British – Born 76 years ago (November 1947)
Company Name | Bg International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (26 years, 4 months after company formation) |
Appointment Duration | 5 months (Resigned 31 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Shell Centre London SE1 7NA |
Company Name | Bg Great Britain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (26 years, 1 month after company formation) |
Appointment Duration | 5 months (Resigned 31 December 1993) |
Assigned Occupation | Director,Cis/Central Europe |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Shell Centre London SE1 7NA |
Company Name | Bg South East Asia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (4 years, 6 months after company formation) |
Appointment Duration | 5 months (Resigned 31 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Shell Centre London SE1 7NA |
Company Name | Bg North Sea Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (4 years, 2 months after company formation) |
Appointment Duration | 5 months (Resigned 31 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Shell Centre London SE1 7NA |
Company Name | Shell Trinidad And Tobago Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (4 years, 2 months after company formation) |
Appointment Duration | 5 months (Resigned 31 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Shell Centre London SE1 7NA |
Company Name | Advantica Intellectual Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (1 year after company formation) |
Appointment Duration | 5 months (Resigned 31 December 1993) |
Assigned Occupation | Director Cis & Central Europe |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR |
Company Name | Shell Tunisia Upstream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (10 months, 2 weeks after company formation) |
Appointment Duration | 5 months (Resigned 31 December 1993) |
Assigned Occupation | Director Cis And Central Europ |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Shell Centre London SE1 7NA |
Company Name | The Energy Saving Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1994 (2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 01 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address 223-231 Pentonville Road London N1 9NG |
Company Name | British Gas Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1996 (6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Spirit Energy Production UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 October 1997) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Macgas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (43 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 04 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address 81 Rayns Way Syston Leicester Leicestershire LE7 1PF |
Company Name | Onetel Telecommunications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2001 (4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Associated British Foods Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2002 (67 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 07 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Weston Centre 10 Grosvenor Street London W1K 4QY |
Company Name | Gb Gas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2002 (5 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Costain Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2007 (28 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB Registered Company Address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Company Name | ATOC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (12 years, 12 months after company formation) |
Appointment Duration | 1 year (Resigned 26 June 2009) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address First Floor North 1 Puddle Dock London EC4V 3DS |
Company Name | Bg Thailand Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (3 years, 6 months after company formation) |
Appointment Duration | 5 months (Resigned 31 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address 15 Canada Square London E14 5GL |
Company Name | British Gas U.K. Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (4 years, 8 months after company formation) |
Appointment Duration | 3 months (Resigned 02 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Rivermill House 152 Grosvenor Road London SW1V 3JL |
Company Name | AG Solutions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1995 (8 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 29 June 2001) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Goldbrand Development Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1996 (10 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 08 February 2001) |
Assigned Occupation | Md British Gas Trading Limited |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica 28 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1996 (2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 02 June 1997) |
Assigned Occupation | Md British Gas Supply |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Pipelines Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1996 (2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 02 June 1997) |
Assigned Occupation | Md British Gas Supply |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Supergas (South) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (48 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 21 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Catena Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 21 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Ergoflame Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 21 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Supergas Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (5 months, 1 week after company formation) |
Appointment Duration | 3 years (Resigned 30 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Supergas (North West) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (21 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 21 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Supergas (North East) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 21 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Proflame Products Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 21 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Ener.G Efficiency Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1999 (7 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 04 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT |
Company Name | British Gas Direct Employment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Electricity Direct (UK) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Payments UK Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2007 (1 month after company formation) |
Appointment Duration | 7 years (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Gf Two Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2001 (5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Ernst & Young 1 More London Place London SE1 2AF |
Company Name | Gf One Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2002 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD Registered Company Address Ernst & Young Llp 1 More London Place London SE1 2AF |