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

Donald William John Patience

British – Born 79 years ago (January 1945)

Donald William John Patience
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW

Current appointments

Resigned appointments

47

Closed appointments

Companies

Company NameESP Connections Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (same day as company formation)
Appointment Duration6 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
1st Floor, Bluebird House
Mole Business Park
Leatherhead
Surrey
KT22 7BA
Company NameUnited Kingdom Gas Appliances Advisory Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameChive Fuels Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 23 November 1998)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Athena House Athena Drive
Tachbrook Park
Warwick
CV34 6RL
Company NameBrook Henderson (No.1) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 23 November 1998)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Brook Henderson House
37-43 Blagrave Street
Reading
Berkshire
RG1 1PZ
Company NameGlobal Gas Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 23 November 1998)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Company NameBg Exploration And Production Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (Resigned 23 November 1998)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameBg North Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (Resigned 23 November 1998)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameBg Gas Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1994 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 23 November 1998)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Company NameThe Gas Board Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1994 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 10 May 1996)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBg Cogen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 10 May 1996)
Assigned Occupation Deputy Sec
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Company NameEnergy Centres Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 30 January 1997)
Assigned Occupation Deputy Sec
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBg Central Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 23 November 1998)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameGas Energy Centres Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameHome Energy Centres Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameNetwork R Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameHeating Energy Centres Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameRetail Energy Centres Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameDomestic Energy Centres Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameGb Gas Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (Resigned 10 May 1996)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica 6 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1995 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBusiness Gas Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameOnetel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameInformation Architechs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 23 November 1998)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Company NameBritish Gas Energy Trading Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 30 January 1997)
Assigned Occupation Deputy Sec
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica No. 11 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 30 January 1997)
Assigned Occupation Deputy Sec
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Charter Court
50 Windsor Road
Slough Berkshire
SL1 2HA
Company NameNewco Five Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica No. 10 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Charter Court
50 Windsor Road
Slough Berkshire
SL1 2HA
Company NameRegen (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NamePremier Energy Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (4 years, 4 months after company formation)
Appointment Duration3 years (Resigned 23 November 1998)
Assigned Occupation Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Company NameBritish Gas Asia Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (Resigned 23 November 1998)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
100 Thames Valley Park Drive
Reading
RG6 1PT
Company NameCentrica Energy (Trading) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameSeabank Operations & Maintenance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (Resigned 23 November 1998)
Assigned Occupation Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Company NameBritish Gas Energy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1996 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBritish Gas Retail Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBg Group Employee Shares Trustees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 May 1996)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameNewco One Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration9 months (Resigned 30 January 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBGE Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCelsia Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 30 January 1997)
Assigned Occupation Deputy Sec
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameExcelsia Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameGb Gas Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1996 (1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (Resigned 30 January 1997)
Assigned Occupation Deputy Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameTransco Transportation Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
1-3 Strand
London
WC2N 5EH
Company NameNGT Onstream Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
1-3 Strand
London
WC2N 5EH
Company NameGas Research & Technology Centre Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 25 May 2001)
Assigned Occupation Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
1-3 Strand
London
WC2N 5EH
Company NameNational Grid Transmission Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 25 May 2001)
Assigned Occupation Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
1-3 Strand
London
WC2N 5EH
Company NameNational Grid Pensions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 25 May 2001)
Assigned Occupation Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
1-3 Strand
London
WC2N 5EH
Company NameGRTC Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 25 May 2001)
Assigned Occupation Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
1-3 Strand
London
WC2N 5EH
Company NameArterion Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 26 May 2001)
Assigned Occupation Secretary
Addresses
Correspondence Address
Burnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Registered Company Address
1-3 Strand
London
WC2N 5EH

Appointment Timeline

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