SHELL EXPLORATION AND PRODUCTION LIMITED
8 officers / 28 resignations
PRAEGER, Thomas
- Correspondence address
- Shell Centre, London, United Kingdom, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 2 December 2024
PECTEN SECRETARIES LIMITED
- Correspondence address
- 1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
- Role ACTIVE
- corporate-secretary
- Appointed on
- 1 November 2022
FEAST, Nicholas
- Correspondence address
- Shell Centre, London, United Kingdom, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 27 August 2021
- Resigned on
- 7 October 2024
PLUCK, Lawrence
- Correspondence address
- Shell Centre, London, United Kingdom, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- January 1984
- Appointed on
- 1 August 2021
BURSZTYN, GUSTAVO
- Correspondence address
- SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
- Role ACTIVE
- Director
- Date of birth
- June 1975
- Appointed on
- 1 February 2020
- Nationality
- BRAZILIAN
- Occupation
- OIL COMPANY EXECUTIVE
DE RUIG, Menno
- Correspondence address
- Shell Centre, London, United Kingdom, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 13 December 2016
- Resigned on
- 26 November 2021
SHELL CORPORATE SECRETARY LIMITED
- Correspondence address
- SHELL CENTRE, LONDON, ENGLAND, SE1 7NA
- Role ACTIVE
- Secretary
- Appointed on
- 30 June 2016
- Nationality
- NATIONALITY UNKNOWN
PEACHEY, Jonathan Robert
- Correspondence address
- Shell Centre, London, United Kingdom, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 20 November 2013
- Resigned on
- 30 July 2021
HUMPHREY, NICHOLAS MARTIN
- Correspondence address
- SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 1 November 2017
- Resigned on
- 1 February 2020
- Nationality
- BRITISH
- Occupation
- OIL COMPANY EXECUTIVE
EGGLESTON, BRIAN PAUL
- Correspondence address
- SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 13 December 2016
- Resigned on
- 31 October 2017
- Nationality
- US CITIZEN
- Occupation
- OIL COMPANY EXECUTIVE
OKPERE, EUGENE
- Correspondence address
- SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
- Role RESIGNED
- Director
- Date of birth
- November 1970
- Appointed on
- 13 December 2016
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT
MURIUKI, BRIAN
- Correspondence address
- SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 13 December 2016
- Resigned on
- 14 February 2019
- Nationality
- BRITISH
- Occupation
- OIL COMPANY EXECUTIVE
ENNETT, CAYLEY LOUISE
- Correspondence address
- SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
- Role RESIGNED
- Secretary
- Appointed on
- 1 October 2015
- Resigned on
- 29 June 2016
- Nationality
- NATIONALITY UNKNOWN
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
FREEMAN, DAVID PETER
- Correspondence address
- SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
- Role RESIGNED
- Director
- Date of birth
- October 1968
- Appointed on
- 20 November 2013
- Resigned on
- 31 July 2016
- Nationality
- BRITISH
- Occupation
- ENGINEER
HALL, GRAHAM
- Correspondence address
- SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
- Role RESIGNED
- Director
- Date of birth
- February 1961
- Appointed on
- 20 November 2013
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- HEAD OF BUSINESS TAXATION
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
- 20 November 2013
- Resigned on
- 1 June 2016
- Nationality
- TRINIDADIAN/BRITISH
- Occupation
- ASSET GENERAL MANAGER
Average house price in the postcode RG6 1PT £4,165,000
BARRY, CHLOE SILVANA
- Correspondence address
- SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
- Role RESIGNED
- Secretary
- Appointed on
- 22 July 2013
- Resigned on
- 30 June 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
- 8 February 2012
- Resigned on
- 21 November 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG6 1PT £4,165,000
COLLINGWOOD, JONATHAN MARK
- Correspondence address
- 100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 27 January 2012
- Resigned on
- 10 October 2013
- Nationality
- BRITISH
- Occupation
- LEAD HR MANAGER
Average house price in the postcode RG6 1PT £4,165,000
BISHOPP, DAVID JULIAN
- Correspondence address
- 100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 6 October 2011
- Resigned on
- 21 November 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG6 1PT £4,165,000
WARBURTON, PAUL
- Correspondence address
- SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
- Role RESIGNED
- Director
- Date of birth
- December 1961
- Appointed on
- 13 May 2011
- Resigned on
- 30 September 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ROBERTS, WAYNE DAVID
- Correspondence address
- 100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
- Role RESIGNED
- Director
- Date of birth
- September 1964
- Appointed on
- 18 March 2011
- Resigned on
- 6 January 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
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
- 18 March 2011
- Resigned on
- 15 September 2011
- Nationality
- BRITISH
- Occupation
- COUNTRY MANAGER
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
- 18 March 2011
- Resigned on
- 31 May 2016
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode RG6 1PT £4,165,000
KENNEDY, Julian Peter
- Correspondence address
- 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 18 March 2011
- Resigned on
- 21 September 2011
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
- 27 April 2012
- 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
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
- Secretary
- Appointed on
- 1 April 2003
- Resigned on
- 22 July 2013
- Nationality
- BRITISH
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
GRIFFIN, JOHN EDWARD HENRY
- Correspondence address
- 155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
- Role RESIGNED
- Secretary
- Appointed on
- 28 April 1999
- Resigned on
- 1 April 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode HA5 1HU £622,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 28 April 1999
- Resigned on
- 28 April 1999
Average house price in the postcode NW8 8EP £749,000
EDWARDS, MARK
- Correspondence address
- BEECHANGER 18 ANGEL MEADOWS, ODIHAM, HAMPSHIRE, RG29 1AR
- Role RESIGNED
- Director
- Date of birth
- February 1956
- Appointed on
- 28 April 1999
- 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
- Director
- Date of birth
- January 1949
- Appointed on
- 28 April 1999
- Resigned on
- 1 April 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode HA5 1HU £622,000
More Company Information
Recently Viewed
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