Download leads from Nexok and grow your business. Find out more

Mr William Samuel Hugh Laidlaw

British – Born 68 years ago (January 1956)

Mr William Samuel Hugh Laidlaw
133 Old Church Street
London
SW3 6EB

Current appointments

Resigned appointments

44

Closed appointments

Companies

Company NameHESS Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1989 (1 year, 8 months after company formation)
Appointment Duration12 years, 6 months (Resigned 30 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
1 George Square
George Square
Glasgow
G2 1AL
Scotland
Company NameHESS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1992 (27 years, 11 months after company formation)
Appointment Duration9 years, 5 months (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NamePremier Oil Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (60 years, 10 months after company formation)
Appointment Duration6 years, 7 months (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameHESS International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1996 (1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (Resigned 30 September 2001)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Sterling Trust (Cayman) Limited White Hall House, 238 North Church Street
P.O. Box 1043
George Town
Grand Cayman Ky1-1102
Cayman Islands
Company NameE.ON Energy Gas (Eastern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2000 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2001)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Westwood Way
Westwood Business Park
Coventry
CV4 8LG
Company NameHESS Nwe Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2000 (6 days after company formation)
Appointment Duration10 months (Resigned 30 September 2001)
Assigned Occupation Corporation President & Chief
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NameSaxon Oil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (21 years, 9 months after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Shell Centre
London
SE1 7NA
Company NameEnterprise Oil Norge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (18 years, 11 months after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Shell Centre
London
SE1 7NA
Company NameEnterprise Oil Middle East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (10 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Shell Centre
London
SE1 7NA
Company NameSaxon Oil Miller Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Shell Centre
London
SE1 7NA
Company NameHanson Building Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (52 years, 11 months after company formation)
Appointment Duration1 week, 6 days (Resigned 14 October 2003)
Assigned Occupation Executive Vice President Chevr
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameHanson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 24 August 2007)
Assigned Occupation Chief Executive Centrica Plc
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameGb Gas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 17 September 2007)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 17 September 2007)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameTXU Europe (AHG) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1991 (same day as company formation)
Appointment Duration10 years, 2 months (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameAmerada Hess Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
33 Grosvenor Place
London
SW1X 7HY
Company NameNorth Sea Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Level 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Company NameHESS Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (3 years, 11 months after company formation)
Appointment Duration9 years, 4 months (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NameHESS (Martaban) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 August 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Level 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Company NameHESS (Australia) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 August 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Level 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Company NameMidlands Gas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (Resigned 30 September 2001)
Assigned Occupation Corp President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameTXU Europe (Ah Online) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (Resigned 30 September 2001)
Assigned Occupation Corp President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Kpmg Llp
15 Canada Square
London
E14 5GL
Company NameWestern Gas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (8 years after company formation)
Appointment Duration1 year, 8 months (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameHESS (Azerbaijan) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Level 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Company NameAmerada Hess (Naoc) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (2 years after company formation)
Appointment Duration1 year, 8 months (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Level 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Company NameAmerada Hess (Khazar) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (2 years after company formation)
Appointment Duration1 year, 8 months (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Level 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Company NameAmerada Hess (Brasil) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Level 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Company NameTXU Europe (Ahst) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameTXU Europe (Ahgd) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameYes Television Public Limited Company
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 15 May 2003)
Assigned Occupation Corporate President
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Quadrant House
4 Thomas More Square
London
E1W 1YW
Company NameEnterprise Oil Overseas Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (10 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
8 York Road
London
SE1 7NA
Company NameEnterprise Oil Timor Gap (14) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (11 years after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEnterprise Oil Italy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (11 years after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEnterprise Oil Timor Gap (9) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (11 years after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEnterprise Petroleum Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (38 years, 8 months after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEnterprise Oil Nominees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (18 years, 3 months after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEnterprise Oil Indonesia Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (18 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEnterprise (E&P) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (18 years after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEnterprise Oil Operations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (4 years, 8 months after company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameEnterprise Oil Finance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
8 York Road
London
SE1 7NA
Company NameBorand Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (8 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSponsorship Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2003 (13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 15 August 2006)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Pearl Assurance House 319 Ballards Lane
North Finchley
London
N12 8LY
Company NameHESS Finance
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2000 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2001)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NameHESS (UK) International Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (Resigned 30 September 2001)
Assigned Occupation Corporation President
Addresses
Correspondence Address
133 Old Church Street
London
SW3 6EB
Registered Company Address
One
Fleet Place
London
EC4M 7WS

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed