REPSOL PENSION AND LIFE SCHEME LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.03678507
CategoryPrivate Limited Company
Incorporated03 Dec 1998
Age25 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

REPSOL PENSION AND LIFE SCHEME LIMITED is an active private limited company with number 03678507. It was incorporated 25 years, 6 months, 6 days ago, on 03 December 1998. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



People

BARBARA, Gemma

Secretary

ACTIVE

Assigned on 20 Jan 2014

Current time on role 10 years, 4 months, 20 days

BRAVO, Jose Carlos Vicente

Director

Executive Director

ACTIVE

Assigned on 08 Nov 2023

Current time on role 7 months, 1 day

RIQUELME, Francisco Jose Gea Pascual Del

Director

None

ACTIVE

Assigned on 08 Nov 2023

Current time on role 7 months, 1 day

BUTLER, Brenda Mary

Secretary

RESIGNED

Assigned on 11 Dec 1998

Resigned on 05 Apr 1999

Time on role 3 months, 25 days

COWIE, Louise Anne

Secretary

Legal Adviser

RESIGNED

Assigned on 16 Feb 2004

Resigned on 26 Jul 2006

Time on role 2 years, 5 months, 10 days

CRAW, Jacquelynn Forsyth

Secretary

RESIGNED

Assigned on 12 Jul 2002

Resigned on 02 Oct 2009

Time on role 7 years, 2 months, 21 days

LOWSON, Gillian

Secretary

RESIGNED

Assigned on 02 Oct 2009

Resigned on 17 Jun 2013

Time on role 3 years, 8 months, 15 days

ZEMP, Gary Rulon

Secretary

RESIGNED

Assigned on 05 Apr 1999

Resigned on 12 Jul 2002

Time on role 3 years, 3 months, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Dec 1998

Resigned on 11 Dec 1998

Time on role 8 days

AINSLEY, Nicholas Wilhelm

Director

Consultant

RESIGNED

Assigned on 21 Mar 2013

Resigned on 11 Apr 2024

Time on role 11 years, 21 days

AINSLEY, Nicholas Wilhelm

Director

Vice President - Finance

RESIGNED

Assigned on 06 Jan 2009

Resigned on 30 Jun 2010

Time on role 1 year, 5 months, 24 days

AINSLEY, Nicholas Wilhelm

Director

Manager

RESIGNED

Assigned on 09 Oct 2003

Resigned on 29 Oct 2003

Time on role 20 days

ANDERSON, Robert Hendry

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Jun 2013

Resigned on 28 Feb 2018

Time on role 4 years, 8 months, 8 days

APPLETON, Guy Robert Maurice

Director

Head Of Strategy,Business Development & Commercial

RESIGNED

Assigned on 03 Apr 2014

Resigned on 30 Jun 2015

Time on role 1 year, 2 months, 27 days

BARNETT, Philip John

Director

Vp Global Total Rewards

RESIGNED

Assigned on 03 Dec 2012

Resigned on 05 Nov 2014

Time on role 1 year, 11 months, 2 days

BLAKELEY, Alexander Paul

Director

Director

RESIGNED

Assigned on 11 Dec 1998

Resigned on 12 Dec 2005

Time on role 7 years, 1 day

BRAVO, Jose Carlos Vicente

Director

Executive Director

RESIGNED

Assigned on 27 Sep 2018

Resigned on 09 Oct 2018

Time on role 12 days

BRICKNELL, Bruce

Director

Commercial Manager

RESIGNED

Assigned on 31 May 2010

Resigned on 14 Dec 2012

Time on role 2 years, 6 months, 14 days

BUCKEE, James William

Director

Executive

RESIGNED

Assigned on 01 Jun 2000

Resigned on 30 Sep 2007

Time on role 7 years, 3 months, 29 days

CHEESMAN, Nicholas Dean

Director

Head Of Human Resources

RESIGNED

Assigned on 01 Jul 2018

Resigned on 31 Oct 2020

Time on role 2 years, 4 months

CRAW, Jacquelynn Forsyth

Director

Legal Manager

RESIGNED

Assigned on 01 Jan 2004

Resigned on 16 Dec 2009

Time on role 5 years, 11 months, 15 days

CRAWFORD, David Andrew

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Mar 2018

Resigned on 11 Jan 2021

Time on role 2 years, 10 months, 10 days

DALGLEISH, Stuart Kenneth

Director

Vice President Human Resources

RESIGNED

Assigned on 26 Nov 2009

Resigned on 03 Apr 2014

Time on role 4 years, 4 months, 7 days

DAVIDSON, Stewart Millar

Director

H And S Team Leader

RESIGNED

Assigned on 01 Jul 2001

Resigned on 06 May 2004

Time on role 2 years, 10 months, 5 days

DAWSON, Andrew Philip

Director

Manager

RESIGNED

Assigned on 07 Jun 1999

Resigned on 01 Apr 2003

Time on role 3 years, 9 months, 25 days

DOLAN, Philip David

Director

Executive

RESIGNED

Assigned on 01 Oct 2007

Resigned on 30 Apr 2013

Time on role 5 years, 6 months, 29 days

FERNEYHOUGH, Paul Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 15 Aug 2013

