SHELL TRINIDAD AND TOBAGO LIMITED

17 officers / 58 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
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
21 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

CLARKE, Thomas John Kemp

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 July 2019
Nationality
British
Occupation
Oil And Gas 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

SHELL CORPORATE DIRECTOR LIMITED

Correspondence address
SHELL CENTRE, LONDON, ENGLAND, SE1 7NA
Role ACTIVE
Director
Appointed on
3 July 2018
Nationality
NATIONALITY UNKNOWN

DRIESSEN, RUDOLPH WILHELMINA JOHANNES

Correspondence address
SHELL CENTRE, YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NA
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
30 November 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

TEN-HAVE, ANTONIUS HENDRIKUS MARIA

Correspondence address
SHELL TRINIDAD LIMITED VICTORIA AVENUE, PORT OF SPAIN, TRINIDAD AND TOBAGO
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 April 2016
Resigned on
15 August 2016
Nationality
DUTCH
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

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, 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
11 July 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, 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

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

THOMPSON, GARY RICHARD

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, UNITED KINGDOM, RG6 1PT
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
24 September 2012
Resigned on
7 September 2013
Nationality
AUSTRALIAN
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
16 September 2010
Resigned on
31 May 2016
Nationality
NATIONALITY UNKNOWN

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

HILL, STEPHEN JAMES

Correspondence address
YEW TREE HOUSE BROCKENHURST ROAD, ASCOT, UNITED KINGDOM, SL5 9HB
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
9 August 2010
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
PRESIDENT - BG LNG TRADING LLC

Average house price in the postcode SL5 9HB £2,435,000

VIDLER, PAUL STEPHEN

Correspondence address
100 THAMES VALLEY, PARK DRIVE, READING, RG6 1PT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
3 September 2008
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

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
3 September 2008
Resigned on
24 November 2008
Nationality
AUSTRALIAN
Occupation
VICE PRESIDENT

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

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
27 September 2007
Resigned on
18 September 2012
Nationality
TRINIDADIAN AND TOBA
Occupation
SOLICITOR

MCCULLOCH, ALAN WILLIAM

Correspondence address
100 THAMES VALLEY, PARK DRIVE, READING, 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

HUDSON, DEREK IAN GEORGE

Correspondence address
100 THAMES VALLEY, PARK DRIVE, READING, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
3 April 2006
Resigned on
24 September 2012
Nationality
TRINIDADIAN/BRITISH
Occupation
ASSET GENERAL MANAGER

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
26 September 2005
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

MCKENZIE, CRAIG MORGAN

Correspondence address
95 ASCOT ROAD, GOODWOOD PARK, DIEGO MARTIN, TRINIDAD & TOBAGO
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 July 2004
Resigned on
13 September 2007
Nationality
AMERICAN
Occupation
ASSET GENERAL MANAGER

INMAN, CAROL SUSAN

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

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

DRANFIELD, PETER

Correspondence address
95 ASCOT ROAD, GOODWOOD PARK, TRINIDAD
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 September 2001
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
PRESIDENT

MCMANUS, DAVID

Correspondence address
BROOME, HERBERT ROAD, FLEET, HANTS, GU51 4JN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
23 May 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode GU51 4JN £2,011,000

FRIEDRICH, WILLIAM MICHAEL

Correspondence address
EAGLE HOUSE, 108-110 JERMYN STREET, LONDON, SW1Y 6RP
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
1 November 1999
Resigned on
17 March 2005
Nationality
AMERICAN
Occupation
DEPUTY CHIEF EXECUTIVE

HOUSTON, MARTIN JOSEPH

Correspondence address
100 THAMES VALLEY, PARK DRIVE, READING, RG6 1PT
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 November 1999
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

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

ROBINSON, JEREMY ARNOLD YEOMAN JACQUES

Correspondence address
5 FAIRWAYS CLOSE, MARAVAL, TRINIDAD AND TOBAGO, TRINIDAD AND TOBAGO, FOREIGN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 November 1999
Resigned on
1 September 2001
Nationality
BRITISH
Occupation
VICE PRESIDENT TRINIDAD

WORMLEY, JON CLARKE

Correspondence address
UPPER COURT, FOREST ROAD, PYRFORD, SURREY, GU22 8NA
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 December 1998
Resigned on
30 December 2004
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode GU22 8NA £1,725,000

TRAFFORD, EDWARD LE MARCHANT

Correspondence address
FLAT 9, 25 DE VERE GARDENS, LONDON, W8 5AN
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
29 September 1998
Resigned on
31 August 2000
Nationality
CANADIAN
Occupation
SENIOR VICE PRESIDENT COMM

Average house price in the postcode W8 5AN £2,300,000

THOMAS, LUKE

Correspondence address
94 WATCOMBE ROAD, SOUTH NORWOOD, LONDON, SE25 4UZ
Role RESIGNED
Secretary
Appointed on
25 August 1998
Resigned on
14 January 1999
Nationality
BRITISH

Average house price in the postcode SE25 4UZ £431,000

SUTCLIFFE, SEAN GEORGE CRONIN

Correspondence address
384 STATION ROAD, DORRIDGE, WEST MIDLANDS, B93 8ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
30 June 1998
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode B93 8ES £1,480,000

DOUGHTY, DONALD GLENWOOD

Correspondence address
ARLINGTON HOUSE, 5 COOMBE HILL COURT ST LEONARDS HILL, WINDSOR, BERKSHIRE, SL4 4UL
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
15 October 1997
Resigned on
31 August 2000
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT OPERATIO

Average house price in the postcode SL4 4UL £1,943,000

LIDDELL, RICHARD THOMAS

Correspondence address
GRIFFITHS CROSS, QUEENSGATE, COBHAM, SURREY, KT11 2TG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
4 September 1997
Resigned on
1 June 1999
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT DEVELOPM

Average house price in the postcode KT11 2TG £2,477,000

CHAPMAN, FRANK JOSEPH

Correspondence address
MARDEN HOUSE, BEECH DRIVE, KINGSWOOD, SURREY, KT20 6PP
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
26 November 1996
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT20 6PP £2,170,000

MARKHAM, UNA

Correspondence address
18 HOWARD ROAD, WOKINGHAM, BERKSHIRE, RG40 2BX
Role RESIGNED
Secretary
Appointed on
3 October 1996
Resigned on
7 September 2001
Nationality
BRITISH

Average house price in the postcode RG40 2BX £525,000

WALSHE, EDWARD THOMAS

Correspondence address
18A SOUTH BAY ROAD, HONG KONG, FOREIGN
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
3 October 1996
Resigned on
1 November 1999
Nationality
IRISH

WOOLLACOTT, PAUL NICHOLAS

Correspondence address
PARFITTS, RECTORY LANE, ASTON TIRROLD, OXFORDSHIRE, OX11 9DH
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
30 July 1996
Resigned on
10 May 1999
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT

Average house price in the postcode OX11 9DH £1,700,000

PRESTON, DAVID

Correspondence address
BROCKHAM, FOLLY ROAD, LAMBOURN, BERKSHIRE, RG17 8QE
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
31 March 1996
Resigned on
27 August 1999
Nationality
BRITISH
Occupation
DIRECTOR OF SAFETY/ENVIRONMENT

Average house price in the postcode RG17 8QE £1,183,000

SCHWARZ, PETER HEINZ

Correspondence address
7 KINGS MEAD PARK, CLAYGATE, SURREY, KT10 0NS
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 March 1996
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
MANAGER STRATEGY & TECHNICAL A

Average house price in the postcode KT10 0NS £1,599,000

BROWN, MALCOLM ARCHIBALD HALLIDAY

Correspondence address
HILL RISING, GREEN LANE, PANGBOURNE, BERKSHIRE, RG8 8LD
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 March 1996
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT EXPLORAT

Average house price in the postcode RG8 8LD £1,511,000

JUNGLES, PIERRE JEAN MARIE

Correspondence address
CHAUFFEURS COTTAGE 11 THE BROOKMILL, COLEY PARK FARM, READING, BERKSHIRE, RG1 6DD
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
19 December 1995
Resigned on
24 September 1996
Nationality
BELGIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG1 6DD £473,000

REED, GEOFFREY EDWARD

Correspondence address
8 CLARE PARK, AMERSHAM, BUCKINGHAMSHIRE, HP7 9HW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
21 November 1995
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
EXPLORATION MANAGER

Average house price in the postcode HP7 9HW £1,346,000

FORBES, TIMOTHY JOHN

Correspondence address
SEEND HEAD HOUSE SEEND HEAD, SEEND, MELKSHAM, WILTSHIRE, SN12 6PP
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
24 October 1995
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
SENIOR VP MEDITERRANEAN BASIN

