British – Born 60 years ago (January 1964)
Company Name | Spirit Energy Production UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2003 (7 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 02 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Lincs Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | Inner Dowsing Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | Race Bank Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Distributed Energy Customer Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (6 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | LYNN Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
Company Name | Centrica Business Solutions Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | EP Langage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2004 (6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address Byron House 7 - 9 St. James'S Street London SW1A 1EE |
Company Name | Glens Of Foudland Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2004 (2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Barrow Offshore Wind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2005 (4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Spirit Energy Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2007 (13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 14 January 2011) |
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 Resources (Armada) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2007 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 05 March 2010) |
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 Energy North Sea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2007 (5 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 05 March 2010) |
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 | Distributed Energy Asset Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Resources Petroleum UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2007 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX 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 | 05 October 2007 (5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 14 January 2011) |
Assigned Occupation | Cd\ |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Resources North Sea Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2007 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Bacton Storage Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 07 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Venture House 42-54 London Road Staines Middlesex TW18 4HF Registered Company Address Venture House 42-54 London Road Staines Middlesex TW18 4HF |