Company NameShell East Europe Company Limited
Company StatusDissolved
Company Number00223127
CategoryPrivate Limited Company
Incorporation Date9 July 1927(96 years, 10 months ago)
Dissolution Date1 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(90 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 01 February 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed26 November 1997(70 years, 5 months after company formation)
Appointment Duration22 years, 2 months (closed 01 February 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed29 August 2017(90 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 01 February 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDavid Richmond Thomson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(65 years, 3 months after company formation)
Appointment Duration3 months (resigned 12 January 1993)
RoleOil Company Executive
Correspondence AddressCoppice House
Manor Lane,Glaston
Oakham
Leicestershire
LE15 9BT
Director NameMr Roger James Mills-Hicks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(65 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 October 1993)
RoleOil Company Executive
Correspondence Address225 Addison House
London
NW8 9EJ
Director NameMr Rupert Michael Cox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(65 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 1996)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressOaklands Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed11 October 1992(65 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameWilliam Adrian Loader
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(65 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 1995)
RoleOil Company Executive
Correspondence AddressWhitnorth 75 The Street
Shalford Guildford
Surrey
GU4 8BU
Director NameJohannes Wilco Smits
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(66 years, 4 months after company formation)
Appointment Duration1 month (resigned 22 November 1993)
RoleOil Company Executive
Correspondence Address10 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Director NameMs Veronica Alison Carter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(66 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1995)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Cottage
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Director NameSergio Goloubeff
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBrazilian
StatusResigned
Appointed22 October 1993(66 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 November 1995)
RoleOil Company Executive
Correspondence Address113 Leninsky Prospect
Ap D-1407
Moscow
Director NameJohan Gerard Drechsel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed14 December 1993(66 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 1997)
RoleOil Company Executive
Correspondence AddressHaversham 10 Littleworth Road
Esher
Surrey
KT10 9PD
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(67 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameMichael Stuart Mackie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(67 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 1997)
RoleOil Company Executive
Correspondence AddressSerebryany Bor 60b
Line 2
Moscow 123101
Russia
Director NameRichard Clive Mann
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(68 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1997)
RoleOil Company Executive
Correspondence AddressBlock 4 Apts 1405-1407
113 Leninsky Prospect
Moscow 117198 Russia
Director NameMr Alan John Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(68 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 March 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Darenth Way
Shoreham
Kent
TN14 7SE
Director NameGyorgy Imre Mosonyi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityHungarian
StatusResigned
Appointed14 January 1997(69 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1998)
RoleOil Co Executive
Correspondence AddressPasareti 62
Budapest
1026
Director NameKurt Doehmel
Date of BirthMay 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed14 January 1997(69 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 2002)
RoleOil Company Executive
Correspondence AddressThe Cottage
Withies Lane
Compton
GU23 1JA
Director NameJose Augusto Henriques Guimaraes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityPortuguese
StatusResigned
Appointed06 April 1997(69 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 1999)
RoleOil Company Executive
Correspondence AddressPark Place
Leninsky Prospekt 113-B-404
Moscow
117198
Director NameWilliam Grant Bowie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(69 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2001)
RoleOil Company Executive
Correspondence AddressMaly Vlasyevsky Pereulok
Building 14/23
Apartment 20
Moscow
Russian Federation
Director NameMr Neil Arthur Cordey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(70 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 August 2001)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Northfield
Shalford
Surrey
GU4 8JN
Director NameMarinus Lek
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed25 November 1997(70 years, 5 months after company formation)
Appointment Duration12 months (resigned 22 November 1998)
RoleOil Company Executive
Correspondence AddressRublevskoje Shosse 26
Apt 80
Moscow
Russian Federation
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(70 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 1999)
RoleOil Company Executive
Correspondence AddressRobin Hill
11 Guildown Avenue
Guildford
Surrey
GU2 5HA
Director NameSteven Mark Devon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(72 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 February 2003)
RoleOil Company Executive
Correspondence Address4 Shrewsbury Drive
Lancaster
Lancashire
LA1 4BA
Director NameLee Humphries
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(73 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2005)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Steinish
Stornoway
Isle Of Lewis
HS2 0AA
Scotland
Director NameRein Gerard Tamboezer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2001(73 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2003)
RoleOil Company Executive
Correspondence AddressApartment 1-2 3 Ul Malaya Ordynka
Moscow
109017
Russian Federation
Director NameVagn Nedergaard Hansen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDenmark
StatusResigned
Appointed12 April 2002(74 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2003)
RoleOil Company Executive
Correspondence Address3 Allen House Park
Hook Heath
Woking
Surrey
GU22 0DB
Director NameMr Michael Colin Harrop
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(75 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2007)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressFairmile 6 Huntsmans Close
Fetcham
Leatherhead
Surrey
KT22 9XG
Director NameJacek Jan Dziembaj
Date of BirthJune 1968 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed19 February 2003(75 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 May 2011)
RoleOil Company Executive
Correspondence AddressBeregovaya Str 3 V V 37
Moscow
123367
Russian Federation
Foreign
Director NameJohn James Barry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(75 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2004)
RoleOil Company Executive
Correspondence AddressApartment 50
Romanov Pereulok 5
Moscow
Russian Federation
Director NameMichael James Daman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(76 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 2005)
RoleOil Company Executive
Correspondence AddressSheeplands House
Wargrave Road
Wargrave
Berkshire
RG10 8DJ
Director NameKonstantin Andreevsky
Date of BirthOctober 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed10 October 2005(78 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2012)
RoleOil Company Executive
Correspondence AddressTallinnskaya Ul.2-223
Moscow
123458
Russian Federation
Director NamePhilip Thomas Edward Sanderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(80 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 August 2017)
RoleOil Company Executive
Correspondence AddressBadgerswey 112 Peperharow Road
Godalming
Surrey
GU7 2PN
Director NameMr William Kozik
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed12 May 2011(83 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 August 2017)
RoleOil Company Executive
Country of ResidencePoland
Correspondence AddressShell Centre
London
SE1 7NA
Director NamePaul Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(86 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 August 2017)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone020 79341234
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

743.8k at £10Shell Petroleum Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,557,389
Cash£274,405
Current Liabilities£754,552

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Return of final meeting in a members' voluntary winding up (6 pages)
27 November 2018Liquidators' statement of receipts and payments to 14 September 2018 (6 pages)
16 October 2017Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 16 October 2017 (2 pages)
11 October 2017Appointment of a voluntary liquidator (4 pages)
11 October 2017Appointment of a voluntary liquidator (4 pages)
11 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-15
(1 page)
11 October 2017Declaration of solvency (5 pages)
11 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-15
(1 page)
11 October 2017Declaration of solvency (5 pages)
31 August 2017Appointment of Mr Michael John Ashworth as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Michael John Ashworth as a director on 29 August 2017 (2 pages)
30 August 2017Appointment of Shell Corporate Director Limited as a director on 29 August 2017 (2 pages)
30 August 2017Termination of appointment of Philip Thomas Edward Sanderson as a director on 17 August 2017 (1 page)
30 August 2017Termination of appointment of Paul Robinson as a director on 17 August 2017 (1 page)
30 August 2017Termination of appointment of Paul Robinson as a director on 17 August 2017 (1 page)
30 August 2017Termination of appointment of Philip Thomas Edward Sanderson as a director on 17 August 2017 (1 page)
30 August 2017Appointment of Shell Corporate Director Limited as a director on 29 August 2017 (2 pages)
11 August 2017Termination of appointment of William Kozik as a director on 8 August 2017 (1 page)
11 August 2017Termination of appointment of William Kozik as a director on 8 August 2017 (1 page)
12 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 October 2016Full accounts made up to 31 December 2015 (20 pages)
14 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 June 2016Statement of capital on 1 June 2016
  • GBP 3,769,138
  • ANNOTATION Clarification This document is a second filing of form SH19 that was registered on 10/05/2016.
(5 pages)
1 June 2016Statement of capital on 1 June 2016
  • GBP 3,769,138
  • ANNOTATION Clarification This document is a second filing of form SH19 that was registered on 10/05/2016.
(5 pages)
19 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Credit reserve/ 05/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Credit reserve/ 05/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 May 2016Memorandum and Articles of Association (27 pages)
19 May 2016Memorandum and Articles of Association (27 pages)
10 May 2016Statement by Directors (2 pages)
10 May 2016Solvency Statement dated 05/05/16 (2 pages)
10 May 2016Statement by Directors (2 pages)
10 May 2016Statement of capital on 10 May 2016
  • GBP 4,038,090
  • ANNOTATION Clarification a second filed SH19 was registered on 01/06/2016.
(5 pages)
10 May 2016Statement of capital on 10 May 2016
  • GBP 4,038,090
  • ANNOTATION Clarification a second filed SH19 was registered on 01/06/2016.
