LL SHELL LIMITED

5 officers / 45 resignations

CARDENAS STERLING, CARLOS HUMBERTO

Correspondence address
25TH FLOOR 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR
Role ACTIVE
Secretary
Appointed on
25 September 2017
Nationality
NATIONALITY UNKNOWN

RIGAUDY, Olivier Claude Jean, Mr.

Correspondence address
276 Boulevard Raspail, Paris, France, 75014
Role ACTIVE
director
Date of birth
May 1959
Appointed on
16 September 2016
Nationality
French
Occupation
Accountant

JULIEN, Daniel Ernest Henri

Correspondence address
2513 Lake Avenue, Miami Beach, Florida, Usa, 33140
Role ACTIVE
director
Date of birth
December 1952
Appointed on
16 September 2016
Nationality
American
Occupation
Chief Executive

RYAN, LEIGH PATRICE

Correspondence address
2134 DAVID WAY, DEL MAR, CALIFORNIA, USA, 92014
Role ACTIVE
Director
Date of birth
November 1953
Appointed on
16 September 2016
Nationality
AMERICAN
Occupation
LAWYER

EKE, VANESSA

Correspondence address
206 WEST BARNES LANE, NEW MALDEN, SURREY, KT3 6LT
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
15 December 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT3 6LT £861,000


HERRON, ZOE MICHELLE

Correspondence address
25TH FLOOR 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR
Role RESIGNED
Secretary
Appointed on
19 April 2017
Resigned on
25 September 2017
Nationality
NATIONALITY UNKNOWN

SALLES VASQUES, PAULO CESAR

Correspondence address
2323 LAKE AVENUE, MIAMI BEACH, FLORIDA, USA, 33140
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
16 September 2016
Resigned on
13 October 2017
Nationality
BRAZILIAN
Occupation
CHIEF EXECUTIVE

TEESDALE, PAUL JOHN STANTON

Correspondence address
11 OAKLANDS ROAD, LONDON, SW14 8NJ
Role RESIGNED
Secretary
Appointed on
31 July 2007
Resigned on
27 September 2012
Nationality
BRITISH

Average house price in the postcode SW14 8NJ £1,293,000

PROVENZANO, LOUIS F

Correspondence address
23 WAVERLY PLACE APARTMENT5E, NY, NY 10003, USA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
15 December 2006
Resigned on
21 June 2012
Nationality
AMERICAN
Occupation
PRESIDENT COO

GRACE, JEFFREY CHARLES

Correspondence address
21160 OLD RANCH CT., SALINAS, CALIFORNIA CA. 93908, USA
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
15 December 2006
Resigned on
31 July 2007
Nationality
AMERICAN
Occupation
CFO DIRECTOR

GRACE, JEFFREY CHARLES

Correspondence address
21160 OLD RANCH CT., SALINAS, CALIFORNIA CA. 93908, USA
Role RESIGNED
Secretary
Appointed on
15 December 2006
Resigned on
31 July 2007
Nationality
AMERICAN
Occupation
CFO DIRECTOR

GIBBS II, MATTHEW T

Correspondence address
391 DRY CREEK ROAD, MONTEREY, CA 93940, USA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
19 January 2006
Resigned on
15 December 2006
Nationality
AMERICAN
Occupation
CFO

DRACUP, DENNIS

Correspondence address
5245 WEST RIVERBEND DRIVE, LIBERTYVILLE, ILLINOIS, 60030, USA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
19 January 2006
Resigned on
15 September 2016
Nationality
AMERICAN
Occupation
BUSINESS MANAGER

GIBBS II, MATTHEW T

Correspondence address
391 DRY CREEK ROAD, MONTEREY, CA 93940, USA
Role RESIGNED
Secretary
Appointed on
19 January 2006
Resigned on
15 December 2006
Nationality
AMERICAN
Occupation
CFO

BAGAN, JAMES MICHAEL

Correspondence address
8 MILTON ROAD, HERNE HILL, LONDON, SE24 0NP
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
19 January 2006
Resigned on
15 February 2006
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode SE24 0NP £895,000

