Adam David Christopher WESTLEY

Total number of appointments 53, 45 active appointments

RE SECRETARIES LIMITED

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5JR
Role ACTIVE
director
Date of birth
April 1969
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Secretary

RE (RCB) LIMITED

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5JR
Role ACTIVE
director
Date of birth
April 1969
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Secretary

RE (HPL) LIMITED

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5JR
Role ACTIVE
director
Date of birth
April 1969
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Secretary

LNRS DATA SERVICES HOLDINGS LIMITED

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5JR
Role ACTIVE
director
Date of birth
April 1969
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Secretary

RELX FINANCE LIMITED

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5JR
Role ACTIVE
director
Date of birth
April 1969
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Secretary

RE (EPS) LIMITED

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5JR
Role ACTIVE
director
Date of birth
April 1969
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Secretary

RE (RPC) LIMITED

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5JR
Role ACTIVE
director
Date of birth
April 1969
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Secretary

REED NOMINEES LIMITED

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5JR
Role ACTIVE
director
Date of birth
April 1969
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Secretary

CENTRICA AMERICA LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

NORTH SEA INFRASTRUCTURE PARTNERS LIMITED

Correspondence address
1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

CENTRICA ENERGY OPERATIONS LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

NSIP (HOLDINGS) LIMITED

Correspondence address
1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

SOLAR TECHNOLOGIES GROUP LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

SOLAR TECHNOLOGIES LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

GOLDBRAND DEVELOPMENT LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

DYNO-SERVICES LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA RESOURCES PETROLEUM UK LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CIU1 LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA NOMINEES NO.1 LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

NEWCO ONE LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS ENERGY PROCUREMENT LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA SECRETARIES LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CID1 LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

SOREN LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS SOLAR LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

REPAIR AND CARE LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

HILLSERVE LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

ELECTRICITY DIRECT (UK) LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

ECL CONTRACTS LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

DYNO-SECURITY SERVICES LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA TRADING LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

DYNO DEVELOPMENTS LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA RESOURCES (UK) LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA LEASING (KL) LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

DRIPS LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

CH4 ENERGY LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA NO. 12 LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

ACCORD ENERGY LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA ALPHA FINANCE LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

ACCORD ENERGY (TRADING) LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

ATFORM LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

BUSINESS GAS LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA DIRECTORS LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

HELVETIA ASSOCIATES LIMITED

Correspondence address
68 Ship Street, Brighton, East Sussex, BN1 1AE
Role ACTIVE
director
Date of birth
April 1969
Appointed on
24 October 2016
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode BN1 1AE £871,000


CENTRICA JERSEY LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

ECL INVESTMENTS LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

DYNO-PLUMBING LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA UPSTREAM INVESTMENT LIMITED

Correspondence address
1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG
Role RESIGNED
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

CENTRICA PRODUCTION LIMITED

Correspondence address
1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG
Role RESIGNED
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

CENTRICA ONSHORE PROCESSING UK LIMITED

Correspondence address
Woodlands House Woodlands Park, Hessle, United Kingdom, HU13 0FA
Role RESIGNED
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode HU13 0FA £3,269,000

CENTRICA NEWCO 123 LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA INFRASTRUCTURE LIMITED

Correspondence address
1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG
Role RESIGNED
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary