London
E14 5GL
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 14 January 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2014(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 January 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Peter Neil Thomas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Grove Road Barnes London SW13 0BU |
Director Name | Andrew Barkley Shilston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 96 Oakhill Road Sevenoaks Kent TN13 1NU |
Director Name | Mrs Vivien Murray Gibney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Archings Geeston Ketton, Stamford Peterborough PE9 3RH |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Secretary Name | Mrs Vivien Murray Gibney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Archings Geeston Ketton, Stamford Peterborough PE9 3RH |
Secretary Name | Mark Jonathan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 38 Grange Close Church Road Nascot Wood Watford Hertfordshire WD17 4HQ |
Director Name | Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 years after company formation) |
Appointment Duration | 6 months (resigned 03 September 2001) |
Role | Solicitor |
Correspondence Address | 38 Grange Close Church Road Nascot Wood Watford Hertfordshire WD17 4HQ |
Director Name | Kevin Paul Watts |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 90 Broxash Road London SW11 6AB |
Director Name | Dr Andrew Richard Armour |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2002) |
Role | Geophysicist |
Correspondence Address | Little Triton London Road Blewbury Oxfordshire OX11 9PD |
Director Name | Dr Pierre Jean Marie Henri Jungels |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 October 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Enborne Chase Enborne Newbury Berkshire RG20 0HD |
Director Name | Ian Craig |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 May 2002) |
Role | Engineer |
Correspondence Address | The Georgian House 4 Farmleigh Grove Burwood Park Walton On Thames Surrey KT12 5BU |
Director Name | Mr William Samuel Hugh Laidlaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 133 Old Church Street London SW3 6EB |
Director Name | Dominique Gardy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Fredrik Hendikplein 48 Den Haag 2582 Ba The Netherlands |
Director Name | Lorin Lee Brass |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | Duindigt 9 Wassenaar 2244br 2244 Br |
Director Name | Mr Ralph Neil Gaskell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 2002) |
Role | Accountanty Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Courtfield Mews South Kensington London Sw5 Onh |
Director Name | Chris Streng |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 2002) |
Role | Oil Company Executive |
Correspondence Address | 7 Roebuck House Palace Street London SW1E 5BA |
Director Name | Mr Ian Stewart Tucker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2007) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Byways Rose Hill Dorking Surrey RH4 2ED |
Director Name | Dr Angus Murray McCoss |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 2003) |
Role | Oil Company Executive |
Correspondence Address | Ruychrocklaan 159 The Hague 2597 Em Netherlands |
Director Name | Mr Mark Jeremy Rutherford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2004) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grange Road Ealing London W5 5BX |
Director Name | Paul Joseph Dominicus Van Ditzhuijzen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2002(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 2003) |
Role | Oil Company Executive |
Correspondence Address | Vijverweg 37 2061gt Bloemendaal The Netherlands |
Director Name | Paul Graham Hamblin Davies |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 December 2005) |
Role | Oil Company Executive |
Correspondence Address | Cromlet Bank South Road Oldmeldrum Aberdeenshire AB51 0AB Scotland |
Director Name | Frederic Marret |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2007) |
Role | Oil Company Executive |
Correspondence Address | 11 Green Street London W1K 6RJ |
Director Name | John Robert Crossman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British New Zealand |
Status | Resigned |
Appointed | 31 March 2005(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 2005) |
Role | Oil Company Executive |
Correspondence Address | 4226 Cannondale Lane Katy Texas 77450 United States |
Director Name | Ms Claudia Claire Sykes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 February 2008) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Marine Crescent Whitstable Kent CT5 2QL |
Director Name | Alain Panhard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 2007(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 July 2008) |
Role | Oil Company Executive |
Correspondence Address | 41 Jubilee Place London SW3 3TD |
Director Name | Mr Simon Alan Constant-Glemas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2010) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brookhill Close Copthorne West Sussex RH10 3PP |
Director Name | Mr Vsevolod Kuleshov |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Suite Flat 15 Whitehouse Apartments 9 Belvedere Road London SE1 8YP |
Director Name | Mr Gary James Archibald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 October 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre Shell Centre London SE1 7NA |
Director Name | Mr Howard Edwin Jones |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(15 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 13 June 2013) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Nathaniel Mead |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2014) |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | shell.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Shell Overseas Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
---|---|
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 November 2014 | Appointment of Shell Corporate Director Limited as a director on 11 November 2014 (2 pages) |
7 October 2014 | Termination of appointment of Nathaniel Mead as a director on 30 September 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Appointment of Nathaniel Mead as a director (2 pages) |
19 June 2013 | Termination of appointment of Howard Jones as a director (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 July 2012 | Appointment of Mr Howard Edwin Jones as a director (2 pages) |
12 July 2012 | Termination of appointment of Vsevolod Kuleshov as a director (1 page) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Termination of appointment of Simon Constant-Glemas as a director (1 page) |
28 April 2010 | Appointment of Mr Gary James Archibald as a director (2 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 September 2008 | Director appointed vsevolod kuleshov (1 page) |
21 July 2008 | Appointment terminated director alain panhard (1 page) |
13 June 2008 | Return made up to 31/05/08; no change of members (3 pages) |
4 April 2008 | Appointment terminated director claudia sykes (1 page) |
8 March 2008 | Director appointed simon alan constant-glemas (2 pages) |
25 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 July 2006 | Return made up to 31/05/06; no change of members (2 pages) |
17 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
13 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 June 2005 | Return made up to 31/05/05; no change of members (2 pages) |
27 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
8 February 2005 | Resolutions
|
4 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
21 October 2004 | Director resigned (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members
|
19 March 2004 | Nc inc already adjusted 11/03/04 (1 page) |
17 March 2004 | Resolutions
|
5 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 September 2003 | Auditor's resignation (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
20 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
23 December 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
27 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
18 February 2002 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
3 July 2001 | Memorandum and Articles of Association (12 pages) |
14 June 2001 | Company name changed alliedchase LIMITED\certificate issued on 14/06/01 (2 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members
|
5 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 April 2000 | Resolutions
|
2 November 1999 | Secretary's particulars changed (1 page) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
22 March 1999 | Resolutions
|
21 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
28 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1998 | Return made up to 31/05/98; full list of members (7 pages) |
17 April 1998 | New secretary appointed (2 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
28 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Memorandum and Articles of Association (9 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
26 February 1997 | Incorporation (9 pages) |