Ian Edward GALLOWAY

Total number of appointments 6, 2 active appointments

INTERTEK INTERNATIONAL LIMITED

Correspondence address
Academy Place 1-9 Brook Street, Brentwood, Essex, CM14 5NQ
Role ACTIVE
director
Date of birth
September 1974
Appointed on
11 August 2014
Resigned on
10 January 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode CM14 5NQ £8,017,000

INTERTEK TESTING SERVICES CALEB BRETT EGYPT LIMITED

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
9 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM14 5NQ £8,017,000


BG ROSETTA LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 June 2011
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

BG DELTA LIMITED

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 June 2011
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

SHELL TUNISIA UPSTREAM LIMITED

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

SHELL HASDRUBAL LIMITED

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