Advanced company searchLink opens in new window

GREENS POWER LIMITED

Company number 05067893

Filter officers

Filter officers

Officers: 23 officers / 21 resignations

ELLIOTT, Alexander Robert

Correspondence address
The Sidings, Main Road, Colwich, Stafford, England, ST17 0XD
Role Active
Director
Date of birth
June 1989
Appointed on
8 May 2024
Nationality
British
Country of residence
England
Occupation
Director

HAYLE, David Nicholas

Correspondence address
The Sidings, Main Road, Colwich, Stafford, England, ST17 0XD
Role Active
Director
Date of birth
June 1968
Appointed on
8 May 2024
Nationality
British
Country of residence
United Kingdom
Occupation
Director

CREWE, Matthew

Correspondence address
Raines House, Denby Dale Road, Wakefield, West Yorkshire, WF1 1HR
Role Resigned
Secretary
Appointed on
5 September 2012
Resigned on
25 January 2016

EDWARDS, Donald

Correspondence address
10 Riverdale Crescent, Stanley, Wakefield, West Yorkshire, WF3 4JZ
Role Resigned
Secretary
Appointed on
22 December 2004
Resigned on
12 July 2006
Nationality
British

LYON, Andrew Michael

Correspondence address
41 Rievaulx Avenue, Knaresborough, North Yorkshire, HG5 8LD
Role Resigned
Secretary
Appointed on
12 July 2006
Resigned on
5 September 2012
Nationality
British
Occupation
Chartered Accountant

MORRISON, John

Correspondence address
4 Ridgestone Avenue, Hemsworth, Pontefract, West Yorkshire, WF9 4JH
Role Resigned
Secretary
Appointed on
18 November 2004
Resigned on
22 December 2004
Nationality
British
Occupation
Company Secretary

COSSEY COSEC SERVICES LIMITED

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Resigned
Secretary
Appointed on
25 January 2023
Resigned on
8 May 2024

UK Limited Company What's this?

Registration number
14344691

GW SECRETARIES LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
Role Resigned
Secretary
Appointed on
9 March 2004
Resigned on
18 November 2004

RJP SECRETARIES LIMITED

Correspondence address
Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Role Resigned
Secretary
Appointed on
25 January 2016
Resigned on
25 January 2023

UK Limited Company What's this?

Registration number
2989995

BROWN, Gifford Anton

Correspondence address
Vine Lodge 111-113 Elland Road, Brighouse, West Yorkshire, HD6 1BL
Role Resigned
Director
Date of birth
June 1970
Appointed on
7 July 2008
Resigned on
5 September 2012
Nationality
British
Country of residence
England
Occupation
General Manager

CAMPBELL, Christopher

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Resigned
Director
Date of birth
September 1981
Appointed on
25 January 2016
Resigned on
8 May 2024
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

CHEN, Tian Yi

Correspondence address
Raines House, Denby Dale Road, Wakefield, West Yorkshire, WF1 1HR
Role Resigned
Director
Date of birth
September 1963
Appointed on
5 September 2012
Resigned on
10 July 2015
Nationality
Chinese
Country of residence
People'S Republic Of China
Occupation
Director

CREWE, Matthew

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Resigned
Director
Date of birth
January 1972
Appointed on
5 September 2012
Resigned on
8 May 2024
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Director

ELLIS, Frank

Correspondence address
17 The Russets, Sandal, Wakefield, West Yorkshire, WF2 6JF
Role Resigned
Director
Date of birth
June 1947
Appointed on
18 November 2004
Resigned on
26 January 2015
Nationality
British
Country of residence
England
Occupation
General Manager

EMMERSON, Philip Raymond

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Resigned
Director
Date of birth
August 1971
Appointed on
25 January 2016
Resigned on
8 May 2024
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

FRITH, Susan Claire

Correspondence address
80 Main Street, Foxton, Leicestershire, United Kingdom, LE16 7RB
Role Resigned
Director
Date of birth
June 1956
Appointed on
22 March 2016
Resigned on
31 August 2019
Nationality
British
Country of residence
United Kingdom
Occupation
Director

GARNER, Peter David

Correspondence address
Holly House, Market Rasen Road, Holten Le Moor, Lincolnshire, LN7 6AE
Role Resigned
Director
Date of birth
January 1945
Appointed on
18 November 2004
Resigned on
22 December 2004
Nationality
British
Country of residence
England
Occupation
Company Director

TANG, Yau Sing

Correspondence address
Raines House, Denby Dale Road, Wakefield, West Yorkshire, England, WF1 1HR
Role Resigned
Director
Date of birth
September 1962
Appointed on
26 January 2015
Resigned on
25 January 2016
Nationality
Chinese
Country of residence
Hong Kong
Occupation
Company Director

WIGNALL, Michael Frederick

Correspondence address
64 Chine Walk, West Parley, Ferndown, Dorset, England, BH22 8PX
Role Resigned
Director
Date of birth
July 1958
Appointed on
10 May 2012
Resigned on
25 January 2016
Nationality
British
Country of residence
England
Occupation
Director

WRIGHT, Christopher

Correspondence address
2 A C Court, High Street, Thames Ditton, Surrey, United Kingdom, KT7 0SR
Role Resigned
Director
Date of birth
February 1975
Appointed on
27 June 2017
Resigned on
31 July 2019
Nationality
British
Country of residence
United Kingdom
Occupation
None

GOLD ROUND LIMITED

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Resigned
Director
Appointed on
25 January 2016
Resigned on
13 October 2022

UK Limited Company What's this?

Registration number
05687325

GW INCORPORATIONS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
Role Resigned
Director
Appointed on
9 March 2004
Resigned on
18 November 2004

W2S DIRECTORS LIMITED

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Resigned
Director
Appointed on
28 October 2022
Resigned on
8 May 2024

UK Limited Company What's this?

Registration number
14418345