British – Born 63 years ago (August 1960)
Company Name | Centrica Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland Registered Company Address 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Company Name | Spirit North Sea Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (7 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL 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 | 14 February 2005 (4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Company Name | NSIP (GKA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2006 (2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 06 December 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland Registered Company Address Annan House 33 -35 Palmerston Road Aberdeen AB11 5QP Scotland |
Company Name | Centrica Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Spirit Production (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2006 (1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Company Name | Centrica Production Trustees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Company Name | Centrica Production (DMF) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | NSIP (ETS) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (16 years, 2 months after company formation) |
Appointment Duration | 4 months (Resigned 06 December 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland Registered Company Address Suite 1, 3rd Floor 11-12 St James'S Square London SW1Y 4LB |
Company Name | Centrica Production (GMA) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (4 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland 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 | 03 August 2006 (3 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland 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 | 11 October 2006 (1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland Registered Company Address 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Company Name | North Sea Infrastructure Partners Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2006 (1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 December 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland 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 | 24 October 2006 (1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 December 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL 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 | 06 February 2007 (1 month after company formation) |
Appointment Duration | 10 months (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland Registered Company Address 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Company Name | Centrica North Sea Gas Exploration Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2007 (4 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 06 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 309 North Deeside Road Aberdeen AB13 0DL Scotland Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |