SPIRIT ENERGY PRODUCTION UK LIMITED

Millstream Millstream, Windsor, SL4 5GD, Berkshire
StatusACTIVE
Company No.03115179
CategoryPrivate Limited Company
Incorporated18 Oct 1995
Age28 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

SPIRIT ENERGY PRODUCTION UK LIMITED is an active private limited company with number 03115179. It was incorporated 28 years, 6 months, 12 days ago, on 18 October 1995. The company address is Millstream Millstream, Windsor, SL4 5GD, Berkshire.



People

MACLEOD, Nicola

Secretary

ACTIVE

Assigned on 29 Jan 2019

Current time on role 5 years, 3 months, 1 day

HEPBURN, Peter Wilson

Director

Asset Director

ACTIVE

Assigned on 29 Sep 2023

Current time on role 7 months, 1 day

JONES, Dennis Gareth

Director

Accountant

ACTIVE

Assigned on 13 Jan 2020

Current time on role 4 years, 3 months, 17 days

MACLEOD, Nicola Jane

Director

General Counsel

ACTIVE

Assigned on 11 Sep 2018

Current time on role 5 years, 7 months, 19 days

CALDWELL, Lucy Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 1997

Resigned on 11 Sep 2000

Time on role 2 years, 10 months, 11 days

FELTON, Elizabeth Jayne

Secretary

RESIGNED

Assigned on 30 Jan 1997

Resigned on 01 Oct 1997

Time on role 8 months, 1 day

FURMSTON, Teresa Jane

Secretary

RESIGNED

Assigned on 01 Dec 1997

Resigned on 22 Feb 1999

Time on role 1 year, 2 months, 21 days

GARRIHY, Anne

Secretary

Secretary

RESIGNED

Assigned on 02 Feb 1996

Resigned on 08 Aug 1996

Time on role 6 months, 6 days

JACKSON, John Henry

Secretary

RESIGNED

Assigned on 30 Jan 1996

Resigned on 02 Feb 1996

Time on role 3 days

PATIENCE, Donald William John

Secretary

RESIGNED

Assigned on 02 Feb 1996

Resigned on 08 Aug 1996

Time on role 6 months, 6 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on 26 Jul 1999

Resigned on 11 Sep 2000

Time on role 1 year, 1 month, 16 days

CENTRICA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Sep 2000

Resigned on 31 Dec 2018

Time on role 18 years, 3 months, 20 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Oct 1995

Resigned on 30 Jan 1996

Time on role 3 months, 12 days

ALEXANDER, Michael Richard

Director

Managing Director

RESIGNED

Assigned on 30 Jan 1996

Resigned on 31 Oct 1997

Time on role 1 year, 9 months, 1 day

ASTELL, Michael Peter

Director

Engineer

RESIGNED

Assigned on 10 Dec 2010

Resigned on 15 Nov 2013

Time on role 2 years, 11 months, 5 days

BARTHOLOMEW, Iain Douglas, Dr

Director

Geologist, Subsurface Director

RESIGNED

Assigned on 16 Apr 2012

Resigned on 01 Jan 2014

Time on role 1 year, 8 months, 15 days

BARTLETT, Graham John

Director

Director Of Finance & Planning

RESIGNED

Assigned on 30 Jan 1996

Resigned on 30 Aug 1996

Time on role 7 months

BENNETT, Alan

Director

Engineer

RESIGNED

Assigned on 24 Oct 2001

Resigned on 28 Apr 2005

Time on role 3 years, 6 months, 4 days

BEVINGTON, Andrew Richard

Director

Company Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 13 Feb 2017

Time on role 3 years, 1 month, 12 days

CLARK, Simon Richard

Director

Company Director

RESIGNED

Assigned on 21 Mar 2003

Resigned on 02 Feb 2004

Time on role 10 months, 12 days

CLARKE, David

Director

Company Director

RESIGNED

Assigned on 16 Feb 1998

Resigned on 17 Sep 2003

Time on role 5 years, 7 months, 1 day

COCHRANE, Peter Kevin

Director

Company Director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 02 Dec 2010

Time on role 6 years, 10 months

COHEN, Colette Brigid

Director

Senior Vp Uk & Netherlands

RESIGNED

Assigned on 01 Jan 2014

Resigned on 30 Jun 2016

Time on role 2 years, 5 months, 29 days

COLLINSON, Graeme Stuart, Dr

Director

Group Director, Health, Safety & En

RESIGNED

Assigned on 13 Feb 2009

Resigned on 11 Nov 2011

Time on role 2 years, 8 months, 26 days

COWIE, John

Director

Asset Director

RESIGNED

Assigned on 05 Aug 2022

Resigned on 07 Apr 2023

Time on role 8 months, 2 days

COX, Christopher Martin

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 08 Dec 2017

Time on role 1 year, 9 months, 7 days

DE LEEUW, Paul

Director

Director Of Strategy

RESIGNED

Assigned on 11 May 2011

Resigned on 16 Aug 2013

Time on role 2 years, 3 months, 5 days

DUNN, Nicholas James

Director

Director

RESIGNED

Assigned on 28 Apr 2005

Resigned on 19 Jan 2006

Time on role 8 months, 21 days

ELLIS, Paul William

Director

Company Director

RESIGNED

Assigned on 30 Jan 1996

Resigned on 29 Nov 1996

Time on role 9 months, 30 days

GARSTANG, Michael John

Director

Company Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Jun 2008

Time on role 6 years, 10 months, 29 days

GOWER-JONES, Anthony David

Director

Ce Hse Director

RESIGNED

Assigned on 25 Nov 2011

Resigned on 01 Jan 2014

Time on role 2 years, 1 month, 6 days

HANAFIN, Vincent Mark

Director

Company Director

RESIGNED

Assigned on 31 Jul 2008

Resigned on 08 Feb 2010

Time on role 1 year, 6 months, 8 days

HARRISON, Gerald Martin

Director

Company Director

RESIGNED

Assigned on 08 Dec 2017

Resigned on 24 Jun 2022

Time on role 4 years, 6 months, 16 days

HEDLEY, Paul Ian, Mr.

