NRG FIRST POWER HOLDINGS 1

3 officers / 18 resignations

KEANE, DANIEL

Correspondence address
211 CARNEGIE CENTRE, PRINCETON, NEW JERSEY 08540, UNITED STATES OF AMERICA
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
1 April 2014
Nationality
US CITIZEN
Occupation
VICE PRESIDENT TAX NRG ENERGY INC

CURCI, Brian Eric

Correspondence address
211 Carnegie Centre, Princeton, New Jersey 08540, United States
Role ACTIVE
director
Date of birth
April 1977
Appointed on
1 April 2014
Nationality
American
Occupation
Deputy General Counsel Nrg Energy Inc

GARCIA, GABRIEL GARY

Correspondence address
211 CARNEGIE CENTRE, PRINCETON, NEW JERSEY 08540, UNITED STATES OF AMERICA
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
1 April 2014
Nationality
US CITIZEN
Occupation
SENIOR VICE PRESIDENT & TREASURER NRG ENERGY INC

WOOD, ANDREA LEIGH

Correspondence address
3 MACARTHUR PLACE, SUITE 100, SANTA ANA, CALIFORNIA, USA, 92707
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
17 July 2013
Resigned on
1 April 2014
Nationality
AMERICAN
Occupation
TAX DIRECTOR

MATTHEWS, KARL

Correspondence address
26041 BUENA VISTA COURT LAGUNA HILLS, CA, 92653 CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 January 2008
Resigned on
3 July 2013
Nationality
AMERICAN
Occupation
MANAGER TAX PLANNING

SANDLER, DOLORES

Correspondence address
14382 BIRMINGHAM DRIVE, WESTMINSTER, 92683 CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
10 May 2007
Resigned on
1 October 2008
Nationality
AMERICAN
Occupation
TAX DIRECTOR

NEEDHAM, CRYSTAL SUE

Correspondence address
174 NORTH WAVERLY STREET, ORANGE, CALIFORNIA, 92866, CALIFORNIA
Role RESIGNED
Secretary
Date of birth
August 1959
Appointed on
23 February 2005
Resigned on
1 April 2014
Nationality
AMERICAN
Occupation
DIRECTOR

NEEDHAM, CRYSTAL SUE

Correspondence address
174 NORTH WAVERLY STREET, ORANGE, CALIFORNIA, 92866, CALIFORNIA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
23 February 2005
Resigned on
1 April 2014
Nationality
AMERICAN
Occupation
DIRECTOR

MIELKE, DENNIS

Correspondence address
2023 FLAMINGO DRIVE, COSTA MESA, CALIFORNIA, 92626, USA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
23 February 2005
Resigned on
11 May 2007
Nationality
AMERICAN
Occupation
DIRECTOR

WARDEN, CLIVE JOHN

Correspondence address
16 MARTINEAU LANE, HURST, READING, BERKSHIRE, RG10 0SF
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 March 2003
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 0SF £714,000

HUME, ALAN DOUGLAS

Correspondence address
MOLE RIDGE, 42 ST MARY'S ROAD, LEATHERHEAD, SURREY, KT22 8EY
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
10 March 2003
Resigned on
30 June 2006
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode KT22 8EY £1,205,000

COURTIS-POND, JAMES

Correspondence address
51 MORETON STREET, LONDON, SW1V 2NY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 June 2000
Resigned on
18 December 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 2NY £868,000

HELLER, William Jacob

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

PETRIE, NIGEL FREDRICK THOMAS HUGH

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
21 April 1999
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL20 8DE £666,000

GENTILUCCI, ERIN LYNN MURCHIE

Correspondence address
FLAT 7 PILGRIM HOUSE, 16 MAYFLOWER STREET, LONDON, SE16 4JR
Role RESIGNED
Secretary
Date of birth
August 1963
Appointed on
21 April 1999
Resigned on
23 February 2005
Nationality
BRITISH

Average house price in the postcode SE16 4JR £808,000

MELITA, SALVATORE DANIEL

Correspondence address
20 LADBROKE GROVE, LONDON, W11 3BQ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
21 April 1999
Resigned on
28 February 2006
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W11 3BQ £4,447,000

GRACEY, PAUL CLEMENT

Correspondence address
COLUMBARY, WOODCOTE PARK, EPSOM, SURREY, KT18 7EN
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
21 April 1999
Resigned on
1 June 2000
Nationality
US.A.
Occupation
ATTORNEY

Average house price in the postcode KT18 7EN £2,803,000

ALPHA DIRECT LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Director
Appointed on
21 April 1999
Resigned on
21 April 1999

Average house price in the postcode EC1R 5AR £26,963,000

BRETT, STEPHEN GARETH

Correspondence address
OAKVIEW HOUSE LODDON COURT FARM, BEECH HILL ROAD SPENCERS WOOD, READING, BERKSHIRE, RG7 1HT
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
21 April 1999
Resigned on
24 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 1HT £715,000

DUBIN, Cynthia Ann Smith

Correspondence address
14 Stanley Gardens, London, W11 5NE
Role RESIGNED
director
Date of birth
December 1961
Appointed on
21 April 1999
Resigned on
29 July 2004
Nationality
American,British
Occupation
Director

WILLIAMS, SIDNEY LINN

Correspondence address
66 ACACIA ROAD, LONDON, NW8 6AE
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
21 April 1999
Resigned on
7 February 2000
Nationality
US
Occupation
DIRECTOR

Average house price in the postcode NW8 6AE £6,618,000


More Company Information