SHELL HASDRUBAL LIMITED

12 officers / 32 resignations

COOPER, Grant William

Correspondence address
Shell Centre York Road, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
19 June 2025
Nationality
British
Occupation
Director

OSUNDINA, Olujuwon

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
June 1987
Appointed on
15 November 2024
Resigned on
22 May 2025
Nationality
British
Occupation
Alternate Director

Average house price in the postcode M1 4PB £574,000

ALFERT, Alice Nancy

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
August 1990
Appointed on
15 November 2024
Resigned on
22 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

HINTON, Robert James

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
June 1987
Appointed on
24 September 2024
Resigned on
15 November 2024
Nationality
British
Occupation
Company Secretary

SHELL CORPORATE DIRECTOR LIMITED

Correspondence address
Shell Centre, London, England, SE1 7NA
Role ACTIVE
corporate-director
Appointed on
24 September 2024

PECTEN SECRETARIES LIMITED

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

LENK, Karl Eugene

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 June 2022
Resigned on
16 November 2023
Nationality
British
Occupation
Director

METWALLY, Sherene

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 October 2019
Resigned on
1 January 2023
Nationality
American
Occupation
Finance Manager

ATALLAH, Ahmad

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
April 1963
Appointed on
22 April 2019
Resigned on
20 October 2023
Nationality
American
Occupation
Oil Company Executive

RAHMAN, Rozimi Bin Abdul

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 November 2018
Resigned on
1 June 2022
Nationality
British
Occupation
Oil Company Executive

TOUGH, Mark Kenneth

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 September 2017
Resigned on
24 September 2024
Nationality
British
Occupation
Oil Company Executive

SHELL CORPORATE SECRETARY LIMITED

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

NUGENT, Paul Michael

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
23 November 2023
Resigned on
24 September 2024
Nationality
British
Occupation
Director

KARAME, RAED HAMADE

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
13 June 2017
Resigned on
30 September 2019
Nationality
VENEZUELAN
Occupation
OIL COMPANY EXECUTIVE

KACEM, KHALED

Correspondence address
SHELL CENTRE, LONDON, SE1 7NA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
13 June 2017
Resigned on
22 April 2019
Nationality
TUNISIAN
Occupation
DIRECTOR

NIJSSE, ERWIN

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
9 May 2016
Resigned on
1 October 2017
Nationality
DUTCH
Occupation
VP FINANCE

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

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

SMITH, James Edward

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role RESIGNED
director
Date of birth
March 1978
Appointed on
2 February 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Chartered Accountant

SEATON, James Gareth

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
27 January 2015
Resigned on
31 October 2016
Nationality
British
Occupation
Chartered Accountant

COE, ROGER PATRICK

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 January 2015
Resigned on
31 July 2016
Nationality
BRITISH
Occupation
ASSET GENERAL MANAGER

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

COLLINGWOOD, JONATHAN MARK

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
4 April 2012
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
LEAD HR MANAGER

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

BRADSHAW, IAN JONATHAN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
10 November 2011
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
GENERAL MANAGER

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

REES, LOVAT MICHAEL GRAHAM

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2011
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TAYLOR, WILLIAM EMIL

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
1 June 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

DHOUIB, MOHAMED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
1 June 2011
Resigned on
9 May 2016
Nationality
TUNISIAN
Occupation
FINANCE DIRECTOR

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

HOPKINSON, SIMON CHRISTOPHER

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 November 2010
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
22 September 2010
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
11 May 2010
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
REGIONAL FINANCE DIRECTOR

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

ISKANDER, SAMI MONIR AMIN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 April 2010
Resigned on
1 November 2010
Nationality
FRENCH
Occupation
EXECUTIVE VICE PRESIDENT & MANAGING DIRECTOR AMEA

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

BROCK, PETER JOHN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
22 April 2010
Resigned on
24 October 2011
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

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

PERKS, IAN ANTHONY

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
29 September 2008
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
ASSET GENERAL MANAGER

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

GALLOWAY, IAN EDWARD

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
29 September 2008
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

HEWITT, Ian

Correspondence address
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
April 1957
Appointed on
29 September 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Senior Vice President, North Africa

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
15 February 2008
Resigned on
27 April 2012
Nationality
BRITISH

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

MARTEN, STEPHEN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
31 October 2007
Resigned on
13 May 2010
Nationality
BRITISH
Occupation
REGIONAL COMMERCIAL MANAGER, M

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

FYSH, STUART ALFRED

Correspondence address
CARDINALS RIDE, MONKS WALK, SOUTH ASCOT, BERKSHIRE, SL5 9AZ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
7 August 2007
Resigned on
24 November 2008
Nationality
AUSTRALIAN
Occupation
VICE PRESIDENT

Average house price in the postcode SL5 9AZ £2,839,000

COE, ROGER PATRICK

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
7 August 2007
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

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

FISHER, ALAN DEREK

Correspondence address
IMPASSE DU LAC DE CONSTANCE, BP 60, 1053 LES BERGES DU LAC, TUNIS, TUNISIA
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
7 August 2007
Resigned on
29 September 2008
Nationality
AMERICAN
Occupation
DIRECTOR

BLAND, CHARLES RIVIERE

Correspondence address
17 GAUDEN ROAD, LONDON, SW4 6LR
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
7 August 2007
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode SW4 6LR £957,000

BERGET, JORN ARILD

Correspondence address
SACHEL'S, CORONATION ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9LG
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
7 August 2007
Resigned on
22 April 2010
Nationality
NORWEGIAN
Occupation
VICE PRESIDENT

Average house price in the postcode SL5 9LG £4,093,000

INMAN, CAROL SUSAN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Secretary
Appointed on
7 August 2007
Resigned on
22 July 2013
Nationality
BRITISH

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

FLOWERS, JOHN PETER

Correspondence address
APT. 14, 2 AKMOLA STREET, ASTANA, KAZAKHSTAN
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
7 August 2007
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
VICE PRESIDENT

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