CHEVRON GROUP UK PENSION TRUSTEE LIMITED

9 Cavendish Square, London, W1G 9DF, England
StatusDISSOLVED
Company No.02285518
CategoryPrivate Limited Company
Incorporated09 Aug 1988
Age35 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution30 Mar 2010
Years14 years, 1 month, 17 days

SUMMARY

CHEVRON GROUP UK PENSION TRUSTEE LIMITED is an dissolved private limited company with number 02285518. It was incorporated 35 years, 9 months, 7 days ago, on 09 August 1988 and it was dissolved 14 years, 1 month, 17 days ago, on 30 March 2010. The company address is 9 Cavendish Square, London, W1G 9DF, England.



People

HYDER, Stuart Henry

Secretary

ACTIVE

Assigned on 10 Jun 1997

Current time on role 26 years, 11 months, 6 days

JONES, Mark Alan

Secretary

General Counsel

ACTIVE

Assigned on 17 Mar 2009

Current time on role 15 years, 1 month, 30 days

GUSTAVSON, Jeffrey Brix

Director

Manager Finance & Business Services

ACTIVE

Assigned on 11 Mar 2009

Current time on role 15 years, 2 months, 5 days

HYDER, Stuart Henry

Director

Barrister

ACTIVE

Assigned on 19 May 2008

Current time on role 15 years, 11 months, 28 days

KELLY, Francis Joseph

Secretary

Lawyer

RESIGNED

Assigned on 14 Feb 1994

Resigned on 10 Jun 1997

Time on role 3 years, 3 months, 24 days

KING, Julia

Secretary

RESIGNED

Assigned on

Resigned on 27 Mar 1992

Time on role 32 years, 1 month, 19 days

RIXON, Peter Andrew Robin

Secretary

Solicitor

RESIGNED

Assigned on 01 Jun 1992

Resigned on 18 Feb 1994

Time on role 1 year, 8 months, 17 days

RIXON, Peter Andrew Robin

Secretary

Solicitor

RESIGNED

Assigned on 01 Jun 1992

Resigned on 19 May 2008

Time on role 15 years, 11 months, 18 days

SHORT, John Edward

Secretary

Attorney

RESIGNED

Assigned on 27 Mar 1992

Resigned on 01 Jun 1992

Time on role 2 months, 5 days

UDOMA, Sally Olayinka

Secretary

Lawyer

RESIGNED

Assigned on 19 May 2008

Resigned on 02 Feb 2009

Time on role 8 months, 14 days

BAYLEY, Angela Rowan

Director

Chartered Tax Advisor

RESIGNED

Assigned on 09 Sep 1997

Resigned on 05 Sep 2000

Time on role 2 years, 11 months, 26 days

CHAPMAN, Colin Michael, Dr

Director

Oil Company Executive

RESIGNED

Assigned on 03 Aug 1994

Resigned on 11 Mar 1997

Time on role 2 years, 7 months, 8 days

CLARKE, David Robert Smalley

Director

Oil Company Executive

RESIGNED

Assigned on 03 Aug 1994

Resigned on 09 Sep 1997

Time on role 3 years, 1 month, 6 days

DAVIES, Robert Stephen

Director

Oil Company Executive

RESIGNED

Assigned on 14 Feb 1994

Resigned on 09 Sep 1997

Time on role 3 years, 6 months, 23 days

FORTUNE, Samuel Kenneth

Director

Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 26 Jun 2008

Time on role 7 years, 9 months, 21 days

FREEMAN, John Barry

Director

Oil Company Executive

RESIGNED

Assigned on 14 Feb 1994

Resigned on 30 Sep 1994

Time on role 7 months, 16 days

GRAY, Keith Alexander

Director

Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 26 Jun 2008

Time on role 7 years, 9 months, 21 days

HOLMES, Philip Alan

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 18 Feb 1994

Time on role 30 years, 2 months, 28 days

JONES, John

Director

Director

RESIGNED

Assigned on 01 Oct 1994

Resigned on 07 Oct 1998

Time on role 4 years, 6 days

JONES, Stanley

Director

Business Development

RESIGNED

Assigned on 09 Sep 1997

Resigned on 05 Sep 2000

Time on role 2 years, 11 months, 26 days

KERSLAKE, Rosaleen Clare

Director

Company Secretary And Director

RESIGNED

Assigned on 14 Feb 1994

Resigned on 31 Jan 1996

Time on role 1 year, 11 months, 17 days

KING, Michael John William

Director

Personnel Manager

RESIGNED

Assigned on 10 Sep 1996

Resigned on 26 Jun 2008

Time on role 11 years, 9 months, 16 days

KRASS, Dennis Keith

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 20 Sep 1993

Time on role 30 years, 7 months, 26 days

MACKIE, Paul Gavin James

Director

Accountant

RESIGNED

Assigned on 25 Jan 1999

Resigned on 28 Oct 2005

Time on role 6 years, 9 months, 3 days

MCMASTER, Alexander Kirkland

Director

Oil Company Executive

RESIGNED

Assigned on 08 Aug 1994

Resigned on 09 Jun 1998

Time on role 3 years, 10 months, 1 day

MCNAMARA, Raymond Maurice

Director

Oil Company Executive

RESIGNED

Assigned on 03 Aug 1994

Resigned on 31 Mar 1996

Time on role 1 year, 7 months, 28 days

MITRO, Thomas Michael

Director

Oil Company Executive

RESIGNED

Assigned on 14 Feb 1994

Resigned on 31 Jul 1997

Time on role 3 years, 5 months, 17 days

MOUNTAIN, Brian

Director

Oil Company Executive

RESIGNED

Assigned on 03 Aug 1994

Resigned on 11 Mar 1997

Time on role 2 years, 7 months, 8 days

PENMAN, Terence Michael

Director

Company Executive

RESIGNED

Assigned on 07 Oct 1998

Resigned on 04 Dec 2001

Time on role 3 years, 1 month, 28 days

PIZZALA, David Robert Powell

Director

Finance Manager

RESIGNED

Assigned on 19 May 2008

Resigned on 02 Feb 2009

Time on role 8 months, 14 days

RING, Michael Fielding

Director

Finance Director

RESIGNED

Assigned on 12 Dec 1995

Resigned on 25 Jan 1999

Time on role 3 years, 1 month, 13 days

RIXON, Peter Andrew Robin

Director

Oil Company Executive

RESIGNED

Assigned on 20 Sep 1993

Resigned on 18 Feb 1994

Time on role 4 months, 28 days

SHAWSTAD, Taryn Lee

Director

Oil Company Executive

RESIGNED

Assigned on 09 Jun 1998

Resigned on 05 Sep 2000

Time on role 2 years, 2 months, 26 days

SMAY, David Paul

Director

Chief Investment Officer

RESIGNED

Assigned on 04 Dec 2001

Resigned on 26 Jun 2008

Time on role 6 years, 6 months, 22 days

SNOW, Frank Dennis

Director

Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 07 Jun 2007

Time on role 6 years, 9 months, 2 days

STITELER, David

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 12 Jun 1992

Time on role 31 years, 11 months, 4 days

UDOMA, Sally Olayinka

Director

Lawyer

RESIGNED

Assigned on 19 May 2008

Resigned on 02 Feb 2009

Time on role 8 months, 14 days


Some Companies

ACHOR EMPLOYMENT LAW CONSULTING LTD

3 NEW ROAD,ORPINGTON,BR6 0DX

Number:08118568
Status:ACTIVE
Category:Private Limited Company

ALECION LIMITED

5 CLEMENTS COURT,ILFORD,IG1 2QY

Number:10270421
Status:ACTIVE
Category:Private Limited Company

ARCHMORE INTERNATIONAL INFRASTRUCTURE FUND

PO BOX 242 53 MARKET STREET,GRAND CAYMAN,,

Number:LP012418
Status:ACTIVE
Category:Limited Partnership

MG RIVERS LIMITED

8 HIGH STREET,BRENTWOOD,CM14 4AB

Number:11407523
Status:ACTIVE
Category:Private Limited Company

S AND S (BROS) LIMITED

23 COTSWOLD GARDENS,ILFORD,IG2 7DW

Number:11710112
Status:ACTIVE
Category:Private Limited Company

TITAN CAMPER VANS LIMITED

22 CHELMSFORD ROAD,NOTTINGHAM,NG7 7EJ

Number:11454155
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