HEH, YUNG CHUNG

Correspondence address
238 WILLOW STREET, PACIFIC GROVE, CA 93950, USA, CA
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
19 January 2006
Resigned on
15 December 2006
Nationality
USA
Occupation
LANGUAGE SERVICES

BRUCATO, CHARLES JOSEPH

Correspondence address
49 CHELSEA STREET, CHARLESTOWN, MA02129
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
19 January 2006
Resigned on
15 September 2016
Nationality
AMERICAN
Occupation
INVESTMENT

WEBSTER, RONALD RORY HENDERSON

Correspondence address
21 SUDBOURNE ROAD, LONDON, SW2 5AE
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
9 December 2004
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW2 5AE £835,000

WILLIAMSON, IAN

Correspondence address
MANOR FARM, MAIN STREET KIBWORTH, HARCOURT, LEICESTERSHIRE, LE8 0NR
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
9 December 2004
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE8 0NR £680,000

WEBSTER, RONALD RORY HENDERSON

Correspondence address
21 SUDBOURNE ROAD, LONDON, SW2 5AE
Role RESIGNED
Secretary
Appointed on
9 December 2004
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW2 5AE £835,000

MAVOR, KATHERINE LYNDSAY

Correspondence address
27 ST MARTINS ROAD, LONDON, SW9 0SP
Role RESIGNED
Secretary
Appointed on
1 June 2004
Resigned on
9 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW9 0SP £725,000

BOWYER, SIMON

Correspondence address
65 VERNON ROAD, EAST SHEEN, LONDON, SW14 8NU
Role RESIGNED
Secretary
Appointed on
28 May 2003
Resigned on
1 June 2004
Nationality
BRITISH

Average house price in the postcode SW14 8NU £1,160,000

BOWYER, SIMON

Correspondence address
65 VERNON ROAD, EAST SHEEN, LONDON, SW14 8NU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 July 2002
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW14 8NU £1,160,000

GD SECRETARIAL SERVICES LIMITED

Correspondence address
GOODMAN DERRICK, 6TH FLOOR 90 FETTER LANE, LONDON, EC4A 1PT
Role RESIGNED
Secretary
Appointed on
13 August 2001
Resigned on
28 May 2003
Nationality
BRITISH

MILOUDIL, ELAKIL

Correspondence address
6 PARADISE ROW, LONDON, E2 9LE
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 April 1999
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E2 9LE £955,000

O`KEEFE, JONATHAN

Correspondence address
TOP FLAT 90 SALTRAM CRESCENT, LONDON, W9 3JX
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
27 April 1999
Resigned on
24 July 2002
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode W9 3JX £721,000

APPLETON, JULIE

Correspondence address
70A GRAND PARADE, LONDON, N4 1DU
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
27 April 1999
Resigned on
13 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N4 1DU £378,000

MAVOR, KATHERINE LYNDSAY

Correspondence address
27 ST MARTINS ROAD, LONDON, SW9 0SP
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
27 April 1999
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW9 0SP £725,000

REZGUI, YAHIA

Correspondence address
6 PRIMROSE GARDENS, LONDON, NW3 4TN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
27 April 1999
Resigned on
17 November 2000
Nationality
TUNISIAN
Occupation
LINGIST AND IT SPECIALIST

Average house price in the postcode NW3 4TN £1,230,000

WISEBERG, MAX LUCIEN

Correspondence address
19 CHANDOS ROAD, AMPTHILL, BEDFORD, BEDFORDSHIRE, MK45 2LD
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 April 1999
Resigned on
24 July 2002
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode MK45 2LD £498,000

APPLETON, JULIE

Correspondence address
70A GRAND PARADE, LONDON, N4 1DU
Role RESIGNED
Secretary
Appointed on
16 December 1998
Resigned on
13 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N4 1DU £378,000

WARREN EVANS, JOHN ROGER

Correspondence address
23 ST PETERS ROAD, NEWTON, SWANSEA, SA3 4SB
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
15 April 1998
Resigned on
12 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA3 4SB £487,000

CADBURY, Bruce Jeremy John

Correspondence address
47 Lanark Road, London, W9 1DE
Role RESIGNED
director
Date of birth
July 1950
Appointed on
5 August 1996
Resigned on
17 November 2000
Nationality
English
Occupation
Director

