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

Mr Jonathan David Murphy

British – Born 68 years ago (January 1956)

Mr Jonathan David Murphy
Flat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameSpirit Energy North Sea Oil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2000 (1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (Resigned 14 May 2009)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Flat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameCentrica Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 May 2009)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Flat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
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 Duration2 years, 9 months (Resigned 14 May 2009)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Flat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameThe Ukooa 1990 Pension Scheme Trustee Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2006 (1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (Resigned 21 December 2011)
Assigned Occupation Chief Operating Office
Country of ResidenceScotland
Addresses
Correspondence Address
Flat 2, First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland
Registered Company Address
1st Floor Paternoster House
St. Paul'S Churchyard
London
EC4M 8AB
Company NamePRAX Upstream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 08 March 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Ground Floor The Wharf Abbey Mill Business Park
Lower Eashing
Godalming
Surrey
GU7 2QN
Registered Company Address
Harvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Company NameTrinity Exploration & Production (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 14 February 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
13 Queen'S Road
Aberdeen
AB15 4YL
Scotland
Registered Company Address
13 Queen'S Road
Aberdeen
AB15 4YL
Scotland
Company NameTrinity Exploration & Production Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 23 June 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Pinsent Masons Llp, 1 Park Row
Leeds
LS1 5AB
Registered Company Address
C/O Pinsent Masons Llp, 1
Park Row
Leeds
LS1 5AB
Company NameTrinity Exploration And Production Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2015 (7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 23 June 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Pinsent Masons Llp, 1 Park Row
Leeds
LS1 5AB
Registered Company Address
C/O Pinsent Masons Llp, 1
Park Row
Leeds
LS1 5AB
Company NameBayfield Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 23 June 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Pinsent Masons Llp, 1 Park Row
Leeds
LS1 5AB
Registered Company Address
C/O Pinsent Masons Llp, 1
Park Row
Leeds
LS1 5AB
Company NameCentrica Production Trustees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (Resigned 14 May 2009)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Flat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameCentrica Production (GMA) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (4 years after company formation)
Appointment Duration2 years, 9 months (Resigned 14 May 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Flat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
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 Duration2 years, 9 months (Resigned 14 May 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Flat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Infrastructure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2007 (11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 14 May 2009)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Flat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameCentrica Upstream Investment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2007 (8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 14 May 2009)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Flat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
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 Duration1 year, 6 months (Resigned 14 May 2009)
Assigned Occupation Chief Op Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Flat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica F3 Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 14 May 2009)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Flat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameCabot Energy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 26 July 2018)
Assigned Occupation Directors
Country of ResidenceScotland
Addresses
Correspondence Address
Chester House, Unit 3.01 Kennington Park
1-3 Brixton Road
London
SW9 6DE
Registered Company Address
Cork Gully Llp 6
Snow Hill
London
EC1A 2AY

Appointment Timeline

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