SHELL HOLDINGS (U.K.) LIMITED

Shell Centre Shell Centre, SE1 7NA
StatusACTIVE
Company No.01485890
CategoryPrivate Limited Company
Incorporated17 Mar 1980
Age44 years, 2 months
JurisdictionEngland Wales

SUMMARY

SHELL HOLDINGS (U.K.) LIMITED is an active private limited company with number 01485890. It was incorporated 44 years, 2 months ago, on 17 March 1980. 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

CONNELL, Jeffrey Graham

Director

Oil Company Executive

ACTIVE

Assigned on 21 Oct 2021

Current time on role 2 years, 6 months, 27 days

JORY, Richard Michael

Director

Svp Distribution Operation

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 16 days

KEMULARIA, Tsira

Director

Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 16 days

SHELL CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 30 Aug 2021

Current time on role 2 years, 8 months, 18 days

MACPHERSON, Neville John

Secretary

RESIGNED

Assigned on

Resigned on 14 Dec 1992

Time on role 31 years, 5 months, 3 days

WISEMAN, Richard Max

Secretary

Oil Executive

RESIGNED

Assigned on 14 Dec 1992

Resigned on 26 Oct 1999

Time on role 6 years, 10 months, 12 days

SHELL CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Oct 1999

Resigned on 01 Nov 2022

Time on role 23 years, 6 days

ANDREW, Elizabeth Clare

Director

Oil Company Executive

RESIGNED

Assigned on 01 Apr 2019

Resigned on 30 Jun 2022

Time on role 3 years, 2 months, 29 days

BOTTS, Thomas Michael

Director

Oil Company Executive

RESIGNED

Assigned on 01 May 2001

Resigned on 23 Jul 2009

Time on role 8 years, 2 months, 22 days

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

CAYLEY, Glen Terence

Director

Oil Company Executive

RESIGNED

Assigned on 20 Jan 2011

Resigned on 28 Feb 2015

Time on role 4 years, 1 month, 8 days

COATES, Michael Joseph

Director

Oil Company Executive

RESIGNED

Assigned on 10 Dec 2013

Resigned on 03 Sep 2018

Time on role 4 years, 8 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

CONSTANT-GLEMAS, Simon Alan

Director

Oil Company Executive

RESIGNED

Assigned on 01 Feb 2010

Resigned on 06 Nov 2014

Time on role 4 years, 9 months, 5 days

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 20 Jun 2005

Resigned on 29 Feb 2008

Time on role 2 years, 8 months, 9 days

GALLAGHER, John

Director

Oil Company Executive

RESIGNED

Assigned on 06 Nov 2006

Resigned on 24 Sep 2012

Time on role 5 years, 10 months, 18 days

GOLDSMITH, Alan

Director

Oil Company Executive

RESIGNED

Assigned on 22 Apr 1996

Resigned on 31 Dec 1997

Time on role 1 year, 8 months, 9 days

GOODFELLOW, Paul Robert Alfred, Dr

Director

Oil Company Executive

RESIGNED

Assigned on 01 Mar 2015

Resigned on 28 Feb 2017

Time on role 1 year, 11 months, 27 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

HERKSTROTER, Cornelius Antonius Johannes

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jul 1994

Resigned on 01 Jul 1998

Time on role 4 years

HERKSTROTER, Cornelius Antonius Johannes

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 01 Oct 1992

Time on role 31 years, 7 months, 16 days

HILL, Gregory Paul

Director

Oil Company Executive

RESIGNED

Assigned on 01 Oct 2003

Resigned on 31 Oct 2006

Time on role 3 years, 1 month

JANSSENS, Guy Peter Jacobus Agnes

Director

Oil Company Executive

RESIGNED

Assigned on 19 Jul 2005

Resigned on 30 Nov 2008

Time on role 3 years, 4 months, 11 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

KAPPELLE, Derk

Director

Oil Company Executive

RESIGNED

Assigned on 17 Mar 2005

Resigned on 19 May 2006

Time on role 1 year, 2 months, 2 days

LAP, Hans

Director

Oil Company Executive

RESIGNED

Assigned on 01 Oct 2003

Resigned on 20 Jun 2005

Time on role 1 year, 8 months, 19 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

MCFADYEN, Kieron

Director

Oil Compant Executive

RESIGNED

Assigned on 01 May 2003

Resigned on 06 Nov 2006

Time on role 3 years, 6 months, 5 days

MCMAHON, Michael Peter

Director

Oll Company Executive

RESIGNED

Assigned on 01 Mar 2002

Resigned on 31 Oct 2003

Time on role 1 year, 7 months, 30 days

NEWMAN, Paul Henry

Director

Oil Company Exec

RESIGNED

Assigned on 19 Nov 2002

Resigned on 02 Oct 2003

Time on role 10 months, 13 days

PATEY, Roger Howard

Director

Oil Company Executive

RESIGNED

Assigned on 21 Jan 2003

Resigned on 31 Dec 2003

Time on role 11 months, 10 days

PHIMISTER, Steven Robert

Director

Oil Company Executive

RESIGNED

Assigned on 01 Mar 2017

Resigned on 01 May 2021

Time on role 4 years, 1 month, 30 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

RASMUSSEN, John Maurice

Director

Oil Company Executive

RESIGNED

Assigned on 03 Nov 2003

Resigned on 31 May 2012

Time on role 8 years, 6 months, 28 days

RAYNER, Elizabeth Violetta

Director

Oil Company Executive

RESIGNED

Assigned on 30 Sep 1999

Resigned on 08 Dec 2000

Time on role 1 year, 2 months, 8 days

ROBBE, Engelhardt Marinus

Director

Oil Company Executive

RESIGNED

Assigned on 17 Dec 1999

Resigned on 09 Sep 2005

Time on role 5 years, 8 months, 23 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

SUTCLIFFE, Ian Calvert

Director

Oil Company Executive

RESIGNED

Assigned on 23 Oct 2001

Resigned on 11 Jan 2002

Time on role 2 months, 19 days

TALBOT, Graham Stuart

Director

Oil Company Executive

RESIGNED

Assigned on 01 Dec 2008

Resigned on 01 Feb 2010

Time on role 1 year, 2 months

TROOST, Kerst Klaas

Director

Oil Company Executive

RESIGNED

Assigned on 30 Sep 1999

Resigned on 17 Dec 1999

Time on role 2 months, 17 days

TURNER, Nicholas Donald

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 01 Oct 2003

Time on role 2 years, 8 months, 30 days

VAN DEN BERGH, Maarten Albert

Director

Oil Company Executive

RESIGNED

Assigned on 01 Oct 1992

Resigned on 30 Jun 1994

Time on role 1 year, 8 months, 29 days

VAN'T HOFF, Graham Robert

Director

Oil Company Executive

RESIGNED

Assigned on 27 Sep 2011

Resigned on 31 Dec 2012

Time on role 1 year, 3 months, 4 days

WATT, Graham Inglis, Dr

Director

Oil Company Executive

RESIGNED

Assigned on 30 Sep 1999

Resigned on 31 Oct 2001

Time on role 2 years, 1 month, 1 day

WILSON, Joanne

Director

Oil Company Executive

RESIGNED

Assigned on 06 Aug 2014

Resigned on 08 Oct 2018

Time on role 4 years, 2 months, 2 days

WISEMAN, Richard Max

Director

Oil Company Executive

RESIGNED

Assigned on 22 Dec 1997

Resigned on 22 Aug 2005

Time on role 7 years, 8 months


Some Companies

CENTRAL D15 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09166333
Status:LIQUIDATION
Category:Private Limited Company

CRISTIAN (LINCS) LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:11265415
Status:ACTIVE
Category:Private Limited Company

GUARDIAN CONTRACT INTERIORS LIMITED

KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS

Number:11007863
Status:ACTIVE
Category:Private Limited Company

JANUARY PHILLIPS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11414618
Status:ACTIVE
Category:Private Limited Company

PIOTR PLUTA LIMITED

11 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:09605319
Status:ACTIVE
Category:Private Limited Company

R & C CONSULTANTS LIMITED

SMIDDYSIDE,ALFORD,AB33 8ES

Number:SC327929
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