CHEVRON UK PENSION TRUSTEE LIMITED

1 Westferry Circus 1 Westferry Circus, London, E14 4HA, England
StatusACTIVE
Company No.00896161
CategoryPrivate Limited Company
Incorporated18 Jan 1967
Age57 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHEVRON UK PENSION TRUSTEE LIMITED is an active private limited company with number 00896161. It was incorporated 57 years, 3 months, 28 days ago, on 18 January 1967. The company address is 1 Westferry Circus 1 Westferry Circus, London, E14 4HA, England.



People

MANNING-BROWN, Romella

Secretary

ACTIVE

Assigned on 18 Nov 2019

Current time on role 4 years, 5 months, 27 days

ALI, Nahid

Director

Finance Manager

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 15 days

CAMERON, Gregor, Director

Director

Retired

ACTIVE

Assigned on 07 Jun 2023

Current time on role 11 months, 8 days

CHESSER, Ewan

Director

Manager

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 14 days

CLAAR, Beth Ann

Director

General Manager

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 14 days

DENNISON, William Alan

Director

Retired

ACTIVE

Assigned on 12 Aug 2022

Current time on role 1 year, 9 months, 3 days

OWENS, Simon John

Director

Solicitor

ACTIVE

Assigned on 11 Nov 2015

Current time on role 8 years, 6 months, 4 days

WRIGHT, Matthew

Director

Manager

ACTIVE

Assigned on 24 Mar 2022

Current time on role 2 years, 1 month, 22 days

WRIGHT, Stewart William

Director

Retired

ACTIVE

Assigned on 07 Jun 2022

Current time on role 1 year, 11 months, 8 days

WU, Harriet

Director

Hr Director, Total Rewards

ACTIVE

Assigned on 24 Mar 2022

Current time on role 2 years, 1 month, 22 days

BAKER, David Neil

Secretary

RESIGNED

Assigned on 02 Nov 1999

Resigned on 29 Apr 2003

Time on role 3 years, 5 months, 27 days

DONALDSON, John Wallace

Secretary

RESIGNED

Assigned on 25 Mar 1997

Resigned on 02 Nov 1999

Time on role 2 years, 7 months, 8 days

HYDER, Stuart Henry

Secretary

RESIGNED

Assigned on 29 Apr 2003

Resigned on 27 Sep 2012

Time on role 9 years, 4 months, 28 days

KENNETT, David Charles

Secretary

RESIGNED

Assigned on

Resigned on 21 Sep 1993

Time on role 30 years, 7 months, 24 days

MANNING-BROWN, Romella

Secretary

RESIGNED

Assigned on 12 Dec 2017

Resigned on 29 Nov 2018

Time on role 11 months, 17 days

MCGUINNESS, Clare

Secretary

RESIGNED

Assigned on 27 Sep 2012

Resigned on 27 Jun 2013

Time on role 9 months

OWENS, Simon John

Secretary

RESIGNED

Assigned on 12 Nov 2013

Resigned on 12 Dec 2017

Time on role 4 years, 1 month

POOLE, Stephen Evered

Secretary

RESIGNED

Assigned on 21 Sep 1993

Resigned on 25 Mar 1997

Time on role 3 years, 6 months, 4 days

SANDERS, Ashley Joseph Aroha

Secretary

RESIGNED

Assigned on 29 Nov 2018

Resigned on 18 Nov 2019

Time on role 11 months, 19 days

ZAZA, Brigitte

Secretary

RESIGNED

Assigned on 27 Jun 2013

Resigned on 12 Nov 2013

Time on role 4 months, 15 days

ALEVERAS, James Anthony

Director

Accountant

RESIGNED

Assigned on 25 Jul 2005

Resigned on 17 Jul 2007

Time on role 1 year, 11 months, 23 days

ALEXANDER, David

Director

General Manager

RESIGNED

Assigned on 17 Jun 1993

Resigned on 12 Oct 1998

Time on role 5 years, 3 months, 25 days

BAYLEY, Angela Rowan

Director

Chartered Tax Advisor

RESIGNED

Assigned on 05 Sep 2007

Resigned on 09 Dec 2011

Time on role 4 years, 3 months, 4 days

BENNETT, Donald Alvin

Director

Executive

RESIGNED

Assigned on 25 Mar 1996

Resigned on 12 Mar 1998

Time on role 1 year, 11 months, 18 days

BLEVINS, Tony Carl

Director

Executive

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 1 month, 15 days

BOOKER, Ian Malcolm

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 2008

Resigned on 16 Dec 2010

Time on role 2 years, 10 months, 12 days

BRAND, Peter Robert

Director

Human Resources Mcipd

RESIGNED

Assigned on 02 Dec 2003

Resigned on 05 Sep 2007

Time on role 3 years, 9 months, 3 days

BROWN, Richard Bridgmore

Director

Accountant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 Sep 2012

Time on role 6 years, 9 months, 31 days

BROWN, Stephen George

Director

Trader

RESIGNED

Assigned on 01 Apr 1998

Resigned on 10 Jul 2001

Time on role 3 years, 3 months, 9 days

CAMERON, John Gregor

Director

General Manager

RESIGNED

Assigned on 19 Feb 2019

Resigned on 24 Mar 2022

Time on role 3 years, 1 month, 5 days

CAZALOT JR, Clarence Peter

Director

Executive

RESIGNED

Assigned on 12 Oct 1998

Resigned on 10 Feb 2000

Time on role 1 year, 3 months, 29 days

CLITHEROE, Andrew Redvers John

Director

Manager

RESIGNED

Assigned on 20 Sep 2019

Resigned on 31 Aug 2022

Time on role 2 years, 11 months, 11 days

COLOMB, Roger Brian

Director

Managing Director

RESIGNED

Assigned on

Resigned on 21 Dec 1993

Time on role 30 years, 4 months, 24 days

CURRY, Michael

Director

Commercial Manager

RESIGNED

Assigned on 01 Jul 2016

Resigned on 20 Sep 2019

Time on role 3 years, 2 months, 19 days

DAVIES, Robert Stephen

Director

Retired

RESIGNED

Assigned on 07 Jun 2007

Resigned on 07 Jun 2011

Time on role 4 years

DENNISON, William Alan

Director

Retired

RESIGNED

Assigned on 18 Jun 2018

Resigned on 07 Jun 2022

Time on role 3 years, 11 months, 19 days

DENNISON, William Alan

Director

Refinery Operator

RESIGNED

Assigned on 29 Jun 2004

Resigned on 07 Jun 2011

Time on role 6 years, 11 months, 8 days

FABER, Shelby

Director

Executive

RESIGNED

Assigned on 30 Mar 1995

Resigned on 01 Nov 2001

Time on role 6 years, 7 months, 2 days

FALCONER, Hugh David

Director

Senior Commercial Negotiator

RESIGNED

Assigned on 10 Jul 2001

Resigned on 29 Apr 2003

Time on role 1 year, 9 months, 19 days

FINNEGAN, Martin Doherty

Director

Executive

RESIGNED

Assigned on 17 Dec 2001

Resigned on 14 Jul 2003

Time on role 1 year, 6 months, 28 days

FORREST, Derek Henry Scott

Director

General Manager

RESIGNED

Assigned on

Resigned on 12 Oct 1998

Time on role 25 years, 7 months, 3 days

FRAZIER, Ricks Parker

Director

Oil Company Executive

RESIGNED

Assigned on 14 Jul 2003

Resigned on 24 Nov 2003

Time on role 4 months, 10 days

FRETER, Geoffrey Paul

Director

Commercial Manager

RESIGNED

Assigned on 16 Dec 2010

Resigned on 27 Jun 2014

Time on role 3 years, 6 months, 11 days

GOODLAND, Brian Sidney

Director

Executive

RESIGNED

Assigned on

Resigned on 17 Jun 1993

Time on role 30 years, 10 months, 28 days

GORDON, Robert

Director

Oil Company Executive

RESIGNED

Assigned on 16 Jul 2007

Resigned on 05 Sep 2012

Time on role 5 years, 1 month, 20 days

HYDER, Stuart Henry

Director

Barrister

RESIGNED

Assigned on 01 Sep 2012

Resigned on 01 Oct 2013

Time on role 1 year, 30 days

JEFFERY, Scott Donald Huard

Director

Manager

RESIGNED

Assigned on 22 Mar 1994

Resigned on 19 Oct 1995

Time on role 1 year, 6 months, 28 days

JOHNSON SABINE, Rosemary Helen

Director

Geophysicist

RESIGNED

Assigned on 01 Apr 1998

Resigned on 05 Apr 2005

Time on role 7 years, 4 days

JONES, John Trevor

Director

Engineer

RESIGNED

Assigned on 29 Jun 2004

Resigned on 12 Aug 2022

Time on role 18 years, 1 month, 13 days

JONES, John Trevor

Director

Engineer

RESIGNED

Assigned on 01 Apr 1998

Resigned on 29 Feb 2004

Time on role 5 years, 10 months, 28 days

KELL, Roland

Director

General Manager

RESIGNED

Assigned on 01 Apr 1998

Resigned on 09 Jan 2003

Time on role 4 years, 9 months, 8 days

KNIGHTS, Mark Andrew

Director

Finance Manager

RESIGNED

Assigned on 01 May 2016

Resigned on 19 Feb 2019

Time on role 2 years, 9 months, 18 days

LAMASTRO, Audrey Teresa

Director

Hr Director, Total Rewards

RESIGNED

Assigned on 01 Nov 2020

Resigned on 24 Mar 2022

Time on role 1 year, 4 months, 23 days

MACKIE, Paul Gavin James

Director

Finance Director

RESIGNED

Assigned on 09 Jan 2003

Resigned on 01 Nov 2005

Time on role 2 years, 9 months, 23 days

MAGRILL, Leonard Philip

Director

Director

RESIGNED

Assigned on 07 Jun 2011

Resigned on 18 Jun 2018

Time on role 7 years, 11 days

MAGRILL, Leonard Philip

Director

General Manager

RESIGNED

Assigned on 21 Dec 1993

Resigned on 12 Mar 1998

Time on role 4 years, 2 months, 22 days

MATULEVICH, Joseph

Director

Executive

RESIGNED

Assigned on 30 Mar 1993

Resigned on 12 Oct 1998

Time on role 5 years, 6 months, 13 days

MCFARLANE, Ian Robert

Director

Co-Ordinator

RESIGNED

Assigned on 01 Apr 1998

Resigned on 03 Mar 2004

Time on role 5 years, 11 months, 2 days

MCLEAN, Robin Malcolm

Director

Manager

RESIGNED

Assigned on

Resigned on 03 Aug 1993

Time on role 30 years, 9 months, 12 days

MCNAIR, Duncan Robert

Director

Accountant

RESIGNED

Assigned on 09 Dec 2011

Resigned on 01 May 2016

Time on role 4 years, 4 months, 22 days

MELITAS, Irene Jane

Director

General Manager, Benefit Plan Investments

RESIGNED

Assigned on 01 May 2016

Resigned on 30 Sep 2020

Time on role 4 years, 4 months, 29 days

MITCHELL, Celene Moran

Director

Manager

RESIGNED

Assigned on 12 Oct 1998

Resigned on 17 Dec 2001

Time on role 3 years, 2 months, 5 days

MITCHELL, Rex Jason

Director

Director

RESIGNED

Assigned on 05 Sep 2012

Resigned on 01 May 2016

Time on role 3 years, 7 months, 26 days

POULTER, David Mercer

Director

Retired

RESIGNED

Assigned on 07 Jun 2011

Resigned on 06 Jun 2023

Time on role 11 years, 11 months, 29 days

SAKLANI, Mahesh Chandra

Director

Accountant

RESIGNED

Assigned on 19 Oct 1995

Resigned on 05 Sep 2007

Time on role 11 years, 10 months, 17 days

SAWYER, Mark John

Director

Director

RESIGNED

Assigned on 17 May 2005

Resigned on 04 Feb 2008

Time on role 2 years, 8 months, 18 days

SHAWSTAD, Taryn Lee

Director

Employer Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 01 Nov 2020

Time on role 11 years, 2 months

SKEDGE, Jeremy David

Director

Engineer

RESIGNED

Assigned on 27 Jun 2014

Resigned on 23 Jun 2016

Time on role 1 year, 11 months, 26 days

SMAY, David Paul

Director

General Manager

RESIGNED

Assigned on 01 Nov 2001

Resigned on 25 Jul 2005

Time on role 3 years, 8 months, 24 days

SNOW, Frank Dennis

Director

Director

RESIGNED

Assigned on 29 Apr 2003

Resigned on 07 Jun 2007

Time on role 4 years, 1 month, 8 days

SOCHA, Ted Tadeusz

Director

Project Director Benefit Plan

RESIGNED

Assigned on 05 Sep 2007

Resigned on 11 Nov 2015

Time on role 8 years, 2 months, 6 days

SOLBERG, Robert Arthur

Director

Executive

RESIGNED

Assigned on 30 Mar 1995

Resigned on 25 Mar 1996

Time on role 11 months, 26 days

STATHIS, Peter John

Director

Executive

RESIGNED

Assigned on 10 Feb 2000

Resigned on 06 Mar 2002

Time on role 2 years, 25 days

STEELE, Gillian Eva

Director

Comptroller

RESIGNED

Assigned on 21 Dec 1993

Resigned on 25 Mar 1997

Time on role 3 years, 3 months, 4 days

SWASEY, Scott Anthony

Director

General Manager Benefits

RESIGNED

Assigned on 06 Mar 2002

Resigned on 01 Sep 2009

Time on role 7 years, 5 months, 26 days

TILTON, Glenn Fletcher

Director

Executive

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 1 month, 15 days

ULRICH, Robert William

Director

Executive

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 1 month, 15 days

WRIGHT, Stewart William

Director

Country Manager Uk

RESIGNED

Assigned on 02 Oct 2013

Resigned on 30 Nov 2020

Time on role 7 years, 1 month, 28 days


Some Companies

BC INSTALLATIONS ESSEX LTD

1 CRAFTSMAN SQUARE,ESSEX, SOUTHEND ON SEA,SS2 5RH

Number:11077078
Status:ACTIVE
Category:Private Limited Company

DSOLOMON LTD

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:09840279
Status:ACTIVE
Category:Private Limited Company

H & M (NO 2) LIMITED

SALTIRE COURT (L3),EDINBURGH,EH1 2EG

Number:SC089529
Status:ACTIVE
Category:Private Limited Company

LION FLOORS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11530945
Status:ACTIVE
Category:Private Limited Company

PARTNERSHIP CONSULTING LIMITED

2ND FLOOR,FAIRFORD,GL7 4AD

Number:09384962
Status:ACTIVE
Category:Private Limited Company

PORTOBELLO FASTENERS LIMITED

UNIT 32,OWEN ROAD WILLENHALL,WV13 2PY

Number:04705165
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