London
E14 5GL
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 1997(71 years after company formation) |
Appointment Duration | 24 years, 1 month (closed 05 January 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2001(74 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 05 January 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Rupert Michael Cox |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1997) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Oaklands Warren Road Kingston Upon Thames Surrey KT2 7HN |
Director Name | Mrs Karen Elizabeth Park |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 1994) |
Role | Oil Company Executive |
Correspondence Address | 7 Kirkleas Road Surbiton Surrey KT6 6QJ |
Director Name | Mr Donald Campbell McNeil |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1995) |
Role | Oil Company Executive |
Correspondence Address | 16 Allen House Park Hook Heath Road Woking Surrey GU22 0DB |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Johannes Franciscus Leeuwerik |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 May 1993(66 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 October 2001) |
Role | Oil Company Executive |
Correspondence Address | Rozenobel 16 Mijdrecht 3641 Nk The Netherlands Foreign |
Director Name | Mr Richard Beresford Langtry |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1999) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Barn Lynx Hill, East Horsley Leatherhead Surrey KT24 5AX |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 15 Carnforth Road Streatham Vale London SW16 5AB |
Director Name | Geoffrey Gordon Scott Kay |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(68 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 27 December 1995) |
Role | Oil Company Executive |
Correspondence Address | Four Oaks Cat Hill Lane, Ockley Dorking Surrey RH5 5QP |
Director Name | Timothy Donald Ryan Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 1999) |
Role | Oil Company Executive |
Correspondence Address | 6 Hillside Road St Albans Hertfordshire AL1 3QL |
Director Name | Jyoti Eruch Munsiff |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(69 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 October 2001) |
Role | Oil Company Executive |
Correspondence Address | 24 Leeward Gardens Wimbledon London SW19 7QR |
Director Name | Mr Ralph Neil Gaskell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Courtfield Mews South Kensington London Sw5 Onh |
Director Name | Mr Nigel Henry Penny |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2001) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Mill Mere Staceys Farm Road Godalming Surrey GU8 6EN |
Director Name | Mrs Karin Jacqueline Hawkins |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | White Gable House Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0PA |
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(85 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 August 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Website | shell.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
55k at £1 | Shell Petroleum Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages) |
13 February 2012 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
2 February 2012 | Termination of appointment of Karin Hawkins as a director (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 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) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
20 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
26 July 1999 | Director resigned (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
31 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
20 May 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
3 April 1996 | New director appointed (2 pages) |
15 January 1996 | Director resigned (2 pages) |
1 December 1995 | Return made up to 07/11/95; full list of members (14 pages) |
2 August 1995 | Location of register of members (non legible) (1 page) |
3 April 1995 | Director resigned;new director appointed (4 pages) |
13 November 1926 | Incorporation (35 pages) |