BENEDICT JOHN SPURWAY MATHEWS

Total number of appointments 90, 8 active appointments

BP PENSION TRUSTEES LIMITED

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
COMPANY SECRETARY, BP P.L.C.

CADMAN DBP LIMITED

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
17 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY, BP P.L.C.

BP (BARBICAN) LIMITED

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
17 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY, BP P.L.C.

BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE)

Correspondence address
1 Wellheads Avenue, Dyce, Aberdeen, AB21 7PB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 December 2019
Resigned on
18 June 2021
Nationality
British
Occupation
Company Secretary, Bp P.L.C.

BP CONTINENTAL HOLDINGS LIMITED

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
17 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY, BP P.L.C.

BXL PLASTICS LIMITED

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 December 2019
Resigned on
3 November 2023
Nationality
British
Occupation
Company Secretary, Bp P.L.C.

BP SOUTH AMERICA HOLDINGS LTD

Correspondence address
Chertsey Road Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 December 2019
Resigned on
28 September 2021
Nationality
British
Occupation
Company Secretary, Bp P.L.C.

RIO TINTO ESCONDIDA LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
1 August 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000


HSBC UK HOLDINGS LIMITED

Correspondence address
8 CANADA SQUARE, LONDON, ENGLAND, ENGLAND, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
26 February 2018
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

TOOLEY STREET VIEW LIMITED

Correspondence address
8 CANADA SQUARE, LONDON, ENGLAND, ENGLAND, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
10 November 2017
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

HSBC GROUP NOMINEES UK LIMITED

Correspondence address
8 CANADA SQUARE, LONDON, ENGLAND, ENGLAND, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
8 November 2017
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

HSBC ASIA HOLDINGS B.V.

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
7 November 2013
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HSBC LATIN AMERICA B.V.

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
7 November 2013
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HSBC ASIA PACIFIC HOLDINGS (UK) LIMITED

Correspondence address
8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
8 July 2013
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HSBC HOLDINGS B.V.

Correspondence address
8-14 CANADA SQUARE, LONDON, ENGLAND, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
8 July 2013
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HSBC GLOBAL SERVICES (CHINA) HOLDINGS LIMITED

Correspondence address
8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
8 July 2013
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HSBC FINANCE (NETHERLANDS)

Correspondence address
8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
8 July 2013
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HSBC INVESTMENT COMPANY LIMITED

Correspondence address
8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
8 July 2013
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HSBC OVERSEAS HOLDINGS (UK) LIMITED

Correspondence address
8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
8 July 2013
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RIO TINTO BAHIA HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
19 March 2012
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO FINANCE PLC

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
7 March 2012
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO FINANCE (USA) PLC

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
7 March 2012
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

PECHINEY AVIATUBE LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
25 July 2011
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO SULAWESI HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
25 November 2010
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO PENSION INVESTMENTS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
25 March 2010
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

BORAX RESEARCH LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role
Director
Date of birth
February 1967
Appointed on
25 March 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

BORAX HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role
Director
Date of birth
February 1967
Appointed on
25 March 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO CHINA EXPLORATION LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role
Director
Date of birth
February 1967
Appointed on
25 March 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

ALCAN INTERNATIONAL NETWORK GULF LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role
Director
Date of birth
February 1967
Appointed on
1 February 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

TBAC LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 February 2010
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

ALCAN CHEMICALS EUROPE LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 February 2010
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

ALCAN CHEMICALS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 February 2010
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

HEADLEY (READING) LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 February 2010
Resigned on
6 February 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

LAWSON MARDON FLEXIBLE LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 February 2010
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

LAWSON MARDON SMITH BROTHERS LTD.

