London
SE1 7NA
Director Name | James Bell |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(91 years after company formation) |
Appointment Duration | 4 years |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Owen Glynn Price-James |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Thomas Maarten Casparie |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 March 2022(94 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Anthony Gerard McKenna |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(94 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2003(75 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(94 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Mr John Leonard Booth |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Oil Company Executive |
Correspondence Address | Heathfield House 2 Windmill Road Wimbledon Common London SW19 5NQ |
Director Name | Mr Hendrikus De Ruiter |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 1992(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Pr Frederiklaan 16 2243 Hw Wassenaar Netherlands |
Director Name | Cornelius Antonius Johannes Herkstroter |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 1992(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Weteringlaan 8 2243 Gj Wassenaar Netherlands |
Director Name | Sir Peter Fenwick Holmes |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | East Wing Wardour Castle Tisbury Salisbury Wiltshire SP3 6RH |
Director Name | Sir John Southwood Jennings |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | South Kenwood Kenton Exeter Devon EX6 8EX |
Director Name | Sir Mark Moody Stuart |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Oil Company Executive |
Correspondence Address | 9 Gun House 122 Wapping High Street London E1W 2NL |
Secretary Name | Christopher Timothy Dion Moriarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 11 Common Road Claygate Esher Surrey KT10 0HG |
Secretary Name | Jyoti Eruch Munsiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(65 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 24 Leeward Gardens Wimbledon London SW19 7QR |
Secretary Name | Mr Gordon John West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Lower Basildon Berkshire RG8 9NG |
Director Name | Evert Henkes |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 1995(67 years after company formation) |
Appointment Duration | 8 years (resigned 31 March 2003) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Warren Road Kingston Surrey KT2 7HN |
Director Name | Mr James William Dawson |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 1998) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Altamira Priory Road Sunningdale Ascot Berkshire SL5 9RH |
Director Name | Graham Michael Ferris |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1997) |
Role | Oil Company Executive |
Correspondence Address | 3 The Moat Traps Lane New Malden Surrey KT3 4SB |
Director Name | Philip Joseph Carroll Jr |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1998(69 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1998) |
Role | Oil Company Executive |
Correspondence Address | 5000 Montrose No 17-H Houston 77006 Texas United States |
Director Name | Jerry Lee Golden |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1998(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2001) |
Role | Executive Vice President |
Correspondence Address | 1627 Scenic Mountain Ct Kingwood Texas 77345 United States |
Director Name | Martha Frances Sexton Keeth |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1998(69 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2006) |
Role | Oil Company Executive |
Correspondence Address | 5067 Cedar Creek Drive Houston Texas 77056 United States |
Director Name | Augustus Young Noojin Iii |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1998(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 2001) |
Role | Oil Company Executive |
Correspondence Address | 2418 Oakbank Drive Kingwood Texas 77339 77339 |
Secretary Name | Neil Ritchie Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(70 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | Legal Counsel |
Correspondence Address | Rooking Ghyll Patterdale Penrith Cumbria CA11 0NP |
Director Name | Jack Little |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1998(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 4 Hampton Court Houston 77024 Texas United States |
Director Name | Steven Louis Miller |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2002) |
Role | Oil Company Executive |
Correspondence Address | 5506 Valley Lark Court Kingwood Texas Tx 77345 United States |
Director Name | Rosemarie Mecca |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2003(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2005) |
Role | Oil Company Executive |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Dr Robert John Routs |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 2004(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2007) |
Role | Oil Company Executive |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Clive William Grant |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(78 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2017) |
Role | Oil Company Executive |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Douglas Moray Alexander |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2009) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Cynthia Ann Gaddis |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2009(81 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 2014) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Brian Charles Davis |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(85 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2014) |
Role | Vice President Base Chemicals |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Thomas Maarten Casparie |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 September 2013(85 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2017) |
Role | Oil Industry Expert |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Sharon Liow |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 May 2014(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Thierry Capelle |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2017(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2021) |
Role | Gm New Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Andy Rae |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2018) |
Role | Vp Operations And Hsse |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Colin Bruce McKendrick |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(90 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Edward James Thomas Humfrey |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(92 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(75 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
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 |
140.5m at £1 | Shell Petroleum Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,097,000 |
Gross Profit | -£610,000 |
Net Worth | £17,387,000 |
Current Liabilities | £5,373,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2023 (2 months, 1 week from now) |
24 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
---|---|
22 July 2021 | Appointment of Mr Owen Glynn Price-James as a director on 9 July 2021 (2 pages) |
12 July 2021 | Termination of appointment of Edward James Thomas Humfrey as a director on 31 May 2021 (1 page) |
11 June 2021 | Termination of appointment of Thierry Capelle as a director on 31 May 2021 (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
31 December 2020 | Termination of appointment of Colin Bruce Mckendrick as a director on 31 December 2020 (1 page) |
15 December 2020 | Appointment of Edward James Thomas Humfrey as a director on 8 December 2020 (2 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
