Nathan John WAKEFIELD - Pagina 3
Persona fisica
Titolo | Mr |
---|---|
Nome | Nathan |
Secondo nome | John |
Cognome | WAKEFIELD |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 3 |
Inattivo | 1 |
Dimesso | 119 |
Totale | 123 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
CEANNACROC HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | England | British |
COULAGS HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | England | British |
MULLARDOCH HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth C/O Green Highland Renewables Ltd | England | British |
ALLT GARBH HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | England | British |
SHENVAL HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | England | British |
GLEANN NAM FIADH HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | England | British |
GHH ACQUISITIONS MIDCO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British |
ROROYERE HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth Inveralmond Road Scotland | England | British |
ETIVE GRIDCO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | England | British |
BARRS HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | England | British |
ARGYLL HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Road PH1 3TW Perth Inveralmond Industrial Estate | England | British |
LOCHABER HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Industrial Estate PH1 3TW Perth Inveralmond Road | England | British |
KELTNEYBURN HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Attiva | Director | Amministratore | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth Cef Building Scotland | England | British |
LOCHABER 2 HYDRO LTD | 08 lug 2019 | 13 feb 2023 | Sciolta | Director | Amministratore | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth Cef Building United Kingdom | England | British |
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD | 18 mag 2018 | 12 feb 2022 | Attiva | Director | Amministratore | Charterhouse Square EC1M 6EH London 10-11 England | England | British |
NORTHUMBERLAND ENERGY RECOVERY LTD | 18 mag 2018 | 12 feb 2022 | Attiva | Director | Amministratore | c/o Equitix Concessions 3 Limited Charterhouse Square EC1M 6EH London 10-11 England | England | British |
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK HOLDINGS) LTD | 28 ott 2020 | 01 feb 2022 | Attiva | Director | Amministratore | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cameron Mckenna Nabarro Olswang Llp United Kingdom | England | British |
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK PROP) LIMITED | 28 ott 2020 | 01 feb 2022 | Attiva | Director | Amministratore | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Cameron Mckenna Llp Lothian United Kingdom | England | British |
EQUITIX GP 6 PRIMARY INFRASTRUCTURE (CLINITEK) LTD | 28 ott 2020 | 01 feb 2022 | Attiva | Director | Amministratore | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cameron Mckenna Nabarro Olswang Llp Midlothian United Kingdom | England | British |
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK) LTD | 28 ott 2020 | 01 feb 2022 | Attiva | Director | Amministratore | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cameron Mckenna Nabarro Olswang Llp United Kingdom | England | British |
EQUITIX GP 6 PRIMARY INFRASTRUCTURE (CLINITEK HOLDINGS) LTD | 28 ott 2020 | 01 feb 2022 | Attiva | Director | Amministratore | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cameron Mckenna Nabarro Olswang Llp Midlothian United Kingdom | England | British |
CLINITEK (STOKE) GP LTD | 05 mag 2020 | 01 feb 2022 | Attiva | Director | Amministratore | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cameron Mckenna Nabarro Olswang Llp Midlothian United Kingdom | England | British |
CLINITEK INVESTOR GP LTD | 27 mar 2019 | 01 feb 2022 | Attiva | Director | Amministratore | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British |
SCOTIA WATER DALMUIR LIMITED | 20 lug 2018 | 22 apr 2021 | Attiva | Director | Amministratore | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | England | British |
SCOTIA WATER DALMUIR (HOLDINGS) LIMITED | 20 lug 2018 | 22 apr 2021 | Attiva | Director | Amministratore | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | England | British |
WAKEFIELD WASTE PFI HOLDINGS LIMITED | 11 mag 2018 | 12 mar 2021 | Attiva | Director | Amministratore | Victoria Street SW1E 5LB London Allington House, 150 United Kingdom | England | British |
WAKEFIELD WASTE PFI LIMITED | 11 mag 2018 | 12 mar 2021 | Attiva | Director | Amministratore | Victoria Street SW1E 5LB London Allington House, 150 United Kingdom | England | British |
FENIX MARINE LIMITED | 15 ott 2020 | 22 feb 2021 | Attiva | Director | Amministratore | Aldersgate Street 3rd Floor (South) EC1A 4HD London 200 England | England | British |
TRAFALGAR SHIPPING LIMITED | 15 ott 2020 | 22 feb 2021 | Attiva | Director | Amministratore | Aldersgate Street 3rd Floor (South) EC1A 4HD London 200 England | England | British |
HUMBER GATEWAY OFTO INTERMEDIATE LIMITED | 21 dic 2017 | 19 feb 2021 | Attiva | Director | Amministratore | Bitchfield NG33 4DR Lincolnshire School House United Kingdom | England | British |
THANET OFTO HOLDCO LIMITED | 21 dic 2017 | 19 feb 2021 | Attiva | Director | Amministratore | Bitchfield NG33 4DR Lincolnshire School House United Kingdom | England | British |
GWYNT Y MOR OFTO INTERMEDIATE LIMITED | 21 dic 2017 | 19 feb 2021 | Attiva | Director | Amministratore | Bitchfield NG33 4DR Lincolnshire School House United Kingdom | England | British |
HUMBER GATEWAY OFTO LIMITED | 21 dic 2017 | 19 feb 2021 | Attiva | Director | Amministratore | Bitchfield NG33 4DR Lincolnshire School House United Kingdom | England | British |
THANET OFTO LIMITED | 21 dic 2017 | 19 feb 2021 | Attiva | Director | Amministratore | Bitchfield NG33 4DR Lincolnshire School House United Kingdom | England | British |
THANET OFTO INTERMEDIATE LIMITED | 21 dic 2017 | 19 feb 2021 | Attiva | Director | Amministratore | Bitchfield NG33 4DR Lincolnshire School House United Kingdom | 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