British – Born 58 years ago (September 1965)
Company Name | Consortium For Street Children |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 14 March 2014) |
Assigned Occupation | Managing Director, British Gas |
Addresses | Correspondence Address 12 Brokes Road Reigate Surrey RH2 9LJ Registered Company Address 15 Old Ford Road Room 4, St Margarets House London E2 9PJ |
Company Name | British Gas Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 20 December 2012) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address British Gas 30 The Causeway Staines Middlesex TW16 3BY Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | I Supply Energy Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (12 years, 2 months after company formation) |
Appointment Duration | 9 months (Resigned 31 December 2019) |
Assigned Occupation | Ceo, I Supply Energy Limited |
Addresses | Correspondence Address Richmond House Off Yelverton Road Richmond Hill Bournemouth Dorset BH2 6EZ Registered Company Address C/O Resolve Advisory Limited 22 York Buildings Corner Of John Adam Street London Wcn 6ju |