Christopher Terence BIRD

Total number of appointments 23, 10 active appointments

RISKWELL LIMITED

Correspondence address
45 Leopold Street, Derby, England, DE1 2HF
Role ACTIVE
director
Date of birth
October 1960
Appointed on
9 September 2020
Nationality
British
Occupation
Executive Director

Average house price in the postcode DE1 2HF £296,000

TRANSITION EXTREME SPORTS LIMITED

Correspondence address
Transition Extreme Sports Limited Links Road, Queens Links, Aberdeen, United Kingdom, AB24 5NN
Role ACTIVE
director
Date of birth
October 1960
Appointed on
19 June 2018
Resigned on
30 April 2024
Nationality
British
Occupation
Executive

P3L FUSION LIMITED

Correspondence address
Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland, AB10 1XD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 February 2014
Nationality
British
Occupation
Director

CENTRICA TRADING LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

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

CENTRICA F3 DEVELOPMENTS LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

CIU1 LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

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

CH4 OLD LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

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

CENTRICA NORTH SEA GAS EXPLORATION LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

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

CENTRICA PRODUCTION (DMF) LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

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

CENTRICA PRODUCTION (GMA) LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

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


ABIS HOLDINGS ENERGY SERVICES LTD

Correspondence address
59 Palmerston Road, Paragon House, Aberdeen, Scotland, AB11 5QP
Role RESIGNED
director
Date of birth
October 1960
Appointed on
14 March 2016
Resigned on
3 April 2019
Nationality
British
Occupation
Director

P3L LTD

Correspondence address
15 Golden Square, Aberdeen, Scotland, AB10 1WF
Role
director
Date of birth
October 1960
Appointed on
20 July 2015
Nationality
British
Occupation
Company Director

THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED

Correspondence address
6th Floor East, Portland House Bressenden Place, London, SW1E 5BH
Role RESIGNED
director
Date of birth
October 1960
Appointed on
14 April 2015
Resigned on
31 January 2016
Nationality
British
Occupation
Director

WALDORF SERVICES LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
October 1960
Appointed on
28 April 2014
Resigned on
31 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

WALDORF FACILITIES LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
October 1960
Appointed on
28 April 2014
Resigned on
31 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

CENTRICA PRODUCTION LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
23 November 2011
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

SPIRIT ENERGY RESOURCES LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

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

SPIRIT ENERGY NORTH SEA LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

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

CENTRICA UPSTREAM INVESTMENT LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

CENTRICA INFRASTRUCTURE LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

SPIRIT RESOURCES (ARMADA) LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

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

SPIRIT ENERGY NORTH SEA OIL LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director

SPIRIT NORTH SEA GAS LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
16 April 2012
Nationality
British
Occupation
Technical Director