British – Born 54 years ago (October 1969)
Company Name | P.& O.Pension Funds Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2003 (59 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 05 April 2007) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address 16 Palace Street London SW1E 5JQ |
Company Name | Norbay (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2003 (39 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 March 2007) |
Assigned Occupation | Group Treasurer Head Of |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Channel House, Channel View Road Dover Kent CT17 9TJ |
Company Name | Merchant Navy Ratings Pension Fund Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2005 (39 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 31 March 2007) |
Assigned Occupation | Treasurer |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition House 27 - 37 St. George'S Road Wimbledon London SW19 4EU |
Company Name | London Gateway Port Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (4 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 April 2007) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address 16 Palace Street London SW1E 5JQ |
Company Name | The Peninsular And Oriental Steam Navigation Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2006 (25 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 05 April 2007) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address 16 Palace Street London SW1E 5JQ |
Company Name | Centrica Combined Common Investment Fund Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2007 (5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Insurance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (8 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Gamma Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (5 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Beta Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (5 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | 6 months (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Finance Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | 6 months (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Nigeria Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Leasing (KL) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Leasing (PB) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ 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 | 26 September 2008 (11 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Finance (US) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (7 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Finance (Canada) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (8 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Epsilon Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Bastrop Finance Holdings |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 12 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ 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 January 2009 (6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ 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 January 2009 (8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Amhurst Mews 137 Chatham Road London SW11 6HJ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |