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

Marie-Louise Clayton

British – Born 63 years ago (August 1960)

Marie-Louise Clayton
309 North Deeside Road
Aberdeen
AB13 0DL
Scotland

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameCentrica Production Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (8 years, 3 months after company formation)
Appointment Duration2 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 NameSpirit North Sea Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (7 years after company formation)
Appointment Duration2 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 NameSpirit Energy North Sea Oil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (4 years, 5 months after company formation)
Appointment Duration2 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 NameNSIP (GKA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (2 weeks after company formation)
Appointment Duration6 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 NameCentrica Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (4 years, 2 months after company formation)
Appointment Duration1 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 NameSpirit Production (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2006 (1 week, 4 days after company formation)
Appointment Duration1 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 NameCentrica Production Trustees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (6 years, 11 months after company formation)
Appointment Duration2 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 NameCentrica Production (DMF) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (26 years, 5 months after company formation)
Appointment Duration1 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 NameNSIP (ETS) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (16 years, 2 months after company formation)
Appointment Duration4 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 NameCentrica Production (GMA) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (4 years after company formation)
Appointment Duration1 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 NameCH4 Old Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (3 years after company formation)
Appointment Duration1 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 NameCentrica Infrastructure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (1 month after company formation)
Appointment Duration1 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 NameNorth Sea Infrastructure Partners Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (1 month, 1 week after company formation)
Appointment Duration1 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 NameNSIP (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (1 month, 1 week after company formation)
Appointment Duration1 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 NameCentrica Upstream Investment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (1 month after company formation)
Appointment Duration10 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 NameCentrica North Sea Gas Exploration Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2007 (4 years, 7 months after company formation)
Appointment Duration3 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

Appointment Timeline

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