Company NameEnterprise Oil Operations Limited
Company StatusDissolved
Company Number03324639
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date14 January 2022 (2 years, 3 months ago)
Previous NameAlliedchase Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2020(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 14 January 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 July 2002(5 years, 4 months after company formation)
Appointment Duration19 years, 6 months (closed 14 January 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed11 November 2014(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 14 January 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Peter Neil Thomas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Grove Road
Barnes
London
SW13 0BU
Director NameAndrew Barkley Shilston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 2002)
RoleChartered Accountant
Correspondence Address96 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameMrs Vivien Murray Gibney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed13 March 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Secretary NameMrs Vivien Murray Gibney
NationalityBritish
StatusResigned
Appointed30 March 1998(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NameMark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(4 years after company formation)
Appointment Duration6 months (resigned 03 September 2001)
RoleSolicitor
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NameKevin Paul Watts
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2002)
RoleChartered Accountant
Correspondence Address90 Broxash Road
London
SW11 6AB
Director NameDr Andrew Richard Armour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 February 2002)
RoleGeophysicist
Correspondence AddressLittle Triton
London Road
Blewbury
Oxfordshire
OX11 9PD
Director NameDr Pierre Jean Marie Henri Jungels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed03 September 2001(4 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 October 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEnborne Chase
Enborne
Newbury
Berkshire
RG20 0HD
Director NameIan Craig
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2002)
RoleEngineer
Correspondence AddressThe Georgian House
4 Farmleigh Grove Burwood Park
Walton On Thames
Surrey
KT12 5BU
Director NameMr William Samuel Hugh Laidlaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address133 Old Church Street
London
SW3 6EB
Director NameDominique Gardy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 May 2002(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFredrik Hendikplein 48
Den Haag
2582 Ba
The Netherlands
Director NameLorin Lee Brass
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2002(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressDuindigt 9
Wassenaar
2244br
2244 Br
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 2002)
RoleAccountanty Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameChris Streng
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2002(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2002)
RoleOil Company Executive
Correspondence Address7 Roebuck House
Palace Street
London
SW1E 5BA
Director NameMr Ian Stewart Tucker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2007)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Rose Hill
Dorking
Surrey
RH4 2ED
Director NameDr Angus Murray McCoss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2003)
RoleOil Company Executive
Correspondence AddressRuychrocklaan 159
The Hague
2597 Em
Netherlands
Director NameMr Mark Jeremy Rutherford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 October 2004)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Grange Road
Ealing
London
W5 5BX
Director NamePaul Joseph Dominicus Van Ditzhuijzen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2002(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2003)
RoleOil Company Executive
Correspondence AddressVijverweg 37
2061gt Bloemendaal
The Netherlands
Director NamePaul Graham Hamblin Davies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 2005)
RoleOil Company Executive
Correspondence AddressCromlet Bank
South Road
Oldmeldrum
Aberdeenshire
AB51 0AB
Scotland
Director NameFrederic Marret
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2007)
RoleOil Company Executive
Correspondence Address11 Green Street
London
W1K 6RJ
Director NameJohn Robert Crossman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed31 March 2005(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 October 2005)
RoleOil Company Executive
Correspondence Address4226 Cannondale Lane
Katy
Texas 77450
United States
Director NameMs Claudia Claire Sykes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 February 2008)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Marine Crescent
Whitstable
Kent
CT5 2QL
Director NameAlain Panhard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2007(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 2008)
RoleOil Company Executive
Correspondence Address41 Jubilee Place
London
SW3 3TD
Director NameMr Simon Alan Constant-Glemas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookhill Close
Copthorne
West Sussex
RH10 3PP
Director NameMr Vsevolod Kuleshov
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressSuite Flat 15 Whitehouse Apartments
9 Belvedere Road
London
SE1 8YP
Director NameMr Gary James Archibald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(13 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 13 October 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameMr Howard Edwin Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(15 years, 4 months after company formation)
Appointment Duration11 months (resigned 13 June 2013)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameNathaniel Mead
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(16 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 September 2014)
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Shell Overseas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
11 November 2014Appointment of Shell Corporate Director Limited as a director on 11 November 2014 (2 pages)
7 October 2014Termination of appointment of Nathaniel Mead as a director on 30 September 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Appointment of Nathaniel Mead as a director (2 pages)
19 June 2013Termination of appointment of Howard Jones as a director (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
25 July 2012Appointment of Mr Howard Edwin Jones as a director (2 pages)
12 July 2012Termination of appointment of Vsevolod Kuleshov as a director (1 page)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 April 2010Termination of appointment of Simon Constant-Glemas as a director (1 page)
28 April 2010Appointment of Mr Gary James Archibald as a director (2 pages)
17 August 2009Full accounts made up to 31 December 2008 (16 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
29 September 2008Full accounts made up to 31 December 2007 (16 pages)
11 September 2008Director appointed vsevolod kuleshov (1 page)
21 July 2008Appointment terminated director alain panhard (1 page)
13 June 2008Return made up to 31/05/08; no change of members (3 pages)
4 April 2008Appointment terminated director claudia sykes (1 page)
8 March 2008Director appointed simon alan constant-glemas (2 pages)
25 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (17 pages)
11 July 2006Return made up to 31/05/06; no change of members (2 pages)
17 January 2006Full accounts made up to 31 December 2004 (16 pages)
13 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 June 2005Return made up to 31/05/05; no change of members (2 pages)
27 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
21 October 2004Director resigned (1 page)
7 October 2004Director's particulars changed (1 page)
10 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 March 2004Nc inc already adjusted 11/03/04 (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 February 2004Full accounts made up to 31 December 2002 (13 pages)
25 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 September 2003Auditor's resignation (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
20 June 2003Return made up to 31/05/03; full list of members (8 pages)
23 December 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
27 August 2002Full accounts made up to 31 December 2001 (14 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
24 July 2002New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
18 February 2002Director resigned (1 page)
8 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
3 July 2001Memorandum and Articles of Association (12 pages)
14 June 2001Company name changed alliedchase LIMITED\certificate issued on 14/06/01 (2 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
24 January 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(7 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Secretary's particulars changed (1 page)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 June 1999Return made up to 31/05/99; no change of members (7 pages)
22 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
28 July 1998Full accounts made up to 31 December 1997 (7 pages)
3 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 July 1998Return made up to 31/05/98; full list of members (7 pages)
17 April 1998New secretary appointed (2 pages)
20 June 1997Return made up to 31/05/97; full list of members (7 pages)
28 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
21 April 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 07/04/97
(1 page)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Memorandum and Articles of Association (9 pages)
17 April 1997Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
26 February 1997Incorporation (9 pages)