British – Born 58 years ago (January 1966)
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 | Commercial Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Commercial Director |
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 | 3 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Commercial Director |
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 | Commercial Director |
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 | Commercial 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 Name | Elswick Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 January 2015) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Bowland Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 January 2015) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Bowland Resources (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 January 2015) |
Assigned Occupation | Commercial 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 | 08 February 2010 (29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 April 2012) |
Assigned Occupation | Commercial 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 (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 | Commercial Director |
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 | Commercial Director |
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 | Commercial Director |
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 | Commercial Director |
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 | Commercial 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 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 | Commercial 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 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, 10 months (Resigned 31 December 2012) |
Assigned Occupation | Commercial Director |
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 |