Resigned on 31 Jul 2014

Time on role 11 months, 16 days

FERNEYHOUGH, Paul Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jan 2003

Resigned on 15 Dec 2009

Time on role 6 years, 10 months, 22 days

FORREST, John Eason

Director

Vice President - Fca

RESIGNED

Assigned on 16 Dec 2008

Resigned on 05 Jan 2009

Time on role 20 days

FRASER, Duncan Grant

Director

Treasury Co Ordinator

RESIGNED

Assigned on 01 Jul 2001

Resigned on 08 Nov 2002

Time on role 1 year, 4 months, 7 days

HESLOP, David Owen

Director

Engineering Manager

RESIGNED

Assigned on 24 Jan 2003

Resigned on 06 May 2011

Time on role 8 years, 3 months, 13 days

HOLMES, Geoffrey Robert

Director

Vice President - Wells

RESIGNED

Assigned on 16 Dec 2008

Resigned on 06 Jan 2009

Time on role 21 days

MATHESON, Colin John

Director

Marketing Manager

RESIGNED

Assigned on 30 Jun 2015

Resigned on 31 Jan 2020

Time on role 4 years, 7 months, 1 day

MCGREGOR, Calum John

Director

Planning Manager

RESIGNED

Assigned on 14 Oct 2004

Resigned on 12 Sep 2006

Time on role 1 year, 10 months, 29 days

MITHEN, David Patrick

Director

Director

RESIGNED

Assigned on 11 Dec 1998

Resigned on 05 Jan 2009

Time on role 10 years, 25 days

MUNRO, John Graham

Director

Chartered Accountant

RESIGNED

Assigned on 23 Oct 2014

Resigned on 09 Jan 2024

Time on role 9 years, 2 months, 17 days

PODESTA, Harry

Director

Treasury Co-Ordinator

RESIGNED

Assigned on 25 Aug 2008

Resigned on 28 Feb 2013

Time on role 4 years, 6 months, 3 days

POTTER, Shaun Timothy

Director

Vice President - Business Services

RESIGNED

Assigned on 08 Oct 2008

Resigned on 04 Nov 2008

Time on role 27 days

RAMSHAW, Roger Stephen

Director

Company Director

RESIGNED

Assigned on 21 Aug 2013

Resigned on 21 Aug 2013

Time on role

REDGATE, Robert M

Director

Executive

RESIGNED

Assigned on 18 Oct 2001

Resigned on 14 Aug 2009

Time on role 7 years, 9 months, 27 days

SHEPPARD, Mary Jacqueline

Director

Executive

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Sep 2008

Time on role 8 years, 3 months

SILVA-CRAIG, Carlos Andres

Director

Global Head Of Human Resources

RESIGNED

Assigned on 26 Nov 2009

Resigned on 07 May 2010

Time on role 5 months, 11 days

SQUIRES, Arlene Delkeith

Director

Global Mobility Manager & Asia Pacific Liaison

RESIGNED

Assigned on 05 Nov 2014

Resigned on 04 Jun 2015

Time on role 6 months, 29 days

SULLIVAN, Stephen Patrick

Director

Human Resources

RESIGNED

Assigned on 06 Oct 2015

Resigned on 30 Jun 2018

Time on role 2 years, 8 months, 24 days

TANG, Jun

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Jun 2021

Resigned on 31 Oct 2023

Time on role 2 years, 4 months, 13 days

WALKER, Nicholas John Robert

Director

Director

RESIGNED

Assigned on 12 Dec 2005

Resigned on 17 Aug 2009

Time on role 3 years, 8 months, 5 days

WESLEY, Helen June

Director

Evp Corporate Services

RESIGNED

Assigned on 30 Aug 2010

Resigned on 30 Nov 2012

Time on role 2 years, 3 months

WHITE, Jonathan Lee

Director

Petroleum Engineer

RESIGNED

Assigned on 10 Jan 2013

Resigned on 28 Jun 2013

Time on role 5 months, 18 days

WOOD, Richard James

Director

Commerical Manager

RESIGNED

Assigned on 27 Jul 2007

Resigned on 13 Feb 2008

Time on role 6 months, 17 days

BESTRUSTEES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 31 Jan 2020

Time on role 8 years, 11 months, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 11 Dec 1998

Time on role 8 days


Some Companies

ALPHAPHANT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11322789
Status:ACTIVE
Category:Private Limited Company

DIY SOUNDPROOFING LIMITED

THE ENGINE HOUSE,PETERSFIELD,GU32 3FQ

Number:05379000
Status:ACTIVE
Category:Private Limited Company

GETBUILT LTD

1 BURY HILL CLOSE,HEMEL HEMPSTEAD,HP1 1SS

Number:11765432
Status:ACTIVE
Category:Private Limited Company

KUNDEV BUILDING SERVICES LIMITED

BURNTWOOD COURT FLAT 11,LONDON,SW17 0AH

Number:06199334
Status:ACTIVE
Category:Private Limited Company

NETCO MANAGED SERVICES LTD

2 MULBERRY PLACE,LONDON,SE9 6AR

Number:09882396
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TD FURNITURE LIMITED

10 WEST WALK,HAYES,UB3 3JH

Number:08325551
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