British – Born 68 years ago (May 1956)
Company Name | Barrow Offshore Wind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (7 years, 3 months after company formation) |
Appointment Duration | 3 years (Resigned 16 May 2011) |
Assigned Occupation | Group Director, Health, Safety & En |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | EP Langage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2008 (10 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Byron House 7 - 9 St. James'S Street London SW1A 1EE |
Company Name | Braes Of Doune Wind Farm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2008 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 April 2011) |
Assigned Occupation | Group Director, Health, Safety, Environment |
Addresses | Correspondence Address Millstream 13 Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Company Name | Centrica Storage Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Venture House 42-54 London Road Staines Middlesex TW18 4HF Registered Company Address Woodland House Woodland Park Hessle HU13 0FA |
Company Name | Centrica Offshore UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (7 years after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Venture House 42-54 London Road Staines Middlesex TW18 4HF Registered Company Address Woodland House Woodland Park Hessle HU13 0FA |
Company Name | Centrica Energy Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 20 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Venture House 42-54 London Road Staines Middlesex TW18 4HF Registered Company Address Woodland House Woodland Park Hessle HU13 0FA |
Company Name | Caythorpe Gas Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 31 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Venture House 42-54 London Road Staines Middlesex TW18 4HF Registered Company Address Woodland House Woodland Park Hessle HU13 0FA |
Company Name | Spirit Energy Production UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 11 November 2011) |
Assigned Occupation | Group Director, Health, Safety & En |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | EP Shb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream, Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Byron House 7 - 9 St. James'S Street London SW1A 1EE |
Company Name | Lincs Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (8 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 05 February 2010) |
Assigned Occupation | Group Director, Health, Safety & En |
Addresses | Correspondence Address No.1 Waterfront Avenue Edinburgh EH5 1SG Scotland 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 | 13 February 2009 (8 years, 2 months after company formation) |
Appointment Duration | 10 months (Resigned 10 December 2009) |
Assigned Occupation | Group Director, Health, Safety & En |
Addresses | Correspondence Address 13 Sutton Road Alderley Edge Cheshire SK9 7RB Registered Company Address Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | GLID Wind Farms Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (4 months, 3 weeks after company formation) |
Appointment Duration | 10 months (Resigned 10 December 2009) |
Assigned Occupation | Group Director Health Safety & Environment |
Addresses | Correspondence Address 13 Sutton Road Alderley Edge Cheshire SK9 7RB Registered Company Address Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
Company Name | Race Bank Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 09 December 2013) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Centrica Energy Assets Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Distributed Energy Customer Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Barry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Centrica Plc Millstream, Magdenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Distributed Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | CBS Energy Storage Assets UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (19 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Glens Of Foudland Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (6 years, 6 months after company formation) |
Appointment Duration | 10 months (Resigned 10 December 2009) |
Assigned Occupation | Group Director, Health, Safety & En |
Addresses | Correspondence Address 13 Sutton Road Alderley Edge Cheshire SK9 7RB Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | River Nene Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | RWE Kl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | Spirit Energy Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 11 November 2011) |
Assigned Occupation | Group Director, Health, Safety & En |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD 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 | 13 February 2009 (8 years after company formation) |
Appointment Duration | 10 months (Resigned 10 December 2009) |
Assigned Occupation | Group Director, Health, Safety & En |
Addresses | Correspondence Address 13 Sutton Road Alderley Edge Cheshire SK9 7RB Registered Company Address Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
Company Name | Humberland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (14 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream, Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Byron House 7 - 9 St. James'S Street London SW1A 1EE |
Company Name | Centrica Business Solutions Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Trust (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (4 years after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 05 November 2013) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Onshore Processing UK Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (8 years after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 18 December 2012) |
Assigned Occupation | Group Director Health Safety & Environment |
Addresses | Correspondence Address Venture House 42-54 London Road Staines Middlesex TW18 4HF Registered Company Address Woodlands House Woodlands Park Hessle HU13 0FA |
Company Name | Distributed Energy Asset Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 21 October 2013) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Leasing (KL) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 21 October 2013) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Leasing (PB) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 21 October 2013) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Energy Operations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 January 2014) |
Assigned Occupation | Group Director, Health, Safety, Environment & Secu |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Celtic Array Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 30 April 2012) |
Assigned Occupation | Group Director Health Safety And Environment |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Barrow Gas Storage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 18 December 2012) |
Assigned Occupation | Group Director Health Safety & Enviroment |
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 |