Director Name | Centrica Secretaries Limited |
---|---|
Appointment Status | Closed |
Appointment Type | Company Secretary |
Appointment Date | 09 August 2000 (5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (Closed 31 January 2006) |
Corporation | This director is a corporation |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Centrica Directors Limited |
---|---|
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 01 November 2001 (6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (Closed 31 January 2006) |
Corporation | This director is a corporation |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Martin John Blaxall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 December 1995) |
Assigned Occupation | Chartered Secretary |
Correspondence Address | Flat 6 17 Sutherland Avenue London W9 2HE |
Director Name | Donald William John Patience |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Correspondence Address | Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW |
Director Name | Graham Paul Hughes |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 05 September 1996) |
Assigned Occupation | Company Director |
Correspondence Address | Amoretto 70 Frithwood Lane Billericay Essex CM12 9PW |
Director Name | Anne Garrihy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 December 1995 (1 year after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 18 July 2001) |
Assigned Occupation | Chartered Secretary |
Correspondence Address | 38 Bunbury Way Epsom Surrey KT17 4JP |
Director Name | Anne Garrihy |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 05 September 1996 (1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Correspondence Address | 38 Bunbury Way Epsom Surrey KT17 4JP |
Director Name | Ian Grant Dawson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 30 January 1997 (2 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 2000) |
Assigned Occupation | Company Director |
Correspondence Address | The West Wing Burfield Lodge Burfield Road Old Windsor Berkshire SL4 2LH |
Director Name | Teresa Jane Furmston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 30 January 1997 (2 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 22 February 1999) |
Assigned Occupation | Secretary |
Correspondence Address | 12 Hinchley Close Esher Surrey KT10 0BY |
Director Name | Teresa Jane Furmston |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 30 January 1997 (2 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Correspondence Address | 12 Hinchley Close Esher Surrey KT10 0BY |
Director Name | Tracy Lorraine Allen |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 22 February 1999 (4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 09 August 2000) |
Assigned Occupation | Secretary |
Correspondence Address | 62 Hazel Close Whitton Twickenham Middlesex TW2 7NR |
Director Name | Tracy Lorraine Allen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 26 July 1999 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 November 2001) |
Assigned Occupation | Secretary |
Correspondence Address | 62 Hazel Close Whitton Twickenham Middlesex TW2 7NR |
Director Name | Mr Ian Ritchie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 31 January 2000 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 July 2001 (6 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 1994) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 1994) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 1994) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |