Company NameShell Chemicals Limited
Company StatusActive
Company Number00228931
CategoryPrivate Limited Company
Incorporation Date19 March 1928(96 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Bell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(91 years after company formation)
Appointment Duration5 years, 1 month
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Anthony Gerard McKenna
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(94 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Stephen Brian Fowler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(94 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(94 years, 8 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameSir Mark Moody Stuart
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(64 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleOil Company Executive
Correspondence Address9 Gun House
122 Wapping High Street
London
E1W 2NL
Director NameSir John Southwood Jennings
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(64 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressSouth Kenwood
Kenton
Exeter
Devon
EX6 8EX
Director NameSir Peter Fenwick Holmes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(64 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressEast Wing Wardour Castle
Tisbury
Salisbury
Wiltshire
SP3 6RH
Director NameCornelius Antonius Johannes Herkstroter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed23 May 1992(64 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressWeteringlaan 8 2243 Gj
Wassenaar
Netherlands
Director NameMr Hendrikus De Ruiter
Date of BirthMarch 1934 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed23 May 1992(64 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressPr Frederiklaan 16
2243 Hw Wassenaar
Netherlands
Director NameMr John Leonard Booth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(64 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleOil Company Executive
Correspondence AddressHeathfield House
2 Windmill Road Wimbledon Common
London
SW19 5NQ
Secretary NameChristopher Timothy Dion Moriarty
NationalityBritish
StatusResigned
Appointed23 May 1992(64 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address11 Common Road
Claygate
Esher
Surrey
KT10 0HG
Secretary NameJyoti Eruch Munsiff
NationalityBritish
StatusResigned
Appointed03 August 1993(65 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 May 1994)
RoleCompany Director
Correspondence Address24 Leeward Gardens
Wimbledon
London
SW19 7QR
Secretary NameMr Gordon John West
NationalityBritish
StatusResigned
Appointed20 December 1993(65 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Lower Basildon
Berkshire
RG8 9NG
Director NameEvert Henkes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1995(67 years after company formation)
Appointment Duration8 years (resigned 31 March 2003)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
Warren Road
Kingston
Surrey
KT2 7HN
Director NameGraham Michael Ferris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(67 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1997)
RoleOil Company Executive
Correspondence Address3 The Moat
Traps Lane
New Malden
Surrey
KT3 4SB
Director NameMr James William Dawson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(67 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAltamira Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RH
Director NameJerry Lee Golden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1998(69 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2001)
RoleExecutive Vice President
Correspondence Address1627 Scenic Mountain Ct
Kingwood
Texas 77345
United States
Director NamePhilip Joseph Carroll Jr
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1998(69 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1998)
RoleOil Company Executive
Correspondence Address5000 Montrose No 17-H
Houston 77006 Texas United States
Director NameMartha Frances Sexton Keeth
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1998(69 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2006)
RoleOil Company Executive
Correspondence Address5067 Cedar Creek Drive
Houston
Texas 77056
United States
Secretary NameNeil Ritchie Sullivan
NationalityBritish
StatusResigned
Appointed06 March 1998(70 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2003)
RoleLegal Counsel
Correspondence AddressRooking Ghyll
Patterdale
Penrith
Cumbria
CA11 0NP
Director NameJack Little
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1998(70 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address4 Hampton Court
Houston 77024
Texas
United States
Director NameSteven Louis Miller
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(71 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2002)
RoleOil Company Executive
Correspondence Address5506 Valley Lark Court
Kingwood
Texas Tx 77345
United States
Director NameRosemarie Mecca
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2003(75 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2005)
RoleOil Company Executive
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameClive William Grant
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(78 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2017)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Douglas Moray Alexander
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(78 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2009)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCynthia Ann Gaddis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2009(81 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2014)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Thomas Maarten Casparie
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed20 September 2013(85 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2017)
RoleOil Industry Expert
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Brian Charles Davis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(85 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2014)
RoleVice President Base Chemicals
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSharon Liow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed14 May 2014(86 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameThierry Capelle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2017(89 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2021)
RoleGm New Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Barbara Frances Maria Blum
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(89 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Colin Bruce McKendrick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(90 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameEdward James Thomas Humfrey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(92 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2003(75 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

140.5m at £1Shell Petroleum Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,097,000
Gross Profit-£610,000
Net Worth£17,387,000
Current Liabilities£5,373,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (32 pages)
31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Stephen Brian Fowler as a director on 31 January 2023 (2 pages)
2 February 2023Termination of appointment of Thomas Maarten Casparie as a director on 31 January 2023 (1 page)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (31 pages)
17 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
5 April 2022Appointment of Mr Thomas Maarten Casparie as a director on 28 March 2022 (2 pages)
5 April 2022Appointment of Mr Anthony Gerard Mckenna as a director on 28 March 2022 (2 pages)
5 April 2022Termination of appointment of Owen Glynn Price-James as a director on 28 March 2022 (1 page)
24 September 2021Full accounts made up to 31 December 2020 (30 pages)
22 July 2021Appointment of Mr Owen Glynn Price-James as a director on 9 July 2021 (2 pages)
12 July 2021Termination of appointment of Edward James Thomas Humfrey as a director on 31 May 2021 (1 page)
11 June 2021Termination of appointment of Thierry Capelle as a director on 31 May 2021 (1 page)
18 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
31 December 2020Termination of appointment of Colin Bruce Mckendrick as a director on 31 December 2020 (1 page)
15 December 2020Appointment of Edward James Thomas Humfrey as a director on 8 December 2020 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (28 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sections 175(5)(a) 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Statement of company's objects (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
29 July 2019Full accounts made up to 31 December 2018 (26 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
28 February 2019Termination of appointment of Nicola Simpson as a director on 28 February 2019 (1 page)
28 February 2019Appointment of James Bell as a director on 28 February 2019 (2 pages)
11 February 2019Director's details changed for Barbara Blum on 24 July 2017 (2 pages)
3 January 2019Appointment of Mr. Colin Bruce Mckendrick as a director on 1 January 2019 (2 pages)
3 January 2019Termination of appointment of Andy Rae as a director on 31 December 2018 (1 page)
27 July 2018Full accounts made up to 31 December 2017 (25 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 August 2017Termination of appointment of Thomas Maarten Casparie as a director on 15 June 2017 (1 page)
7 August 2017Appointment of Thierry Capelle as a director on 27 June 2017 (2 pages)
7 August 2017Termination of appointment of Graham Robert Van't Hoff as a director on 1 August 2017 (1 page)
7 August 2017Termination of appointment of Graham Robert Van't Hoff as a director on 1 August 2017 (1 page)
7 August 2017Appointment of Andy Rae as a director on 27 June 2017 (2 pages)
7 August 2017Appointment of Andy Rae as a director on 27 June 2017 (2 pages)
7 August 2017Appointment of Thierry Capelle as a director on 27 June 2017 (2 pages)
7 August 2017Termination of appointment of Thomas Maarten Casparie as a director on 15 June 2017 (1 page)
24 July 2017Appointment of Barbara Blum as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Barbara Blum as a director on 24 July 2017 (2 pages)
22 May 2017Termination of appointment of Clive William Grant as a director on 30 April 2017 (1 page)
22 May 2017Termination of appointment of Clive William Grant as a director on 30 April 2017 (1 page)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
14 March 2017Termination of appointment of Sharon Liow as a director on 8 March 2017 (1 page)
14 March 2017Termination of appointment of Sharon Liow as a director on 8 March 2017 (1 page)
9 March 2017Appointment of Nicola Simpson as a director on 6 March 2017 (2 pages)
9 March 2017Appointment of Nicola Simpson as a director on 6 March 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 140,500,000
(6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 140,500,000
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 140,500,000
(6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 140,500,000
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
12 June 2014Termination of appointment of Cynthia Gaddis as a director (1 page)
12 June 2014Termination of appointment of Cynthia Gaddis as a director (1 page)
15 May 2014Appointment of Sharon Liow as a director (2 pages)
15 May 2014Appointment of Sharon Liow as a director (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 140,500,000
(6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 140,500,000
(6 pages)
11 February 2014Termination of appointment of Brian Davis as a director (1 page)
11 February 2014Termination of appointment of Brian Davis as a director (1 page)
7 January 2014Termination of appointment of Sven Royall as a director (1 page)
7 January 2014Termination of appointment of Sven Royall as a director (1 page)
10 December 2013Appointment of Mr Thomas Maarten Casparie as a director (2 pages)
10 December 2013Appointment of Mr Thomas Maarten Casparie as a director (2 pages)
6 December 2013Appointment of Mr Brian Charles Davis as a director (2 pages)
6 December 2013Appointment of Mr Brian Charles Davis as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
13 March 2013Appointment of Mr Graham Robert Van't Hoff as a director (2 pages)
13 March 2013Appointment of Mr Graham Robert Van't Hoff as a director (2 pages)
27 February 2013Termination of appointment of Bernardus Van Beurden as a director (1 page)
27 February 2013Termination of appointment of Bernardus Van Beurden as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Full accounts made up to 31 December 2010 (23 pages)
11 January 2012Full accounts made up to 31 December 2010 (23 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
