SHELL EXPLORATION AND PRODUCTION TANZANIA LIMITED

10 officers / 28 resignations

BAX, Menno

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 June 2024
Nationality
Dutch
Occupation
Director

PLUCK, Lawrence

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
January 1984
Appointed on
1 January 2024
Nationality
British
Occupation
Director

PECTEN SECRETARIES LIMITED

Correspondence address
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
Role ACTIVE
corporate-secretary
Appointed on
1 November 2022

KUEHL, Jared

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 August 2021
Resigned on
1 June 2024
Nationality
Canadian
Occupation
Oil Company Executive

GROOTENDORST, Frederik Hans

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
January 1977
Appointed on
20 December 2019
Resigned on
1 August 2021
Nationality
Dutch
Occupation
Oil Company Executive

NEVELSTEEN, DIRK

Correspondence address
SHELL CENTRE, YORK ROAD, LONDON, SE1 7NA
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
26 April 2018
Nationality
BELGIAN
Occupation
GENERAL MANAGER COMMERCIAL

KHOSLA, Deepak

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 November 2017
Resigned on
31 October 2024
Nationality
British
Occupation
Chartered Accountant

PEACHEY, Jonathan Robert

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
13 February 2017
Resigned on
30 July 2021
Nationality
British
Occupation
General Manager, Exploration

SHELL CORPORATE SECRETARY LIMITED

Correspondence address
SHELL CENTRE, LONDON, ENGLAND, SE1 7NA
Role ACTIVE
Secretary
Appointed on
31 July 2016
Nationality
NATIONALITY UNKNOWN

DEN HARTOG, MARC

Correspondence address
SHELL CENTRE, LONDON, ENGLAND, SE1 7NA
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
1 June 2016
Nationality
DUTCH
Occupation
MANAGER

EGGLESTON, BRIAN PAUL

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
13 February 2017
Resigned on
31 October 2017
Nationality
US CITIZEN
Occupation
OIL COMPANY EXECUTIVE

PHIPPS, FREDERIC ROLAND STEPHANE

Correspondence address
SHELL GABON GML, LIBREVILLE, TANZANIA, UNITED REPUBLIC OF, BP2276
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
7 March 2016
Resigned on
1 October 2016
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

ENNETT, CAYLEY LOUISE

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Secretary
Appointed on
1 October 2015
Resigned on
31 July 2016
Nationality
NATIONALITY UNKNOWN

COLTART, TONY

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2015
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
VP TANZANIA LNG

MARTIN-DAVIS, ANDREW

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
2 March 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG6 1PT £4,165,000

DEARDEN, MARK ROBERT

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 July 2014
Resigned on
9 June 2016
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

LENK, Karl Eugene

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role RESIGNED
director
Date of birth
May 1974
Appointed on
9 June 2014
Resigned on
31 March 2018
Nationality
British
Occupation
Egm Afm, Tanzania

BARRY, CHLOE SILVANA

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Secretary
Appointed on
22 July 2013
Resigned on
31 July 2016
Nationality
NATIONALITY UNKNOWN

TAYLOR, WILLIAM EMIL

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
11 April 2013
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 1PT £4,165,000

PRINCE, ADAM

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
11 April 2013
Resigned on
11 May 2015
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode RG6 1PT £4,165,000

WHITFIELD, IAN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
11 April 2013
Resigned on
24 July 2014
Nationality
BRITISH
Occupation
SENIOR BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode RG6 1PT £4,165,000

HUDSON, DEREK IAN GEORGE

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 November 2012
Resigned on
1 June 2016
Nationality
TRINIDADIAN/BRITISH
Occupation
ASSET GENERAL MANAGER

Average house price in the postcode RG6 1PT £4,165,000

RYLAND-DAY, ANDREW

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
20 April 2011
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG6 1PT £4,165,000

WILKS, MATTHEW EDMUND

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 April 2011
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
COUNTRY MANAGER

Average house price in the postcode RG6 1PT £4,165,000

HALL, GRAHAM

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
20 April 2011
Resigned on
3 February 2015
Nationality
BRITISH
Occupation
HEAD OF BUSINESS TAXATION

Average house price in the postcode RG6 1PT £4,165,000

DUNN, REBECCA LOUISE

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, UNITED KINGDOM, RG6 1PT
Role RESIGNED
Secretary
Appointed on
20 April 2011
Resigned on
31 May 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG6 1PT £4,165,000

O'SHEA, CHRISTOPHER MICHAEL

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
20 April 2011
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
REGIONAL FINANCE DIRECTOR

Average house price in the postcode RG6 1PT £4,165,000

MCCULLOCH, ALAN WILLIAM

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Secretary
Appointed on
14 September 2007
Resigned on
27 April 2012
Nationality
BRITISH

Average house price in the postcode RG6 1PT £4,165,000

MCCULLOCH, ALAN WILLIAM

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
12 July 2007
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG6 1PT £4,165,000

MOORE, PAUL ANTHONY

Correspondence address
1 HOLMLEA ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9HG
Role RESIGNED
Secretary
Appointed on
5 August 2005
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL3 9HG £273,000

INMAN, CAROL SUSAN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Secretary
Appointed on
1 April 2003
Resigned on
22 July 2013
Nationality
BRITISH

Average house price in the postcode RG6 1PT £4,165,000

MATHEWS, BENEDICT JOHN SPURWAY

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG6 1PT £4,165,000

INMAN, CAROL SUSAN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
25 October 2002
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG6 1PT £4,165,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
25 January 2002
Resigned on
25 January 2002

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
25 January 2002
Resigned on
25 January 2002

Average house price in the postcode N1 7JQ £5,126,000

EDWARDS, MARK

Correspondence address
BEECHANGER 18 ANGEL MEADOWS, ODIHAM, HAMPSHIRE, RG29 1AR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
25 January 2002
Resigned on
25 October 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG29 1AR £1,073,000

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Secretary
Appointed on
25 January 2002
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HA5 1HU £622,000

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
25 January 2002
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HA5 1HU £622,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company