Download leads from Nexok and grow your business. Find out more

Rodney Frank Chase

British – Born 81 years ago (May 1943)

Rodney Frank Chase
4 Eaton Terrace
London
SW1W 8EZ

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameBp Exploration Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1989 (87 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 12 December 1992)
Assigned Occupation Corporate Executive
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Company NameBp Exploration Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (90 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 31 December 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Company NameBp Russian Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1992 (2 years after company formation)
Appointment Duration10 years, 4 months (Resigned 23 April 2003)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Company NameBp Exploration Operating Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1995 (59 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 December 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Company NameThe Boc Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (93 years, 8 months after company formation)
Appointment Duration6 years (Resigned 27 July 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameBp Exploration (Caspian Sea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1995 (49 years, 8 months after company formation)
Appointment Duration5 months (Resigned 12 March 1996)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Company NameBp Exploration (Azerbaijan) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1995 (8 years, 1 month after company formation)
Appointment Duration5 months (Resigned 12 March 1996)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Company NameBp Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (67 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Company NameRopemaker Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (32 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Company NameBp Oil International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (60 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 01 March 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Company NameWCMC
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 29 March 2000)
Assigned Occupation Deputy Chief Executive Officer
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
219 Huntingdon Road
Cambridge
CB3 0DL
Company NameDiageo Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1999 (97 years, 1 month after company formation)
Appointment Duration5 years, 9 months (Resigned 20 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameBp Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2001 (73 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 23 April 2003)
Assigned Occupation Deputy Chief Executive
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Company NameTesco Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (54 years, 7 months after company formation)
Appointment Duration8 years (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameBp Exploration (PUR) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1995 (23 years, 7 months after company formation)
Appointment Duration5 months (Resigned 12 March 1996)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Britannic House
1 Finsbury Circus
London
EC2M 7BA
Company NameInternational Business Leaders Forum
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (11 years, 9 months after company formation)
Appointment Duration1 year (Resigned 18 August 2003)
Assigned Occupation Oil Co Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Company NameBp Chemicals (International) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1992 (30 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 30 September 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Eaton Terrace
London
SW1W 8EZ
Registered Company Address
Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing