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

Richard Ozsanlav

British – Born 55 years ago (May 1969)

Richard Ozsanlav
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameNSIP (GKA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2014 (7 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 March 2014)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
Consort House Level 5
Stell Road
Aberdeen
AB11 5QR
Scotland
Registered Company Address
Annan House
33 -35 Palmerston Road
Aberdeen
AB11 5QP
Scotland
Company NameCentrica Nigeria Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2014 (8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 June 2015)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSpirit Production (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2014 (7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 June 2015)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameElswick Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 05 June 2015)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBowland Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (5 years after company formation)
Appointment Duration1 year, 3 months (Resigned 05 June 2015)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBowland Resources (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 June 2015)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSpirit Energy North Sea Oil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 June 2015)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameUrenco Finance N.V.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (Resigned 31 July 2020)
Assigned Occupation Executive Director
Addresses
Correspondence Address
Sefton Park Bell'S Hill
Stoke Poges
Buckinghamshire
SL2 4JS
Registered Company Address
1 Drienemansweg
Almelo
7601 Pz
Netherlands
Company NameCentrica Upstream Investment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2014 (6 years, 12 months after company formation)
Appointment Duration10 months (Resigned 31 October 2014)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameCentrica Infrastructure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2014 (7 years, 3 months after company formation)
Appointment Duration10 months (Resigned 31 October 2014)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameNSIP (ETS) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2014 (23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 June 2015)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Suite 1, 3rd Floor 11-12 St James'S Square
London
SW1Y 4LB
Company NameNSIP (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2014 (7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 June 2015)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameNorth Sea Infrastructure Partners Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2014 (7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 June 2015)
Assigned Occupation Finance Director, E&P Uk-Nl
Addresses
Correspondence Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland

Appointment Timeline

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

Companies Viewed

Directors Viewed