SCOTTISHPOWER RENEWABLE ENERGY LIMITED

320 St. Vincent Street, Glasgow, G2 5AD, Scotland
StatusACTIVE
Company No.SC326127
CategoryPrivate Limited Company
Incorporated21 Jun 2007
Age16 years, 11 months, 14 days
JurisdictionScotland

SUMMARY

SCOTTISHPOWER RENEWABLE ENERGY LIMITED is an active private limited company with number SC326127. It was incorporated 16 years, 11 months, 14 days ago, on 21 June 2007. The company address is 320 St. Vincent Street, Glasgow, G2 5AD, Scotland.



People

PHILIP, Andrew

Secretary

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 9 months, 4 days

CONNELLY, Nicola Mary

Director

Control And Administration Director

ACTIVE

Assigned on 21 Sep 2021

Current time on role 2 years, 8 months, 14 days

JORDAN, Charles John

Director

Director

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 10 months, 18 days

LANGAN, Charles Edward Joseph

Director

Finance And Resources Director

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 6 months, 3 days

MARTINEZ PALACIO, Alvaro

Director

Director

ACTIVE

Assigned on 04 Nov 2021

Current time on role 2 years, 7 months, 1 day

MCCONNELL, Bridget Mary, Dr

Director

Director

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months, 14 days

VENMAN, Marion Shepherd

Director

Solicitor

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 6 months, 3 days

VITERI, Xabier

Director

Director

ACTIVE

Assigned on 30 May 2012

Current time on role 12 years, 6 days

COLE, Jonathan Thomas Kirkwood

Secretary

Legal Director

RESIGNED

Assigned on 06 Oct 2008

Resigned on 07 Jul 2010

Time on role 1 year, 9 months, 1 day

DUFFIELD, Sheelagh Jane

Secretary

RESIGNED

Assigned on 21 Jun 2007

Resigned on 26 Oct 2007

Time on role 4 months, 5 days

HERNANDEZ, Emilio

Secretary

RESIGNED

Assigned on 07 Jul 2010

Resigned on 02 Apr 2012

Time on role 1 year, 8 months, 26 days

O'GORMAN, Seumus

Secretary

RESIGNED

Assigned on 02 Apr 2012

Resigned on 01 Sep 2014

Time on role 2 years, 4 months, 30 days

VENMAN, Marion

Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 06 Oct 2008

Time on role 11 months, 11 days

ANDERSON, Keith Stuart

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Oct 2007

Resigned on 02 May 2018

Time on role 10 years, 6 months, 2 days

ASTIZ, Unai

Director

Economist

RESIGNED

Assigned on 27 Oct 2014

Resigned on 26 Oct 2017

Time on role 2 years, 11 months, 30 days

CANALES ABAITUA, Pablo

Director

Director For Administration And Control

RESIGNED

Assigned on 01 Sep 2010

Resigned on 27 Oct 2014

Time on role 4 years, 1 month, 26 days

COLE, Jonathan Thomas Kirkwood

Director

Offshore Managing Director

RESIGNED

Assigned on 30 May 2012

Resigned on 04 Oct 2021

Time on role 9 years, 4 months, 5 days

COLE, Jonathan Thomas Kirkwood

Director

Director

RESIGNED

Assigned on 31 Jan 2008

Resigned on 16 Jul 2009

Time on role 1 year, 5 months, 16 days

DE ICAZA DE LA SOTA, Rafael

Director

Director For Administration And Control

RESIGNED

Assigned on 26 Oct 2017

Resigned on 02 Dec 2019

Time on role 2 years, 1 month, 7 days

DE ICAZA DE LA SOTA, Rafael

Director

Economist

RESIGNED

Assigned on 16 Jul 2009

Resigned on 01 Sep 2010

Time on role 1 year, 1 month, 16 days

DEACON, Susan Catherine, Professor

Director

Academic/Consultant

RESIGNED

Assigned on 16 Jul 2009

Resigned on 30 May 2012

Time on role 2 years, 10 months, 14 days

GARCIA DE FUENTES, Javier

Director

None

RESIGNED

Assigned on 30 May 2012

Resigned on 02 Dec 2019

Time on role 7 years, 6 months, 3 days

HOLT, Denise Mary, Dame

Director

Director

RESIGNED

Assigned on 25 Mar 2011

Resigned on 04 May 2012

Time on role 1 year, 1 month, 10 days

MARRA RODRIGUEZ, Jose Angel

Director

Business Services Manager

RESIGNED

Assigned on 16 Jul 2009

Resigned on 03 Dec 2011

Time on role 2 years, 4 months, 18 days

MCQUADE, Lindsay Ann

Director

Director

RESIGNED

Assigned on 17 Jul 2018

Resigned on 10 Jun 2022

Time on role 3 years, 10 months, 24 days

MESONERO MOLINA, David

Director

Director

RESIGNED

Assigned on 23 Jun 2020

Resigned on 12 Jul 2021

Time on role 1 year, 19 days

REYES GALLUR, Regina

Director

Secretary Of The Boards

RESIGNED

Assigned on 16 Jul 2009

Resigned on 29 May 2012

Time on role 2 years, 10 months, 13 days

ROWLAND, David Michael

Director

Head Of Offshore

RESIGNED

Assigned on 31 Oct 2007

Resigned on 31 Jan 2008

Time on role 3 months

SCOTT, Roy

Director

Uk Controller

RESIGNED

Assigned on 29 Aug 2008

Resigned on 16 Jul 2009

Time on role 10 months, 18 days

WARK, David Lewis

Director

Director

RESIGNED

Assigned on 02 Dec 2019

Resigned on 31 Jul 2021

Time on role 1 year, 7 months, 29 days

WILSON, Lena Cooper

Director

Non Executive Director And Advisor

RESIGNED

Assigned on 29 Nov 2017

Resigned on 30 Apr 2021

Time on role 3 years, 5 months, 1 day

IBERDROLA S.A

Corporate-director

RESIGNED

Assigned on 21 Jun 2007

Resigned on 31 Oct 2007

Time on role 4 months, 10 days


Some Companies

A C SAFETY LTD

BEANCROFT FARM BEANCROFT ROAD,BEDFORDSHIRE,MK43 0QE

Number:11407083
Status:ACTIVE
Category:Private Limited Company

CRYSTAL DESIGN SERVICES LIMITED

8 WINCEL ROAD,CHELTENHAM,GL54 5YE

Number:02954712
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL FINANCIAL SERVICES LIMITED

5 ST MARY'S PLACE,BURY,BL9 0DZ

Number:07497773
Status:ACTIVE
Category:Private Limited Company

FASTFOOD REPUBLIC LTD

163 ALUM ROCK ROAD,BIRMINGHAM,B8 1NH

Number:09835465
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IGIMEL LIMITED

43 LANCASTER CLOSE,LONDON,NW9 5RE

Number:08714103
Status:ACTIVE
Category:Private Limited Company

SOUTHWEST SCREED SPECIALIST LIMITED

34 KNEELE GARDENS,PLYMOUTH,PL3 5RP

Number:09464833
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