Derek SHAW

Total number of appointments 52, 21 active appointments

COPELAND GERMANY HOLDING LIMITED

Correspondence address
Office 181, Regus 1st Floor, 3 More London Riverside, London, United Kingdom, SE1 2RE
Role ACTIVE
director
Date of birth
June 1955
Appointed on
14 July 2023
Nationality
British
Occupation
Director

COPELAND FINANCING LIMITED

Correspondence address
Office 181, Regus 1st Floor, 3 More London Riverside, London, United Kingdom, SE1 2RE
Role ACTIVE
director
Date of birth
June 1955
Appointed on
14 July 2023
Nationality
British
Occupation
Director

COPELAND ASIA HOLDING LIMITED

Correspondence address
Office 181, Regus 1st Floor, 3 More London Riverside, London, United Kingdom, SE1 2RE
Role ACTIVE
director
Date of birth
June 1955
Appointed on
14 July 2023
Nationality
British
Occupation
Director

COPELAND UK HOLDING LIMITED

Correspondence address
Office 181, Regus 1st Floor, 3 More London Riverside, London, United Kingdom, SE1 2RE
Role ACTIVE
director
Date of birth
June 1955
Appointed on
14 July 2023
Nationality
British
Occupation
Director

COPELAND UK HOLDING II LIMITED

Correspondence address
Office 181, Regus 1st Floor, 3 More London Riverside, London, United Kingdom, SE1 2RE
Role ACTIVE
director
Date of birth
June 1955
Appointed on
14 July 2023
Nationality
British
Occupation
Director

PACTROL CONTROLS LIMITED

Correspondence address
2nd Floor, Accurist House 44 Baker Street, London, United Kingdom, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
24 September 2021
Nationality
British
Occupation
Business Executive

VULSUB HOLDINGS II LIMITED

Correspondence address
Emerson Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 July 2021
Resigned on
12 June 2023
Nationality
British
Occupation
Chartered Tax Adviser

EMERSON INTERNATIONAL HOLDING COMPANY LIMITED

Correspondence address
2nd Floor, Accurist House 44 Baker Street, London, United Kingdom, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
11 April 2017
Resigned on
12 June 2023
Nationality
British
Occupation
Business Executive

EMERSUB TREASURY IRELAND UNLIMITED COMPANY

Correspondence address
Accurist House 2nd Floor 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
13 February 2017
Resigned on
14 June 2023
Nationality
British
Occupation
Business Executive

ASCO POWER TECHNOLOGIES LIMITED

Correspondence address
Second Floor, Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
30 November 2016
Nationality
British
Occupation
Tax Director

GREAT RIVER CANADA HOLDING LIMITED

Correspondence address
Second Floor, Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
30 November 2016
Nationality
British
Occupation
Tax Director

EMERSON ENERGY SYSTEMS (UK) LIMITED

Correspondence address
Second Floor, Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
30 November 2016
Resigned on
12 June 2023
Nationality
British
Occupation
Tax Director

ENPDOR2012A LIMITED

Correspondence address
Second Floor, Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
30 November 2016
Nationality
British
Occupation
Tax Director

LIEBERT SWINDON LIMITED

Correspondence address
Second Floor, Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
30 November 2016
Nationality
British
Occupation
Tax Director

RUTHERFURD ACQUISITIONS LIMITED

Correspondence address
C/O EMERSON Accurist House 44 Baker Street, London, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 September 2015
Resigned on
12 June 2023
Nationality
British
Occupation
Tax Director

EMERSON USD FINANCE COMPANY LIMITED

Correspondence address
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 September 2015
Resigned on
12 June 2023
Nationality
British
Occupation
Tax Director

EMERSON ELECTRIC U.K. LIMITED

Correspondence address
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 September 2015
Resigned on
12 June 2023
Nationality
British
Occupation
Tax Director

DIGITAL APPLIANCE CONTROLS (UK) LIMITED

Correspondence address
EMERSON Accurist House 44 Baker Street, London, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 September 2015
Resigned on
12 June 2023
Nationality
British
Occupation
Tax Director

EMERSON HOLDING COMPANY LIMITED

Correspondence address
2nd Floor Accurist House 44 Baker Street, London, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 September 2015
Resigned on
12 June 2023
Nationality
British
Occupation
Tax Director

TRANMET HOLDINGS LIMITED

Correspondence address
C/O EMERSON 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 September 2015
Resigned on
12 June 2023
Nationality
British
Occupation
Tax Director

P&O NETHERLANDS B.V.

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000


P & O FERRYMASTERS HOLDINGS LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
31 August 2006
Resigned on
20 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

INTEGRATED PORT SYSTEMS LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
7 July 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

ABBOTT & GOLDMAN

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

DP WORLD HOLDING UK LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

OLD COURSE GOLF & COUNTRY CLUB LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

P & O SCOTTISH FERRIES LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

NORBAY (UK) LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
30 March 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

P&O MARITIME SERVICES LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

P&O FINANCE PLC

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

P&O PROPERTIES INTERNATIONAL LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

PARTKESTREL LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

POETS FLEET MANAGEMENT LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

TOWNSEND FERRIES & SHIPPING LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

BILSITE LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

PENINSULAR ELECTRONICS LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

PHOENIX SECURITIES (DEVELOPMENTS) LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

GRILTSEN ONE LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

TRIBERT TANKERS LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

P&O CONTAINERS (ASSETS) LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

P&O BRISTOL LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

BRAHAM SHIPPING LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

FINANCIAL TRUST LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

P&O TANKSHIPS INVESTMENTS LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

EUROPEAN FERRIES LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

LINFIRE LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

P&O DOVER (HOLDINGS) LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

P & O OVERSEAS HOLDINGS LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD.

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

P & O BULK SHIPPING LIMITED

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000