London
E14 5GL
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 1997(70 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 01 February 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2017(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 February 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | David Richmond Thomson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(65 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 12 January 1993) |
Role | Oil Company Executive |
Correspondence Address | Coppice House Manor Lane,Glaston Oakham Leicestershire LE15 9BT |
Director Name | Mr Roger James Mills-Hicks |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(65 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 1993) |
Role | Oil Company Executive |
Correspondence Address | 225 Addison House London NW8 9EJ |
Director Name | Mr Rupert Michael Cox |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 1996) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Oaklands Warren Road Kingston Upon Thames Surrey KT2 7HN |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 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 | William Adrian Loader |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 1995) |
Role | Oil Company Executive |
Correspondence Address | Whitnorth 75 The Street Shalford Guildford Surrey GU4 8BU |
Director Name | Johannes Wilco Smits |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(66 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 22 November 1993) |
Role | Oil Company Executive |
Correspondence Address | 10 Greville Park Avenue Ashtead Surrey KT21 2QS |
Director Name | Ms Veronica Alison Carter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 1995) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Cottage Binton Lane Seale Farnham Surrey GU10 1LG |
Director Name | Sergio Goloubeff |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 October 1993(66 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1995) |
Role | Oil Company Executive |
Correspondence Address | 113 Leninsky Prospect Ap D-1407 Moscow |
Director Name | Johan Gerard Drechsel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 1993(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 1997) |
Role | Oil Company Executive |
Correspondence Address | Haversham 10 Littleworth Road Esher Surrey KT10 9PD |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(67 years, 3 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 | Michael Stuart Mackie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 1997) |
Role | Oil Company Executive |
Correspondence Address | Serebryany Bor 60b Line 2 Moscow 123101 Russia |
Director Name | Richard Clive Mann |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1997) |
Role | Oil Company Executive |
Correspondence Address | Block 4 Apts 1405-1407 113 Leninsky Prospect Moscow 117198 Russia |
Director Name | Mr Alan John Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(68 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1998) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Darenth Way Shoreham Kent TN14 7SE |
Director Name | Gyorgy Imre Mosonyi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 14 January 1997(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 1998) |
Role | Oil Co Executive |
Correspondence Address | Pasareti 62 Budapest 1026 |
Director Name | Kurt Doehmel |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 1997(69 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 April 2002) |
Role | Oil Company Executive |
Correspondence Address | The Cottage Withies Lane Compton GU23 1JA |
Director Name | Jose Augusto Henriques Guimaraes |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 April 1997(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 1999) |
Role | Oil Company Executive |
Correspondence Address | Park Place Leninsky Prospekt 113-B-404 Moscow 117198 |
Director Name | William Grant Bowie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(69 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2001) |
Role | Oil Company Executive |
Correspondence Address | Maly Vlasyevsky Pereulok Building 14/23 Apartment 20 Moscow Russian Federation |
Director Name | Mr Neil Arthur Cordey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(70 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 August 2001) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northfield Shalford Surrey GU4 8JN |
Director Name | Marinus Lek |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 November 1997(70 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 22 November 1998) |
Role | Oil Company Executive |
Correspondence Address | Rublevskoje Shosse 26 Apt 80 Moscow Russian Federation |
Director Name | Alan Goldsmith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(70 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1999) |
Role | Oil Company Executive |
Correspondence Address | Robin Hill 11 Guildown Avenue Guildford Surrey GU2 5HA |
Director Name | Steven Mark Devon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(72 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 4 Shrewsbury Drive Lancaster Lancashire LA1 4BA |
Director Name | Lee Humphries |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(73 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2005) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Steinish Stornoway Isle Of Lewis HS2 0AA Scotland |
Director Name | Rein Gerard Tamboezer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 2001(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2003) |
Role | Oil Company Executive |
Correspondence Address | Apartment 1-2 3 Ul Malaya Ordynka Moscow 109017 Russian Federation |
Director Name | Vagn Nedergaard Hansen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Denmark |
Status | Resigned |
Appointed | 12 April 2002(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2003) |
Role | Oil Company Executive |
Correspondence Address | 3 Allen House Park Hook Heath Woking Surrey GU22 0DB |
Director Name | Mr Michael Colin Harrop |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(75 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2007) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Fairmile 6 Huntsmans Close Fetcham Leatherhead Surrey KT22 9XG |
Director Name | Jacek Jan Dziembaj |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 February 2003(75 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 May 2011) |
Role | Oil Company Executive |
Correspondence Address | Beregovaya Str 3 V V 37 Moscow 123367 Russian Federation Foreign |
Director Name | John James Barry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2004) |
Role | Oil Company Executive |
Correspondence Address | Apartment 50 Romanov Pereulok 5 Moscow Russian Federation |
Director Name | Michael James Daman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(76 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2005) |
Role | Oil Company Executive |
Correspondence Address | Sheeplands House Wargrave Road Wargrave Berkshire RG10 8DJ |
Director Name | Konstantin Andreevsky |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 October 2005(78 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2012) |
Role | Oil Company Executive |
Correspondence Address | Tallinnskaya Ul.2-223 Moscow 123458 Russian Federation |
Director Name | Philip Thomas Edward Sanderson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(80 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 August 2017) |
Role | Oil Company Executive |
Correspondence Address | Badgerswey 112 Peperharow Road Godalming Surrey GU7 2PN |
Director Name | Mr William Kozik |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 May 2011(83 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 August 2017) |
Role | Oil Company Executive |
Country of Residence | Poland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Paul Robinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 August 2017) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Website | shell.com |
---|---|
Telephone | 020 79341234 |
Telephone region | London |
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 |
743.8k at £10 | Shell Petroleum Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,557,389 |
Cash | £274,405 |
Current Liabilities | £754,552 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 November 2018 | Liquidators' statement of receipts and payments to 14 September 2018 (6 pages) |
16 October 2017 | Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 16 October 2017 (2 pages) |
11 October 2017 | Appointment of a voluntary liquidator (4 pages) |
11 October 2017 | Appointment of a voluntary liquidator (4 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Declaration of solvency (5 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Declaration of solvency (5 pages) |
31 August 2017 | Appointment of Mr Michael John Ashworth as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Michael John Ashworth as a director on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Shell Corporate Director Limited as a director on 29 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Philip Thomas Edward Sanderson as a director on 17 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Paul Robinson as a director on 17 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Paul Robinson as a director on 17 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Philip Thomas Edward Sanderson as a director on 17 August 2017 (1 page) |
30 August 2017 | Appointment of Shell Corporate Director Limited as a director on 29 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of William Kozik as a director on 8 August 2017 (1 page) |
11 August 2017 | Termination of appointment of William Kozik as a director on 8 August 2017 (1 page) |
12 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Statement of capital on 1 June 2016
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Memorandum and Articles of Association (27 pages) |
19 May 2016 | Memorandum and Articles of Association (27 pages) |
10 May 2016 | Statement by Directors (2 pages) |
10 May 2016 | Solvency Statement dated 05/05/16 (2 pages) |
10 May 2016 | Statement by Directors (2 pages) |
10 May 2016 | Statement of capital on 10 May 2016
|
10 May 2016 | Statement of capital on 10 May 2016
|
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
10 May 2016 | Solvency Statement dated 05/05/16 (2 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
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 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
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
16 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 March 2014 | Appointment of Paul Robinson as a director (2 pages) |
4 March 2014 | Appointment of Paul Robinson as a director (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Marina Verstakova as a director (1 page) |
29 January 2013 | Termination of appointment of Marina Verstakova as a director (1 page) |
15 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 May 2012 | Termination of appointment of Konstantin Andreevsky as a director (1 page) |
4 May 2012 | Termination of appointment of Konstantin Andreevsky as a director (1 page) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Appointment of Marina Verstakova as a director (2 pages) |
3 January 2012 | Appointment of Marina Verstakova as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 June 2011 | Appointment of Mr William Kozik as a director (2 pages) |
22 June 2011 | Appointment of Mr William Kozik as a director (2 pages) |
21 June 2011 | Termination of appointment of Jacek Dziembaj as a director (1 page) |
21 June 2011 | Termination of appointment of Jacek Dziembaj as a director (1 page) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 April 2008 | Director's change of particulars / philip sanderson / 27/03/2008 (1 page) |
9 April 2008 | Director's change of particulars / philip sanderson / 27/03/2008 (1 page) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
10 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
10 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (2 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (19 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (19 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
2 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
11 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
19 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 July 1999 | Return made up to 31/03/99; full list of members (8 pages) |
14 July 1999 | Return made up to 31/03/99; full list of members (8 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
13 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
13 January 1997 | Full accounts made up to 31 December 1995 (16 pages) |
13 January 1997 | Full accounts made up to 31 December 1995 (16 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
2 January 1996 | Ad 14/12/95--------- £ si 18809@10=188090 £ ic 7250000/7438090 (2 pages) |
2 January 1996 | Ad 14/12/95--------- £ si 18809@10=188090 £ ic 7250000/7438090 (2 pages) |
29 December 1995 | Director resigned (4 pages) |
29 December 1995 | Director resigned (4 pages) |
29 December 1995 | Director resigned (4 pages) |
29 December 1995 | Director resigned (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 October 1995 | Return made up to 11/10/95; full list of members (16 pages) |
19 October 1995 | Return made up to 11/10/95; full list of members (16 pages) |
3 April 1995 | New director appointed (4 pages) |
3 April 1995 | New director appointed (4 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
26 November 1993 | Memorandum and Articles of Association (33 pages) |
26 November 1993 | Memorandum and Articles of Association (33 pages) |
11 November 1993 | Resolutions
|
11 November 1993 | Resolutions
|
11 November 1993 | Resolutions
|
11 November 1993 | Resolutions
|
1 November 1993 | Company name changed shell east europe services compa ny LIMITED\certificate issued on 01/11/93 (2 pages) |
1 November 1993 | Company name changed shell east europe services compa ny LIMITED\certificate issued on 01/11/93 (2 pages) |
25 October 1991 | Resolutions
|
25 October 1991 | Resolutions
|
22 August 1989 | Resolutions
|
22 August 1989 | Memorandum and Articles of Association (32 pages) |
22 August 1989 | Resolutions
|
22 August 1989 | Memorandum and Articles of Association (32 pages) |
19 January 1989 | Memorandum and Articles of Association (32 pages) |
19 January 1989 | Memorandum and Articles of Association (32 pages) |
30 December 1988 | Company name changed shell E.S. enterprises LIMITED\certificate issued on 01/01/89 (2 pages) |
30 December 1988 | Company name changed shell E.S. enterprises LIMITED\certificate issued on 01/01/89 (2 pages) |
15 January 1976 | Company name changed\certificate issued on 15/01/76 (2 pages) |
15 January 1976 | Company name changed\certificate issued on 15/01/76 (2 pages) |
9 September 1936 | Company name changed\certificate issued on 09/09/36 (2 pages) |
9 September 1936 | Company name changed\certificate issued on 09/09/36 (2 pages) |
9 July 1927 | Incorporation (37 pages) |
9 July 1927 | Incorporation (37 pages) |