SHELL TUNISIA UPSTREAM LIMITED

9 officers / 69 resignations

ABU AITAH, Hind

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role ACTIVE
director
Date of birth
June 1971
Appointed on
1 January 2023
Nationality
Dutch
Occupation
Director

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
14 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
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

KARAME, RAED HAMADE

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
1 July 2016
Nationality
VENEZUELAN
Occupation
OIL COMPANY EXECUTIVE

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
Nationality
British
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

KACEM, KHALED

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
9 May 2016
Resigned on
22 April 2019
Nationality
TUNISIAN
Occupation
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

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
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 January 2015
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
ASSET GENERAL MANAGER

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
3 October 2014
Resigned on
31 July 2016
Nationality
BRITISH
Occupation
ENGINEER

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

DHOUIB, MOHAMED

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
1 June 2011
Resigned on
1 July 2016
Nationality
TUNISIAN
Occupation
FINANCE DIRECTOR

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

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

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

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

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

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

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

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

FLOWERS, JOHN PETER

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

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

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

BLAND, CHARLES RIVIERE

Correspondence address
17 GAUDEN ROAD, LONDON, SW4 6LR
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 March 2005
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

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

COE, ROGER PATRICK

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
22 March 2005
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

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
22 March 2005
Resigned on
10 March 2006
Nationality
AMERICAN
Occupation
EXEC VICE PRESIDENT

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

BERGET, JORN ARILD

Correspondence address
SACHEL'S, CORONATION ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9LG
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
14 February 2005
Resigned on
22 April 2010
Nationality
NORWEGIAN
Occupation
VICE PRESIDENT

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

FISHER, ALAN DEREK

Correspondence address
C/O BG TUNISIA LIMITED IMMEUBLE BEN, ADBALLAH RUE DU LAC DE CONSTANCE, LES BERGESDU LAC, 2045 TUNIS, TUNISIA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
14 July 2004
Resigned on
29 September 2008
Nationality
AMERICAN
Occupation
PRESIDENT

FYSH, STUART ALFRED

Correspondence address
CARDINALS RIDE, MONKS WALK, SOUTH ASCOT, BERKSHIRE, SL5 9AZ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
14 July 2004
Resigned on
24 November 2008
Nationality
AUSTRALIAN
Occupation
VICE PRESIDENT

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

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

SURRALL, STEPHEN JOHN

Correspondence address
86 FOXCOTE, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3PE
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
4 November 2002
Resigned on
14 July 2004
Nationality
BRITISH
Occupation
PRESIDENT BG TUNISIA

Average house price in the postcode RG40 3PE £642,000

HAYNES, PETER DAVID MORLEY

Correspondence address
13 LAYER GARDENS, EALING, LONDON, W3 9PR
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 January 2002
Resigned on
4 November 2002
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode W3 9PR £1,660,000

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

HOUSTON, MARTIN JOSEPH

Correspondence address
LOCKSLEY, 3 SHALFORD ROAD, GUILDFORD, SURREY, GU4 8AA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 November 1999
Resigned on
14 July 2004
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode GU4 8AA £1,366,000

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

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 January 2001
Nationality
BRITISH
Occupation
EXECUTIVE 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

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

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

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
GENERAL MANAGER INTERNATIONAL

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 OF HR INTERNATIONAL

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

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 OF FINANCE

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
COMMERCIAL DIRECTOR

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

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 INTERNATIONAL

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
CONTROLLER SAFETY AND ENVIRONM

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

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 UK AND WESTERN EUROPE

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

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 CIS AND CENTRAL EUROP

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

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 PRESIDENTL & GENERAL MANAGER

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

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
HEAD OF PERSONNEL AND RESOURCE

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

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
MANANGING DIRECTOR EXPLORATION AND PRODUCTION

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

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Secretary
Appointed on
1 February 1993
Resigned on
22 April 2003
Nationality
BRITISH

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

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


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