British – Born 56 years ago (June 1967)
Company Name | Security Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2006 (77 years, 1 month after company formation) |
Appointment Duration | 10 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 Name | Mondi Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2006 (2 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Anglo American International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2006 (10 months, 1 week after company formation) |
Appointment Duration | 9 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 Name | Anglo American Cmc Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2006 (3 years, 5 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American Prefco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (7 years, 9 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American Finance (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (18 years, 3 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American Investments (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (17 years, 11 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American Australia Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (11 years after company formation) |
Appointment Duration | 9 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 Name | Anglo American Services (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (18 years, 3 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (7 years, 9 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American Reach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (15 years, 7 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American Capital Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (3 years, 11 months after company formation) |
Appointment Duration | 9 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 Name | Rhoanglo Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2007 (63 years, 7 months after company formation) |
Appointment Duration | 9 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 Name | Anglo Base Metals Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (4 years after company formation) |
Appointment Duration | 8 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 Name | Ferro Nickel Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (3 years, 8 months after company formation) |
Appointment Duration | 8 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 Name | Tarmac Industrial Minerals Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (19 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Tarmac Industrial Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (15 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Anglo American Diamond Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Anglo Platinum Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (5 years, 7 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American Capital Australia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2015 (same day as company formation) |
Appointment Duration | 7 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 Name | BMS Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (15 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Distributed Energy Customer Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (12 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Humberland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (21 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Centrica Directors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (16 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (15 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (19 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (14 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | ECL Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (6 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | ECL Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (24 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | RIO Tinto Indonesian Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (23 years, 5 months after company formation) |
Appointment Duration | 5 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 Name | La Granja UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (12 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | IOC Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (2 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | RIO Tinto Iron Ore Trading China Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (5 years, 3 months after company formation) |
Appointment Duration | 5 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 Name | RIO Tinto Medical Plan Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (22 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | RIO Tinto Simfer UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (11 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | RIO Tinto South East Asia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (19 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | British Alcan Aluminium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (74 years, 9 months after company formation) |
Appointment Duration | 5 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 Name | Anglesey Aluminium Metal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (51 years, 5 months after company formation) |
Appointment Duration | 5 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 Name | RIO Tinto Western Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (117 years after company formation) |
Appointment Duration | 5 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 Name | RIO Tinto Iron & Titanium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2021 (27 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | RIO Tinto Technological Resources UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2021 (8 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | RIO Tinto Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | RIO Tinto Copper Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | RIO Tinto Copper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2023 (same day as company formation) |
Appointment Duration | 6 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 Name | THR Copper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2023 (same day as company formation) |
Appointment Duration | 6 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 Name | Accord Energy (Trading) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (19 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Anglo American (London) 2 |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (12 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American 2005 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2006 (8 months, 3 weeks after company formation) |
Appointment Duration | 9 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 Name | Anglo American (London) |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2006 (1 year, 5 months after company formation) |
Appointment Duration | 9 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 Name | Reunion Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (10 years, 9 months after company formation) |
Appointment Duration | 9 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 Name | Reunion Mining Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (17 years, 2 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American Representative Offices Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (2 years, 10 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American Services Overseas Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (4 years, 6 months after company formation) |
Appointment Duration | 9 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 Name | Anglo Coal Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (9 years, 6 months after company formation) |
Appointment Duration | 9 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 Name | Anglo American Farms (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (12 years, 9 months after company formation) |
Appointment Duration | 9 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 Name | Anmercosa Pension Trustees Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (55 years, 9 months after company formation) |
Appointment Duration | 9 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 Name | Anmercosa Sales Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (41 years, 4 months after company formation) |
Appointment Duration | 9 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 Name | Anmercosa Finance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (42 years, 3 months after company formation) |
Appointment Duration | 9 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 Name | Firecrest Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (17 years, 2 months after company formation) |
Appointment Duration | 9 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 Name | Mallord Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (42 years, 2 months after company formation) |
Appointment Duration | 9 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 Name | Neville Street Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (11 years, 7 months after company formation) |
Appointment Duration | 9 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 Name | Mondi Paper (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (13 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Mondi German Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (2 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Mondi Graphic Paper Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (12 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Mondi Finance UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (5 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Anglo Coal Overseas Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (4 years after company formation) |
Appointment Duration | 8 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 Name | Anglo American Ferrous Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (same day as company formation) |
Appointment Duration | 8 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 Name | Anglo American Investments (NA) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2007 (1 year, 6 months after company formation) |
Appointment Duration | 8 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 Name | Anglo American Ferrous 2 |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2008 (same day as company formation) |
Appointment Duration | 7 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 Name | Anglo Ferrous Metals Marketing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2008 (same day as company formation) |
Appointment Duration | 7 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 Name | Anglo American Nickel Marketing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Anglo American (Tiil) Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (20 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Anglo American Png Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Anglo American Global Finance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2015 (3 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Anglo American Capital International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Distributed Energy Asset Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (12 years, 10 months after company formation) |
Appointment Duration | 6 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 Name | Newnova Old Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (8 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Newnova Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (15 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Solar Technologies Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (13 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Solar Technologies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (12 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Soren Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (12 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Accord Energy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (19 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Atform Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (18 years after company formation) |
Appointment Duration | 2 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 Name | British Gas Solar Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (14 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Newco One Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (20 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | British Gas Energy Procurement Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (11 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Business Gas Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (21 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Energy Renewable Investments Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (18 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Energy Operations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (15 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Centrica Alpha Finance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (13 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Centrica America Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (15 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Upstream Investment Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (9 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Onshore Processing UK Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (15 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Leasing (KL) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (12 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Resources (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (7 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Resources Petroleum UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (13 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | CH4 Energy Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (19 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Centrica No. 12 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (24 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Infrastructure Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (9 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Nominees No.1 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (16 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | CID1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (5 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | CIU1 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (13 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Drips Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (36 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Dyno-Security Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (19 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Dyno-Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (19 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | DYNO Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (14 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Dyno-Plumbing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (19 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Electricity Direct (UK) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (20 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Goldbrand Development Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (20 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Hillserve Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (31 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | NSIP (Holdings) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (9 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Repair And Care Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (17 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | North Sea Infrastructure Partners Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (9 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Centrica Newco 123 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2017 (1 month after company formation) |
Appointment Duration | 8 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 |