(5 pages)
10 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 May 2016Solvency Statement dated 05/05/16 (2 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 7,438,090
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 7,438,090
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7,438,090
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7,438,090
(5 pages)
16 January 2015Full accounts made up to 31 December 2013 (20 pages)
16 January 2015Full accounts made up to 31 December 2013 (20 pages)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7,438,090
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7,438,090
(5 pages)
4 March 2014Appointment of Paul Robinson as a director (2 pages)
4 March 2014Appointment of Paul Robinson as a director (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (22 pages)
8 October 2013Full accounts made up to 31 December 2012 (22 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Marina Verstakova as a director (1 page)
29 January 2013Termination of appointment of Marina Verstakova as a director (1 page)
15 October 2012Full accounts made up to 31 December 2011 (23 pages)
15 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 May 2012Termination of appointment of Konstantin Andreevsky as a director (1 page)
4 May 2012Termination of appointment of Konstantin Andreevsky as a director (1 page)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 January 2012Appointment of Marina Verstakova as a director (2 pages)
3 January 2012Appointment of Marina Verstakova as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
22 June 2011Appointment of Mr William Kozik as a director (2 pages)
22 June 2011Appointment of Mr William Kozik as a director (2 pages)
21 June 2011Termination of appointment of Jacek Dziembaj as a director (1 page)
21 June 2011Termination of appointment of Jacek Dziembaj as a director (1 page)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
9 April 2008Director's change of particulars / philip sanderson / 27/03/2008 (1 page)
9 April 2008Director's change of particulars / philip sanderson / 27/03/2008 (1 page)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
16 October 2007Full accounts made up to 31 December 2006 (18 pages)
16 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (17 pages)
31 October 2005Full accounts made up to 31 December 2004 (17 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
10 February 2005Full accounts made up to 31 December 2003 (17 pages)
10 February 2005Full accounts made up to 31 December 2003 (17 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (2 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
2 January 2003Full accounts made up to 31 December 2001 (17 pages)
2 January 2003Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
27 April 2001Return made up to 31/03/01; full list of members (7 pages)
27 April 2001Return made up to 31/03/01; full list of members (7 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
11 December 2000Full accounts made up to 31 December 1999 (16 pages)
11 December 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
27 April 2000Return made up to 31/03/00; full list of members (8 pages)
27 April 2000Return made up to 31/03/00; full list of members (8 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
19 December 1999Full accounts made up to 31 December 1998 (17 pages)
19 December 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 July 1999Return made up to 31/03/99; full list of members (8 pages)
14 July 1999Return made up to 31/03/99; full list of members (8 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
3 February 1999Full accounts made up to 31 December 1997 (15 pages)
3 February 1999Full accounts made up to 31 December 1997 (15 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 April 1998Return made up to 31/03/98; full list of members (8 pages)
24 April 1998Return made up to 31/03/98; full list of members (8 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
3 March 1998Director's particulars changed (1 page)
3 March 1998Director's particulars changed (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
13 August 1997Full accounts made up to 31 December 1996 (15 pages)
13 August 1997Full accounts made up to 31 December 1996 (15 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
13 January 1997Full accounts made up to 31 December 1995 (16 pages)
13 January 1997Full accounts made up to 31 December 1995 (16 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
2 January 1996Ad 14/12/95--------- £ si 18809@10=188090 £ ic 7250000/7438090 (2 pages)
2 January 1996Ad 14/12/95--------- £ si 18809@10=188090 £ ic 7250000/7438090 (2 pages)
29 December 1995Director resigned (4 pages)
29 December 1995Director resigned (4 pages)
29 December 1995Director resigned (4 pages)
29 December 1995Director resigned (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
19 October 1995Return made up to 11/10/95; full list of members (16 pages)
19 October 1995Return made up to 11/10/95; full list of members (16 pages)
3 April 1995New director appointed (4 pages)
3 April 1995New director appointed (4 pages)
29 March 1995Auditor's resignation (2 pages)
29 March 1995Auditor's resignation (2 pages)
26 November 1993Memorandum and Articles of Association (33 pages)
26 November 1993Memorandum and Articles of Association (33 pages)
11 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)
11 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)
1 November 1993Company name changed shell east europe services compa ny LIMITED\certificate issued on 01/11/93 (2 pages)
1 November 1993Company name changed shell east europe services compa ny LIMITED\certificate issued on 01/11/93 (2 pages)
25 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1989Memorandum and Articles of Association (32 pages)
22 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1989Memorandum and Articles of Association (32 pages)
19 January 1989Memorandum and Articles of Association (32 pages)
19 January 1989Memorandum and Articles of Association (32 pages)
30 December 1988Company name changed shell E.S. enterprises LIMITED\certificate issued on 01/01/89 (2 pages)
30 December 1988Company name changed shell E.S. enterprises LIMITED\certificate issued on 01/01/89 (2 pages)
15 January 1976Company name changed\certificate issued on 15/01/76 (2 pages)
15 January 1976Company name changed\certificate issued on 15/01/76 (2 pages)
9 September 1936Company name changed\certificate issued on 09/09/36 (2 pages)
9 September 1936Company name changed\certificate issued on 09/09/36 (2 pages)
9 July 1927Incorporation (37 pages)
9 July 1927Incorporation (37 pages)