London
SE1 7NA
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2000(87 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2006(93 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Rosaleen Clare Kerslake |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1996) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Little Manor House Guildford Road Westcott Surrey RH4 3NJ |
Director Name | Mr Frank Dennis Snow |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 St Stephens Manor St Stephens Road Cheltenham Gloucestershire GL51 3GF Wales |
Director Name | David Lloyd Setchell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(79 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 1997) |
Role | Managing Director |
Correspondence Address | South Hayes Sandy La Road Cheltenham Gloucestershire GL53 9DE Wales |
Director Name | Mr Stanley Jones |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 1995) |
Role | Director-Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Park Corner Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BJ Wales |
Director Name | Robert Stephen Davies |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(79 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 1997) |
Role | Director Logistics & Supp |
Country of Residence | United Kingdom |
Correspondence Address | Merecombe House Kemerton Tewkesbury Gloucestershire GL20 7JW Wales |
Director Name | Mr David Robert Smalley Clarke |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(79 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 1997) |
Role | Director Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | Mayeston House Cosheston Pembroke Dock Dyfed SA72 4UQ Wales |
Secretary Name | Ms Rosaleen Clare Kerslake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Manor House Guildford Road Westcott Surrey RH4 3NJ |
Director Name | Michael Fielding Ring |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1995(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Finance Director |
Correspondence Address | 262 Great Western Road Aberdeen AB10 6PJ Scotland |
Director Name | Norman John Calder |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 1997) |
Role | Director Fuel Sales |
Correspondence Address | 19 Aysgarth Avenue Upper Hatherley Cheltenham Gloucestershire GL51 5RE Wales |
Director Name | Mr Peter Daniel Roden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(82 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 1997) |
Role | Director Retail & Distribution |
Correspondence Address | Warren Farm House Toddington Cheltenham Gloucestershire GL54 5BN Wales |
Director Name | Dr Colin Michael Chapman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevelyan Manor Road Eckington Pershore Worcestershire WR10 3BH |
Secretary Name | Richard Joseph Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 16a Lyndley Chase Stoke Road Bishops Cleeve Cheltenham Gloucestershire GL52 4YZ Wales |
Director Name | John Michael O'Donnell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 1997(84 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Whistlefield Killam Lane Shipton Oliffe Cheltenham Gloucestershire GL54 4HX Wales |
Director Name | Mr Paul Kenneth Blackmore |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1999) |
Role | Manager |
Correspondence Address | The Smithy Halton Station Road Sutton Weaver Runcorn Cheshire WA7 3EW |
Director Name | Mr John Duncan Hastie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(84 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 12 December 1997) |
Role | Oil Company Executive |
Correspondence Address | 23 The Green Twickenham Middlesex TW2 5TU |
Director Name | Mr Robert Edward Corran |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(84 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2000) |
Role | Finance Manager |
Correspondence Address | 29 Barlings Road Harpenden Hertfordshire AL5 2AW |
Director Name | Francis James Leggatt |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(84 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 08 May 1998) |
Role | Oil Company Executive |
Correspondence Address | Well House Farm Potters Lane, Hawkhurst Cranbrook Kent TN18 5BB |
Director Name | William Simon Neville Clare |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(84 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 1998) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Broad Oaks Weydown Road Haslemere Surrey GU27 1DR |
Secretary Name | Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(84 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | 10 Elgar Avenue Ealing London W5 3JU |
Director Name | Mr John Edwin Weeks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2000) |
Role | Oil Co Executive |
Country of Residence | England |
Correspondence Address | Blue Cedar 2 McAlmont Ridge Godalming Surrey GU7 2AR |
Director Name | Francis Dobbyn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Keith Andrew Ruddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(85 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 34 Avondale Road Fleet Hampshire GU13 9BY |
Director Name | Mr Alan Fraser McNab |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(85 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2000) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 24 Sandy Lane Teddington Middlesex TW11 0DR |
Secretary Name | Charles James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY |
Director Name | Petrus Franciscus Maria Koeleman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2000(87 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 July 2004) |
Role | Oil Company Executive |
Correspondence Address | Green Spinney 4 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | John Arthur Bailey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2002) |
Role | Oil Company Executive |
Correspondence Address | 9 Squirrels Green Bookham Surrey KT23 3LE |
Director Name | Caroline Johanna Henderika Hes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 2002(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2005) |
Role | Oil Company Executive |
Correspondence Address | 4 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Alan Frederick Whinnett |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2006) |
Role | Oil Company Executive |
Correspondence Address | 14 Fawns Keep Wilmslow Cheshire SK9 2BQ |
Director Name | Mark William Haselden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(91 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 27 May 2005) |
Role | Oil Company Executive |
Correspondence Address | Ryson Smith Lane, Mobberley Knutsford Cheshire WA16 7QD |
Director Name | Albertus Henricus Damen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 February 2005(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Oil Company Executive |
Correspondence Address | 2 Oakfield Street London SW10 9JB |
Director Name | Petra Koselka |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 May 2005(92 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 May 2006) |
Role | Oil Company Executive |
Correspondence Address | Flat 8 10 York Street London W1U 6PW |
Director Name | Mrs Karin Jacqueline Hawkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | White Gable House Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0PA |
Website | shell.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400k at £1 | Shell Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
1 June 1988 | Delivered on: 10 June 1988 Persons entitled: Barclays Bank PLC Classification: Partnership assignment agreement Secured details: The principal & interest & any other amount which may be or become payable by pembroke cracking company (a partnership between texaco limited and gulf oil (great britain) limited) to the chargee under a facility agreement of even date. Particulars: All of the right, title & interest of pembroke in, to, and under the provisions of 1) a restated completion agreement 2) a restated throughput agreement 3) a completion agreement guarantee and a throughput agreement guarantee. 4) a completion agreement guarantee and a throughput agreement guarantee. Outstanding |
---|---|
1 June 1988 | Delivered on: 10 June 1988 Persons entitled: International Westminster Bank PLC Classification: Partnership assignment agreement Secured details: The principal & interest & any other amount which may be or become payable by pembroke cracking company (a partnership between texaco limited and gulf oil (great britain limited) to the chargee under a facility agreement of even date. Particulars: All of the right, title & interest of pembroke in, to, and under the provisions of 1) a restated completion agreement 2) a restated throughput agreement 3) a completion agreement guarantee and a throughput agreement guarantee. 4) a completion agreement guarantee and a throughput agreement guarantee. Outstanding |
9 June 1981 | Delivered on: 19 June 1981 Persons entitled: Manufacturers Hanover Trust Company. Classification: Charge Secured details: All monies due or to become due from pembrok's cracking company to the chargee under the terms of a master credit agreement and deeds supplemental thereto. Particulars: All pembroke cracking companys interest,right & title in the documents as defined in the master credit agreement (see doc for full details). Outstanding |
14 April 1981 | Delivered on: 1 May 1981 Persons entitled: International Westminster Bank Limited National Westminster Bank PLC Classification: Agreement Secured details: All monies due or to become due from pembroke cracking company to nternational westminster bank limited and national westminster bank limited under the terms of a loan agreement dated 28.9.78 as amended by a supplemental. Loan agreement dated 14.4.81. Particulars: All the right, title and interest of pembroke cracking company in the agreements (see doc for full details). Outstanding |
24 July 1980 | Delivered on: 30 July 1980 Persons entitled: Manufactures Hanover Trust Company. Classification: Charge Secured details: All monies due or to become due from pembroke cracking company to the chargee under the terms of a master credit agreement d/d 1-12-78 & three agreements supplemental thereto. Particulars: See doc M160. Outstanding |
15 July 1980 | Delivered on: 17 July 1980 Persons entitled: Maunfacturers Hanover Trust Company Classification: Charge Secured details: For securing all monies due or to become due from pembroke cracking company under the terms of a master credit agreement d/d 1-12-78 & two agreements supplemental thereto. Particulars: See doc M159. Outstanding |
20 December 1979 | Delivered on: 18 February 1980 Persons entitled: Manufacturers Hanover Trust Company Classification: Charge registered pursuant to an order of court Secured details: All monies due or to become due from pembroke craling company to the chargee under the terms of a master credit agreement dated dec 78 and two agreements supplemental thereto. Particulars: Pembroke's right title & interest into and under the provisions of the completion agreement the throughput agreement and the guarantees all of which are defined in the said master credit agreement amended as aforesaid and all monies due or to become due thereunder and to each account or accounts receivable thereunder together with all rights of actions accrued or hereafter to accrue to pembroke thereunder and in & to the cash payments received or to be received by pembroke pursuant to the provisions thereof other assignment securing partnership notes may be executed by pembroke and all amounts due under the assignment shall be appropriate to provide assurance of re payment of the notes. (See doc M158). Outstanding |
28 December 1978 | Delivered on: 4 January 1979 Persons entitled: International Westminster Bank Limited National Westminster Bank PLC International Westminster Bank LTD National Westminster Bank PLC Classification: Partnership agreemment Secured details: For securing all monies due or to become due from pembroke cracking company to international westminster bank LTD and nat.west.bank LTD.under the terms of a loan agreement d/d 28.12.78. Particulars: All right title & interest of pembroke cracking company in a) a completion agreement d/d 1.12.78 between pembroke cracking company and texaco and G.O.G.B. b) a throughput agreement d/d 1.12.78 c) a completion agreement guarantee together with other assignments similar to that created by the partnership assignment agreement (further details see doc M155). Outstanding |
16 August 1993 | Delivered on: 26 August 1993 Persons entitled: Den Danske Aktieselskab Classification: Partnership assignment agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement 16TH august 1993 and this deed. Particulars: All of the right title and interest of pembroke in and to and under the provisions of the "assigned agreements" (as defined). Outstanding |
1 June 1988 | Delivered on: 10 June 1988 Persons entitled: Standard Chartered Bank Classification: Partnership assignment agreement Secured details: The principal and interest & any other amount which may be or become payable by pembroke cracking company (a partnership between texaco limited & gulf oil (great britain) limited) to the chargee under a facility agreement of even date. Particulars: All of the right, title & interest of pembroke in, to, and under the provisions of 1) a restated completion agreement 2)a restated throughput agreement 3) a completion agreement guarantee & a throughput agreement guarantee and a throughput agreement guarantee. 4) a completion agreement guarantee and a throughput agreement guarantee. Outstanding |
1 June 1988 | Delivered on: 10 June 1988 Persons entitled: Midland Bank PLC Classification: Partnership assignment agreement Secured details: The principal and interest & any other amount which may be or become payable by pembroke cracking company (a partnership between texaco limited & gulf oil (great britain) limited) to the chargee under a facility agreement of evendate. Particulars: All of the right, title & interest of pembroke in, to, and under the provisions of 1) a restated completion agreement 2) a restated throughput agreement 3) a completion agreement guarantee & a throughput agreement guarantee. 4) a completion agreement guarantee and a throughput agreement guarantee. Outstanding |
1 December 1978 | Delivered on: 14 December 1978 Persons entitled: Benefit of Charge Transferred from Pembroke Capital Company Inc to Manufacturers Hanover Trust Company. Classification: Partnership assignment and consent Secured details: For securing all moneys payable by pembroke cracking company under the master credit agreement dated 1.12.78 was reg. Pursuant to sect. 95 of the companies act,1948. Particulars: Pembroke's right, title & interest (under the completion agreement) all which are defined in the master credit agreement.for further details.see doc. M156. Outstanding |
26 April 1994 | Delivered on: 16 May 1994 Satisfied on: 29 July 2015 Persons entitled: Glenrothes Development Corporation Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of the security agreement dated 25 and 29 march 1994. Particulars: All and whole that area of ground lying on or towards the north of south parks road,glenrothes,fife and extending to 0.3483 ha. See the mortgage charge document for full details. Fully Satisfied |
15 September 2023 | Confirmation statement made on 9 August 2023 with updates (3 pages) |
---|---|
26 April 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
28 November 2022 | Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page) |
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (5 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
30 September 2021 | Director's details changed for Mr Michael John Ashworth on 28 September 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (5 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
22 December 2020 | Statement of company's objects (2 pages) |
22 December 2020 | Memorandum and Articles of Association (30 pages) |
22 December 2020 | Resolutions
|
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (5 pages) |
9 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 August 2019 | Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 July 2015 | Satisfaction of charge 13 in full (4 pages) |
29 July 2015 | Satisfaction of charge 13 in full (4 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 March 2012 | Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages) |
16 March 2012 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
16 March 2012 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
27 February 2012 | Termination of appointment of Karin Hawkins as a director (1 page) |
27 February 2012 | Termination of appointment of Karin Hawkins as a director (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 September 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
27 September 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages) |
