SHELL TRINIDAD BLOCK 22 LIMITED

8 officers / 46 resignations

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

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

PECTEN SECRETARIES LIMITED

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

ASHWORTH, Michael John

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 October 2019
Resigned on
30 June 2024
Nationality
British
Occupation
Oil Company Executive

OKPERE, EUGENE CHRISTIAN

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
1 July 2019
Nationality
BRITISH
Occupation
OIL AND GAS EXECUTIVE

HUDSON, Derek

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
February 1956
Appointed on
9 May 2017
Resigned on
6 July 2021
Nationality
British
Occupation
Vp

SHELL CORPORATE SECRETARY LIMITED

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

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

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
11 July 2016
Nationality
BRITISH
Occupation
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
31 July 2016
Nationality
NATIONALITY UNKNOWN

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

ITURRI, CHRISTIAN

Correspondence address
14 SUNDOWN ROAD, GOODWOOD PARK, DIEGO MARTIN, TRINIDAD AND TOBAGO
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
24 September 2012
Resigned on
18 January 2013
Nationality
AMERICAN
Occupation
VICE PRESIDENT

GODDARD, GARVIN

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
29 November 2010
Resigned on
17 March 2017
Nationality
TRINIDADIAN
Occupation
ASSET GENERAL MANAGER

DUNN, REBECCA LOUISE

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, UNITED KINGDOM, RG6 1PT
Role RESIGNED
Secretary
Appointed on
27 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
13 August 2009
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
DEPUTY ASSET GENERAL MANAGER

SMART, DUNCAN CHARLES

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
30 November 2007
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
ASSET MANAGER

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

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
VICE PRESIDENT

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

HENRIQUES, ARMANDO DE AZEVEDO

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

NOLAN, JOHN DAVID

Correspondence address
NO. 108F, WINDY RIDGE ROAD, GOODWOOD PARK, PORT OF SPAIN, TRINIDAD & TOBAGO
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
8 November 2005
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
ENGINEER

FYSH, STUART ALFRED

Correspondence address
CARDINALS RIDE, MONKS WALK, SOUTH ASCOT, BERKSHIRE, SL5 9AZ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
8 November 2005
Resigned on
24 November 2008
Nationality
AUSTRALIAN
Occupation
EVP

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

ROBERTS, DAVID E

Correspondence address
6 LYNDHURST GATE, WEYBRIDGE, SURREY, KT13 9YS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 November 2005
Resigned on
10 March 2006
Nationality
AMERICAN
Occupation
EVP

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

VIDLER, PAUL STEPHEN

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
8 November 2005
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

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, BERKSHIRE, 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

HOUSTON, MARTIN JOSEPH

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
9 September 2002
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

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

HAYNES, PETER DAVID MORLEY

Correspondence address
2102 10 TH STREET SW, CALGARY, ALBERTA, T2T 3G3, CANADA
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 September 2002
Resigned on
17 October 2005
Nationality
BRITISH
Occupation
VICE PRESIDENT

MUNRO, ROB

Correspondence address
16 HOLMLEA ROAD, GORING ON THAMES, BERKSHIRE, RG8 9EX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 September 2002
Resigned on
17 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG8 9EX £986,000

COE, ROGER PATRICK

Correspondence address
10 ALBANY PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5SW
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 September 2002
Resigned on
12 July 2004
Nationality
BRITISH
Occupation
STRATEGIC PLANNING MANAGER

Average house price in the postcode KT2 5SW £2,428,000

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

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

LOOKER, GARRY

Correspondence address
WILLOWHALE, ADVERSANE LANE, ADVERSANE, BILLINGSHURST, WEST SUSSEX, RH14 9JN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 November 1999
Resigned on
9 September 2002
Nationality
BRITISH
Occupation
FINANCE AND ADMIN MANAGER

Average house price in the postcode RH14 9JN £674,000

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Secretary
Appointed on
14 January 1999
Resigned on
22 April 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

THOMAS, LUKE

Correspondence address
94 WATCOMBE ROAD, SOUTH NORWOOD, LONDON, SE25 4UZ
Role RESIGNED
Secretary
Appointed on
19 June 1997
Resigned on
14 January 1999
Nationality
BRITISH

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

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Secretary
Appointed on
19 September 1996
Resigned on
19 June 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

BONINI, SIMON MARK

Correspondence address
THE BARN, ASHMORE GREEN ROAD, THATCHAM, BERKSHIRE, RG18 9ER
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 May 1996
Resigned on
9 September 2002
Nationality
BRITISH
Occupation
COUNTRY MANAGER

Average house price in the postcode RG18 9ER £1,589,000

LOOKER, GARRY

Correspondence address
WILLOWHALE, ADVERSANE LANE, ADVERSANE, BILLINGSHURST, WEST SUSSEX, RH14 9JN
Role RESIGNED
Secretary
Appointed on
31 May 1996
Resigned on
9 June 2002
Nationality
BRITISH

Average house price in the postcode RH14 9JN £674,000

HOUSTON, MARTIN JOSEPH

Correspondence address
30A KINGS ROAD, SINGAPORE 268084, SINGAPORE
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
18 July 1995
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
DIRECTOR LNG

GRIFFIN, JOHN EDWARD HENRY

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

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

GARRIHY, ANNE

Correspondence address
38 BUNBURY WAY, EPSOM, SURREY, KT17 4JP
Role RESIGNED
Secretary
Appointed on
30 June 1995
Resigned on
19 September 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT17 4JP £875,000

WESLEY, MALCOLM WILLIAM

Correspondence address
OAKWOOD HOUSE DOWNS CLOSE, EASTBURY, NEWBURY, BERKSHIRE, RG16 7JP
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
21 February 1995
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATION

STOTT, ALAN

Correspondence address
197 MARSHALSWICK LANE, ST ALBANS, HERTFORDSHIRE, AL1 4XA
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
21 February 1995
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode AL1 4XA £1,486,000

SWAFFIELD, STEPHEN

Correspondence address
21 BRAEMAR AVENUE, TORONTO, ONTARIO, CANADA, M4P 2LI
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
21 February 1995
Resigned on
16 August 1995
Nationality
BRITISH
Occupation
PROJECT DIRECTOR TRINIDAD

MASTERS, CYNTHIA

Correspondence address
5605 ST MORITZ, BELLDINE, TX 77401, AMERICA
Role RESIGNED
Secretary
Appointed on
21 February 1995
Resigned on
31 May 1996
Nationality
AMERICAN
Occupation
COMPANY SECRETARY

HUGHES, GRAHAM PAUL

Correspondence address
AMORETTO 70 FRITHWOOD LANE, BILLERICAY, ESSEX, CM12 9PW
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
2 February 1995
Resigned on
21 February 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
15 August 1994
Resigned on
2 February 1995
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
15 August 1994
Resigned on
15 August 1994

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

SADLER, JOHN MICHAEL

Correspondence address
32 TEWKESBURY AVENUE, PINNER, MIDDLESEX, HA5 5LH
Role RESIGNED
Secretary
Appointed on
15 August 1994
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
MANAGER SECRETARIAT

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

SADLER, JOHN MICHAEL

Correspondence address
32 TEWKESBURY AVENUE, PINNER, MIDDLESEX, HA5 5LH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
15 August 1994
Resigned on
21 February 1995
Nationality
BRITISH
Occupation
MANAGER SECRETARIAT

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

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
15 August 1994
Resigned on
15 August 1994

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


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