Martin Humphrey SHAW

Total number of appointments 19, 14 active appointments

PETERHEAD ENERGY SERVICES BASE LIMITED

Correspondence address
Maritime House Gateway Business Park, Aberdeen, United Kingdom, AB12 3GW
Role ACTIVE
director
Date of birth
February 1972
Appointed on
20 June 2025
Nationality
British
Occupation
Chief Financial Officer

MARITIME DEVELOPMENTS LIMITED

Correspondence address
Maritime House Gateway Business Park, Aberdeen, United Kingdom, AB12 3GW
Role ACTIVE
director
Date of birth
February 1972
Appointed on
4 November 2024
Nationality
British
Occupation
Chief Financial Officer

ALDERLEY SYSTEMS LTD

Correspondence address
Alderley House Arnolds Field Est, The Downs Wickwar, Wotton Under Edge, Gloucestershire, GL12 8JD
Role ACTIVE
director
Date of birth
February 1972
Appointed on
30 March 2023
Resigned on
4 January 2024
Nationality
British
Occupation
Director

SPECIALISED MANAGEMENT SERVICES LIMITED

Correspondence address
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD
Role ACTIVE
director
Date of birth
February 1972
Appointed on
30 March 2023
Resigned on
4 January 2024
Nationality
British
Occupation
Director

KELTON ENGINEERING LIMITED

Correspondence address
The Mackenzie Building 168 Skene Street, Aberdeen, Scotland, AB10 1PE
Role ACTIVE
director
Date of birth
February 1972
Appointed on
30 March 2023
Resigned on
4 January 2024
Nationality
British
Occupation
Chief Financial Officer

ALDERLEY PLC

Correspondence address
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD
Role ACTIVE
director
Date of birth
February 1972
Appointed on
5 December 2022
Resigned on
4 January 2024
Nationality
British
Occupation
Chief Financial Officer

SWIRE RENEWABLE ENERGY LIMITED

Correspondence address
Swire House 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
2 August 2021
Resigned on
10 November 2022
Nationality
British
Occupation
Chartered Acountant

Average house price in the postcode SW1E 6AJ £1,776,000

GORDON ENGINEERING SERVICES ABERDEEN LTD

Correspondence address
Hareness Place Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 December 2020
Resigned on
2 November 2022
Nationality
British
Occupation
Chartered Acountant

FURNESS WITHY LIMITED

Correspondence address
Swire House 59 Buckingham Gate, London, England, SW1E 6AJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
17 October 2019
Resigned on
17 October 2022
Nationality
British
Occupation
Chartered Acountant

Average house price in the postcode SW1E 6AJ £1,776,000

SWIRE ENERGY SERVICES LIMITED

Correspondence address
Swire House 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
1 August 2018
Resigned on
2 November 2022
Nationality
British
Occupation
Chartered Acountant

Average house price in the postcode SW1E 6AJ £1,776,000

MONUMENT CONTAINERS LIMITED

Correspondence address
Swire House 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
1 August 2018
Resigned on
2 November 2022
Nationality
British
Occupation
Chartered Acountant

Average house price in the postcode SW1E 6AJ £1,776,000

SWIRE ENERGY SERVICES (HOLDINGS) LIMITED

Correspondence address
Swire House 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
1 August 2018
Resigned on
30 November 2022
Nationality
British
Occupation
Chartered Acountant

Average house price in the postcode SW1E 6AJ £1,776,000

OCEAN INSTALLER LIMITED

Correspondence address
13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 February 2014
Resigned on
31 July 2018
Nationality
British
Occupation
Accountant

OCEAN INSTALLER CREWING LIMITED

Correspondence address
13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 February 2014
Resigned on
31 July 2018
Nationality
British
Occupation
Accountant

SURF CONTRACTORS LTD

Correspondence address
13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Role RESIGNED
director
Date of birth
February 1972
Appointed on
29 June 2016
Resigned on
31 July 2018
Nationality
British
Occupation
Accountant

OCEAN INSTALLER SURF UK LIMITED

Correspondence address
13 Queens Road, Aberdeen, AB15 4YL
Role RESIGNED
director
Date of birth
February 1972
Appointed on
23 September 2013
Resigned on
31 July 2018
Nationality
British
Occupation
Accountant

SUBSEA 7 HOLDINGS (UK) LIMITED

Correspondence address
200 Hammersmith Road, London, United Kingdom, W6 7DL
Role RESIGNED
director
Date of birth
February 1972
Appointed on
24 August 2011
Resigned on
8 February 2013
Nationality
British
Occupation
Treasury Director

Average house price in the postcode W6 7DL £81,421,000

SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED

Correspondence address
200 Hammersmith Road, London, United Kingdom, W6 7DL
Role RESIGNED
director
Date of birth
February 1972
Appointed on
24 August 2011
Resigned on
8 February 2013
Nationality
British
Occupation
Treasury Director

Average house price in the postcode W6 7DL £81,421,000

SUBSEA 7 TREASURY (UK) LIMITED

Correspondence address
200 Hammersmith Road, Hammersmith, London, W6 7DL
Role RESIGNED
director
Date of birth
February 1972
Appointed on
20 May 2011
Resigned on
8 February 2013
Nationality
British
Occupation
Treasury Director

Average house price in the postcode W6 7DL £81,421,000