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

Mr Nicholas Lawrence Luff

British – Born 57 years ago (March 1967)

Mr Nicholas Lawrence Luff
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameMnopf Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (65 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 02 April 2007)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameP & O Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2004 (49 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 30 April 2006)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
16 Palace Street
London
SW1E 5JQ
Company NameQinetiq Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 18 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Cody Technology Park
Ively Road
Farnborough
Hampshire
GU14 0LX
Company NameQinetiq Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (Resigned 31 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Cody Technology Park
Ively Road
Farnborough
Hampshire
GU14 0LX
Company NameCentrica Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (Resigned 31 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameGb Gas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (Resigned 31 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBritish Gas Insurance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2009 (1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Production Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameLake Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 July 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Grosvenor Place
Victoria
London
SW1X 7EN
Registered Company Address
90 Whitfield Street
London
W1T 4EZ
Company NameCentrica Ignite Lp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Ignite Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (3 years, 6 months after company formation)
Appointment Duration1 year (Resigned 31 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameIstithmar P&O Estates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (41 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 April 2006)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
16 Palace Street
London
SW1E 5JQ
Company NameNedlloyd Container Line Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (7 years, 1 month after company formation)
Appointment Duration3 months, 1 week (Resigned 16 April 2004)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameP&O Finance Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2004 (41 years, 12 months after company formation)
Appointment Duration2 years, 1 month (Resigned 30 April 2006)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
16 Palace Street
London
SW1E 5JQ
Company NameCentrica Resources (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD

Appointment Timeline

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