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

Mr Peter Andrew Turner

British – Born 54 years ago (May 1970)

Mr Peter Andrew Turner
77 Parkhurst Fields
Churt
Surrey
GU10 2PQ

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameSpirit Production (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 02 October 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
77 Parkhurst Fields
Churt
Surrey
GU10 2PQ
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 Date06 December 2007 (5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 02 October 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
77 Parkhurst Fields
Churt
Surrey
GU10 2PQ
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica North Sea Gas Exploration Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 02 October 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
77 Parkhurst Fields
Churt
Surrey
GU10 2PQ
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCH4 Old Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 02 October 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
77 Parkhurst Fields
Churt
Surrey
GU10 2PQ
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Production Trustees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 02 October 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
77 Parkhurst Fields
Churt
Surrey
GU10 2PQ
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameCentrica Infrastructure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 02 October 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
77 Parkhurst Fields
Churt
Surrey
GU10 2PQ
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameCentrica Upstream Investment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 02 October 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
77 Parkhurst Fields
Churt
Surrey
GU10 2PQ
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
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, 8 months (Resigned 02 October 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
77 Parkhurst Fields
Churt
Surrey
GU10 2PQ
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland

Appointment Timeline

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