Company NameShell Petroleum Development Limited
Company StatusDissolved
Company Number01640020
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 10 months ago)
Previous NameDe Nederlandse Management Company Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Rupert Michael Cox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1997(15 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressOaklands Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameAndrew William Wood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(15 years, 9 months after company formation)
Appointment Duration26 years
RoleOil Company Executive
Correspondence AddressFlat 22 64 Buckingham Gate
London
SW1E 6AR
Director NameMartijin Pieter Anthony Minderhoud
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNetherlands
StatusCurrent
Appointed12 August 1999(17 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleOil Company Executive
Correspondence AddressBronovolaan 32
Den Haag
2597 Az
Netherlands
Secretary NameSlades Trust Limited (Corporation)
StatusCurrent
Appointed26 November 1997(15 years, 6 months after company formation)
Appointment Duration26 years, 4 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Rupert Michael Cox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressOaklands Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameMrs Rosemary Anne Darley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 March 1993)
RoleOil Company Executive
Correspondence AddressPhaedeaux 1 Birchett Road
Cove
Farnborough
Hampshire
GU14 8RE
Director NameMr Alastair Dunbar Paterson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address9 Vincent Close
Esher
Surrey
KT10 8AW
Director NameMrs Karen Elizabeth Park
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 May 1993)
RoleOil Company Executive
Correspondence Address7 Kirkleas Road
Surbiton
Surrey
KT6 6QJ
Secretary NameChristopher Timothy Dion Moriarty
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 10 months after company formation)
Appointment Duration4 months (resigned 18 August 1992)
RoleCompany Director
Correspondence Address11 Common Road
Claygate
Esher
Surrey
KT10 0HG
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed18 August 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMrs Christine Alison Nancarrow
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 1996)
RoleOil Company Executive
Correspondence Address18 Northcote Crescent
West Horsley
Leatherhead
Surrey
KT24 6LY
Director NameJohannes Franciscus Leeuwerik
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed05 May 1993(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 1997)
RoleOil Company Executive
Correspondence AddressRozenobel 16
Mijdrecht 3641 Nk
The Netherlands
Foreign
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleSecretary
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameTimothy Donald Ryan Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 1997)
RoleOil Company Executive
Correspondence Address6 Hillside Road
St Albans
Hertfordshire
AL1 3QL
Director NameMr Richard Beresford Langtry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 1997)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameJyoti Eruch Munsiff
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 1997)
RoleOil Company Executive
Correspondence Address24 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 1997)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameDr John Robert Parker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address77 Christchurch Road
Winchester
Hampshire
SO23 9TG
Director NamePieter Adriaan Cornelius De Ruiter
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNetherlands
StatusResigned
Appointed11 July 1997(15 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1997)
RoleOil Company Executive
Correspondence Address5 Vincent Square
London
SW1P 2LX
Director NameEdward Paul Richards
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2000)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressMonxton Mill
Monxton
Andover
Hampshire
SP11 8AW
Director NameHeinz Charles Rothermund
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed11 July 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1998)
RoleOil Company Executive
Correspondence AddressPine View
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameErik Van Scherpenzeel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed11 July 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 1999)
RoleOil Company Executive
Correspondence AddressN Zuylensteinstraat 12a
The Hague
Netherlands
Foreign

Contact

Websitewww.shell.co.uk/
Telephone020 79341234
Telephone regionLondon

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

Financials

Year2014
Net Worth-£830,000
Current Liabilities£6,796,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2001Dissolved (1 page)
7 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
31 August 2000Appointment of a voluntary liquidator (1 page)
31 August 2000Declaration of solvency (3 pages)
31 August 2000Authorisation of liquidators (1 page)
31 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 June 2000Ad 14/06/00--------- £ si 1920090@1=1920090 £ ic 25864431/27784521 (2 pages)
22 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 June 2000£ nc 25864431/27784521 14/06/00 (2 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 August 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
8 December 1998Ad 30/11/98--------- £ si 5127277@1=5127277 £ ic 20737154/25864431 (2 pages)
8 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 December 1998£ nc 20737154/25864431 30/11/98 (1 page)
5 October 1998Auditor's resignation (2 pages)
19 June 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
21 April 1998New director appointed (2 pages)
3 March 1998Director's particulars changed (1 page)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
24 November 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (1 page)
31 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
19 May 1997Company name changed de nederlandse management compan y LIMITED\certificate issued on 19/05/97 (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
24 April 1997Return made up to 31/03/97; full list of members (7 pages)
1 July 1996Director resigned (1 page)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
3 April 1996New director appointed (2 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 May 1995Return made up to 20/04/95; full list of members (14 pages)
26 July 1991Company name changed shell exploration LIMITED\certificate issued on 29/07/91 (2 pages)