Scott BARR

Total number of appointments 17, 17 active appointments

CHRYSAOR (U.K.) BRITANNIA LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CHRYSAOR RESOURCES (IRISH SEA) LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CHRYSAOR (U.K.) THETA LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CHRYSAOR PRODUCTION (U.K.) LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

PREMIER OIL E&P HOLDINGS LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CHRYSAOR (U.K.) ALPHA LIMITED

Correspondence address
151 Buckingham Palace Road, London, United Kingdom, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CHRYSAOR CNS LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CHRYSAOR LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CHRYSAOR (U.K.) SIGMA LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CHRYSAOR (U.K.) BETA LIMITED

Correspondence address
151 Buckingham Palace Road, London, United Kingdom, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CHRYSAOR NORTH SEA LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

PREMIER OIL E&P UK LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

PREMIER OIL E&P UK EU LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CHRYSAOR DEVELOPMENTS LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CHRYSAOR PETROLEUM COMPANY U.K. LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

PREMIER OIL UK LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED

Correspondence address
Cannongate House 2nd Floor, 62-64 Cannon Street, London, England, EC4N 6AE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
13 September 2023
Nationality
British
Occupation
Executive Vice President - North Sea

Average house price in the postcode EC4N 6AE £23,528,000