CHRISTOPHER MARTIN COX

Total number of appointments 18, 1 active appointments

CURIUM ENERGY LTD

Correspondence address
18 ELLWOOD ROAD, BEACONSFIELD, UNITED KINGDOM, HP9 1EN
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
10 March 2015
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode HP9 1EN £2,755,000


SPIRIT ENERGY HEDGING LIMITED

Correspondence address
MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 5GD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
29 January 2018
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL4 5GD £75,472,000

SPIRIT PRODUCTION (SERVICES) LIMITED

Correspondence address
5TH FLOOR, IQ BUILDING 15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
8 December 2017
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SPIRIT ENERGY NORTH SEA LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
9 May 2016
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL4 5GD £75,472,000

SPIRIT NORTH SEA GAS LIMITED

Correspondence address
5TH FLOOR, IQ BUILDING 15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 March 2016
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SPIRIT ENERGY RESOURCES LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 March 2016
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL4 5GD £75,472,000

SPIRIT NORWAY LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 March 2016
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL4 5GD £75,472,000

SPIRIT ENERGY PRODUCTION UK LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 March 2016
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL4 5GD £75,472,000

SPIRIT ENERGY NORTH SEA OIL LIMITED

Correspondence address
5TH FLOOR, IQ BUILDING 15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 March 2016
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ALIE INVESTMENTS LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
13 September 2013
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 1PT £4,136,000

BG ENERGY HOLDINGS LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 January 2013
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
EVP, BG ADVANCE

Average house price in the postcode RG6 1PT £4,136,000

CHRYSAOR NORTH SEA LIMITED

Correspondence address
CHURCHILL HOUSE, ELLWOOD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
8 September 2006
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode HP9 1EN £2,755,000

BG NORGE LIMITED

Correspondence address
CHURCHILL HOUSE, ELLWOOD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
8 September 2006
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1EN £2,755,000

SHELL GLOBAL LNG LIMITED

Correspondence address
CHURCHILL HOUSE, ELLWOOD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
8 September 2006
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1EN £2,755,000

HESS (OIL & GAS) LIMITED

Correspondence address
CHURCHILL HOUSE, ELLWOOD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
22 September 2005
Resigned on
25 July 2006
Nationality
BRITISH
Occupation
OIL CO EXECUTIVE

Average house price in the postcode HP9 1EN £2,755,000

THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED

Correspondence address
CHURCHILL HOUSE, ELLWOOD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 June 2005
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
OIL CO EXECUTIVE

Average house price in the postcode HP9 1EN £2,755,000

HESS LIMITED

Correspondence address
CHURCHILL HOUSE, ELLWOOD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
26 April 2005
Resigned on
25 July 2006
Nationality
BRITISH
Occupation
OIL CO EXECUTIVE

Average house price in the postcode HP9 1EN £2,755,000

CHRYSAOR (U.K.) BRITANNIA LIMITED

Correspondence address
20 RUBISLAW DEN NORTH, ABERDEEN, AB15 4AN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
19 November 2001
Resigned on
15 July 2003
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE