British – Born 66 years ago (August 1957)
Company Name | Centrica Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 20 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH 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 | 2 years, 8 months (Resigned 20 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address 81 Rayns Way Syston Leicester Leicestershire LE7 1PF |
Company Name | Centrica Directors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 19 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Ashbrooke Underwriting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 July 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address 8 Eagle Court London EC1M 5QD |
Company Name | The Automobile Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (5 months, 3 weeks after company formation) |
Appointment Duration | 5 years (Resigned 30 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address 3rd Floor 44 Esplanade St Helier JE4 9WG |
Company Name | AA Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (3 months after company formation) |
Appointment Duration | 5 years (Resigned 30 September 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Automobile Association Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 14 March 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Automobile Association Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (93 years, 10 months after company formation) |
Appointment Duration | 5 years (Resigned 30 September 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | A A The Driving School Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 20 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Automobile Association Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 14 March 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Automobile Association Insurance Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 14 March 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Automobile Association Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (14 years, 8 months after company formation) |
Appointment Duration | 5 years (Resigned 30 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Ashbrooke Underwriting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 July 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address 8 Eagle Court London EC1M 5QD |
Company Name | Automobile Association Personal Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1999 (15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Experian Europe And Middle East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2000 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 03 December 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ |
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, 7 months (Resigned 26 January 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH 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 Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH 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 Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH 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 | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH 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 Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH 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 Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH 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 Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH 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 Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Repair And Care Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1999 (1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 03 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH 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 | 1 year, 7 months (Resigned 20 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT |
Company Name | Centrica 25 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2000 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 21 March 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Finance (Canada) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2000 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 20 November 2000) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH 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 | 26 October 2000 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 13 June 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Energy Renewable Investments Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2001 (3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 June 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Gf Two Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2001 (4 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 28 April 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH 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 | 05 April 2001 (4 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 28 April 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Barcombe 47 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH Registered Company Address Ernst & Young Llp 1 More London Place London SE1 2AF |