Andrew Philip AUSTIN

Total number of appointments 22, 12 active appointments

KISTOS ENERGY STORAGE LIMITED

Correspondence address
2nd Floor 3 St James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
23 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JU £29,023,000

KISTOS FINANCE LIMITED

Correspondence address
2nd Floor 3 St James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JU £29,023,000

KISTOS HOLDINGS PLC

Correspondence address
2nd Floor 3 St James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
17 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JU £29,023,000

AUSTIN CAPITAL LIMITED

Correspondence address
Unit 13 Chantry Park 2 Cowley Road, Poole, Dorset, United Kingdom, BH17 0UJ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
24 October 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode BH17 0UJ £320,000

SHETLAND LAND LEASE LIMITED

Correspondence address
Legal Department, Totalenergies E&P Uk Limited Totalenergies House Tarland Road, Skene, Westhill, Scotland, AB32 6JZ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
10 July 2022
Nationality
British
Occupation
Executive Chairman

KISTOS PLC

Correspondence address
2nd Floor 3 St James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
16 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JU £29,023,000

KISTOS ENERGY LIMITED

Correspondence address
2nd Floor 3 St James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
4 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JU £29,023,000

AUSTIN ACQUISITIONS 1 LTD

Correspondence address
Unit 13, Chantry Park 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England, BH17 0UJ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
28 July 2020
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode BH17 0UJ £320,000

ARTISAN GINYARD LTD

Correspondence address
Unit 13, Chantry Park 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England, BH17 0UJ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
16 October 2017
Nationality
British
Occupation
Chairman

Average house price in the postcode BH17 0UJ £320,000

STAR ENERGY (EAST MIDLANDS) LIMITED

Correspondence address
7 Down Street, London, England, W1J 7AJ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
14 December 2011
Resigned on
20 May 2015
Nationality
British
Occupation
Director

IGAS EXPLORATION UK LIMITED

Correspondence address
Interpark House 7 Down Street, London, United Kingdom, W1J 7AJ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
10 March 2011
Resigned on
20 May 2015
Nationality
British
Occupation
Director

AUSTIN AND AUSTIN LIMITED

Correspondence address
The Vineyards, Beaulieu, Brockenhurst, Hampshire, SO42 7YL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
12 July 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SO42 7YL £2,900,000


ROCKROSE ENERGY LIMITED

Correspondence address
9th Floor 107 Cheapside, London, United Kingdom, EC2V 6DN
Role RESIGNED
director
Date of birth
September 1965
Appointed on
1 July 2015
Resigned on
2 September 2020
Nationality
British
Occupation
Director

UK ONSHORE OIL & GAS

Correspondence address
1st Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
September 1965
Appointed on
17 October 2012
Resigned on
9 May 2015
Nationality
British
Occupation
Director

STAR ENERGY OIL & GAS LIMITED

Correspondence address
7 Down Street, London, England, W1J 7AJ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 December 2011
Resigned on
20 May 2015
Nationality
British
Occupation
Director

STAR ENERGY WEALD BASIN LIMITED

Correspondence address
7 Down Street, London, England, W1J 7AJ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 December 2011
Resigned on
20 May 2015
Nationality
British
Occupation
Director

STAR ENERGY LIMITED

Correspondence address
7 Down Street, London, England, W1J 7AJ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 December 2011
Resigned on
20 May 2015
Nationality
British
Occupation
Director

STAR ENERGY OIL UK LIMITED

Correspondence address
13 Albyn Terrace, Aberdeen, AB10 1YB
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 December 2011
Resigned on
20 May 2015
Nationality
British
Occupation
Director

IGAS ENERGY LIMITED

Correspondence address
7 Down Street, London, England, W1J 7AJ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
9 December 2011
Resigned on
20 May 2015
Nationality
British
Occupation
Director

ISLAND GAS OPERATIONS LIMITED

Correspondence address
7 Down Street, London, England, W1J 7AJ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
22 May 2008
Resigned on
20 May 2015
Nationality
British
Occupation
Ceo

STAR ENERGY GROUP PLC

Correspondence address
7 Down Street, London, W1J 7AJ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
27 December 2007
Resigned on
31 May 2015
Nationality
British
Occupation
Director

ISLAND GAS LIMITED

Correspondence address
7 Down Street, London, England, W1J 7AJ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
25 March 2004
Resigned on
20 May 2015
Nationality
British
Occupation
Director