Director

Company Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 25 Oct 2013

Time on role 2 years, 1 month, 24 days

LAPPIN, Mark Stephen

Director

Company Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 13 Jul 2016

Time on role 2 years, 6 months, 12 days

LE PODEVIN, Andrew Daryl

Director

Company Director

RESIGNED

Assigned on 19 Jan 2006

Resigned on 05 Oct 2011

Time on role 5 years, 8 months, 17 days

LE POIDEVIN, Andrew Daryl

Director

Company Director

RESIGNED

Assigned on 14 Jul 2017

Resigned on 31 May 2019

Time on role 1 year, 10 months, 17 days

LEHMANN, Peter Julian, Dr

Director

Commercial Director

RESIGNED

Assigned on 19 Dec 1996

Resigned on 31 Dec 1998

Time on role 2 years, 12 days

LISHMAN, Tamsin Maureen Kathleen

Director

Director

RESIGNED

Assigned on 13 Feb 2017

Resigned on 31 Dec 2018

Time on role 1 year, 10 months, 18 days

LUMSDEN, Roy Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 2015

Resigned on 14 Jul 2017

Time on role 2 years, 1 month, 9 days

MADDOCK, Nicholas William

Director

Finance Director

RESIGNED

Assigned on 08 Feb 2010

Resigned on 05 Jul 2011

Time on role 1 year, 4 months, 25 days

MASSARA, Paul Joseph

Director

Director Of Commercial Service

RESIGNED

Assigned on 31 Oct 1997

Resigned on 16 Feb 1998

Time on role 3 months, 16 days

MCCULLOCH, Neil James

Director

Evp Technical And Operated Production

RESIGNED

Assigned on 01 Jan 2019

Resigned on 29 Sep 2023

Time on role 4 years, 8 months, 28 days

MELAND, Steinar

Director

Company Director

RESIGNED

Assigned on 13 Jul 2016

Resigned on 08 Dec 2017

Time on role 1 year, 4 months, 26 days

OZSANLAV, Richard

Director

Finance Director, E&P Uk-Nl

RESIGNED

Assigned on 28 Feb 2014

Resigned on 05 Jun 2015

Time on role 1 year, 3 months, 5 days

ROBERTSON, Kenneth Murray

Director

Company Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 08 Dec 2017

Time on role 3 years, 11 months, 7 days

ROGER, Jonathan Leslie

Director

Director

RESIGNED

Assigned on 08 Feb 2010

Resigned on 20 May 2013

Time on role 3 years, 3 months, 12 days

ROSS, Stuart

Director

Director

RESIGNED

Assigned on 16 Jun 1997

Resigned on 31 Oct 1997

Time on role 4 months, 15 days

SAMBHI, Sarwjit

Director

Managing Director, E&P

RESIGNED

Assigned on 20 May 2013

Resigned on 29 Feb 2016

Time on role 2 years, 9 months, 9 days

SAMBHI, Sarwjit

Director

Finance And Strategy Director

RESIGNED

Assigned on 17 Sep 2003

Resigned on 28 Apr 2005

Time on role 1 year, 7 months, 11 days

SHEARS, John Nicholas

Director

Company Director

RESIGNED

Assigned on 28 Apr 2005

Resigned on 08 Feb 2010

Time on role 4 years, 9 months, 10 days

SHEARS, John Nicholas

Director

Company Director

RESIGNED

Assigned on 01 Mar 1997

Resigned on 05 Jan 2002

Time on role 4 years, 10 months, 4 days

TANNER, Paul Martyn, Roger

Director

Lawyer

RESIGNED

Assigned on 13 Jul 2016

Resigned on 31 May 2018

Time on role 1 year, 10 months, 18 days

ULRICH, Jacob Shields

Director

Company Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 31 Jul 2008

Time on role 10 years, 9 months

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Oct 1995

Resigned on 30 Jan 1996

Time on role 3 months, 12 days


Some Companies

MITRECROSS LIMITED

ORCHARD HOUSE,DEEPING ST JAMES,PE6 8UA

Number:05422922
Status:ACTIVE
Category:Private Limited Company

ROADSTERRENTAL LIMITED

SUITE 411, BALTIC CHAMBERS,GLASGOW,G2 6HJ

Number:SC601874
Status:ACTIVE
Category:Private Limited Company

RUTH MALLOY INTERIORS LIMITED

27 ROCKINGHAM ROAD,LOUGHBOROUGH,LE12 7UJ

Number:11227733
Status:ACTIVE
Category:Private Limited Company

SDB INVESTMENTS LIMITED

HUDDERSFIELD ROAD,WEST YORKSHIRE,HX5 9BW

Number:06978593
Status:ACTIVE
Category:Private Limited Company

SIMPLEX-TURBULO HOLDINGS LIMITED

WHERWELL PRIORY WHERWELL,ANDOVER,SP11 7JH

Number:08320157
Status:ACTIVE
Category:Private Limited Company

SJH WELDING SERVICES LIMITED

37A MAIN STREET,DRIFFIELD,YO25 8LA

Number:10349304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source