Simon David PINNELL - Pagina 4
Persona fisica
Titolo | Mr |
---|---|
Nome | Simon |
Secondo nome | David |
Cognome | PINNELL |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 18 |
Dimesso | 124 |
Totale | 144 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED | 01 gen 2018 | 31 mar 2020 | Sciolta | Company Director | Amministratore | 25 Canada Square E14 5LQ London Level 20 | England | British |
FWA WEST LTD | 01 gen 2018 | 31 mar 2020 | Liquidazione | Company Director | Amministratore | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British |
COFATHEC HEATSAVE LIMITED | 01 gen 2018 | 31 mar 2020 | Liquidazione | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EWP TECHNICAL SERVICES LIMITED | 01 gen 2018 | 31 mar 2020 | Liquidazione | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
COFATHEC UK LIMITED | 01 gen 2018 | 31 mar 2020 | Liquidazione | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
RESOURCE ENVIRONMENTAL SERVICES LIMITED | 01 gen 2018 | 31 mar 2020 | Liquidazione | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS LEEDS PFI LIMITED | 01 gen 2018 | 31 mar 2020 | Liquidazione | Company Director | Amministratore | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British |
EQUANS ENERGY SERVICES UK LIMITED | 01 gen 2016 | 31 mar 2020 | Liquidazione | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
ELYO FALCON LIMITED | 01 gen 2016 | 31 mar 2020 | Liquidazione | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS ENGINEERING SERVICES LIMITED | 01 gen 2018 | 20 gen 2020 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
ENGIE INTERNATIONAL FM LIMITED | 01 gen 2016 | 14 mag 2019 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
IPM EAGLE VICTORIA B.V. | 31 mar 2017 | 15 gen 2018 | Convertita/Chiusa | Accountant | Amministratore | Canada Square Level 20 E14 5LQ London 25 United Kingdom | England | British |
IPM INTERNATIONAL B.V. | 31 mar 2017 | 15 gen 2018 | Convertita/Chiusa | Director | Amministratore | 25 Canada Square E14 5LQ London Level 20 England | England | British |
LYB VICTORIA GENERATION LIMITED | 31 mar 2017 | 15 gen 2018 | Sciolta | Accountant | Amministratore | Canada Square Level 20 E14 5LQ London 25 | England | British |
LYB GENERATION HOLDINGS | 31 mar 2017 | 15 gen 2018 | Sciolta | Accountant | Amministratore | Canada Square Level 20 E14 5LQ London 25 | England | British |
ENGIE UK MARKETS LIMITED | 01 gen 2016 | 10 gen 2018 | Attiva | Director | Amministratore | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British |
ENGIE POWER LIMITED | 04 nov 2013 | 10 gen 2018 | Attiva | Head Of Finance | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
ENGIE GAS LIMITED | 04 nov 2013 | 10 gen 2018 | Attiva | Head Of Finance | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
ENGIE GAS SHIPPER LIMITED | 04 nov 2013 | 10 gen 2018 | Attiva | Head Of Finance | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
ENGIE HOME LIMITED | 04 nov 2013 | 10 gen 2018 | Sciolta | Head Of Finance | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
BRING ENERGY LIMITED | 01 gen 2016 | 09 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
DEESIDE POWER (UK) LIMITED | 07 mag 2014 | 31 ott 2017 | Attiva | Accountant | Amministratore | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
INDIAN QUEENS POWER LIMITED | 08 ago 2007 | 31 ott 2017 | Attiva | Accountant | Amministratore | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
SALTEND OPERATIONS COMPANY LIMITED | 08 ago 2007 | 31 ott 2017 | Attiva | Accountant | Amministratore | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
SALTEND COGENERATION COMPANY LIMITED | 08 ago 2007 | 31 ott 2017 | Attiva | Accountant | Amministratore | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
INDIAN QUEENS OPERATIONS LIMITED | 08 ago 2007 | 31 ott 2017 | Sciolta | Accountant | Amministratore | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
IQ POWER HOLDINGS LIMITED | 08 ago 2007 | 31 ott 2017 | Sciolta | Accountant | Amministratore | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | England | British |
OPUS ENERGY GROUP LIMITED | 27 lug 2012 | 10 feb 2017 | Attiva | Accountant | Amministratore | Selby Y08 8PH North Yorkshire Drax Power Station United Kingdom | England | British |
HAYABUSA HOLDINGS LIMITED | 25 ott 2013 | 29 set 2014 | Attiva | Accountant | Amministratore | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom | England | British |
IPM (UK) POWER | 31 lug 2012 | 26 giu 2014 | Convertita/Chiusa | Director | Amministratore | 57-63 Line Wall Road Gibraltar Gibraltar | England | British |
IPM PORTFOLIO TRADING | 31 lug 2012 | 26 giu 2014 | Convertita/Chiusa | Director | Amministratore | Line Wall Road Gibraltar 57-63 | England | British |
PILIHP LIMITED | 14 ott 2013 | 22 ott 2013 | Sciolta | Accountant | Amministratore | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom | England | British |
AIRAZA LIMITED | 11 ott 2013 | 22 ott 2013 | Sciolta | Accountant | Amministratore | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom | England | British |
ERG WIND MEI 2-14-2 (UK) LIMITED | 31 ago 2007 | 13 feb 2013 | Attiva | Accountant | Amministratore | St. Andrew Street EC4A 3AE London 6 England | England | British |
ERG WIND MEI 2-14-1 (UK) LIMITED | 31 ago 2007 | 13 feb 2013 | Attiva | Accountant | Amministratore | Senator House 85 Queen Victoria Street EC4V 4DP London | 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