SHELL TRINIDAD 5(A) LIMITED

16 officers / 27 resignations

LARGE, Samantha Corinne

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
April 1983
Appointed on
16 June 2024
Nationality
British
Occupation
Director

LANGWORTHY RYAN, Katherine

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
April 1993
Appointed on
16 June 2024
Nationality
British
Occupation
Director

LOWMASS, Adam

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 November 2023
Nationality
Australian
Occupation
Director

ALI, Hafsah

Correspondence address
5 St Clair Ave, Port-Of-Spain, Trinidad And Tobago
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 October 2023
Nationality
Trinidadian
Occupation
Director

SADAR, Anesha

Correspondence address
Shell Energy House 5 St. Clair Avenue, Port Of Spain, Trinidad And Tobago
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 March 2023
Nationality
Trinidadian
Occupation
Director

PECTEN SECRETARIES LIMITED

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

VERDEL, Anton

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
October 1979
Appointed on
25 October 2021
Resigned on
12 October 2023
Nationality
Dutch
Occupation
Oil Company Executive

JOSEPH, Jenna

Correspondence address
5 St. Clair Avenue, Port Of Spain, Trinidad And Tobago
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 July 2021
Resigned on
31 March 2023
Nationality
Trinidadian
Occupation
Accountant

ADAMS, Ronald Anthony

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 January 2020
Resigned on
31 July 2021
Nationality
Trinidadian
Occupation
Oil Company Executive

OKPERE, Eugene Christian, Mr.

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 July 2019
Resigned on
31 October 2023
Nationality
British
Occupation
Oil And Gas Executive

HENDERSON, Robert Joseph

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
September 1962
Appointed on
26 July 2018
Resigned on
15 June 2024
Nationality
British
Occupation
Oil Company Executive

DRIESSEN, RUDOLPH WILHELMINA JOHANNES

Correspondence address
SHELL CENTRE, YORK ROAD, LONDON, SE1 7NA
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
1 September 2017
Nationality
DUTCH
Occupation
OIL COMPANY EXECUTIVE

ASHWORTH, Michael John

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
29 September 2016
Resigned on
15 June 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

HUDSON, Derek

Correspondence address
Shell Centre, London, England, SE1 7NA
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 June 2016
Resigned on
6 July 2021
Nationality
British
Occupation
Vp

BLAKER, NICHOLAS WILLIAM HERMANN

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
25 November 2013
Nationality
BRITISH
Occupation
TAX MANAGER

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

ORR-BURNS, COLIN

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 April 2015
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

COLLINS, ANN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, UNITED KINGDOM, RG6 1PT
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 July 2014
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
MANAGER

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

LUMLOCK, REBECCA ELIZABETH

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
26 September 2013
Resigned on
3 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
31 July 2016
Nationality
NATIONALITY UNKNOWN

THOMPSON, GARY RICHARD

Correspondence address
24 REGENT POINT, WESTMOORINGS, PORT OF SPAIN, TRINIDAD AND TOBAGO
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
24 September 2012
Resigned on
7 September 2013
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

GODDARD, GARVIN

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
24 September 2012
Resigned on
31 May 2016
Nationality
TRINIDADIAN
Occupation
ASSET GENERAL MANAGER

HILL, STEPHEN JAMES

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
24 September 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
PRESIDENT - BG LNG TRADING LLC

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

DUPIGNY-AUGUSTE, ALLISON

Correspondence address
6 CROTON DRIVE, DORRINGTON GARDENS, DIEGO MARTIN, TRINIDAD AND TOBAGO
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 December 2011
Resigned on
31 December 2014
Nationality
TRINIDADIAN AND TOBA
Occupation
COMPANY DIRECTOR

BABB, STEPHEN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
29 November 2010
Resigned on
12 December 2011
Nationality
TRINIDADIAN AND TOBA
Occupation
EXPLORATION 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
17 September 2010
Resigned on
31 May 2016
Nationality
NATIONALITY UNKNOWN

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

SAMUEL, MARCUS ANDREW

Correspondence address
76 ASCOT ROAD, GOODWOOD PARK, CARENAGE, TRINIDAD AND TOBAGO
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
10 September 2009
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
DEPUTY ASSET GENERAL MANAGER

HARRIS, JONATHAN REAY

Correspondence address
2--21 REGENTS POINT, WESTMOORINGS, TRINIDAD AND TOBAGO
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
30 November 2007
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
DEPUTY ASSET GENERAL MANAGER

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
18 September 2007
Resigned on
24 September 2012
Nationality
TRINIDADIAN/BRITISH
Occupation
ASSET GENERAL MANAGER

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

BEHRENS DE LIMA, KRYSTA MARINA

Correspondence address
4-BIS FARFAN AVENUE, SANTA MARGARITA CIRCULAR ROAD, ST AUGUSTINE, TRINIDAD, TRINIDAD AND TOBAGO
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
18 September 2007
Resigned on
18 September 2012
Nationality
TRINIDADIAN AND TOBA
Occupation
SOLICITOR

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

HENRIQUES, ARMANDO DE AZEVEDO

Correspondence address
32 NEWBURY HILL, GLENCOE, REPUBLIC OF TRINIDAD & TOBAGO
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
11 April 2007
Resigned on
30 November 2007
Nationality
BRAZILIAN
Occupation
DIRECTOR - COMMERCIAL OPERATIO

HUDSON, DEREK IAN GEORGE

Correspondence address
28 MOKA HEIGHTS, MARAVAL, TRINIDAD AND TOBAGO
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
3 April 2006
Resigned on
13 September 2007
Nationality
TRINIDADIAN
Occupation
VICE PRESIDENT

INMAN, CAROL SUSAN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Secretary
Appointed on
26 September 2005
Resigned on
22 July 2013
Nationality
BRITISH

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

VIDLER, PAUL STEPHEN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
26 September 2005
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

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

ROBERTS, DAVID E

Correspondence address
6 LYNDHURST GATE, WEYBRIDGE, SURREY, KT13 9YS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
26 September 2005
Resigned on
10 March 2006
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode KT13 9YS £969,000

WHELAN, JOHN ROGER

Correspondence address
53C NEWBURY LANE, GLENCOE, TRINIDAD & TOBAGO
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
26 September 2005
Resigned on
11 April 2007
Nationality
IRISH
Occupation
VICE PRESIDENT

MCKENZIE, CRAIG MORGAN

Correspondence address
95 ASCOT ROAD, GOODWOOD PARK, DIEGO MARTIN, TRINIDAD & TOBAGO
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
26 September 2005
Resigned on
13 September 2007
Nationality
AMERICAN
Occupation
ASSET GENERAL MANAGER

HOUSTON, MARTIN JOSEPH

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
26 September 2005
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

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
26 September 2005
Resigned on
24 November 2008
Nationality
AUSTRALIAN
Occupation
VICE PRESIDENT

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

MOORE, PAUL ANTHONY

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

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


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