British – Born 55 years ago (May 1969)
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 | 6 years, 5 months (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 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 | 14 May 2009 (2 years, 9 months after company formation) |
Appointment Duration | 4 years (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 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 | 02 October 2009 (3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 Registered Company Address Annan House 33 -35 Palmerston Road Aberdeen AB11 5QP 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 | 3 years, 3 months (Resigned 20 May 2013) |
Assigned Occupation | Company 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 | 3 years, 3 months (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Ithaca Sp Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | 8 years (Resigned 30 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Park Row Leeds LS1 5AB Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Ithaca Spe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 8 years (Resigned 30 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor H1 Hill Of Rubislaw Anderson Drive Aberdeen AB15 6BY Scotland Registered Company Address 1 Park Row Leeds LS1 5AB |
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 | 5 months, 2 weeks (Resigned 15 January 2007) |
Assigned Occupation | Gas Assets Manager |
Addresses | Correspondence Address Ab15 Registered Company Address Suite 1, 3rd Floor 11-12 St James'S Square London SW1Y 4LB |
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 | 6 years, 1 month (Resigned 03 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 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 | 03 August 2006 (4 years after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 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 | 12 November 2007 (4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica F3 Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2008 (4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 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 May 2009 (11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Company Name | Centrica Infrastructure Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (2 years, 8 months after company formation) |
Appointment Duration | 4 years (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 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 | 14 May 2009 (2 years, 4 months after company formation) |
Appointment Duration | 4 years (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 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 | 02 October 2009 (3 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 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 | 02 October 2009 (3 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ab15 Registered Company Address 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Company Name | NSIP (ETS) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2009 (19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 2 Bayview Road Aberdeen AB15 4EY Scotland Registered Company Address Suite 1, 3rd Floor 11-12 St James'S Square London SW1Y 4LB |
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 | 3 years, 3 months (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |