SIMPLY GREEN ENERGY SERVICES LIMITED

3 Caxton Close 3 Caxton Close, Daventry, NN11 8RT, England
StatusACTIVE
Company No.07206525
CategoryPrivate Limited Company
Incorporated29 Mar 2010
Age14 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

SIMPLY GREEN ENERGY SERVICES LIMITED is an active private limited company with number 07206525. It was incorporated 14 years, 2 months, 3 days ago, on 29 March 2010. The company address is 3 Caxton Close 3 Caxton Close, Daventry, NN11 8RT, England.



People

BRAWN, Neil Anthony

Secretary

ACTIVE

Assigned on 17 Nov 2010

Current time on role 13 years, 6 months, 14 days

BRAWN, Neil Anthony

Director

Finance Director

ACTIVE

Assigned on 21 May 2010

Current time on role 14 years, 11 days

CRAWFORD, Douglas John

Director

Group Ceo

ACTIVE

Assigned on 19 Jul 2023

Current time on role 10 months, 13 days

KING, Susan Bonita

Secretary

RESIGNED

Assigned on 29 Mar 2010

Resigned on 21 Jul 2010

Time on role 3 months, 23 days

RESIDENTIAL LEGAL SERVICE LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jul 2010

Resigned on 17 Nov 2010

Time on role 3 months, 27 days

AVERY, Christopher Henry

Director

Director

RESIGNED

Assigned on 01 May 2013

Resigned on 31 Jul 2019

Time on role 6 years, 3 months

AVERY, Philippa

Director

Director

RESIGNED

Assigned on 01 May 2013

Resigned on 31 Jul 2019

Time on role 6 years, 3 months

BRINDLEY, Jamie

Director

Sales Director

RESIGNED

Assigned on 26 Oct 2010

Resigned on 14 Dec 2010

Time on role 1 month, 19 days

DAVIDSON, Andrew George

Director

Managing Director

RESIGNED

Assigned on 31 Jul 2019

Resigned on 19 Jul 2021

Time on role 1 year, 11 months, 19 days

GRIMSHAW, Robert Ian

Director

Group Ceo

RESIGNED

Assigned on 20 Jul 2021

Resigned on 26 Oct 2022

Time on role 1 year, 3 months, 6 days

HORROCKS, Thomas

Director

Legal Services Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 01 Jun 2010

Time on role 2 months, 3 days

KAHAN, Barbara

Director

Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 29 Mar 2010

Time on role

KING, Ashley David

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 31 Jul 2019

Time on role 7 years, 1 month

KING, Ashley David

Director

Managing Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 21 Jul 2010

Time on role 3 months, 23 days

KING, Susan Bonita

Director

Operations Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 31 Jul 2019

Time on role 7 years, 1 month

KING, Susan Bonita

Director

Operations Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 21 Jul 2010

Time on role 3 months, 23 days

TENNANT, Paul Jonathan

Director

Technical Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 01 Jun 2010

Time on role 2 months, 3 days

YOUNG, Paul Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Mar 2022

Resigned on 06 Nov 2023

Time on role 1 year, 7 months, 7 days


Some Companies

BPL ENGINEERING LIMITED

245 BURY NEW ROAD,MANCHESTER,M45 8QP

Number:07840158
Status:ACTIVE
Category:Private Limited Company

BV STRATEGIC CONSULTING LTD

2 LUTHER KING CLOSE,LONDON,E17 8RT

Number:11730223
Status:ACTIVE
Category:Private Limited Company

JACKZERO LIMITED

30 NELSON STREET,LEICESTER,LE1 7BA

Number:09872695
Status:ACTIVE
Category:Private Limited Company

JR CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11591413
Status:ACTIVE
Category:Private Limited Company

NUVU LIVING (NO.3) LLP

602 ASTON AVENUE,WARRINGTON,WA3 6ZN

Number:OC422202
Status:ACTIVE
Category:Limited Liability Partnership

OFFICE FURNITURE 4 U LIMITED

163 FRANCIS ROAD,,E10 6NT

Number:06345589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source