British – Born 54 years ago (October 1969)
Company Name | Spirit Resources (Armada) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Spirit Norway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Nigeria Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Spirit Energy Production UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Spirit North Sea Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
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 | Spirit Energy Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
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 | 01 September 2011 (11 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
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 | Spirit Production (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
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 | Spirit Energy North Sea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
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 Finance (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland Registered Company Address 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Company Name | RIO Tinto Finance (USA) Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RIO Tinto Finance Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (77 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RIO Tinto European Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (46 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RIO Tinto London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (68 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RIO Tinto International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (70 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RIO Tinto South East Asia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RIO Tinto Australian Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (68 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St. James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RIO Tinto Bahia Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (40 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St. James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RIO Tinto Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (43 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St. James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RIO Tinto Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (84 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St. James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RIO Tinto Metals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (100 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St. James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RTA Holdco 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St. James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | Rtlds UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St. James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RTA Holdco 8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (8 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St. James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RTA Holdco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St. James'S Square London SW1Y 4AD Registered Company Address 6 St James'S Square London SW1Y 4AD |
Company Name | RIO Tinto Eastern Investments B.V. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2018 (21 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St James'S Square London SW1Y 4AD Registered Company Address Welplaatweg 104 3197 Ks Botlek Rotterdam Rotterdam 3197ks Netherlands |
Company Name | Southern Water (Greensands) Financing Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (6 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 08 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Southern House Yeoman Road Worthing West Sussex BN13 3NX Registered Company Address Southern House Yeoman Road Worthing West Sussex BN13 3NX |
Company Name | Greensands Junior Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 08 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Southern House Yeoman Road Worthing West Sussex BN13 3NX Registered Company Address Southern House Yeoman Road Worthing West Sussex BN13 3NX |
Company Name | Greensands Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 08 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Southern House Yeoman Road Worthing West Sussex BN13 3NX Registered Company Address Southern House Yeoman Road Worthing West Sussex BN13 3NX |
Company Name | Greensands Senior Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 08 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Southern House Yeoman Road Worthing West Sussex BN13 3NX Registered Company Address Southern House Yeoman Road Worthing West Sussex BN13 3NX |
Company Name | Greensands (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 08 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Southern House Yeoman Road Worthing West Sussex BN13 3NX Registered Company Address Southern House Yeoman Road Worthing West Sussex BN13 3NX |
Company Name | Greensands Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 08 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Southern House Yeoman Road Worthing West Sussex BN13 3NX Registered Company Address Southern House Yeoman Road Worthing West Sussex BN13 3NX |
Company Name | Centrica Production (GMA) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Upstream Investment Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
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 North Sea Gas Exploration Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Production (DMF) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica F3 Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
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 | Centrica Infrastructure Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
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 Production Trustees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
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 | CIU1 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | CH4 Old Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (8 years, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 03 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | RTA Holdco 7 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (10 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 June 2019) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 6 St. James'S Square London SW1Y 4AD Registered Company Address 25 Farringdon Street London EC4A 4AB |