Paul Edwin RAWSON - Pagina 2
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 |
---|---|---|---|---|---|---|---|---|
BIRMINGHAM DISTRICT ENERGY COMPANY 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 |
POWER EFFICIENCY HOLDINGS LIMITED | 12 dic 2013 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
COFATHEC ENERGY SERVICES LIMITED | 18 lug 2013 | 09 gen 2018 | Liquidazione | Managing Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
COFATHEC ENERGY LIMITED | 18 lug 2013 | 09 gen 2018 | Sciolta | Managing Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
INDUSTRIAL ENERGY SERVICES LIMITED | 01 gen 2012 | 09 gen 2018 | Attiva | Managing Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
ENGIE IMPACT UK LIMITED | 16 gen 2017 | 16 gen 2017 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS ENERGY SERVICES UK LIMITED | 18 lug 2013 | 01 gen 2016 | Liquidazione | Managing Director | Amministratore | Lichfield Lane NG18 4RE Mansfield 46 Nottinghamshire England | England | British |
ELYO FALCON LIMITED | 17 feb 2012 | 01 gen 2016 | Liquidazione | Accountant | Amministratore | Lichfield Lane NG18 4RE Mansfield 46 Nottinghamshire England | England | British |
ENGIE IMPACT UK LIMITED | 12 dic 2013 | 31 mar 2015 | Attiva | Director | Amministratore | Lichfield Lane NG18 4RE Mansfield 46 Nottinghamshire England | England | British |
THE ASSOCIATION FOR DECENTRALISED ENERGY | 01 nov 2011 | 01 apr 2014 | Attiva | Managing Director | Amministratore | 10 Dean Farrar Street 6th Floor SW1H 0DX London Heron House United Kingdom | England | British |
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED | 30 apr 2010 | 18 lug 2013 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | England | British |
LEICESTER DISTRICT ENERGY COMPANY LIMITED | 30 apr 2010 | 18 lug 2013 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | England | British |
BLOOMSBURY HEAT & POWER LIMITED | 30 apr 2010 | 18 lug 2013 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | England | British |
BRING ENERGY SERVICES LIMITED | 30 apr 2010 | 18 lug 2013 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | England | British |
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) | 30 apr 2010 | 18 lug 2013 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | England | British |
GOWER STREET HEAT AND POWER LIMITED | 30 apr 2010 | 18 lug 2013 | Sciolta | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire | England | British |
INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED | 30 apr 2010 | 18 lug 2013 | Sciolta | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | England | British |
BRING ENERGY LIMITED | 30 apr 2010 | 18 lug 2013 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | England | British |
BRING ENERGY CONCESSIONS LIMITED | 30 apr 2010 | 18 lug 2013 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | England | British |
EAST LONDON ENERGY LIMITED | 10 lug 2007 | 18 lug 2013 | Attiva | Director | Amministratore | Lichfield Lane NG18 4RE Mansfield 46 Nottinghamshire United Kingdom | England | British |
EAST LONDON ENERGY LIMITED | 10 lug 2007 | 15 nov 2011 | Attiva | Segretario | Lichfield Lane NG18 4RE Mansfield 46 Nottinghamshire United Kingdom | British | ||
BOILER OPERATION AND MANAGEMENT LIMITED | 31 ago 2003 | 12 mar 2008 | Sciolta | Finance Manager | Segretario | 20 Tumbling Hill DE56 2BX Heage Derbyshire | British | |
ELYO FALCON LIMITED | 28 feb 2003 | 12 mar 2008 | Liquidazione | Finance Manager | Segretario | 20 Tumbling Hill DE56 2BX Heage Derbyshire | British | |
INDUSTRIAL ENERGY SERVICES LIMITED | 31 ago 2003 | 11 gen 2008 | Attiva | Finance Manager | Segretario | 20 Tumbling Hill DE56 2BX Heage Derbyshire | 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