SHELL VENTURES U.K. LIMITED

Shell Centre Shell Centre, SE1 7NA
StatusACTIVE
Company No.00524284
CategoryPrivate Limited Company
Incorporated03 Oct 1953
Age70 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

SHELL VENTURES U.K. LIMITED is an active private limited company with number 00524284. It was incorporated 70 years, 7 months, 14 days ago, on 03 October 1953. The company address is Shell Centre Shell Centre, SE1 7NA.



People

PECTEN SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 16 days

BURDGE, Huw Edward James

Director

Director

ACTIVE

Assigned on 25 Apr 2023

Current time on role 1 year, 22 days

RHYS, Mark Struan

Director

Director

ACTIVE

Assigned on 26 Jun 2023

Current time on role 10 months, 21 days

SHELL CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 07 Sep 2017

Current time on role 6 years, 8 months, 10 days

BUCHAN, Charles James

Secretary

RESIGNED

Assigned on 30 Nov 1998

Resigned on 22 May 2000

Time on role 1 year, 5 months, 22 days

MACPHERSON, Neville John

Secretary

RESIGNED

Assigned on

Resigned on 14 Dec 1992

Time on role 31 years, 5 months, 3 days

WATSON, Deirdre Mary Alison

Secretary

RESIGNED

Assigned on 22 Dec 1997

Resigned on 30 Nov 1998

Time on role 11 months, 8 days

WISEMAN, Richard Max

Secretary

Oil Company Executive

RESIGNED

Assigned on 14 Dec 1992

Resigned on 22 Dec 1997

Time on role 5 years, 8 days

SHELL CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 May 2000

Resigned on 01 Nov 2022

Time on role 22 years, 5 months, 10 days

ANDERSON, Allan William

Director

Oil Company Executive

RESIGNED

Assigned on 14 Mar 1994

Resigned on 24 Mar 1994

Time on role 10 days

ARCHIBALD, Gary James

Director

Oil Company Executive

RESIGNED

Assigned on 30 Sep 2016

Resigned on 01 Oct 2019

Time on role 3 years, 1 day

BRINDED, Malcolm Arthur

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jan 1999

Resigned on 25 Mar 2002

Time on role 3 years, 2 months, 24 days

BURSTON, Amanda Jane

Director

Oil Company Executive

RESIGNED

Assigned on 24 Oct 2008

Resigned on 17 May 2017

Time on role 8 years, 6 months, 24 days

COATES, Michael Joseph

Director

Oil Company Executive

RESIGNED

Assigned on 10 Dec 2013

Resigned on 03 Jul 2017

Time on role 3 years, 6 months, 24 days

COLLINS, John Alexander, Sir

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 31 Oct 1993

Time on role 30 years, 6 months, 16 days

ELLWOOD, Edward James

Director

Oil Company Executive

RESIGNED

Assigned on 09 Mar 1994

Resigned on 31 Jul 1996

Time on role 2 years, 4 months, 22 days

ENDRESEN, Tron Bernt

Director

Oil Company Executive

RESIGNED

Assigned on 01 Dec 1997

Resigned on 01 Nov 1998

Time on role 11 months

FAY, Christopher Ernest, Dr

Director

Oil Company Executive

RESIGNED

Assigned on 28 Oct 1993

Resigned on 31 Dec 1998

Time on role 5 years, 2 months, 3 days

FOOTITT, Graham Lawrence

Director

Oil Company Executive

RESIGNED

Assigned on 27 Feb 1993

Resigned on 02 May 1996

Time on role 3 years, 2 months, 3 days

FOX, Rachel Mary

Director

Oil Company Executive

RESIGNED

Assigned on 22 Aug 2005

Resigned on 29 Feb 2008

Time on role 2 years, 6 months, 7 days

HASTIE, John Duncan

Director

Oil Company Executive

RESIGNED

Assigned on 22 Aug 1994

Resigned on 24 Feb 1997

Time on role 2 years, 6 months, 2 days

HENDERSON, Robert Joseph

Director

Oil Company Executive

RESIGNED

Assigned on 01 Mar 2008

Resigned on 31 Oct 2013

Time on role 5 years, 7 months, 30 days

HENDERSON, Robert Joseph

Director

Oil Company Executive

RESIGNED

Assigned on 27 Mar 2007

Resigned on 29 Feb 2008

Time on role 11 months, 2 days

HOPKINS, Clive Russell

Director

General Manager

RESIGNED

Assigned on 20 Jan 1993

Resigned on 20 Sep 1996

Time on role 3 years, 8 months

JANSSENS, Guy Peter Jacobus Agnes

Director

Oil Company Executive

RESIGNED

Assigned on 01 Aug 2007

Resigned on 27 Oct 2008

Time on role 1 year, 2 months, 26 days

JUDD, Sarah Joanne

Director

Solicitor

RESIGNED

Assigned on 07 Sep 2017

Resigned on 31 Jan 2020

Time on role 2 years, 4 months, 24 days

MACPHERSON, Neville John

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 14 Dec 1992

Time on role 31 years, 5 months, 3 days

MATHER, Harold Clive

Director

Oil Company Executive

RESIGNED

Assigned on 25 Mar 2002

Resigned on 31 Jul 2004

Time on role 2 years, 4 months, 6 days

NEWBERRY, Michael John

Director

Accountant

RESIGNED

Assigned on 22 Apr 1996

Resigned on 04 Apr 2002

Time on role 5 years, 11 months, 12 days

NEWMAN, David Francis

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 24 Jul 1992

Time on role 31 years, 9 months, 23 days

RAISER, Malcolm Lewis

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 21 days

RENARD, Laurent Francois Marie

Director

Oil Company Exec

RESIGNED

Assigned on 21 Sep 1996

Resigned on 01 Dec 1997

Time on role 1 year, 2 months, 10 days

ROBBE, Engelhardt Marinus

Director

Oil Company Executive

RESIGNED

Assigned on 17 Dec 1999

Resigned on 30 Nov 2005

Time on role 5 years, 11 months, 13 days

ROONEY, Nicole

Director

Oil Company Executive

RESIGNED

Assigned on 01 Oct 2019

Resigned on 25 Apr 2023

Time on role 3 years, 6 months, 24 days

SMITH, James Matheson

Director

Oil Company Executive

RESIGNED

Assigned on 01 Aug 2004

Resigned on 30 Apr 2011

Time on role 6 years, 8 months, 29 days

TROOST, Kerst Klaas

Director

Oil Company Executive

RESIGNED

Assigned on 01 Nov 1998

Resigned on 17 Dec 1999

Time on role 1 year, 1 month, 16 days

TUCKER, Ian Stewart

Director

Oil Company Executive

RESIGNED

Assigned on 04 Apr 2002

Resigned on 31 Jul 2007

Time on role 5 years, 3 months, 27 days

VARNEY, David Robert

Director

Oil Company Executive

RESIGNED

Assigned on 26 Jun 1995

Resigned on 14 Aug 1995

Time on role 1 month, 18 days

WISEMAN, Richard Max

Director

Oil Company Executive

RESIGNED

Assigned on 14 Dec 1992

Resigned on 22 Aug 2005

Time on role 12 years, 8 months, 8 days


Some Companies

CITY ELECTRICS LIMITED

16 KEDSLIE PLACE,,EH16 6NU

Number:SC227363
Status:ACTIVE
Category:Private Limited Company

DOUOPIEL LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10639856
Status:ACTIVE
Category:Private Limited Company

GRAVESEND MARINE LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:01734560
Status:ACTIVE
Category:Private Limited Company

HARDACRE FM LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09623323
Status:ACTIVE
Category:Private Limited Company

LAUREL HOUSE (ALRESFORD) MANAGEMENT COMPANY LTD

7 SALISBURY ROAD,SOUTHAMPTON,SO40 3HW

Number:11468741
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REALMUTO BUILDING SERVICES LTD

MORGAN ROSE,HEMEL HEMPSTEAD,HP1 1LD

Number:11205782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source