16 July 2020 | Memorandum and Articles of Association (30 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Statement of company's objects (2 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
29 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
28 February 2019 | Appointment of James Bell as a director on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Nicola Simpson as a director on 28 February 2019 (1 page) |
11 February 2019 | Director's details changed for Barbara Blum on 24 July 2017 (2 pages) |
3 January 2019 | Appointment of Mr. Colin Bruce Mckendrick as a director on 1 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Andy Rae as a director on 31 December 2018 (1 page) |
27 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 August 2017 | Termination of appointment of Graham Robert Van't Hoff as a director on 1 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Thomas Maarten Casparie as a director on 15 June 2017 (1 page) |
7 August 2017 | Appointment of Thierry Capelle as a director on 27 June 2017 (2 pages) |
7 August 2017 | Appointment of Andy Rae as a director on 27 June 2017 (2 pages) |
7 August 2017 | Termination of appointment of Graham Robert Van't Hoff as a director on 1 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Thomas Maarten Casparie as a director on 15 June 2017 (1 page) |
7 August 2017 | Appointment of Thierry Capelle as a director on 27 June 2017 (2 pages) |
7 August 2017 | Appointment of Andy Rae as a director on 27 June 2017 (2 pages) |
24 July 2017 | Appointment of Barbara Blum as a director on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Barbara Blum as a director on 24 July 2017 (2 pages) |
22 May 2017 | Termination of appointment of Clive William Grant as a director on 30 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Clive William Grant as a director on 30 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
14 March 2017 | Termination of appointment of Sharon Liow as a director on 8 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Sharon Liow as a director on 8 March 2017 (1 page) |
9 March 2017 | Appointment of Nicola Simpson as a director on 6 March 2017 (2 pages) |
9 March 2017 | Appointment of Nicola Simpson as a director on 6 March 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 June 2014 | Termination of appointment of Cynthia Gaddis as a director (1 page) |
12 June 2014 | Termination of appointment of Cynthia Gaddis as a director (1 page) |
15 May 2014 | Appointment of Sharon Liow as a director (2 pages) |
15 May 2014 | Appointment of Sharon Liow as a director (2 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 February 2014 | Termination of appointment of Brian Davis as a director (1 page) |
11 February 2014 | Termination of appointment of Brian Davis as a director (1 page) |
7 January 2014 | Termination of appointment of Sven Royall as a director (1 page) |
7 January 2014 | Termination of appointment of Sven Royall as a director (1 page) |
10 December 2013 | Appointment of Mr Thomas Maarten Casparie as a director (2 pages) |
10 December 2013 | Appointment of Mr Thomas Maarten Casparie as a director (2 pages) |
6 December 2013 | Appointment of Mr Brian Charles Davis as a director (2 pages) |
6 December 2013 | Appointment of Mr Brian Charles Davis as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Appointment of Mr Graham Robert Van't Hoff as a director (2 pages) |
13 March 2013 | Appointment of Mr Graham Robert Van't Hoff as a director (2 pages) |
27 February 2013 | Termination of appointment of Bernardus Van Beurden as a director (1 page) |
27 February 2013 | Termination of appointment of Bernardus Van Beurden as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Full accounts made up to 31 December 2010 (23 pages) |
11 January 2012 | Full accounts made up to 31 December 2010 (23 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 June 2010 | Director's details changed for Cynthia Ann Gaddis on 19 January 2010 (3 pages) |
21 June 2010 | Director's details changed for Cynthia Ann Gaddis on 19 January 2010 (3 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) |
2 February 2010 | Appointment of Cynthia Ann Gaddis as a director (1 page) |
2 February 2010 | Appointment of Cynthia Ann Gaddis as a director (1 page) |
4 November 2009 | Termination of appointment of Douglas Alexander as a director (1 page) |
4 November 2009 | Termination of appointment of Douglas Alexander as a director (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
5 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 31/03/05; full list of members (3 pages) |
8 August 2005 | Return made up to 31/03/05; full list of members (3 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
22 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (2 pages) |
20 July 2004 | Director resigned (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
26 May 2004 | Ad 19/05/04--------- £ si [email protected]=140000000 £ ic 500000/140500000 (2 pages) |
26 May 2004 | Nc inc already adjusted 19/05/04 (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Ad 19/05/04--------- £ si [email protected]=140000000 £ ic 500000/140500000 (2 pages) |
26 May 2004 | Nc inc already adjusted 19/05/04 (1 page) |
26 May 2004 | Resolutions
|
30 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (5 pages) |
20 January 2004 | New director appointed (5 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (5 pages) |
20 January 2004 | New director appointed (5 pages) |
20 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
13 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 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) |
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
28 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
26 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
29 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (10 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (10 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
31 December 1997 | Company name changed shell international chemicals li mited\certificate issued on 31/12/97 (2 pages) |
31 December 1997 | Company name changed shell international chemicals li mited\certificate issued on 31/12/97 (2 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | New director appointed (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | New director appointed (1 page) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Director's particulars changed (1 page) |
29 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
19 October 1995 | Director resigned;new director appointed (4 pages) |
19 October 1995 | Director resigned;new director appointed (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned;new director appointed (4 pages) |
19 October 1995 | Director resigned;new director appointed (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
29 September 1995 | Company name changed shell international chemical com pany LIMITED\certificate issued on 01/10/95 (4 pages) |
29 September 1995 | Company name changed shell international chemical com pany LIMITED\certificate issued on 01/10/95 (4 pages) |
12 June 1995 | Return made up to 23/05/95; full list of members (9 pages) |
12 June 1995 | Return made up to 23/05/95; full list of members (9 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
3 June 1994 | Full accounts made up to 31 December 1993 (23 pages) |
3 June 1994 | Full accounts made up to 31 December 1993 (23 pages) |
10 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
10 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
19 February 1973 | Memorandum of association (32 pages) |
19 February 1973 | Memorandum of association (32 pages) |
27 February 1947 | Company name changed\certificate issued on 27/02/47 (9 pages) |
27 February 1947 | Company name changed\certificate issued on 27/02/47 (9 pages) |
19 March 1928 | Incorporation (35 pages) |
19 March 1928 | Certificate of incorporation (1 page) |
19 March 1928 | Incorporation (35 pages) |
19 March 1928 | Certificate of incorporation (1 page) |