FRANCIS WILLIAM MICHAEL STARKIE
Total number of appointments 71, 5 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
42 LEISURE LIMITED
- Correspondence address
- 167-169 167-169 Great Portland Street,, Fifth Floor,, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- June 1949
- Appointed on
- 11 June 2012
- Resigned on
- 12 May 2024
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 (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 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 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 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 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
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 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
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
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
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
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 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
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 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 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 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
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
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
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
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
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
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
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
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
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
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
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 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+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 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 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 (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 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 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
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
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
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 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
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
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 (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
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
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
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