London
SE1 7NA
Director Name | Mrs Alice Nancy Alfert |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(51 years after company formation) |
Appointment Duration | 1 month |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2006(33 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Robert Stephen Davies |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Merecombe House Kemerton Tewkesbury Gloucestershire GL20 7JW Wales |
Director Name | David Lloyd Setchell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 December 1997) |
Role | Managing Director |
Correspondence Address | South Hayes Sandy La Road Cheltenham Gloucestershire GL53 9DE Wales |
Director Name | Mrs Rosaleen Clare Kerslake |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1996) |
Role | Dir,Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor House Guildford Road Westcott Surrey RH4 3NJ |
Director Name | Mr Stanley Jones |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 1995) |
Role | Director-Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Park Corner Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BJ Wales |
Director Name | Mr Norman John Calder |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 January 1993) |
Role | Manager |
Correspondence Address | The East Barn Whitehouse Farm Little Witley Worcs WR6 6LL |
Secretary Name | Mrs Rosaleen Clare Kerslake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor House Guildford Road Westcott Surrey RH4 3NJ |
Director Name | Mr Peter Daniel Roden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 November 1997) |
Role | Director Retail And Distrib |
Correspondence Address | Warren Farm House Toddington Cheltenham Gloucestershire GL54 5BN Wales |
Director Name | Mr Paul Kenneth Blackmore |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1999) |
Role | Manager |
Correspondence Address | The Smithy Halton Station Road Sutton Weaver Runcorn Cheshire WA7 3EW |
Director Name | Michael Fielding Ring |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1995(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Finance Director |
Correspondence Address | 262 Great Western Road Aberdeen AB10 6PJ Scotland |
Director Name | Dr Colin Michael Chapman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 1997) |
Role | Director Business Services |
Country of Residence | England |
Correspondence Address | Trevelyan Manor Road Eckington Pershore Worcestershire WR10 3BH |
Secretary Name | Richard Joseph Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 16a Lyndley Chase Stoke Road Bishops Cleeve Cheltenham Gloucestershire GL52 4YZ Wales |
Director Name | John Michael O'Donnell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 1997(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Whistlefield Killam Lane Shipton Oliffe Cheltenham Gloucestershire GL54 4HX Wales |
Director Name | William Simon Neville Clare |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 1998) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Broad Oaks Weydown Road Haslemere Surrey GU27 1DR |
Director Name | Francis James Leggatt |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(24 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 08 May 1998) |
Role | Oil Company Executive |
Correspondence Address | Well House Farm Potters Lane, Hawkhurst Cranbrook Kent TN18 5BB |
Director Name | Mr John Duncan Hastie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(24 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 12 December 1997) |
Role | Oil Company Executive |
Correspondence Address | 23 The Green Twickenham Middlesex TW2 5TU |
Director Name | Mr Robert Edward Corran |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(24 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2000) |
Role | Finance Manager |
Correspondence Address | 29 Barlings Road Harpenden Hertfordshire AL5 2AW |
Secretary Name | Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(24 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 10 Elgar Avenue Ealing London W5 3JU |
Director Name | Mr John Edwin Weeks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2000) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Blue Cedar 2 McAlmont Ridge Godalming Surrey GU7 2AR |
Director Name | Francis Dobbyn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr Alan Fraser McNab |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British,Scottish |
Status | Resigned |
Appointed | 01 November 1998(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2000) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 24 Sandy Lane Teddington Middlesex TW11 0DR |
Secretary Name | Charles James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY |
Director Name | Petrus Franciscus Maria Koeleman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2000(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 July 2004) |
Role | Oil Company Executive |
Correspondence Address | Green Spinney 4 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | John Arthur Bailey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2002) |
Role | Oil Company Executive |
Correspondence Address | 9 Squirrels Green Bookham Surrey KT23 3LE |
Director Name | Caroline Johanna Henderika Hes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 2002(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2005) |
Role | Oil Company Executive |
Correspondence Address | 4 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Alan Frederick Whinnett |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2006) |
Role | Oil Company Executive |
Correspondence Address | 14 Fawns Keep Wilmslow Cheshire SK9 2BQ |
Director Name | Albertus Henricus Damen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 February 2005(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Oil Company Executive |
Correspondence Address | 2 Oakfield Street London SW10 9JB |
Director Name | Mrs Karin Jacqueline Hawkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | White Gable House Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0PA |
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 August 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Anthony Clarke |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 2024) |
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 | 22 May 2000(27 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | www.shell.co.uk/ |
---|---|
Telephone | 020 79341234 |
Telephone region | London |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
16 April 1984 | Delivered on: 16 April 1984 Satisfied on: 30 March 1989 Persons entitled: National Giro Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H preston station preston road chorley lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 December 1983 | Delivered on: 6 January 1984 Satisfied on: 26 July 1990 Persons entitled: Texaco Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hall lane garage, aintree, liverpool and sculphoss garage, liverpool road, formby, merseyside. Tn: ms 6675. Fully Satisfied |
6 October 1983 | Delivered on: 6 October 1983 Satisfied on: 14 September 1990 Persons entitled: Elf Oil (GB) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shrewsbury arms filling station road chester high neston cheshire. Fully Satisfied |
17 October 1981 | Delivered on: 17 October 1981 Persons entitled: Amoco (UK) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the supply agreement d/d 13/10/81. Particulars: F/H telegraph service stations, kingsway road, rochdale, lancs. La 120281. Fully Satisfied |
26 September 1980 | Delivered on: 30 September 1980 Satisfied on: 3 July 1991 Persons entitled: Comoco LTD Classification: Legal charge Secured details: For securing all monies due or to become due from the company to the chargee on account current under the terms of a supply agreement d/d 14.7.80. Particulars: F/H known as sedgley park service station, west bury new rd, prestwich manchester. T.no gm 210896. Fully Satisfied |
26 September 1980 | Delivered on: 27 September 1980 Satisfied on: 3 July 1991 Persons entitled: Conoco LTD Classification: Legal charge Secured details: For securing all monies due or to become due from the company to the chargee to the chargee on an account current under the terms of a supply agreement d/d 14.7.80. Particulars: F/H known as sedgley park service station, east bury new rd, prestwich manchester T.no. Gm 210894. Fully Satisfied |
22 September 1980 | Delivered on: 23 September 1980 Satisfied on: 3 July 1991 Persons entitled: Canoco LTD Classification: Legal charge Secured details: For securing all monies due or to become due from the company to the chargee on an account current. Particulars: F/H known as stamford gate service station, halkyn rd, holywell clwyd. Fully Satisfied |
28 September 1988 | Delivered on: 18 October 1988 Satisfied on: 14 September 1990 Persons entitled: Amoco (U.K.) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at kingsway, rochdale, lancs, t/no. La 120281 being on the west side of kingsway of l/a telegraph service station, kingsway, rochdale, together with all buildings structures fixed plant machinery and other fixtures & the goodwill of the business. Fully Satisfied |
2 September 1988 | Delivered on: 8 September 1988 Satisfied on: 26 July 1990 Persons entitled: Texaco Limited Classification: Mortgage & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including sums due for goods received or services rendered or sums due under hire purchase or loan or contribution agreements. Particulars: All that garage and other premises situate at ardwick service station, ashton old road, ardwick, manchester. Fully Satisfied |
5 August 1988 | Delivered on: 18 August 1988 Satisfied on: 14 September 1990 Persons entitled: Amoco (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land l/h land k/as telegraph service station bolton road, blackburn title no's la 501259 & la 501413. together with all buildings structures fixed plant and machinery & other fixtures and the goodwill of the business. Fully Satisfied |
29 December 1987 | Delivered on: 12 January 1988 Satisfied on: 24 July 1990 Persons entitled: Texaco Limited Classification: Mortgage & general charge Secured details: All monies due or to become due from the company to the chargee including moneys due for goods received or services rendered under the terms of the charge. Particulars: All that f/h land situate at bury old road, prestwich manchester title no- gm 69708 and secondly all that f/h land adjoining the land first hereinbefore described title no gm 77570. Fully Satisfied |
