London
EC2A 1AG
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2016(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 December 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2016(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 December 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Dennis William Cottrell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 1996) |
Role | Director Of Corporate Resources |
Correspondence Address | Bechet 1 Hammond End Farnham Common Slough SL2 3LG |
Director Name | Graham Leonard Bateson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 1996) |
Role | Senior Personnel Officer British Gas North Western |
Correspondence Address | 8 Churnet Close Westhoughton Bolton Lancashire BL5 3LF |
Director Name | Brian Adams |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1995) |
Role | Assistant Distribution Fitter British Gas West Mid |
Correspondence Address | 21 Lansdowne Road Hartshill Stoke-On-Trent ST4 6EY |
Secretary Name | Alison Frances Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 90 Lambton Road Raynes Park London SW20 0LP |
Secretary Name | Martin John Blaxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | Flat 6 17 Sutherland Avenue London W9 2HE |
Secretary Name | Kate Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 1996) |
Role | Secretary |
Correspondence Address | 5 Worple Street London Sw14 |
Secretary Name | Anne Garrihy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 1995) |
Role | Chartered Secretary |
Correspondence Address | 38 Bunbury Way Epsom Surrey KT17 4JP |
Secretary Name | Mark Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 1996) |
Role | Secretary |
Correspondence Address | 16 Ashley Gardens Harpenden Herts AL5 3EY |
Director Name | John Henry Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 1997) |
Role | Secretary |
Correspondence Address | 152 Grosvenor Road London SW1V 3JL |
Director Name | Eric Paul Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2000) |
Role | Director Of Human Resources |
Correspondence Address | Tarbay Farmhouse Tarbay Lane Oakley Green Windsor Berkshire SL4 4QG |
Director Name | Colin Ewart Lancelott |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 1998) |
Role | Operations Manager |
Correspondence Address | 8 Langley Road Droitwich Spa Worcestershire WR9 7RW |
Director Name | Roy King |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1999) |
Role | Personnel Manager |
Correspondence Address | Gambledown House Gambledown Sherfield English Romsey Hampshire SO51 6JU |
Director Name | Mr Keith Richard Cowan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 February 1997) |
Role | Support Services Assistant |
Country of Residence | Scotland |
Correspondence Address | 3/11 Antigua Street Edinburgh EH1 3NH Scotland |
Secretary Name | Una Markham |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2000) |
Role | Assistant Secretary |
Correspondence Address | 18 Howard Road Wokingham Berkshire RG40 2BX |
Secretary Name | Mark Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Beechanger 18 Angel Meadows Odiham Hampshire RG29 1AR |
Director Name | Colin Ellis Chamberlain |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 March 2001) |
Role | Solicitor |
Correspondence Address | 99 Barnsbury Street London N1 1EP |
Secretary Name | Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 85 Silverdale Road Earley Reading Berkshire RG6 7NF |
Secretary Name | Maria Singleterry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 34 Byron Road Twyford Berkshire RG10 0AE |
Secretary Name | Una Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 September 2001) |
Role | Assistant Secretary |
Correspondence Address | 18 Howard Road Wokingham Berkshire RG40 2BX |
Director Name | Mr Peter Gerard Duffy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2009) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stonehill Gate Hancocks Mount Ascot Berkshire SL5 9WA |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Paul Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 1 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Robert Carlton Booker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 01 November 2007(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2009) |
Role | Accountant |
Correspondence Address | Croft End Cottage Stag Lane, Great Kingshill High Wycombe Buckinghamshire HP15 6EF |
Director Name | Ms Carol Susan Inman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 09 September 2010(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mrs Rebecca Louise Dunn |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Chloe Silvana Barry |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(27 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(27 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Cayley Louise Ennett |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(29 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 September 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bg Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £24,853 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
---|---|
4 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (14 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
15 March 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
10 March 2017 | Appointment of Mr Michael John Ashworth as a director on 31 July 2016 (2 pages) |
