LEWIS GRANT AFFLECK

Total number of appointments 6, 1 active appointments

AFFLECK ENERGY LIMITED

Correspondence address
1 HAMILTON PARK, MAIDENHEAD, UNITED KINGDOM, SL6 4TB
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SL6 4TB £2,129,000


THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED

Correspondence address
1 HAMILTON PARK, MAIDENHEAD, SL6 4TB
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 May 2009
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SL6 4TB £2,129,000

BG NORGE LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
4 August 2008
Resigned on
12 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 1PT £4,136,000

SHELL GLOBAL LNG LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
4 August 2008
Resigned on
12 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 1PT £4,136,000

CHRYSAOR NORTH SEA LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
4 August 2008
Resigned on
12 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 1PT £4,136,000

BG KARACHAGANAK LIMITED

Correspondence address
1 HAMILTON PARK, MAIDENHEAD, SL6 4TB
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
27 April 2004
Resigned on
21 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4TB £2,129,000