FRANCIS WILLIAM MICHAEL STARKIE
Total number of appointments 49, 3 active appointments
CHARRINGTONS FUELS LTD
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role ACTIVE
- Director
- Date of birth
- June 1949
- Appointed on
- 1 June 2003
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BAKELITE UK LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role ACTIVE
- Director
- Date of birth
- June 1949
- Appointed on
- 1 December 1998
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP OIL KENT REFINERY LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role ACTIVE
- Director
- Date of birth
- June 1949
- Appointed on
- 1 October 1997
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP KAPUAS I LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 December 2008
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP EAST KALIMANTAN CBM LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 27 September 2007
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP CORPORATE HOLDINGS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 July 2007
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
INEOS ACETYLS (KOREA) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 July 2007
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP OIL LOGISTICS UK LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 July 2007
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BURMAH CASTROL HOLDINGS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 July 2007
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP (GOM) HOLDINGS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 July 2007
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP KUWAIT LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 July 2007
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP PIPELINES (SCP) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 July 2007
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP PIPELINES (BTC) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 July 2007
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
RUSSIAN HOLDINGS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 July 2007
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP (GOM) EXPLORATION
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 July 2007
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP HOLDINGS NORTH AMERICA LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 20 December 2006
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
FUEL CROPS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 2 December 2006
- Resigned on
- 1 October 2007
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
D1 OILS FUEL CROPS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 December 2006
- Resigned on
- 1 October 2007
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
CASTROL OVERSEAS INVESTMENTS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 December 2006
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
CASTROL OVERSEAS EQUITIES LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 December 2006
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP ALTERNATIVE ENERGY INVESTMENTS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 14 November 2006
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP CHINA LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 18 September 2006
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP PIPELINES (SCP) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 29 March 2006
- Resigned on
- 22 May 2006
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BTC PIPELINE HOLDING COMPANY LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 29 March 2006
- Resigned on
- 22 May 2006
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP CORPORATE HOLDINGS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 29 March 2006
- Resigned on
- 22 May 2006
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP PIPELINES (BTC) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 29 March 2006
- Resigned on
- 22 May 2006
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP EXPLORATION (FINANCE) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 November 2004
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP AMOCO EXPLORATION (MSA) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role
- Director
- Date of birth
- June 1949
- Appointed on
- 1 October 2003
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP EXPLORATION (ZETA) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role
- Director
- Date of birth
- June 1949
- Appointed on
- 1 March 2003
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP GLOBAL INVESTMENTS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 December 2002
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
CASTROL OVERSEAS EQUITIES LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 December 2001
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
CASTROL OVERSEAS INVESTMENTS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 December 2001
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BURMAH CASTROL OVERSEAS HOLDINGS LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 December 2001
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP ENERGY COLOMBIA LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 May 2001
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
SHELL AND BP SCOTLAND LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 December 1999
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP AMOCO EXPLORATION (MSA) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 July 1999
- Resigned on
- 15 November 1999
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
CELTIC OIL SUPPLIES LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role
- Director
- Date of birth
- June 1949
- Appointed on
- 24 May 1999
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP EXPLORATION (ZETA) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 March 1999
- Resigned on
- 31 August 2001
- Nationality
- BRITISH
- Occupation
- GRP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP SUTTON LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 March 1999
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- CROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP MOCAMBIQUE LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 31 December 1996
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
EMERALD OFFSHORE SERVICES LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 31 December 1996
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP (BERMUDA) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 October 1996
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- BROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
CONSOLIDATED PETROLEUM COMPANY LIMITED(THE)
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 19 August 1996
- Resigned on
- 11 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
CONSOLIDATED PETROLEUM SUPPLY COMPANY LIMITED(THE)
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 19 August 1996
- Resigned on
- 30 October 2007
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
SHELL & BP SERVICES LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 19 August 1996
- Resigned on
- 25 September 2001
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP OIL VENEZUELA LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 September 1995
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BRITANNIC ENERGY TRADING LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Appointed on
- 1 February 1995
- Resigned on
- 31 July 1996
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
BP (INDIAN AGENCIES) LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 April 1994
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACCOUNTANT
Average house price in the postcode N1 4PU £836,000
MELROSE OIL TRADING COMPANY LIMITED
- Correspondence address
- 99 MILDMAY ROAD, LONDON, N1 4PU
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 1 April 1994
- Resigned on
- 1 August 2004
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF ACOUNTANT
Average house price in the postcode N1 4PU £836,000