Director Name | Nicola Margaret Carroll |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 12 July 2012 (15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (Closed 05 May 2015) |
Assigned Occupation | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Centrica Secretaries Limited |
---|---|
Appointment Status | Closed |
Appointment Type | Company Secretary |
Appointment Date | 09 August 2000 (3 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (Closed 05 May 2015) |
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 (4 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (Closed 05 May 2015) |
Corporation | This director is a corporation |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Anne Garrihy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 25 September 1997 (10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 17 July 2001) |
Assigned Occupation | Chartered Secretary |
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 | 25 September 1997 (10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (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 | 25 September 1997 (10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (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 | 25 September 1997 (10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 November 1997) |
Assigned Occupation | Secretary |
Correspondence Address | 55 Mayfield Avenue Southgate London N14 6DY |
Director Name | Lucy Elizabeth Caldwell |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 21 November 1997 (1 year after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 09 August 2000) |
Assigned Occupation | Company Director |
Correspondence Address | 19 St Davids Drive Englefield Green Surrey TW20 0BA |
Director Name | Lucy Elizabeth Caldwell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 26 July 1999 (2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 November 2001) |
Assigned Occupation | Secretary |
Correspondence Address | 19 St Davids Drive Englefield Green Surrey TW20 0BA |
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 (3 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 | Tracy Lorraine Allen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 July 2001 (4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 November 2001) |
Assigned Occupation | Secretary |
Correspondence Address | 62 Hazel Close Whitton Twickenham Middlesex TW2 7NR |
Director Name | Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 12 September 2008 (11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 November 2009) |
Assigned Occupation | Chartered Secretary |
Correspondence Address | 1 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Director Name | Ms Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 12 November 2009 (13 years after company formation) |
Appointment Duration | 10 months (Resigned 09 September 2010) |
Assigned Occupation | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Luke Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 09 September 2010 (13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 12 July 2012) |
Assigned Occupation | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 25 September 1997) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 25 September 1997) |
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 | Company Secretary |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 25 September 1997) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |