Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Director Name | Dr Trevor Hobson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 February 2002) |
Role | Chemical Company Executive |
Correspondence Address | 16 The Spinney Camberley Surrey GU15 1HH |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 1997(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 February 2002) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr David McNaghten Barrett |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1994) |
Role | Chemical Co Executive |
Correspondence Address | Ivy Cottage Tilt Road Cobham Surrey KT11 3HY |
Director Name | Mr Hendrik Rudolf Wouter Nijeboer |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 August 1992(23 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1992) |
Role | Oil Company Executive |
Correspondence Address | Middle Hill Hook Heath Road Woking Surrey GU22 0LF |
Director Name | Mr Iain Richardson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1998) |
Role | Oil Company Executive |
Correspondence Address | 13 Poyle Road Guildford Surrey GU1 3SL |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Mr Guy Willis Cowley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1996) |
Role | Oil Company Executive |
Correspondence Address | 37 Hotham Road Putney London SW15 1QL |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(25 years, 5 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 | Christiaan Lucas Hooijkaas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 08 May 1996(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 1998) |
Role | Oil Company Executive |
Correspondence Address | Flat 35 55 Ebury Street London SW1W 0PA |
Director Name | Nicholas Antony Norman Stuart Robertson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(27 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2000) |
Role | Oil Company Executive |
Correspondence Address | 607 East Block Forum Magnum Square London SE1 7GN |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2001 | Application for striking-off (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
20 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director resigned (1 page) |
25 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
21 January 1999 | Director resigned (1 page) |
5 October 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
31 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 June 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | Director resigned (2 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 August 1995 | Return made up to 16/08/95; full list of members (10 pages) |