10 March 2017 | Termination of appointment of Cayley Louise Ennett as a director on 31 July 2016 (1 page) |
10 March 2017 | Appointment of Mr Michael John Ashworth as a director on 31 July 2016 (2 pages) |
10 March 2017 | Termination of appointment of Cayley Louise Ennett as a director on 31 July 2016 (1 page) |
10 March 2017 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
10 March 2017 | Termination of appointment of Chloe Silvana Barry as a director on 31 July 2016 (1 page) |
10 March 2017 | Appointment of Shell Corporate Director Limited as a director on 31 July 2016 (2 pages) |
10 March 2017 | Appointment of Shell Corporate Director Limited as a director on 31 July 2016 (2 pages) |
10 March 2017 | Termination of appointment of Chloe Silvana Barry as a director on 31 July 2016 (1 page) |
10 March 2017 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
6 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
2 September 2015 | Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015 (1 page) |
2 September 2015 | Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2014 | Aud res sect 519 (1 page) |
20 March 2014 | Full accounts made up to 31 December 2012 (11 pages) |
20 March 2014 | Full accounts made up to 31 December 2012 (11 pages) |
20 March 2014 | Aud res sect 519 (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
30 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
30 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
30 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
29 July 2013 | Appointment of Chloe Silvana Barry as a director (2 pages) |
29 July 2013 | Termination of appointment of Carol Inman as a director (1 page) |
29 July 2013 | Appointment of Chloe Silvana Barry as a director (2 pages) |
29 July 2013 | Termination of appointment of Carol Inman as a director (1 page) |
18 April 2013 | Director's details changed for Rebecca Louise Dunn on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Rebecca Louise Dunn on 18 April 2013 (2 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
23 April 2012 | Appointment of Rebecca Louise Dunn as a director (2 pages) |
23 April 2012 | Appointment of Rebecca Louise Dunn as a director (2 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
14 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Alan William Mcculloch on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Carol Susan Inman on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan William Mcculloch on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Carol Susan Inman on 27 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Alan William Mcculloch on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Alan William Mcculloch on 27 October 2009 (1 page) |
17 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 April 2009 | Director appointed carol susan inman (1 page) |
15 April 2009 | Director appointed alan william mcculloch (1 page) |
15 April 2009 | Director appointed alan william mcculloch (1 page) |
15 April 2009 | Appointment terminated director robert booker (1 page) |
15 April 2009 | Director appointed carol susan inman (1 page) |
15 April 2009 | Appointment terminated director robert booker (1 page) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
3 February 2009 | Appointment terminated director peter duffy (1 page) |
3 February 2009 | Appointment terminated director peter duffy (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 August 2008 | Director's change of particulars / peter duffy / 01/03/2008 (1 page) |
8 August 2008 | Director's change of particulars / peter duffy / 01/03/2008 (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
16 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members
|
16 February 2005 | Return made up to 01/02/05; full list of members
|
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 October 2002 | Secretary's particulars changed (1 page) |
15 October 2002 | Secretary's particulars changed (1 page) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members
|
3 March 2000 | Return made up to 01/02/00; full list of members
|
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (9 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary's particulars changed (1 page) |
15 July 1997 | Secretary's particulars changed (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (3 pages) |
12 May 1997 | New director appointed (3 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
26 February 1997 | Memorandum and Articles of Association (12 pages) |
26 February 1997 | Memorandum and Articles of Association (12 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
19 February 1997 | Return made up to 01/02/97; full list of members (10 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (10 pages) |
17 February 1997 | Company name changed british gas employee shares trus tees LIMITED\certificate issued on 17/02/97 (2 pages) |
17 February 1997 | Company name changed british gas employee shares trus tees LIMITED\certificate issued on 17/02/97 (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Secretary resigned (1 page) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
1 March 1996 | Return made up to 01/02/96; full list of members (11 pages) |
1 March 1996 | Return made up to 01/02/96; full list of members (11 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (4 pages) |