2006 | 01 nov 2018 | Sciolta | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | ||
MICROTRICITY LIMITED | 20 ott 2005 | 25 set 2018 | Attiva | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | ||
ECOBANK LIMITED | 18 nov 2004 | 25 set 2018 | Attiva | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | ||
CARBONAID LTD | 18 nov 2004 | 25 set 2018 | Attiva | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | ||
ECOLECTRICITY LIMITED | 14 nov 2003 | 04 set 2018 | Sciolta | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | ||
SANDY WIND TURBINE LIMITED | 30 apr 2007 | 04 apr 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
DULATER HILL WIND PARK LIMITED | 28 nov 2007 | 15 mar 2018 | Attiva | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | ||
DAGENHAM 2 WIND PARK LIMITED | 30 apr 2007 | 15 mar 2018 | Sciolta | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | ||
BICKER FEN ENERGY STORAGE LIMITED | 14 nov 2003 | 15 mar 2018 | Attiva | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | ||
NEXGEN GROUP LIMITED | 14 dic 2006 | 13 mar 2018 | Sciolta | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | ||
BAMBERS WIND PARK LIMITED | 14 nov 2003 | 06 mar 2018 | Attiva | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire United Kingdom | British | ||
DUNDEE MERCHANT WIND PARK LIMITED | 14 nov 2003 | 31 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
WIND HOLDINGS NORD LIMITED | 06 lug 2007 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
GALSWORTHY WIND PARK LIMITED | 02 mag 2007 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
FEN FARM SOLAR PARK LIMITED | 12 apr 2007 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
CARDIFF WIND PARK LIMITED | 12 apr 2007 | 22 gen 2018 | Attiva | Segretario | Beaumont House 172 Southgate Street GL1 2EZ Gloucester Gloucestershire | British | ||
KINGS LYNN WIND PARK LIMITED | 13 dic 2006 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
WORKSOP WIND PARK LIMITED | 13 dic 2006 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
FEN FARM WIND PARK LIMITED | 20 ott 2005 | 22 gen 2018 | Attiva | Segretario | Beaumont House 172 Southgate Street GL1 2EZ Gloucester Gloucestershire | British | ||
BRISTOL PORT WIND PARK LIMITED | 20 ott 2005 | 22 gen 2018 | Attiva | Segretario | Beaumont House 172 Southgate Street GL1 2EZ Gloucester Gloucestershire | British | ||
NEW POWER COMPANY LIMITED | 14 nov 2003 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
WESTERN WINDPOWER LIMITED | 14 nov 2003 | 22 gen 2018 | Sciolta | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
SWAFFHAM WINDPARK LIMITED | 14 nov 2003 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
ECOTRICITY LIMITED | 14 nov 2003 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
ECOTRICITY (DALE VINCE) LIMITED | 14 nov 2003 | 22 gen 2018 | Sciolta | Segretario | Brunel Way Honeybourne WR11 7GJ Evesham 21 Worcestershire England | British | ||
LYNCH KNOLL WIND PARK LIMITED | 14 nov 2003 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
SOMERTON WIND PARK LIMITED | 14 nov 2003 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
NEXT GENERATION WIND HOLDINGS LIMITED | 14 nov 2003 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
ECOTECH WIND PARK LIMITED | 14 nov 2003 | 22 gen 2018 | Attiva | Segretario | Beaumont House 172 Southgate Street GL1 2EZ Gloucester Gloucestershire | British | ||
MERCHANT WIND PARK (EAST KILBRIDE) LIMITED | 14 nov 2003 | 22 gen 2018 | Attiva | Segretario | Rowcroft GL5 3BY Stroud Lion House England | British | ||
GREEN PARK WIND PARK LIMITED | 14 nov 2003 | 22 gen 2018 | Attiva | Segretario | Beaumont House 172 Southgate Street GL1 2EZ Gloucester Gloucestershire | British | ||
SHOOTERS BOTTOM WIND PARK LTD | 14 nov 2003 | 22 gen 2018 | Attiva | Segretario | Beaumont House 172 Southgate Street GL1 2EZ Gloucester Gloucestershire | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0