2 December 1986 | Delivered on: 13 December 1986 Satisfied on: 14 September 1990 Persons entitled: Amoco (U.K) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Pier service station, pottery road, wigan together with buildings, structure fixed plant & machinery & other fixtures now or in the future thereon and the goodwill (see 395 for full details). Fully Satisfied |
19 May 1980 | Delivered on: 21 May 1980 Persons entitled: Total Oil Great Brittain Limited Classification: Deed of release & substitution Secured details: The principal sum and all other monies dur or to become due under the terms of the legal charge dated 1.10.76 and deeds supplemental thereto. Particulars: Kingsway garage, kingsway, rochdale lancs title no la 120281. Fully Satisfied |
16 January 1986 | Delivered on: 21 January 1986 Satisfied on: 21 January 1988 Persons entitled: Elf Oil (GB) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at terfyn bodelwyddan clwyd together with the petrol filling station & premises erected thereon k/a kimnel garage bodelwyddan. Fully Satisfied |
14 November 1985 | Delivered on: 19 November 1985 Satisfied on: 21 January 1988 Persons entitled: Elf Oil (GB) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land with the premises on the south west side of everton road liverpool title no:- ms 153662. Fully Satisfied |
12 November 1985 | Delivered on: 15 November 1985 Satisfied on: 6 January 1988 Persons entitled: Elf Oil (GB) Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and filling station to the north of hoylake road, moreton, wallasey wirral merseyside tn: ch 24210. Fully Satisfied |
17 April 1985 | Delivered on: 3 May 1985 Satisfied on: 26 July 1990 Persons entitled: Texaco Limited Classification: Mortgage & general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land situate in wigan road, bolton t/n gm 366239. (see M80). Fully Satisfied |
17 December 1984 | Delivered on: 19 December 1984 Persons entitled: Gulf Oil (Great Britain) Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £1,500,000. Particulars: Grosvenor park road filling station, chester, t/n:- ch 110590 breck road filling station, wallasey, merseyside. T/n:- ch 79576. vauxhall road filling station vauxhall road, liverpool. Kinmel park service station bodelwyddan, clwyd. County filling station, delamere street, winsford, cheshire. Together with the buildings and company, the fixtures, fittings and equipment including the petrol storage tanks, petrol pumps, other pumps and the goodwill of the business. Fully Satisfied |
23 November 1984 | Delivered on: 4 December 1984 Satisfied on: 20 July 1988 Persons entitled: Texaco Limited Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H plot of land situate on the south east side of bolton road, blackburn. T/n:-la 501413 f/h land and buildings lying to the south east of belrou road blackbourn, togethre with the right of way over part of the passageway not included in the title and over the back passageway leading to school street t/n:- la 501259. Fully Satisfied |
11 March 1987 | Delivered on: 13 March 1987 Satisfied on: 14 September 1990 Persons entitled: Amoco (U.K) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a motor fuels supply agreement dated 6/2/87 and this legal charge. Particulars: F/H land and buildings k/a brewster street service station t/n ms 104349 (see form 395 for full details). Fully Satisfied |
2 September 1988 | Delivered on: 14 September 1988 Persons entitled: Texaco Limited Classification: Mortgage & general charge Secured details: All monies due or to become due from the company to the chargee including sums due for goods received or services rendered or due under hire purchase or loan or contribution agreements. Particulars: All that f/h petrol filling and service stations situate & k/a ardwick service station, ashton old road, ardwick, gtr. Manchester. T/no. Gm 365949. Outstanding |
28 May 1987 | Delivered on: 29 May 1987 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including moneys due for goods sold and delivered. Particulars: All that plot of land title no - la 141044 together with the garage and petrol filling station building pumps tanks fixtures & fittings now or hereafter to be placed in or under the said plot of land & k/a limehouse service station ashton road, oldham lancashire. Outstanding |
28 May 1987 | Delivered on: 29 May 1987 Persons entitled: Canoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including moneys due for goods sold and delivered. Particulars: All that f/h land k/a county filling shatian delamere street, winsford cheshire together with the garage and petrol filling station building pumps tanks fixtures & fittings. Outstanding |
29 November 1986 | Delivered on: 2 December 1986 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: F/H land at 18A 20 & 22, brighton street, wallasey title no ms 153625 together with the garage and petrol filling station buildings pumps, tanks fixtures and fittings thereon. Outstanding |