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 February 2010
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

F E E P HOLDINGS UK LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 February 2010
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

SEFRANEX DUBAI LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role
Director
Date of birth
February 1967
Appointed on
1 February 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RTA HOLDCO 8 LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
15 December 2009
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO MARKETING SERVICES LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
29 June 2009
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RTA HOLDCO 7 LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
14 November 2008
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RTA HOLDCO 1 LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
18 December 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO SIMFER UK LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
22 November 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO MEDICAL PLAN TRUSTEES LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
4 September 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

CNUC(UK) MINING CO. LTD

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO EUROPEAN HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO ENERGY LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO BRAZILIAN INVESTMENTS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO NOMINEES LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

TINTO INVESTMENTS EUROPE LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
22 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

IMERYS TALC UK HOLDING LIMITED

Correspondence address
PAR MOOR CENTRE PAR MOOR ROAD, PAR, CORNWALL, ENGLAND, PL24 2SQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PL24 2SQ £283,000

RIO TINTO CHINA EXPLORATION LIMITED

Correspondence address
12TH FLOOR 5 ALDERMANBURY SQUARE, LONDON, EC2V 7HR
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
11 September 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RIO TINTO SOUTH EAST ASIA LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO BRAZILIAN HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO BAHIA HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
22 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO TRUSTEES LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
22 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO LONDON LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO INDONESIAN HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO MINERALS DEVELOPMENT LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

LA GRANJA UK HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO IRON ORE ATLANTIC LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO AUSTRALIAN HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

THOS W WARD LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO WESTERN HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RTLDS UK LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO METALS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO INTERNATIONAL HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO OVERSEAS HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

BG GAS SUPPLY (UK) LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
22 March 2007
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

BG GROUP PENSION TRUSTEES LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
14 November 2006
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

BG GROUP EMPLOYEE BENEFIT TRUST LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
28 October 2004
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

PHOENIX GAS LIMITED

Correspondence address
197 AYLESBURY ROAD, WENDOVER, BUCKINGHAMSHIRE, HP22 6AA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode HP22 6AA £924,000

SCHOONER TRUSTEES LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BELFAST ENERGY LIMITED

Correspondence address
197 AYLESBURY ROAD, WENDOVER, BUCKINGHAMSHIRE, HP22 6AA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode HP22 6AA £924,000

BG CENTRAL INVESTMENTS LIMITED

Correspondence address
197 AYLESBURY ROAD, WENDOVER, AYLESBURY, BUCKINGHAMSHIRE, HP22 6AA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
11 August 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP22 6AA £924,000

BG CSB2 LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BG DELTA LIMITED

Correspondence address
197 AYLESBURY ROAD, WENDOVER, AYLESBURY, BUCKINGHAMSHIRE, HP22 6AA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
24 January 2005
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode HP22 6AA £924,000

BG NORTH INVESTMENTS LIMITED

Correspondence address
197 AYLESBURY ROAD, WENDOVER, AYLESBURY, BUCKINGHAMSHIRE, HP22 6AA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
11 August 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP22 6AA £924,000

BG TANZANIA HOLDINGS LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BG OKLNG LIMITED

Correspondence address
197 AYLESBURY ROAD, WENDOVER, AYLESBURY, BUCKINGHAMSHIRE, HP22 6AA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
9 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP22 6AA £924,000

BG KENYA L10B LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

SHELL EXPLORATION AND PRODUCTION LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BG EXPLORATION AND PRODUCTION LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

SSE AIRTRICITY GAS SUPPLY (NI) LIMITED

Correspondence address
197 AYLESBURY ROAD, WENDOVER, BUCKINGHAMSHIRE, HP22 6AA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode HP22 6AA £924,000

PREMIER ENERGY HOLDINGS LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BG GAS LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

MARITIME ASSOCIATION FOR RISK MITIGATION & SAFETY LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

GLOBAL GAS LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

SHELL EXPLORATION AND PRODUCTION TANZANIA LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

ONE NATURAL ENERGY LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BELFAST NATURAL GAS LIMITED

Correspondence address
197 AYLESBURY ROAD, WENDOVER, BUCKINGHAMSHIRE, HP22 6AA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode HP22 6AA £924,000