British – Born 53 years ago (January 1971)
Company Name | Centrica Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS 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 | 09 November 2009 (3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 05 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS 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 | 09 November 2009 (9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 05 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Company Name | Spirit North Sea Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 05 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
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 | 1 year, 4 months (Resigned 05 July 2011) |
Assigned Occupation | Finance Director |
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 | 1 year, 4 months (Resigned 05 July 2011) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Spirit Norway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 05 July 2011) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Nigeria Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 09 June 2011) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Production (DMF) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (29 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS 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 | 09 November 2009 (6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland 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 | 09 November 2009 (6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Production Trustees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Company Name | Centrica Production (GMA) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 05 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS 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 | 09 November 2009 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS 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 | 09 November 2009 (2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 05 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS 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 | 09 November 2009 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
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 | 1 year, 4 months (Resigned 09 June 2011) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |