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

Mr Jacob Shields Ulrich

American – Born 71 years ago (February 1953)

Mr Jacob Shields Ulrich
74 Drayton Gardens
London
SW10 9SB

Current appointments

Resigned appointments

18

Closed appointments

Companies

Company NameRWE Kl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameRiver Nene Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
First Floor, Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameCentrica Storage Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (2 weeks after company formation)
Appointment Duration12 months (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Woodland House
Woodland Park
Hessle
HU13 0FA
Company NameCentrica Distributed Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameDistributed Energy Customer Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2003 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 27 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Energy Assets Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (4 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSpirit Norway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Lng Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Millstream, Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameOne-Dyas UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (15 years, 2 months after company formation)
Appointment Duration3 years (Resigned 05 July 2016)
Assigned Occupation Independent Energy Adviser
Addresses
Correspondence Address
Harbour Court
Compass Road
North Harbour Portsmouth
Hampshire
PO6 4ST
Registered Company Address
8th Floor 100 Bishopsgate
London
EC2N 4AG
Company NameDynegy Europe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1994 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 07 May 1997)
Assigned Occupation Senior Vice President
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePeak Motorsports Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration16 years (Resigned 16 March 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Tong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Company NameKonmar Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1999 (1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 02 July 2002)
Assigned Occupation Executive
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Smarkham
Madgehole Lane, Shamley Green
Guildford
Surrey
GU5 0SS
Company NameCordex Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2000 (1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (Resigned 21 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Little Hickmotts
Summerhill Road Marden
Tonbridge
Kent
TN12 9DB
Company NameCentrica Energy Operations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2001 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameDistributed Energy Asset Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 27 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Energy (Trading) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameCentrica Leasing (KL) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2003 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Drayton Gardens
London
SW10 9SB
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameVostok Energy Public Limited Company
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (Resigned 07 March 2014)
Assigned Occupation Senior Energy Advisor
Addresses
Correspondence Address
7 More London Riverside
London
SE1 2RT
Registered Company Address
7 More London Riverside
London
SE1 2RT

Appointment Timeline

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