Kingston Upon Thames
Surrey
KT2 7HN
Director Name | Andrew William Wood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(15 years, 9 months after company formation) |
Appointment Duration | 26 years |
Role | Oil Company Executive |
Correspondence Address | Flat 22 64 Buckingham Gate London SW1E 6AR |
Director Name | Martijin Pieter Anthony Minderhoud |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Netherlands |
Status | Current |
Appointed | 12 August 1999(17 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Oil Company Executive |
Correspondence Address | Bronovolaan 32 Den Haag 2597 Az Netherlands |
Secretary Name | Slades Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 1997(15 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Rupert Michael Cox |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1997) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Oaklands Warren Road Kingston Upon Thames Surrey KT2 7HN |
Director Name | Mrs Rosemary Anne Darley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 March 1993) |
Role | Oil Company Executive |
Correspondence Address | Phaedeaux 1 Birchett Road Cove Farnborough Hampshire GU14 8RE |
Director Name | Mr Alastair Dunbar Paterson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 9 Vincent Close Esher Surrey KT10 8AW |
Director Name | Mrs Karen Elizabeth Park |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1993) |
Role | Oil Company Executive |
Correspondence Address | 7 Kirkleas Road Surbiton Surrey KT6 6QJ |
Secretary Name | Christopher Timothy Dion Moriarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 11 Common Road Claygate Esher Surrey KT10 0HG |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(10 years, 2 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 | Mrs Christine Alison Nancarrow |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 1996) |
Role | Oil Company Executive |
Correspondence Address | 18 Northcote Crescent West Horsley Leatherhead Surrey KT24 6LY |
Director Name | Johannes Franciscus Leeuwerik |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 May 1993(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 July 1997) |
Role | Oil Company Executive |
Correspondence Address | Rozenobel 16 Mijdrecht 3641 Nk The Netherlands Foreign |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 1997) |
Role | Secretary |
Correspondence Address | 15 Carnforth Road Streatham Vale London SW16 5AB |
Director Name | Timothy Donald Ryan Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 1997) |
Role | Oil Company Executive |
Correspondence Address | 6 Hillside Road St Albans Hertfordshire AL1 3QL |
Director Name | Mr Richard Beresford Langtry |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 1997) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Barn Lynx Hill, East Horsley Leatherhead Surrey KT24 5AX |
Director Name | Jyoti Eruch Munsiff |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 1997) |
Role | Oil Company Executive |
Correspondence Address | 24 Leeward Gardens Wimbledon London SW19 7QR |
Director Name | Mr Ralph Neil Gaskell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 1997) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Courtfield Mews South Kensington London Sw5 Onh |
Director Name | Dr John Robert Parker |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 1999) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 77 Christchurch Road Winchester Hampshire SO23 9TG |
Director Name | Pieter Adriaan Cornelius De Ruiter |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 11 July 1997(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1997) |
Role | Oil Company Executive |
Correspondence Address | 5 Vincent Square London SW1P 2LX |
Director Name | Edward Paul Richards |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2000) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Monxton Mill Monxton Andover Hampshire SP11 8AW |
Director Name | Heinz Charles Rothermund |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 July 1997(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1998) |
Role | Oil Company Executive |
Correspondence Address | Pine View Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Erik Van Scherpenzeel |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 July 1997(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 1999) |
Role | Oil Company Executive |
Correspondence Address | N Zuylensteinstraat 12a The Hague Netherlands Foreign |
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 |
Year | 2014 |
---|---|
Net Worth | -£830,000 |
Current Liabilities | £6,796,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2001 | Dissolved (1 page) |
---|---|
7 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
31 August 2000 | Declaration of solvency (3 pages) |
31 August 2000 | Authorisation of liquidators (1 page) |
31 August 2000 | Resolutions
|
22 June 2000 | Ad 14/06/00--------- £ si 1920090@1=1920090 £ ic 25864431/27784521 (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | £ nc 25864431/27784521 14/06/00 (2 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 April 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 August 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
8 December 1998 | Ad 30/11/98--------- £ si 5127277@1=5127277 £ ic 20737154/25864431 (2 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | £ nc 20737154/25864431 30/11/98 (1 page) |
5 October 1998 | Auditor's resignation (2 pages) |
19 June 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
21 April 1998 | New director appointed (2 pages) |
3 March 1998 | Director's particulars changed (1 page) |
2 January 1998 | Resolutions
|
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (1 page) |
31 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
19 May 1997 | Company name changed de nederlandse management compan y LIMITED\certificate issued on 19/05/97 (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
1 July 1996 | Director resigned (1 page) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
3 April 1996 | New director appointed (2 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 May 1995 | Return made up to 20/04/95; full list of members (14 pages) |
26 July 1991 | Company name changed shell exploration LIMITED\certificate issued on 29/07/91 (2 pages) |