NORTHERN GAS NETWORKS OPERATIONS LIMITED

11 officers / 33 resignations

YU, Jenny Ka Man

Correspondence address
Unit 2005, 20th Floor Cheung Kong Center, 2 Queen's Road Central, Hong Kong
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 July 2023
Nationality
Chinese
Occupation
Senior Manager (International Business)

O'CONNELL, ALEX

Correspondence address
1100 CENTURY WAY, THORPE PARK BUSSINESS PARK, COLTON LEEDS, LS15 8TU
Role ACTIVE
Secretary
Appointed on
1 March 2019
Nationality
NATIONALITY UNKNOWN

BEER, SIMON DANIEL

Correspondence address
57 - 59 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1LD
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
23 December 2016
Nationality
BRITISH
Occupation
HEAD OF ASSET MANAGEMENT

Average house price in the postcode SW1A 1LD £160,617,000

TSAI, Chao Chung, Charles

Correspondence address
Unit 2005, 20th Floor Cheung Kong Center, 2 Queen's Road Central, Hong Kong
Role ACTIVE
director
Date of birth
July 1957
Appointed on
28 February 2014
Nationality
Canadian
Occupation
Director And Chief Executive

WAN, Chi Tin

Correspondence address
Unit 2005, 20th Floor Cheung Kong Center, 2 Queen's Road Central, Hong Kong
Role ACTIVE
director
Date of birth
October 1950
Appointed on
8 February 2013
Resigned on
1 July 2023
Nationality
Australian
Occupation
Company Director

CHAN, Loi Shun

Correspondence address
Unit 2005, 20th Floor Cheung Kong Center, 2 Queen's Road Central, Hong Kong
Role ACTIVE
director
Date of birth
August 1962
Appointed on
13 August 2012
Nationality
Chinese
Occupation
Director

MACRAE, Duncan Nicholas

Correspondence address
1 Margaretha House, 8 Draycott Place, London, SW3 2SB
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 June 2011
Nationality
British
Occupation
None

Average house price in the postcode SW3 2SB £1,622,000

HORSLEY, MARK JOHN

Correspondence address
1100 CENTURY WAY, THORPE PARK BUSSINESS PARK, COLTON LEEDS, LS15 8TU
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
4 January 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER OF NGN COMPANY DIRECTOR

KAM, HING LAM

Correspondence address
FLAT C, 38/F, BLOCK 2, ESTORIL COURT 55 GARDEN ROAD, HONG KONG
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
31 October 2010
Nationality
CHINESE
Occupation
DIRECTOR

MCGEE, Neil Douglas

Correspondence address
44, Kennedy Road, Hong Kong
Role ACTIVE
director
Date of birth
October 1951
Appointed on
31 October 2010
Nationality
Australian
Occupation
Company Director

HUNTER, Andrew John

Correspondence address
No. 2,G/F 83 Stewart Terrance, 81-95 Peak Road, The Peak, Hong Kong
Role ACTIVE
director
Date of birth
October 1958
Appointed on
31 October 2010
Nationality
British
Occupation
Director

LEONG, SARA

Correspondence address
1100 CENTURY WAY, THORPE PARK BUSSINESS PARK, COLTON LEEDS, LS15 8TU
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
4 March 2013
Resigned on
18 November 2016
Nationality
AUSTRALIAN
Occupation
NONE

YUEN, SUI SEE

Correspondence address
44, KENNEDY ROAD, HONG KONG
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
28 August 2012
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

ASHWORTH, MICHAEL GREGORY

Correspondence address
1100 CENTURY WAY, THORPE PARK BUSSINESS PARK, COLTON LEEDS, LS15 8TU
Role RESIGNED
Secretary
Appointed on
31 October 2010
Resigned on
1 March 2019
Nationality
BRITISH

FRAME, FRANK RIDDELL

Correspondence address
1100 CENTURY WAY, THORPE PARK BUSSINESS PARK, COLTON LEEDS, LS15 8TU
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
31 October 2010
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
SOLICITOR RETIRED

ROBINSON, MICHAEL CHARLES

Correspondence address
1100 CENTURY WAY, THORPE PARK BUSSINESS PARK, COLTON LEEDS, LS15 8TU
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
31 October 2010
Resigned on
4 March 2013
Nationality
AUSTRALIAN
Occupation
NONE

SHURNIAK, WILLIAM

Correspondence address
1100 CENTURY WAY, THORPE PARK BUSSINESS PARK, COLTON LEEDS, LS15 8TU
Role RESIGNED
Director
Date of birth
July 1931
Appointed on
31 October 2010
Resigned on
28 June 2011
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

TSO, KAI SUM

Correspondence address
44, KENNEDY ROAD, HONG KONG
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
31 October 2010
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

PREECE, MARK EDGAR

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 March 2010
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA5 3LP £6,775,000

WRIGHT, CHRISTOPHER

Correspondence address
1100 CENTURY WAY, THORPE PARK BUSSINESS PARK, COLTON LEEDS, LS15 8TU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 March 2010
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

PRESCOTT, ANDREW

Correspondence address
1100 CENTURY WAY, THORPE PARK BUSSINESS PARK, COLTON LEEDS, LS15 8TU
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
2 March 2010
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

COWAN, ANDREW DAVID

Correspondence address
46 GRANGE ROAD, BOWDON, CHESHIRE, WA14 3EY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 June 2009
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
INFRASTRUCTURE CAPITAL DELIVERY DIRECTOR