Average house price in the postcode W9 1DE £3,853,000

BARNETT, GEOFFREY GRANT FULTON

Correspondence address
2 MILL HILL ROAD, LONDON, SW13 0HR
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
2 April 1996
Resigned on
27 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 0HR £2,889,000

MILOUDI, ELAKIL

Correspondence address
6, PARADISE ROW, LONDON, EX2 9PF
Role RESIGNED
Secretary
Appointed on
2 April 1996
Resigned on
8 October 1996
Nationality
BRITISH

TUCKER, WYN

Correspondence address
22 WOODVILLE GARDENS, BARKINGSIDE, ILFORD, ESSEX, IG6 1LF
Role RESIGNED
Secretary
Appointed on
5 January 1996
Resigned on
2 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode IG6 1LF £596,000

KARNEY, ANDREW LUMSDAINE

Correspondence address
THE OLD RECTORY, CREDENHILL, HEREFORD, HR4 7DJ
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 January 1996
Resigned on
27 April 1999
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode HR4 7DJ £690,000

BANERJEE, SHIV RANJAN

Correspondence address
16 SUNLEY HOUSE, GUNTHORPE STREET, LONDON, E1 7RW
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
2 November 1993
Resigned on
1 May 1996
Nationality
BRITISH
Occupation
TEACHER

HERXHEIMER, ANDREW

Correspondence address
77 CARTHEW ROAD, LONDON, W6 0DU
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
5 May 1993
Resigned on
27 April 1999
Nationality
BRITISH
Occupation
PHYSICIAN

Average house price in the postcode W6 0DU £1,381,000

ASTLEY, MARTYN GARY

Correspondence address
22 GURNEY COURT ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4RL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
5 May 1993
Resigned on
1 August 1996
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode AL1 4RL £1,102,000

NOBLE, CHRISTINA CAMPBELL

Correspondence address
66 HUNGERFORD ROAD, LONDON, N7 9LP
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
5 May 1993
Resigned on
1 May 1995
Nationality
BRITISH
Occupation
EDUCATIONAL PROJECT ENGINEER

Average house price in the postcode N7 9LP £1,117,000

BERRILL, CHARLOTTE SUSAN

Correspondence address
20 BELITHA VILLAS, ISLINGTON, LONDON, N1 1PD
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
5 May 1993
Resigned on
27 April 1999
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode N1 1PD £1,454,000

POINTON, THOMAS

Correspondence address
9 CONSTANCE ROAD, BUSH HILL PARK, ENFIELD, MIDDLESEX, EN1 2HX
Role RESIGNED
Director
Date of birth
September 1930
Appointed on
5 May 1993
Resigned on
5 January 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EN1 2HX £725,000

YOUNG OF DARTINGTON, MICHAEL DUNLOP

Correspondence address
67 GIBSON SQUARE, ISLINGTON, LONDON, N1 0RA
Role RESIGNED
Director
Date of birth
August 1915
Appointed on
19 June 1991
Resigned on
27 April 1999
Nationality
BRITISH
Occupation
SOCIOLOGIST

Average house price in the postcode N1 0RA £1,798,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
19 June 1991
Resigned on
19 June 1991

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
19 June 1991
Resigned on
19 June 1991

Average house price in the postcode M3 2ER £6,620,000

KIDDLE, MARK BRYDGES

Correspondence address
31 CALEDONIAN WHARF, LONDON, E14 3EN
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
19 June 1991
Resigned on
2 August 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 3EN £584,000

BANERJEE, SHIV RANJAN

Correspondence address
16 SUNLEY HOUSE, GUNTHORPE STREET, LONDON, E1 7RW
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
19 June 1991
Resigned on
1 October 1992
Nationality
BRITISH
Occupation
LECTURER

GUIMARIN, MICHELLE

Correspondence address
81 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
19 June 1991
Resigned on
30 March 1992
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode N1 4PU £836,000

KIDDLE, MARK BRYDGES

Correspondence address
188 CORFIELD STREET, LONDON, E2 0DN
Role RESIGNED
Secretary
Appointed on
19 June 1991
Resigned on
5 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E2 0DN £378,000


More Company Information