BENEDICT JOHN SPURWAY MATHEWS
Total number of appointments 14, 9 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.
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.
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.
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
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
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.
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
BP (INDIAN AGENCIES) 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
- 28 April 2022
CONSOLIDATED PETROLEUM SUPPLY COMPANY LIMITED(THE)
- Correspondence address
- Shell Centre, London, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 17 December 2019
- Resigned on
- 18 June 2025
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 £68,065,000
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 £68,065,000
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 £68,065,000
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 £68,065,000
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 £68,065,000