Paul Edwin RAWSON
Persona fisica
Titolo | Mr |
---|---|
Nome | Paul |
Secondo nome | Edwin |
Cognome | RAWSON |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 9 |
Inattivo | 1 |
Dimesso | 49 |
Totale | 59 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
YÜ PROPCO NOTTINGHAM LTD | 03 ott 2024 | Attiva | Director | Amministratore | 2 Horizon Place Nottingham Business Park NG8 6PY Nottingham Cpk House United Kingdom | England | British | |
YÜ PROPCO LEICESTER LTD | 19 ago 2022 | Attiva | Director | Amministratore | Nottingham Business Park NG8 6PY Nottingham 2 Horizon Place England | England | British | |
KENSINGTON METER ASSETS LTD | 19 ago 2022 | Attiva | Director | Amministratore | Nottingham Business Park NG8 6PY Nottingham 2 Horizon Place England | England | British | |
YÜ SERVICES LIMITED | 22 ott 2019 | Attiva | Director | Amministratore | Nottingham Business Park Mellors Way NG8 6PY Nottingham 2 Horizon Place Nottinghamshire United Kingdom | England | British | |
YÜ ENERGY RETAIL LIMITED | 03 set 2018 | Attiva | Chief Financial Officer | Amministratore | 2 Horizon Place, Nottingham Business Park Mellors Way NG8 6PY Nottingham Cpk House | England | British | |
YU WATER LIMITED | 03 set 2018 | Attiva | Chief Financial Officer | Amministratore | Mellors Way Nottingham Business Park NG8 6PY Nottingham Cpk House, 2 Horizon Place Nottinghamshire England | England | British | |
YÜ ENERGY HOLDING LIMITED | 03 set 2018 | Attiva | Chief Financial Officer | Amministratore | 2 Horizon Place, Mellors Way Nottingham Business Park NG8 6PY Nottingham Cpk House England | England | British | |
YÜ GROUP PLC | 03 set 2018 | Attiva | Chief Financial Officer | Amministratore | 2 Horizon Place Nottingham Business Park NG8 6PY Nottingham Cpk House Mellors Way United Kingdom | England | British | |
KAL PORTFOLIO TRADING LIMITED | 03 set 2018 | Attiva | Chief Financial Officer | Amministratore | Mellors Way, 2 Horizon Place Nottingham Business Park NG8 6PY Nottingham Cpk House England | England | British | |
POWER 48 LTD | 09 mag 2018 | Sciolta | Director | Amministratore | Ransom Hall South Ransom Wood Business Park NG21 0HJ Mansfield Unit 2 Notts United Kingdom | England | British | |
ENGIE IMPACT UK LIMITED | 17 gen 2017 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
CHESHIRE ENERGY NETWORKS LIMITED | 04 apr 2016 | 09 gen 2018 | Attiva | Director | Amministratore | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre Q3 Office England | England | British |
EQUANS FM LIMITED | 14 mar 2016 | 09 gen 2018 | Attiva | Director And Company Secretary | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS SERVICES LIMITED | 14 mar 2016 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
ENGIE HOME LIMITED | 01 gen 2016 | 09 gen 2018 | Sciolta | Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
ENGIE SUPPLY HOLDING UK LIMITED | 01 gen 2016 | 09 gen 2018 | Attiva | Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No 1 | England | British |
C3 RESOURCES LTD | 01 gen 2016 | 09 gen 2018 | Attiva | Director | Amministratore | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British |
ENGIE POWER LIMITED | 01 gen 2016 | 09 gen 2018 | Attiva | Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
IPM ENERGY RETAIL LIMITED | 01 gen 2016 | 09 gen 2018 | Attiva | Company Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
ENGIE GAS LIMITED | 01 gen 2016 | 09 gen 2018 | Attiva | Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED | 01 gen 2016 | 09 gen 2018 | Attiva | Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
ENGIE GAS SHIPPER LIMITED | 01 gen 2016 | 09 gen 2018 | Attiva | Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
COFATHEC ENERGY PFI LIMITED | 16 dic 2014 | 09 gen 2018 | Liquidazione | Director | Amministratore | Lichfield Lane NG18 4RE Mansfield 46 Nottinghamshire England | England | British |
EAST LONDON ENERGY LIMITED | 16 dic 2014 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
LEICESTER DISTRICT ENERGY COMPANY LIMITED | 16 dic 2014 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
COLLEDGE TRUNDLE & HALL LIMITED | 16 dic 2014 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) | 16 dic 2014 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED | 16 dic 2014 | 09 gen 2018 | Sciolta | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
BRING ENERGY SERVICES LIMITED | 16 dic 2014 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
GOWER STREET HEAT AND POWER LIMITED | 16 dic 2014 | 09 gen 2018 | Sciolta | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
BRING ENERGY LIMITED | 16 dic 2014 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
EXCEL DISTRICT ENERGY COMPANY LIMITED | 16 dic 2014 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
BRING ENERGY CONCESSIONS LIMITED | 16 dic 2014 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
COVENTRY DISTRICT ENERGY COMPANY LIMITED | 16 dic 2014 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
BLOOMSBURY HEAT & POWER LIMITED | 15 dic 2014 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | 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