David Gavin PEILL
Persona fisica
Titolo | Mr |
---|---|
Nome | David |
Secondo nome | Gavin |
Cognome | PEILL |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 14 |
Dimesso | 7 |
Totale | 23 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
OMNIO (PORTFOLIO 1) LIMITED | 15 gen 2018 | Sciolta | Company Director | Amministratore | Lower Charlton Trading Estate BA4 5QE Shepton Mallet 35 & 35a The Maltings United Kingdom | United Kingdom | British | |
BSR ENERGY (GREEN FARM) LIMITED | 14 set 2017 | Sciolta | Director | Amministratore | Lower Charlton Trading Estate BA4 5QE Shepton Mallet 35 And 35a The Maltings United Kingdom | United Kingdom | British | |
BSR ENERGY (CARTERTON) LIMITED | 14 set 2017 | Sciolta | Director | Amministratore | Lower Charlton Trading Estate BA4 5QE Shepton Mallet 35 And 35a The Maltings United Kingdom | United Kingdom | British | |
BSR ENERGY (BELL FARM) LIMITED | 28 lug 2017 | Sciolta | Company Director | Amministratore | Lower Charlton Trading Estate BA4 5QE Shepton Mallet 35 And 35a United Kingdom | United Kingdom | British | |
66 EAST STREET LIMITED | 04 mar 2016 | Attiva | Surveyor | Amministratore | Vantage Park, Old Gloucester Road Hambrook BS16 1GW Bristol B1 England | England | British | |
SED SPV 25 LIMITED | 11 ago 2015 | Sciolta | Director | Amministratore | Tyning Timsbury BA2 0HG Bath Cleaves House England | United Kingdom | British | |
ASH PARK SOLAR FARM LIMITED | 29 apr 2015 | Sciolta | Company Director | Amministratore | Tyning Timsbury BA2 0HG Bath Cleaves House United Kingdom | United Kingdom | British | |
TOR POWER VENTURES LIMITED | 24 feb 2015 | Sciolta | Renewable Energy Development And Advisory | Amministratore | Castle Street TN9 1BH Tonbridge 7 England | United Kingdom | British | |
TOR ADVISORS LIMITED | 16 dic 2014 | Sciolta | Property Advisors | Amministratore | Holcombe Lane Bathampton BA2 6UW Bath Holcombe Villa England | United Kingdom | British | |
TOR POWER (1) LIMITED | 14 ott 2013 | Sciolta | Power Development | Amministratore | High Street TN9 1BB Tonbridge 162 Kent United Kingdom | England | British | |
TOR ENERGY LIMITED | 14 ott 2013 | Sciolta | Power Development | Amministratore | High Street TN9 1BB Tonbridge 162 Kent United Kingdom | England | British | |
TOR POWER LIMITED | 30 mar 2011 | Attiva | None | Amministratore | Castle Street TN9 1BH Tonbridge 7 England | United Kingdom | British | |
HERACLES FUND I SPECIAL PARTNER LLP | 01 gen 2011 | Sciolta | Socio designato di LLP | Queen Victoria Street EC4V 4BE London 71 England | United Kingdom | |||
HERACLES LLP | 24 dic 2010 | Sciolta | Socio designato di LLP | Tyning Timsbury BA2 0HG Bath Cleaves House England | United Kingdom | |||
HFI PROPERTY 1 NOMINEE LIMITED | 12 mag 2010 | Sciolta | None | Amministratore | Queen Victoria Street EC4V 4BE London 71 England | United Kingdom | British | |
ASG ALLIANCE LLP | 09 gen 2006 | Sciolta | Socio designato di LLP | Butleigh Hill Butleigh BA6 8TW Glastonbury Higher Hill Farm Somerset England | United Kingdom | |||
BRITISH SOLAR RENEWABLES LIMITED | 01 lug 2015 | 02 dic 2019 | Attiva | Commercial Director | Amministratore | Lower Charlton Trading Estate BA4 5QE Shepton Mallet 35 And 35a The Maltings Somerset England | United Kingdom | British |
OMNIO ENERGY LIMITED | 10 mag 2017 | 29 nov 2019 | Attiva | Company Director | Amministratore | Lower Charlton Trading Estate BA4 5QE Shepton Mallet 35 And 35a England | United Kingdom | British |
AMWEL JV LIMITED | 20 lug 2016 | 25 nov 2019 | Attiva | Director | Amministratore | Lower Charlton Trading Estate BA4 5QE Shepton Mallet 35 And 35a The Maltings Somerset England | United Kingdom | British |
BRITISH SOLAR RENEWABLES LIMITED | 23 lug 2012 | 15 set 2014 | Attiva | Chartered Surveyor | Amministratore | Butleigh Hill Butleigh BA6 8TW Glastonbury Higher Hill Farm Somerset England | United Kingdom | British |
PENARE FARM SOLAR PARK LIMITED | 24 ott 2013 | 07 ago 2014 | Attiva | Company Director | Amministratore | Butleigh Hill Butleigh BA6 8TW Glastonbury Higher Hill Farm Somerset England | England | British |
PARLEY COURT SOLAR PARK LIMITED | 23 ott 2013 | 07 ago 2014 | Attiva | Commercial Director | Amministratore | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire England | England | British |
EGMERE AIRFIELD SOLAR PARK LIMITED | 23 ott 2013 | 07 ago 2014 | Attiva | Company Director | Amministratore | Englands Lane Queen Camel BA22 7NN Yeovil The Rectory Somerset England | 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