Average house price in the postcode SN12 6PP £1,663,000

THORNLEY, BRIAN RALPH

Correspondence address
18 ROOPERS, SPELDHURST, KENT, TN3 0QL
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
24 October 1995
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN3 0QL £1,058,000

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Secretary
Appointed on
30 June 1995
Resigned on
22 April 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

HUGHES, GRAHAM PAUL

Correspondence address
AMORETTO 70 FRITHWOOD LANE, BILLERICAY, ESSEX, CM12 9PW
Role RESIGNED
Secretary
Appointed on
2 February 1995
Resigned on
5 September 1996
Nationality
BRITISH

Average house price in the postcode CM12 9PW £558,000

BURRARD-LUCAS, STEPHEN CHARLES

Correspondence address
50 THE RISE, SEVENOAKS, KENT, TN13 1RL
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
25 July 1994
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1RL £1,516,000

WALSHE, EDWARD THOMAS

Correspondence address
57 BOWERDEAN STREET, LONDON, SW6 3TN
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
1 March 1994
Resigned on
4 March 1996
Nationality
IRISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode SW6 3TN £2,815,000

HAWKER, CECIL ROBERT

Correspondence address
16 HERBERT ROAD, RAINHAM, GILLINGHAM, KENT, ME8 9BZ
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
23 September 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
DIRECTOR OF SAFETY AND ENVIRON

Average house price in the postcode ME8 9BZ £570,000

ELLIS, PAUL WILLIAM

Correspondence address
GLEBE HOUSE, CHURCH LANE, DUNSDEN, BERKSHIRE, RG4 9PG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
23 September 1993
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
DIRECTOR

ALEXANDER, MICHAEL RICHARD

Correspondence address
1 HIBBERTS WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8UD
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
3 August 1993
Resigned on
31 December 1993
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode SL9 8UD £2,216,000

FRIEDLANDER, COLIN DAVID

Correspondence address
TANYARD TANNERS LANE, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4HJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
3 August 1993
Resigned on
2 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX29 4HJ £1,202,000

BRAY, KEN

Correspondence address
5 MACAULAY BLDGS, WIDCOMBE HILL, BATH, AVON, BA2 6AS
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
1 February 1993
Resigned on
3 August 1993
Nationality
BRITISH
Occupation
CONTROLLER CORPORATE SERVICES (E&P)

Average house price in the postcode BA2 6AS £1,720,000

BEALL, ARTHUR OREN

Correspondence address
3608 WICKERSHAM LANE, HOUSTON, TEXAS 77027, USA
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
1 February 1993
Resigned on
31 October 1993
Nationality
AMERICAN
Occupation
VICE-PRESIDENT & GENERAL MANAGER

DALTON, HOWARD WILLIAM

Correspondence address
OSPREY HOUSE FRIARY HALL, FRIARY ROAD, ASCOT, BERKSHIRE, SL5 9HD
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
1 February 1993
Resigned on
31 December 1995
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR EXPLORATION

Average house price in the postcode SL5 9HD £2,781,000

SADLER, JOHN MICHAEL

Correspondence address
32 TEWKESBURY AVENUE, PINNER, MIDDLESEX, HA5 5LH
Role RESIGNED
Secretary
Appointed on
1 February 1993
Resigned on
30 June 1995
Nationality
BRITISH

Average house price in the postcode HA5 5LH £773,000

MURPHY, BRIAN PETER

Correspondence address
SYLVAE FOREST ROAD, PYRFORD, SURREY, GU22 8LS
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 February 1993
Resigned on
18 March 1994
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER (E&P)

Average house price in the postcode GU22 8LS £1,256,000

GREGORY, JACK LEE

Correspondence address
4918 WESTERHAM, FULSHEAR, TEXAS 77441, USA
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
1 February 1993
Resigned on
31 January 1994
Nationality
AMERICAN
Occupation
VICE PRESIDENT-BUSINESS DEVELO

WEBB, ADRIAN RAWDON

Correspondence address
LITTLE OAKS ASPEN CLOSE, STOKE DABERNON, COBHAM, SURREY, KT11 3AD
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 February 1993
Resigned on
4 March 1996
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Secretary
Appointed on
1 February 1993
Resigned on
2 February 1995
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

COLLINS, PAUL ANTHONY

Correspondence address
5 HANOVER COURT, LONDON, SW19 4NY
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 February 1993
Resigned on
3 August 1993
Nationality
BRITISH
Occupation
MANAGER PLANNING AND DEVELOPMENT (E&P)

Average house price in the postcode SW19 4NY £1,091,000


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