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

Mr Andrew William Hodges

British – Born 56 years ago (June 1967)

Mr Andrew William Hodges
20 Carlton House Terrace
London
SW1Y 5AN

Current appointments

Resigned appointments

114

Closed appointments

Companies

Company NameSecurity Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (77 years, 1 month after company formation)
Appointment Duration10 years (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameMondi Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 24 November 2006)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
64 Kings Cross Rd
London
WC1X 9QE
Registered Company Address
Ground Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Company NameAnglo American International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (10 months, 1 week after company formation)
Appointment Duration9 years, 9 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Cmc Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2006 (3 years, 5 months after company formation)
Appointment Duration9 years, 9 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Prefco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (7 years, 9 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AP
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Finance (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Investments (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (17 years, 11 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Australia Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (11 years after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Services (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (7 years, 9 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Reach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Capital Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameRhoanglo Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (63 years, 7 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo Base Metals Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (4 years after company formation)
Appointment Duration8 years, 11 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameFerro Nickel Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameTarmac Industrial Minerals Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (19 years, 2 months after company formation)
Appointment Duration2 years (Resigned 07 January 2013)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Industrial Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (15 years, 6 months after company formation)
Appointment Duration2 years (Resigned 07 January 2013)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAnglo American Diamond Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo Platinum Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2014 (5 years, 7 months after company formation)
Appointment Duration9 months (Resigned 12 February 2015)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Capital Australia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2015 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameBMS Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (15 years, 3 months after company formation)
Appointment Duration7 months (Resigned 31 January 2017)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Spring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Registered Company Address
Unit 6a Waltham Park Waltham Road
White Waltham
Maidenhead
Berkshire
SL6 3TN
Company NameDistributed Energy Customer Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (12 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 09 February 2017)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameHumberland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 August 2017)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Berger House 36-38 Berkeley Square
London
W1J 5AE
Registered Company Address
Byron House
7 - 9 St. James'S Street
London
SW1A 1EE
Company NameAccord Energy (Trading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (19 years, 11 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Directors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (16 years, 9 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (15 years, 11 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Production Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (19 years, 8 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
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 Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (14 years, 1 month after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameECL Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (6 years, 7 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameECL Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (24 years, 2 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameRIO Tinto Indonesian Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (23 years, 5 months after company formation)
Appointment Duration5 years, 2 months (Resigned 12 February 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameLa Granja UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (12 years, 12 months after company formation)
Appointment Duration4 years, 8 months (Resigned 25 August 2023)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
4th Floor The Charlotte Building
17 Gresse Street
London
W1T 1QL
Registered Company Address
4th Floor The Charlotte Building
17 Gresse Street
London
W1T 1QL
Company NameIOC Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameRIO Tinto Iron Ore Trading China Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameRIO Tinto Medical Plan Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (22 years, 4 months after company formation)
Appointment Duration5 years, 3 months (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameRIO Tinto Simfer UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameRIO Tinto South East Asia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameBritish Alcan Aluminium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (74 years, 9 months after company formation)
Appointment Duration5 years, 3 months (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameAnglesey Aluminium Metal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (51 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameRIO Tinto Western Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (117 years after company formation)
Appointment Duration5 years, 3 months (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameRIO Tinto Iron & Titanium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2021 (27 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameRIO Tinto Technological Resources UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2021 (8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameRIO Tinto Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St. James'S Square
London
SW1Y 4AD
Registered Company Address
6 St. James'S Square
London
SW1Y 4AD
Company NameRIO Tinto Copper Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 12 February 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St. James'S Square
London
SW1Y 4AD
Registered Company Address
6 St. James'S Square
London
SW1Y 4AD
Company NameRIO Tinto Copper Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2023 (same day as company formation)
Appointment Duration6 months (Resigned 12 February 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St. James'S Square
London
SW1Y 4AD
Registered Company Address
6 St. James'S Square
London
SW1Y 4AD
Company NameTHR Copper Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2023 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 25 March 2024)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
6 St James'S Square
London
SW1Y 4AD
Registered Company Address
6 St James'S Square
London
SW1Y 4AD
Company NameAnglo American (London) 2
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (12 months after company formation)
Appointment Duration9 years, 10 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo American 2005 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2006 (8 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo American (London)
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameReunion Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (10 years, 9 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameReunion Mining Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (17 years, 2 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAnglo American Representative Offices Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo American Services Overseas Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAnglo Coal Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (9 years, 6 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo American Farms (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnmercosa Pension Trustees Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (55 years, 9 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnmercosa Sales Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (41 years, 4 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnmercosa Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (42 years, 3 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFirecrest Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (17 years, 2 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameMallord Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (42 years, 2 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameNeville Street Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameMondi Paper (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (13 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 July 2007)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