21 June 2010Director's details changed for Cynthia Ann Gaddis on 19 January 2010 (3 pages)
21 June 2010Director's details changed for Cynthia Ann Gaddis on 19 January 2010 (3 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)
2 February 2010Appointment of Cynthia Ann Gaddis as a director (1 page)
2 February 2010Appointment of Cynthia Ann Gaddis as a director (1 page)
4 November 2009Termination of appointment of Douglas Alexander as a director (1 page)
4 November 2009Termination of appointment of Douglas Alexander as a director (1 page)
8 September 2009Full accounts made up to 31 December 2008 (24 pages)
8 September 2009Full accounts made up to 31 December 2008 (24 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
21 October 2008Full accounts made up to 31 December 2007 (23 pages)
21 October 2008Full accounts made up to 31 December 2007 (23 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
6 November 2007Full accounts made up to 31 December 2006 (18 pages)
6 November 2007Full accounts made up to 31 December 2006 (18 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 31/03/05; full list of members (3 pages)
8 August 2005Return made up to 31/03/05; full list of members (3 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
22 December 2004Full accounts made up to 31 December 2003 (18 pages)
22 December 2004Full accounts made up to 31 December 2003 (18 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (2 pages)
20 July 2004Director resigned (2 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
26 May 2004Ad 19/05/04--------- £ si 140000000@1=140000000 £ ic 500000/140500000 (2 pages)
26 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2004Nc inc already adjusted 19/05/04 (1 page)
26 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2004Nc inc already adjusted 19/05/04 (1 page)
26 May 2004Ad 19/05/04--------- £ si 140000000@1=140000000 £ ic 500000/140500000 (2 pages)
30 April 2004Return made up to 31/03/04; full list of members (8 pages)
30 April 2004Return made up to 31/03/04; full list of members (8 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (5 pages)
20 January 2004New director appointed (5 pages)
20 January 2004New director appointed (5 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (5 pages)
20 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
13 November 2003Full accounts made up to 31 December 2002 (20 pages)
13 November 2003Full accounts made up to 31 December 2002 (20 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 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)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
26 April 2002Return made up to 31/03/02; full list of members (8 pages)
26 April 2002Return made up to 31/03/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 December 2000 (18 pages)
2 February 2002Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
27 April 2001Return made up to 31/03/01; full list of members (8 pages)
27 April 2001Return made up to 31/03/01; full list of members (8 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
28 January 2001Full accounts made up to 31 December 1999 (17 pages)
28 January 2001Full accounts made up to 31 December 1999 (17 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
26 April 2000Return made up to 31/03/00; full list of members (9 pages)
26 April 2000Return made up to 31/03/00; full list of members (9 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (18 pages)
17 September 1999Full accounts made up to 31 December 1998 (18 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
29 April 1999Return made up to 31/03/99; full list of members (9 pages)
29 April 1999Return made up to 31/03/99; full list of members (9 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (17 pages)
20 October 1998Full accounts made up to 31 December 1997 (17 pages)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
24 April 1998Return made up to 31/03/98; full list of members (10 pages)
24 April 1998Return made up to 31/03/98; full list of members (10 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
31 December 1997Company name changed shell international chemicals li mited\certificate issued on 31/12/97 (2 pages)
31 December 1997Company name changed shell international chemicals li mited\certificate issued on 31/12/97 (2 pages)
13 August 1997Full accounts made up to 31 December 1996 (18 pages)
13 August 1997Full accounts made up to 31 December 1996 (18 pages)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (1 page)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (1 page)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
27 August 1996Full accounts made up to 31 December 1995 (19 pages)
27 August 1996Full accounts made up to 31 December 1995 (19 pages)
14 May 1996Director's particulars changed (1 page)
14 May 1996Director's particulars changed (1 page)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
19 October 1995Director resigned;new director appointed (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned;new director appointed (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned;new director appointed (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned;new director appointed (4 pages)
29 September 1995Company name changed shell international chemical com pany LIMITED\certificate issued on 01/10/95 (4 pages)
29 September 1995Company name changed shell international chemical com pany LIMITED\certificate issued on 01/10/95 (4 pages)
12 June 1995Return made up to 23/05/95; full list of members (9 pages)
12 June 1995Return made up to 23/05/95; full list of members (9 pages)
5 May 1995Full accounts made up to 31 December 1994 (21 pages)
5 May 1995Full accounts made up to 31 December 1994 (21 pages)
3 June 1994Full accounts made up to 31 December 1993 (23 pages)
3 June 1994Full accounts made up to 31 December 1993 (23 pages)
10 May 1993Full accounts made up to 31 December 1992 (19 pages)
10 May 1993Full accounts made up to 31 December 1992 (19 pages)
19 February 1973Memorandum of association (32 pages)
19 February 1973Memorandum of association (32 pages)
27 February 1947Company name changed\certificate issued on 27/02/47 (9 pages)
27 February 1947Company name changed\certificate issued on 27/02/47 (9 pages)
19 March 1928Incorporation (35 pages)
19 March 1928Incorporation (35 pages)
19 March 1928Certificate of incorporation (1 page)
19 March 1928Certificate of incorporation (1 page)