British – Born 63 years ago (October 1960)
Company Name | Spirit Resources (Armada) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Spirit Energy North Sea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Spirit North Sea Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (12 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Company Name | Spirit Energy North Sea Oil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Company Name | Centrica Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (15 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
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 | Waldorf Facilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 11 Old Jewry 7th Floor London EC2R 8DU Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Waldorf Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 11 Old Jewry 7th Floor London EC2R 8DU Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Centrica Production (DMF) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Production (GMA) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | CIU1 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica North Sea Gas Exploration Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | CH4 Old Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
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 | 08 February 2010 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
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 Upstream Investment Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
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 F3 Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Technical Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Company Name | ABIS Holdings Energy Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (6 months after company formation) |
Appointment Duration | 3 years (Resigned 03 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 59 Palmerston Road Paragon House Aberdeen AB11 5QP Scotland Registered Company Address Centurion Court, North Esplanade West Palmerston Road Aberdeen Aberdeen City AB11 5QH Scotland |