64 Kings Cross Rd
London
WC1X 9QE
Registered Company Address
Mondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Company NameMondi German Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 July 2007)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
64 Kings Cross Rd
London
WC1X 9QE
Registered Company Address
Building 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Company NameMondi Graphic Paper Holdings (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (12 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 July 2007)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
64 Kings Cross Rd
London
WC1X 9QE
Registered Company Address
Mondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Company NameMondi Finance UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (5 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 July 2007)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
64 Kings Cross Rd
London
WC1X 9QE
Registered Company Address
Mondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Company NameAnglo Coal Overseas Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (4 years after company formation)
Appointment Duration8 years, 11 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo American Ferrous Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2007 (same day as company formation)
Appointment Duration8 years, 9 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo American Investments (NA) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2007 (1 year, 6 months after company formation)
Appointment Duration8 years, 3 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo American Ferrous 2
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo Ferrous Metals Marketing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2008 (same day as company formation)
Appointment Duration7 years, 9 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo American Nickel Marketing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo American (Tiil) Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAnglo American Png Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 29 February 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAnglo American Global Finance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2015 (3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo American Capital International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2015 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 February 2016)
Assigned Occupation Deputy Company Secretary
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameDistributed Energy Asset Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (12 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 12 January 2017)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameNewnova Old Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (8 years, 3 months after company formation)
Appointment Duration7 months (Resigned 31 January 2017)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Spring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Registered Company Address
Foundation House Fairacres Estate
Dedworth Road
Windsor
Berkshire
SL4 4LE
Company NameNewnova Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (15 years, 3 months after company formation)
Appointment Duration7 months (Resigned 31 January 2017)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Foundation House Fairacres Estate
Dedworth Road
Windsor
Berkshire
SL4 4LE
Company NameSolar Technologies Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (13 years, 8 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSolar Technologies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (12 years, 4 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSoren Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (12 years, 3 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameAccord Energy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (19 years, 8 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameAtform Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (18 years after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBritish Gas Solar Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (14 years, 9 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameNewco One Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (20 years, 2 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBritish Gas Energy Procurement Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (11 years, 8 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBusiness Gas Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (21 years, 3 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Energy Renewable Investments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (18 years, 7 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Energy Operations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (15 years, 1 month after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Alpha Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (13 years, 8 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica America Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (15 years, 7 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Upstream Investment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (9 years, 5 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
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 Onshore Processing UK Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (15 years, 11 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Woodlands House Woodlands Park
Hessle
HU13 0FA
Registered Company Address
Woodlands House
Woodlands Park
Hessle
HU13 0FA
Company NameCentrica Leasing (KL) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (12 years, 9 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Resources (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (7 years, 5 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Resources Petroleum UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (13 years, 11 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCH4 Energy Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (19 years, 8 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica No. 12 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (24 years, 11 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Infrastructure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (9 years, 9 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
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 Nominees No.1 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (16 years, 9 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCID1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (5 years, 1 month after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
SL4 5GD
Company NameCIU1 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (13 years, 11 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameDrips Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (36 years, 1 month after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameDyno-Security Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (19 years, 2 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameDyno-Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (19 years, 2 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameDYNO Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (14 years, 11 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameDyno-Plumbing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (19 years, 2 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameElectricity Direct (UK) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (20 years, 3 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameGoldbrand Development Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (20 years, 10 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor Berkshire
SL4 5GD
Company NameHillserve Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (31 years, 2 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameNSIP (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (9 years, 9 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
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 NameRepair And Care Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (17 years, 7 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameNorth Sea Infrastructure Partners Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (9 years, 9 months after company formation)
Appointment Duration2 years (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
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 Newco 123 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2017 (1 month after company formation)
Appointment Duration8 months, 1 week (Resigned 12 July 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
SL4 5GD

Appointment Timeline

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