8 September 1986 | Delivered on: 10 September 1986 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including moneys due for goods supplied not exceeding £100,000 under the terms of the agreement. Particulars: F/H land and petrol filling station premises k/a grassendale service station, 1 bennison drive liverpool 19 together with the buildings and canopy, the fixtures, fittings, equipment, including the petrol storage tanks, petrol pumps other pumps and the goodwill of the business. Outstanding |
27 March 1986 | Delivered on: 5 April 1986 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £750,000. Particulars: Grosvenor park road filling station, chester T.no.S. Ch 110590 ch 230096 ch 171004 ch 158492. breck road filling station, wallasey, merseyside T.N. ch 79576 l/h land and petrol filling station premises k/a vauxhall road filling station, vauxhall road liverpool. Together with all buildings, canopy, fixtures, fittings and equipment. And goodwill of the business. Outstanding |
9 November 1984 | Delivered on: 21 November 1984 Persons entitled: Texaco Limited Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The petrol filling stations, workshop, showroom and offices k/a wrens nest garage high street west glossop derbyshire. Outstanding |
14 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
28 November 2022 | Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
2 June 2021 | Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
30 December 2020 | Statement of company's objects (2 pages) |
30 December 2020 | Memorandum and Articles of Association (31 pages) |
30 December 2020 | Resolutions
|
9 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
19 August 2019 | Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages) |
9 August 2019 | Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page) |
28 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages) |
9 March 2012 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
9 March 2012 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
27 February 2012 | Termination of appointment of Karin Hawkins as a director (1 page) |
27 February 2012 | Termination of appointment of Karin Hawkins as a director (1 page) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 October 2010 | Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages) |
1 October 2010 | Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
2 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
11 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
9 April 2003 | Auditor's resignation (2 pages) |
9 April 2003 | Auditor's resignation (2 pages) |
10 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
10 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
15 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
15 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
6 March 2001 | Full accounts made up to 31 December 1999 (15 pages) |
6 March 2001 | Full accounts made up to 31 December 1999 (15 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
10 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 December 1998 (15 pages) |
27 March 2000 | Full accounts made up to 31 December 1998 (15 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
9 May 1999 | Return made up to 03/05/99; full list of members (7 pages) |
9 May 1999 | Return made up to 03/05/99; full list of members (7 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 5 December 1997 (17 pages) |
6 October 1998 | Full accounts made up to 5 December 1997 (17 pages) |
6 October 1998 | Full accounts made up to 5 December 1997 (17 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
10 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
25 January 1998 | Accounting reference date extended from 05/12/98 to 31/12/98 (1 page) |
25 January 1998 | Accounting reference date extended from 05/12/98 to 31/12/98 (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Accounting reference date shortened from 31/12/97 to 05/12/97 (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Accounting reference date shortened from 31/12/97 to 05/12/97 (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 June 1996 | Return made up to 03/05/96; full list of members (12 pages) |
3 June 1996 | Return made up to 03/05/96; full list of members (12 pages) |
15 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
15 February 1996 | New secretary appointed (3 pages) |
15 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
15 February 1996 | New secretary appointed (3 pages) |
7 November 1995 | Director resigned (4 pages) |
7 November 1995 | Director resigned;new director appointed (4 pages) |
7 November 1995 | Director resigned;new director appointed (4 pages) |
7 November 1995 | Director resigned (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 October 1995 | Memorandum and Articles of Association (18 pages) |
18 October 1995 | Memorandum and Articles of Association (18 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
5 May 1995 | Director's particulars changed (4 pages) |
5 May 1995 | Director's particulars changed (4 pages) |
3 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
3 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
9 September 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
9 September 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |