GERALD MARTIN HARRISON

Total number of appointments 20, 19 active appointments

BOWLAND RESOURCES (NO.2) LIMITED

Correspondence address
1ST FLOOR 20 KINGSTON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4LG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

ELSWICK ENERGY LIMITED

Correspondence address
1ST FLOOR 20 KINGSTON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4LG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

BOWLAND RESOURCES LIMITED

Correspondence address
1ST FLOOR 20 KINGSTON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4LG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

SPIRIT ENERGY WOS LIMITED

Correspondence address
1ST FLOOR 20 KINGSTON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4LG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
3 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

SPIRIT NORTH SEA GAS LIMITED

Correspondence address
5TH FLOOR, IQ BUILDING 15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPIRIT ENERGY HEDGING HOLDING LIMITED

Correspondence address
1ST FLOOR 20 KINGSTON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4LG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

SPIRIT ENERGY NORTH SEA OIL LIMITED

Correspondence address
5TH FLOOR, IQ BUILDING 15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
8 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPIRIT ENERGY NORTH SEA LIMITED

Correspondence address
1ST FLOOR 20 KINGSTON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4LG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
8 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

SPIRIT ENERGY RESOURCES LIMITED

Correspondence address
1ST FLOOR 20 KINGSTON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4LG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
8 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

SPIRIT PRODUCTION (SERVICES) LIMITED

Correspondence address
5TH FLOOR, IQ BUILDING 15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
8 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPIRIT RESOURCES (ARMADA) LIMITED

Correspondence address
1ST FLOOR 20 KINGSTON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4LG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
8 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

SPIRIT ENERGY PRODUCTION UK LIMITED

Correspondence address
1ST FLOOR 20 KINGSTON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4LG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
8 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

GYM OFFSHORE TWO LIMITED

Correspondence address
5 White Oak Square, London Road, Swanley, England, BR8 7AG
Role ACTIVE
director
Date of birth
February 1954
Appointed on
1 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BR8 7AG £1,089,000

GYM OFFSHORE ONE LIMITED

Correspondence address
5 White Oak Square, London Road, Swanley, England, BR8 7AG
Role ACTIVE
director
Date of birth
February 1954
Appointed on
1 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BR8 7AG £1,089,000

GYM OFFSHORE THREE LIMITED

Correspondence address
5 White Oak Square, London Road, Swanley, England, BR8 7AG
Role ACTIVE
director
Date of birth
February 1954
Appointed on
1 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BR8 7AG £1,089,000

SWM UK WIND ONE LIMITED

Correspondence address
5 White Oak Square, London Road, Swanley, England, BR8 7AG
Role ACTIVE
director
Date of birth
February 1954
Appointed on
1 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BR8 7AG £1,089,000

SPIRIT ENERGY SOUTHERN NORTH SEA LIMITED

Correspondence address
1ST FLOOR 20 KINGSTON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4LG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
8 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

SPIRIT EUROPE LIMITED

Correspondence address
1ST FLOOR 20 KINGSTON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4LG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
14 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

GDF TRADING LTD.

Correspondence address
GORSEY DOWN FARM RICKETTS HILL ROAD, TATSFIELD, UNITED KINGDOM, TN16 2NB
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
19 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN16 2NB £1,260,000


GENESIS E & P (OVERSEAS) LIMITED

Correspondence address
GENESIS HOUSE, 1 & 2 THE GRANGE HIGH STREET, WESTERHAM, KENT, TN16 1AH
Role
Director
Date of birth
February 1954
Appointed on
24 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN16 1AH £441,000