British – Born 57 years ago (September 1966)
Company Name | Shell Exploration And Production Tanzania Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 21 April 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address Shell Centre London SE1 7NA |
Company Name | Bg Tanzania Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (6 years after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address Shell Centre London SE1 7NA |
Company Name | Shell Exploration And Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address Shell Centre London SE1 7NA |
Company Name | Bg Group Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 5 The Old Nursery Hermitage Newbury RG18 9WE Registered Company Address Shell Centre London SE1 7NA |
Company Name | Bg Kenya L10B Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address Shell Centre London SE1 7NA |
Company Name | LNRS Data Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (110 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | Re (RCB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (15 years after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | Reed Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (81 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | Re (HPL) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (54 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address Grand Buildings 1-3 Strand London WC2N 5JR |
Company Name | Re Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (77 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | RELX Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 23 March 2015) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | RELX Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 August 2019) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | Centrica Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 (Trading) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 Directors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Company Name | ECL Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | Bg Lng Transport No 1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (6 years after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | Citigen Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | Bg Exploration And Production Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (13 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Bg Csb2 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Bg Group Employee Benefit Trust Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (6 years after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Schooner Trustees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Bg Gas Supply (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Bg 12 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (46 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | Maritime Association For Risk Mitigation & Safety Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Iqara Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2007 (6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | Iqara Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2007 (6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | Bg Group Employee Shares Trustees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (13 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Microgen Holdings UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading RG6 1PT Registered Company Address 100 Thames Valley Park Drive Reading RG6 1PT |
Company Name | Microgen Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | Hydrocarbons Offshore Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 27 April 2012) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 100 Thames Valley Park Drive Reading RG6 1PT Registered Company Address 100 Thames Valley Park Drive Reading RG6 1PT |
Company Name | Re Directors (No.2) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (41 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Butterworth & Co.(Overseas)Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (101 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | Butterworth & Co(Publishers) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (99 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | Re (EPS) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (73 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | Information Handling Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (46 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Mosby International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (50 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | Prean Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (101 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Re Directors (No.1) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (79 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Re (RPC) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (92 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | Reed Elsevier (UIG) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | Bradfield Brett Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (48 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN |
Company Name | Reed Overseas Corporation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (48 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1-3 Strand London WC2N 5JR Registered Company Address 1-3 Strand London WC2N 5JR |
Company Name | Elsevier Life Sciences Ip Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 12 September 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Boulevard Langford Lane Kidlington Oxford OX5 1GB Registered Company Address The Boulevard Langford Lane Kidlington Oxford OX5 1GB |
Company Name | CID1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire 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 | 02 September 2019 (17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (39 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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-Security Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (24 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Company Name | NSIP (Holdings) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD 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 | 02 September 2019 (20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 Newco 123 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor SL4 5GD |
Company Name | Centrica Upstream Investment Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD 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 | 02 September 2019 (19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD 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 | 02 September 2019 (15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
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 | 02 September 2019 (12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD 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 | 02 September 2019 (19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 July 2021) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |