NEIL ANDREW PATRICK CARSON

Total number of appointments 10, 3 active appointments

SHELL PLC

Correspondence address
SHELL CENTRE, LONDON, SE1 7NA
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

OXFORD INSTRUMENTS PLC

Correspondence address
TUBNEY WOODS, ABINGDON, OXON, ENGLAND, OX13 5QX
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
1 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

TT ELECTRONICS PLC

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
13 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,385,000


TI FLUID SYSTEMS LIMITED

Correspondence address
4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, ENGLAND, OX4 2SU
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
28 September 2016
Resigned on
16 May 2019
Nationality
BRITISH
Occupation
NONE

PAYPOINT PLC

Correspondence address
1 THE BOULEVARD, SHIRE PARK, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1EL
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
23 July 2014
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

THE GOLDSMITHS' COMPANY TRUSTEE

Correspondence address
GOLDSMITHS' HALL FOSTER LANE, LONDON, UNITED KINGDOM, EC2V 6BN
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
19 February 2014
Resigned on
14 August 2018
Nationality
BRITISH
Occupation
CEO

AMEC FOSTER WHEELER LIMITED

Correspondence address
BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
31 August 2010
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
12 March 2002
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

AVON TECHNOLOGIES PLC

Correspondence address
8 HILLS AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 7XA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
15 May 2001
Resigned on
20 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 7XA £1,678,000

JOHNSON MATTHEY PLC

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 1999
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000