British – Born 55 years ago (May 1969)
Company Name | NSIP (GKA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (7 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Centrica Nigeria Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (8 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Spirit Production (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (7 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Elswick Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (1 year, 1 month after company formation) |
Appointment Duration | 1 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 Name | Bowland Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (5 years after company formation) |
Appointment Duration | 1 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 Name | Bowland Resources (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (5 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Spirit Energy North Sea Oil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (13 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Urenco Finance N.V. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (2 months, 1 week after company formation) |
Appointment Duration | 4 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 Name | Centrica Upstream Investment Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (6 years, 12 months after company formation) |
Appointment Duration | 10 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 Name | Centrica Infrastructure Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (7 years, 3 months after company formation) |
Appointment Duration | 10 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 Name | NSIP (ETS) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (23 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | NSIP (Holdings) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (7 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | North Sea Infrastructure Partners Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (7 years, 3 months after company formation) |
Appointment Duration | 1 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 |