FRANCIS WILLIAM MICHAEL STARKIE

Total number of appointments 70, 4 active appointments

NETOIL GAS & OIL TRADING COMPANY LIMITED

Correspondence address
BERKELEY SQUARE HOUSE BERKELEY SQUARE, MAYFAIR, LONDON, ENGLAND, W1J 6BD
Role ACTIVE
Director
Date of birth
June 1949
Appointed on
20 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 6BD £2,687,000

ASSET MAPPING LIMITED

Correspondence address
C/O CMB PARTNERS UK LIMITED CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA
Role ACTIVE
Director
Date of birth
June 1949
Appointed on
1 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8NA £14,811,000

THE ROYAL TUNBRIDGE WELLS FESTIVALS LIMITED

Correspondence address
DODHURST FARM COTTAGES, HIGH WOODS LANE, TUNBRIDGE WELLS, KENT, GREAT BRITAIN, TN3 9AB
Role ACTIVE
Director
Date of birth
June 1949
Appointed on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN3 9AB £1,591,000

KENT MINING AND HYDROCARBON COMPANY LIMITED

Correspondence address
DODHURST FARM COTTAGE, HIGH WOODS LANE, TUNBRIDGE WELLS, KENT, TN3 9AB
Role ACTIVE
Director
Date of birth
June 1949
Appointed on
19 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN3 9AB £1,591,000


LONDON OIL & GAS LIMITED

Correspondence address
WELLINGTON GATE 7-9 CHURCH ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1HT
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
17 November 2015
Resigned on
4 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 1HT £2,182,000

WATERSIDE VILLAGES LIMITED

Correspondence address
WELLINGTON GATE 7-9 CHURCH ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1HT
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
23 September 2015
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN1 1HT £2,182,000

LEISURE & TOURISM DEVELOPMENTS LIMITED

Correspondence address
WELLINGTON GATE 7-9 CHURCH ROAD, TUNBRIDGE WELLS, KENT, TN1 1HT
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
12 March 2015
Resigned on
29 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 1HT £2,182,000

LONDON POWER MANAGEMENT LIMITED

Correspondence address
WELLINGTON GATE 7-9 CHURCH ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1HT
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
30 December 2014
Resigned on
6 December 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN1 1HT £2,182,000

GLOBAL ADVANCE DISTRIBUTIONS LIMITED

Correspondence address
WELLINGTON GATE 7-9 CHURCH ROAD, TUNBRIDGE WELLS, KENT, TN1 1HT
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
26 August 2014
Resigned on
10 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 1HT £2,182,000

THE RENEWABLE ENERGY FOUNDATION

Correspondence address
THE LOOSE BOXES PHILLIPS LANE, STRATFORD SUB CASTLE, SALISBURY, ENGLAND, SP1 3YR
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
14 September 2010
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINDS MATTER (TRADING ACTIVITIES) LIMITED

Correspondence address
GRANTA HOUSE, 15-19 BROADWAY, STRATFORD, LONDON, E15 4BQ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
30 July 2010
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 4BQ £2,989,000

CITY OF LONDON SINFONIA LIMITED

Correspondence address
PIANO HOUSE 9 BRIGHTON TERRACE, LONDON, UNITED KINGDOM, SW9 8DJ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 October 2009
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW9 8DJ £51,000

MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)

Correspondence address
DODHURST FARM COTTAGES, HIGH WOODS LANE, TUNBRIDGE WELLS, KENT, TN3 9AB
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 September 2009
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9AB £1,591,000

ABERNEDD POWER COMPANY LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
27 September 2007
Resigned on
14 August 2008
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BAGLAN BAY COMPANY 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 CHEMICALS EAST CHINA INVESTMENTS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
22 August 2007
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

CASTROL GROUP HOLDINGS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 August 2007
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP CHEMICALS 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) DEVELOPMENT & PRODUCTION 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 FUELS MARKETING 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 EXPLORATION (AZERBAIJAN) 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 EXPLORATION (VIETNAM) 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

COLOMBIA PIPELINES 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 EXPLORATION COMPANY 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 RUSSIAN INVESTMENTS 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 CAPITAL MARKETS P.L.C.

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 EXPLORATION ORINOCO 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 KOREA MARKETING 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

S&JD ROBERTSON NORTH AIR 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 INVESTMENTS 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

MANDIRI ARAFURA UTARA 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

VIVERGO FUELS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
14 November 2006
Resigned on
26 June 2007
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP VIETNAM 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
11 June 2007
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

ATLANTIC 2/3 UK HOLDINGS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 April 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP FINANCE P.L.C

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 SHIPPING 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 CAPITAL MARKETS P.L.C.

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

CASTROL INDUSTRIAL LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 July 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP SOUTH EAST ASIA LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
30 December 2002
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

DUSSEK CAMPBELL 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

BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE)

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 WEST ARU I 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

MAJOR AND COMPANY 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 WEST ARU I 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

APEX SERVICE STATIONS 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

EXPANDITE CONTRACT SERVICES 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

MANDIRI ARAFURA UTARA 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

INEOS ACETYLS AMERICAS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 October 2001
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

FOSROC EXPANDITE LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 July 2001
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP EASTERN MEDITERRANEAN LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 July 2001
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

SHELL MEX AND B.P. LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 August 1999
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP+AMOCO INTERNATIONAL LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 March 1999
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP WEST PAPUA III LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 March 1999
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP PROPERTIES LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 December 1998
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP AMOCO EXPLORATION (FAROES) LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 November 1998
Resigned on
30 April 2000
Nationality
BRITISH
Occupation
GRP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP (GIBRALTAR) LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 July 1998
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP GREECE LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 July 1998
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP AMOCO EXPLORATION (INAM) LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
30 August 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
GRP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP CONTINENTAL HOLDINGS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
15 July 1994
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP (BARBICAN) 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

BP VENEZUELA LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 April 1994
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

CADMAN DBP 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

BP ASIA PACIFIC HOLDINGS 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

ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT 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
21 April 1998
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

KENILWORTH OIL 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
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

VICEROY INVESTMENTS 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

BP CAR FLEET 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 December 1996
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

BP TRADING 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

BP INTERNATIONAL 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

ROSSLYN CLOSE (SUNBURY) BLOCK 4 LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
14 February 1994
Resigned on
21 April 1998
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000