1 October 2010 | Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
29 November 2005 | Return made up to 03/08/05; full list of members (2 pages) |
29 November 2005 | Return made up to 03/08/05; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
24 March 2005 | Return made up to 03/08/04; full list of members (5 pages) |
24 March 2005 | Return made up to 03/08/04; full list of members (5 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
30 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 August 2003 | Return made up to 03/08/03; full list of members (5 pages) |
11 August 2003 | Return made up to 03/08/03; full list of members (5 pages) |
9 April 2003 | Auditor's resignation (2 pages) |
9 April 2003 | Auditor's resignation (2 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
10 August 2002 | Return made up to 03/08/02; full list of members (5 pages) |
10 August 2002 | Return made up to 03/08/02; full list of members (5 pages) |
12 March 2002 | Full accounts made up to 31 December 2000 (17 pages) |
12 March 2002 | Full accounts made up to 31 December 2000 (17 pages) |
5 September 2001 | Full accounts made up to 31 December 1999 (17 pages) |
5 September 2001 | Full accounts made up to 31 December 1999 (17 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members (5 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members (5 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
21 November 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 31 December 1998 (19 pages) |
28 July 2000 | Full accounts made up to 31 December 1998 (19 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page) |
9 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
24 December 1998 | Full accounts made up to 5 December 1997 (23 pages) |
24 December 1998 | Full accounts made up to 5 December 1997 (23 pages) |
24 December 1998 | Full accounts made up to 5 December 1997 (23 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
6 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
2 April 1998 | Company name changed gulf oil(great britain)LIMITED\certificate issued on 02/04/98 (2 pages) |
2 April 1998 | Company name changed gulf oil(great britain)LIMITED\certificate issued on 02/04/98 (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Accounting reference date shortened from 31/12/97 to 05/12/97 (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Accounting reference date extended from 05/12/98 to 31/12/98 (1 page) |
16 January 1998 | Accounting reference date extended from 05/12/98 to 31/12/98 (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Accounting reference date shortened from 31/12/97 to 05/12/97 (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
28 August 1997 | Return made up to 03/08/97; full list of members (12 pages) |
28 August 1997 | Return made up to 03/08/97; full list of members (12 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
11 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
11 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Return made up to 03/08/96; full list of members (13 pages) |
4 September 1996 | Return made up to 03/08/96; full list of members (13 pages) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Secretary resigned;director resigned;new director appointed (3 pages) |
15 February 1996 | Secretary resigned;director resigned;new director appointed (3 pages) |
9 November 1995 | Memorandum and Articles of Association (20 pages) |
9 November 1995 | Memorandum and Articles of Association (20 pages) |
7 November 1995 | Director resigned;new director appointed (6 pages) |
7 November 1995 | New director appointed (4 pages) |
7 November 1995 | New director appointed (4 pages) |
7 November 1995 | Director resigned;new director appointed (6 pages) |
7 November 1995 | Director resigned;new director appointed (6 pages) |
7 November 1995 | Director resigned;new director appointed (6 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
10 August 1995 | Return made up to 03/08/95; full list of members (16 pages) |
10 August 1995 | Return made up to 03/08/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
5 August 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
5 August 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
3 November 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
3 November 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
18 October 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
18 October 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
24 October 1991 | Full group accounts made up to 31 December 1990 (34 pages) |
24 October 1991 | Full group accounts made up to 31 December 1990 (34 pages) |
9 August 1990 | Full group accounts made up to 31 December 1989 (31 pages) |
9 August 1990 | Full group accounts made up to 31 December 1989 (31 pages) |
11 September 1989 | Full accounts made up to 31 December 1988 (27 pages) |
11 September 1989 | Full accounts made up to 31 December 1988 (27 pages) |
17 October 1988 | Full group accounts made up to 31 December 1987 (28 pages) |
17 October 1988 | Full group accounts made up to 31 December 1987 (28 pages) |
31 October 1987 | Full group accounts made up to 31 December 1986 (28 pages) |
31 October 1987 | Full group accounts made up to 31 December 1986 (28 pages) |
27 August 1986 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
27 August 1986 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
31 March 1950 | Company name changed\certificate issued on 31/03/50 (2 pages) |
31 March 1950 | Company name changed\certificate issued on 31/03/50 (2 pages) |
12 March 1913 | Incorporation (38 pages) |
12 March 1913 | Incorporation (38 pages) |