Paul Ian, Mr. HEDLEY

Total number of appointments 46, 11 active appointments

NORMANSFIELD LTD

Correspondence address
22 Normansfield Court 22 Langdon Park, Teddington, Middlesex, England, TW11 9FE
Role ACTIVE
director
Date of birth
October 1969
Appointed on
29 February 2024
Nationality
British
Occupation
Accountant, Retired

Average house price in the postcode TW11 9FE £825,000

GREENSANDS (UK) LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 March 2018
Resigned on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS INVESTMENTS LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 March 2018
Resigned on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS JUNIOR FINANCE LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 March 2018
Resigned on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS SENIOR FINANCE LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 March 2018
Resigned on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN13 3NX £21,587,000

SOUTHERN WATER (GREENSANDS) FINANCING PLC

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 March 2018
Resigned on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS EUROPE LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 March 2018
Resigned on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN13 3NX £21,587,000

RIO TINTO EASTERN INVESTMENTS B.V.

Correspondence address
6 St James's Square, London, United Kingdom, SW1Y 4AD
Role ACTIVE
director
Date of birth
October 1969
Appointed on
8 February 2018
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RTA HOLDCO 4 LIMITED

Correspondence address
6 St. James's Square, London, United Kingdom, SW1Y 4AD
Role ACTIVE
director
Date of birth
October 1969
Appointed on
18 December 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RIO TINTO SOUTH EAST ASIA LIMITED

Correspondence address
6 St James's Square, London, SW1Y 4AD
Role ACTIVE
director
Date of birth
October 1969
Appointed on
5 May 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

CIU1 LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
21 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000


RTA HOLDCO 1 LIMITED

Correspondence address
6 St. James's Square, London, United Kingdom, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
18 December 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RTLDS UK LIMITED

Correspondence address
6 St. James's Square, London, United Kingdom, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
18 December 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RTA HOLDCO 7 LIMITED

Correspondence address
6 St. James's Square, London, United Kingdom, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
18 December 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RIO TINTO METALS LIMITED

Correspondence address
6 St. James's Square, London, United Kingdom, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
18 December 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RIO TINTO NOMINEES LIMITED

Correspondence address
6 St. James's Square, London, United Kingdom, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
18 December 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RIO TINTO AUSTRALIAN HOLDINGS LIMITED

Correspondence address
6 St. James's Square, London, United Kingdom, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
18 December 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RTA HOLDCO 8 LIMITED

Correspondence address
6 St. James's Square, London, United Kingdom, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
18 December 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RIO TINTO BAHIA HOLDINGS LIMITED

Correspondence address
6 St. James's Square, London, United Kingdom, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
18 December 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RIO TINTO OVERSEAS HOLDINGS LIMITED

Correspondence address
6 St. James's Square, London, United Kingdom, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
18 December 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RIO TINTO LONDON LIMITED

Correspondence address
6 St James's Square, London, United Kingdom, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
5 May 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RIO TINTO INTERNATIONAL HOLDINGS LIMITED

Correspondence address
6 St James's Square, London, United Kingdom, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
5 May 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RIO TINTO EUROPEAN HOLDINGS LIMITED

Correspondence address
6 St James's Square, London, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
5 May 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RIO TINTO FINANCE PLC

Correspondence address
6 St James's Square, London, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
2 May 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

RIO TINTO FINANCE (USA) PLC

Correspondence address
6 St James's Square, London, SW1Y 4AD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
28 April 2017
Resigned on
7 June 2019
Nationality
British
Occupation
Treasurer

CENTRICA FINANCE (SCOTLAND) LIMITED

Correspondence address
15 Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1969
Appointed on
12 November 2012
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

CENTRICA PRODUCTION LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1969
Appointed on
23 November 2011
Resigned on
21 October 2013
Nationality
British
Occupation
Company Director

CENTRICA PRODUCTION TRUSTEES LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
31 December 2012
Nationality
British
Occupation
Company Director

CENTRICA INFRASTRUCTURE LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

CENTRICA NORTH SEA GAS EXPLORATION LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA UPSTREAM INVESTMENT LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

CENTRICA NIGERIA LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

SPIRIT RESOURCES (ARMADA) LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

SPIRIT PRODUCTION (SERVICES) LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

SPIRIT ENERGY NORTH SEA OIL LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

SPIRIT ENERGY RESOURCES LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA PRODUCTION (GMA) LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

CH4 OLD LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
3 September 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA TRADING LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

SPIRIT NORTH SEA GAS LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

CIU1 LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA F3 DEVELOPMENTS LIMITED

Correspondence address
5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
31 December 2012
Nationality
British
Occupation
Company Director

SPIRIT ENERGY NORTH SEA LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

SPIRIT NORWAY LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

SPIRIT ENERGY PRODUCTION UK LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA PRODUCTION (DMF) LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2011
Resigned on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000