Sean George Cronin SUTCLIFFE

Total number of appointments 19, 6 active appointments

BCL2020 LTD

Correspondence address
C/O James Cowper Kreston The White Building 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
December 1963
Appointed on
21 December 2020
Nationality
British
Occupation
Director

OXFORD SPACE SYSTEMS LIMITED

Correspondence address
1 ZEPHYR BUILDING EIGHTH STREET, HARWELL OXFORD, DIDCOT, ENGLAND, OX11 0RL
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
7 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAUNCHPAD READING SERVICES LIMITED

Correspondence address
The Stables Merchants Place, Reading, United Kingdom, RG1 1DT
Role ACTIVE
director
Date of birth
December 1963
Appointed on
22 November 2018
Resigned on
28 November 2024
Nationality
British
Occupation
Chief Executive

KEIT LIMITED

Correspondence address
4 ZEPHYR BUILDING, EIGHTH STREET, HARWELL OXFORD, DIDCOT, ENGLAND, OX11 0RL
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
1 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

GREEN BIOLOGICS LIMITED

Correspondence address
THATCHED HOUSE 1 HIGH STREET, WARGRAVE, READING, RG1O 8JA
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
29 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

SUTCLIFFE SOLUTIONS LIMITED

Correspondence address
THE THATCHED HOUSE, 1 HIGH STREET WARGRAVE, READING, BERKSHIRE, RG10 8JA
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
13 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 8JA £1,635,000


SPECTRUM (LIMITED PARTNER) LTD

Correspondence address
THATCHED HOUSE 1 HIGH STREET, WARGRAVE, READING, BERKSHIRE, UNITED KINGDOM, RG10 8JA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 June 2014
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 8JA £1,635,000

TIDAL GENERATION LIMITED

Correspondence address
THE THATCHED HOUSE, 1 HIGH STREET WARGRAVE, READING, BERKSHIRE, RG10 8JA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
28 May 2009
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 8JA £1,635,000

BIOFUELS CORPORATION TRUSTEES LIMITED

Correspondence address
THE THATCHED HOUSE, 1 HIGH STREET WARGRAVE, READING, BERKSHIRE, RG10 8JA
Role
Director
Date of birth
December 1963
Appointed on
21 August 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG10 8JA £1,635,000

TIDAL GENERATION LIMITED

Correspondence address
THE THATCHED HOUSE, 1 HIGH STREET WARGRAVE, READING, BERKSHIRE, RG10 8JA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 August 2007
Resigned on
2 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 8JA £1,635,000

BG KARACHAGANAK LIMITED

Correspondence address
THE THATCHED HOUSE, 1 HIGH STREET WARGRAVE, READING, BERKSHIRE, RG10 8JA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
23 August 2004
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode RG10 8JA £1,635,000

PRACTICAL ACTION

Correspondence address
THE THATCHED HOUSE, 1 HIGH STREET WARGRAVE, READING, BERKSHIRE, RG10 8JA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 April 2004
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
EXECUTIVE OFFICER

Average house price in the postcode RG10 8JA £1,635,000

BG ENERGY HOLDINGS LIMITED

Correspondence address
THE THATCHED HOUSE, 1 HIGH STREET WARGRAVE, READING, BERKSHIRE, RG10 8JA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
28 November 2000
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode RG10 8JA £1,635,000

BG GAS SERVICES LIMITED

Correspondence address
384 STATION ROAD, DORRIDGE, WEST MIDLANDS, B93 8ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
21 January 1999
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode B93 8ES £1,470,000

BG KARACHAGANAK LIMITED

Correspondence address
384 STATION ROAD, DORRIDGE, WEST MIDLANDS, B93 8ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
28 July 1998
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode B93 8ES £1,470,000

SHELL TUNISIA UPSTREAM LIMITED

Correspondence address
384 STATION ROAD, DORRIDGE, WEST MIDLANDS, B93 8ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
30 June 1998
Resigned on
1 January 2001
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode B93 8ES £1,470,000

BG SOUTH EAST ASIA LIMITED

Correspondence address
384 STATION ROAD, DORRIDGE, WEST MIDLANDS, B93 8ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
30 June 1998
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode B93 8ES £1,470,000

BG THAILAND LIMITED

Correspondence address
384 STATION ROAD, DORRIDGE, WEST MIDLANDS, B93 8ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
30 June 1998
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode B93 8ES £1,470,000

SHELL TRINIDAD AND TOBAGO LIMITED

Correspondence address
384 STATION ROAD, DORRIDGE, WEST MIDLANDS, B93 8ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
30 June 1998
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode B93 8ES £1,470,000