Average house price in the postcode WA14 3EY £1,622,000

SUDDES, JOHN MATTHEW

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2009
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA5 3LP £6,775,000

FRASER, STEVEN RICHARD

Correspondence address
AMBERGATE VALLEY ROAD, PENWORTHAM, PRESTON, UNITED KINGDOM, PR1 0QY
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
20 May 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
MD UU ENERGY & CONTRACTING SERVICES

Average house price in the postcode PR1 0QY £308,000

O'NEILL, MICHAEL

Correspondence address
INGLEDENE BILLINGE END ROAD, BLACKBURN, LANCASHIRE, BB2 6QB
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
20 May 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode BB2 6QB £866,000

COWAN, ANDREW DAVID

Correspondence address
46 GRANGE ROAD, BOWDON, CHESHIRE, WA14 3EY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
INFRASTRUCTURE CAPITAL DELIVERY DIRECTOR

Average house price in the postcode WA14 3EY £1,622,000

SUDDES, JOHN MATTHEW

Correspondence address
1 WOBURN CLOSE, STRENSALL, YORK, NORTH YORKSHIRE, YO32 5PL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO32 5PL £608,000

PERRIE, James Miller

Correspondence address
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP
Role RESIGNED
director
Date of birth
July 1962
Appointed on
9 April 2008
Resigned on
8 October 2010
Nationality
British
Occupation
Group Head Of Finance

Average house price in the postcode WA5 3LP £6,775,000

O NEILL, MICHAEL

Correspondence address
INGLEDENE, BILLINGE END ROAD, BLACKBURN, LANCASHIRE, BB2 6QB
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
15 October 2007
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode BB2 6QB £866,000

FRASER, STEVEN RICHARD

Correspondence address
AMBERGATE VALLEY ROAD, PENWORTHAM, PRESTON, UNITED KINGDOM, PR1 0QY
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
2 April 2007
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
MD UU ENERGY & CONTRACTING SER

Average house price in the postcode PR1 0QY £308,000

HARRISON, JOHN

Correspondence address
NETHER OULDER, 492 BURY ROAD OULDER HILL, ROCHDALE, LANCASHIRE, OL11 4DG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
30 June 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OL11 4DG £293,000

WRIGHT, CHRISTOPHER

Correspondence address
5 BATLEY ROAD, WEST ARDSLEY, LEEDS, WF3 1DT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
30 June 2006
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WF3 1DT £391,000

BROOK, CHRISTOPHER JOHN

Correspondence address
12 CHURCHFIELDS, ASHTON ON MERSEY, SALE, CHESHIRE, M33 5NS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
4 January 2005
Resigned on
9 April 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M33 5NS £688,000

BRADBURY, MARTIN FREDERICK

Correspondence address
OUTWOODS, VILLAGE LANE HIGHER WHITLEY, WARRINGTON, CHESHIRE, WA4 4EJ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
4 January 2005
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR UTILITY SOLU

Average house price in the postcode WA4 4EJ £972,000

UU SECRETARIAT LIMITED

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY WARRINGTON, WA5 3LP
Role RESIGNED
Secretary
Appointed on
30 September 2001
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
SECRETARIAT

Average house price in the postcode WA5 3LP £6,775,000

THORP, BRIAN ROBERT

Correspondence address
43 MOORGATE DRIVE, CARRBROOK, STALYBRIDGE, CHESHIRE, SK15 3LX
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
25 April 2000
Resigned on
24 August 2004
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode SK15 3LX £247,000

WATERS, GORDON ARTHUR IVAN

Correspondence address
10 CORBETT AVENUE, DROITWICH, WORCESTERSHIRE, WR9 7BE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
25 April 2000
Resigned on
4 January 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR CONTRACT SOL

Average house price in the postcode WR9 7BE £798,000

TREGASKIS, GORDON JOSEPH MARTIN

Correspondence address
82-62 THE NOBLE, SUKHUMVIT SOI 63 SUB SOI, 10110, BANGKOK
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
5 August 1999
Resigned on
25 April 2000
Nationality
BRITISH
Occupation
BARRISTER

EDWARDS, MICHAEL JOHN

Correspondence address
18 OAKWOOD LANE, BOWDEN, ALTRINCHAM, CHESHIRE, WA14 3DL
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
14 April 1998
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode WA14 3DL £970,000

APPLEWHITE, PETER NORMAN

Correspondence address
10 CLAYPIT ROAD, WESTMINSTER PARK, CHESTER, CHESHIRE, CH4 7QX
Role RESIGNED
Secretary
Appointed on
14 April 1998
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode CH4 7QX £331,000

FERRY, ARTHUR VINCENT

Correspondence address
LOWTHER LODGE CHESTER ROAD, SANDIWAY, NORTHWICH, CHESHIRE, CW8 2DX
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
14 April 1998
Resigned on
6 August 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CW8 2DX £546,000

TRUSEC LIMITED

Correspondence address
35 BASINGHALL STREET, LONDON, EC2V 5DB
Role RESIGNED
Nominee Secretary
Appointed on
17 March 1998
Resigned on
14 April 1998

ROWE, DRUSILLA CHARLOTTE JANE

Correspondence address
FLAT E, 13 SAINT GEORGES DRIVE, LONDON, SW1V 4DJ
Role RESIGNED
Nominee Director
Date of birth
April 1961
Appointed on
17 March 1998
Resigned on
14 April 1998

Average house price in the postcode SW1V 4DJ £832,000

ZUERCHER, ELEANOR JANE

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 March 1998
Resigned on
14 April 1998

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company