LIBYA OIL ETHIOPIA LIMITED
BRISTOL SHELL ETHIOPIA LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4QA
Company number 00243842
Status Active
Incorporation Date 20 November 1929
Company Type Private Limited Company
Address NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, ENGLAND, BS1 4QA
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products, 46750 - Wholesale of chemical products, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Secretary's details changed for Velocity Company Secretarial Services Limited on 28 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 11,696,220 . The most likely internet sites of LIBYA OIL ETHIOPIA LIMITED are www.libyaoilethiopia.co.uk, and www.libya-oil-ethiopia.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and three months. Libya Oil Ethiopia Limited is a Private Limited Company. The company registration number is 00243842. Libya Oil Ethiopia Limited has been working since 20 November 1929. The present status of the company is Active. The registered address of Libya Oil Ethiopia Limited is Narrow Quay House Narrow Quay Bristol England Bs1 4qa. . VELOCITY COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. KASHIM, Elmarimi Ali Ali is a Director of the company. LOHL CORPORATE DIRECTOR LTD is a Director of the company. Secretary PENFOLD, Diane June has been resigned. Secretary RAIVADERA, Dipa has been resigned. Secretary SHELL CORPORATE SECRETARY LIMITED has been resigned. Director AHTIBA, Abdussalam Yunes has been resigned. Director ANKERS, Peter has been resigned. Director BAGGAR, Ibrahim Mohamed Hadi has been resigned. Director BERNOTAT, Wulf Hinrich, Doctor has been resigned. Director CARTER, Veronica Alison has been resigned. Director DETHERIDGE, Alan has been resigned. Director DRYSDALE ANDERSON, Donald Samuel has been resigned. Director GATISS, Howard Charles has been resigned. Director GOLDSMITH, Alan has been resigned. Director GRASSO, Willem Hendrik August has been resigned. Director GREEN, David Norman has been resigned. Director HASSAN, Elnass Khalifa Ali has been resigned. Director KALAM, Sedick has been resigned. Director KOOL, Frederik Hendrik has been resigned. Director LEYRAUD, Bernard Henri Auguste has been resigned. Director OGUNGBEMI, Banji Emmanuel has been resigned. Director PEARSE, Rodney Taunton has been resigned. Director REICH, Rainer has been resigned. Director RICHARDS, Wendy has been resigned. Director SAID, Elhashmi Omar has been resigned. Director SANTOLAYA, Jose Antonio has been resigned. Director SCHOTHORST, Reijer has been resigned. Director TAYLOR, Trudy has been resigned. Director TEN BRINK, Martinus Jacobus has been resigned. Director LIBYA OIL KENYA LIMITED has been resigned. Director SHELL CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 14 November 2008

Director
KASHIM, Elmarimi Ali Ali
Appointed Date: 02 March 2012
72 years old

Director
LOHL CORPORATE DIRECTOR LTD
Appointed Date: 28 March 2014

Resigned Directors

Secretary
PENFOLD, Diane June
Resigned: 30 September 1994

Secretary
RAIVADERA, Dipa
Resigned: 26 November 1997
Appointed Date: 03 October 1994

Secretary
SHELL CORPORATE SECRETARY LIMITED
Resigned: 14 November 2008
Appointed Date: 26 November 1997

Director
AHTIBA, Abdussalam Yunes
Resigned: 28 March 2014
Appointed Date: 14 November 2008
59 years old

Director
ANKERS, Peter
Resigned: 30 November 1993
80 years old

Director
BAGGAR, Ibrahim Mohamed Hadi
Resigned: 28 March 2014
Appointed Date: 17 October 2010
79 years old

Director
BERNOTAT, Wulf Hinrich, Doctor
Resigned: 24 March 1995
77 years old

Director
CARTER, Veronica Alison
Resigned: 16 July 1996
Appointed Date: 12 March 1996
75 years old

Director
DETHERIDGE, Alan
Resigned: 12 March 1996
Appointed Date: 01 August 1994
78 years old

Director
DRYSDALE ANDERSON, Donald Samuel
Resigned: 14 April 1999
Appointed Date: 27 February 1998
63 years old

Director
GATISS, Howard Charles
Resigned: 15 September 1997
Appointed Date: 12 March 1996
67 years old

Director
GOLDSMITH, Alan
Resigned: 18 January 1993
77 years old

Director
GRASSO, Willem Hendrik August
Resigned: 12 March 1996
Appointed Date: 24 April 1995
84 years old

Director
GREEN, David Norman
Resigned: 12 March 1996
Appointed Date: 01 December 1993
77 years old

Director
HASSAN, Elnass Khalifa Ali
Resigned: 28 March 2014
Appointed Date: 17 October 2010
56 years old

Director
KALAM, Sedick
Resigned: 29 September 1997
Appointed Date: 31 October 1996
73 years old

Director
KOOL, Frederik Hendrik
Resigned: 27 July 2000
Appointed Date: 23 August 1996
78 years old

Director
LEYRAUD, Bernard Henri Auguste
Resigned: 30 June 2000
Appointed Date: 12 March 1996
82 years old

Director
OGUNGBEMI, Banji Emmanuel
Resigned: 07 March 2000
Appointed Date: 03 October 1997
75 years old

Director
PEARSE, Rodney Taunton
Resigned: 01 August 1994
Appointed Date: 18 January 1993
79 years old

Director
REICH, Rainer
Resigned: 15 February 1998
Appointed Date: 24 September 1996
66 years old

Director
RICHARDS, Wendy
Resigned: 22 July 1996
Appointed Date: 12 March 1996
68 years old

Director
SAID, Elhashmi Omar
Resigned: 28 March 2014
Appointed Date: 17 October 2010
74 years old

Director
SANTOLAYA, Jose Antonio
Resigned: 18 May 2000
Appointed Date: 19 January 1999
72 years old

Director
SCHOTHORST, Reijer
Resigned: 30 June 2000
Appointed Date: 17 May 1999
66 years old

Director
TAYLOR, Trudy
Resigned: 31 October 1996
Appointed Date: 16 July 1996
72 years old

Director
TEN BRINK, Martinus Jacobus
Resigned: 01 March 1999
Appointed Date: 29 September 1997
66 years old

Director
LIBYA OIL KENYA LIMITED
Resigned: 28 March 2014
Appointed Date: 02 March 2012

Director
SHELL CORPORATE DIRECTOR LIMITED
Resigned: 14 November 2008
Appointed Date: 28 February 2000

LIBYA OIL ETHIOPIA LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Secretary's details changed for Velocity Company Secretarial Services Limited on 28 October 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 11,696,220

11 Nov 2015
Full accounts made up to 31 December 2014
23 Oct 2015
Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 23 October 2015
...
... and 163 more events
14 Jan 1987
Return made up to 30/12/86; full list of members

13 Apr 1978
Memorandum and Articles of Association
13 Apr 1978
Articles of association
01 Apr 1964
Company name changed\certificate issued on 01/04/64
20 Nov 1929
Certificate of incorporation

LIBYA OIL ETHIOPIA LIMITED Charges

9 January 1989
Contract of open credit
Delivered: 27 January 1989
Status: Satisfied on 25 November 2008
Persons entitled: Commercial Bank of Ethiopia
Description: Assets at shell ethiopia's assets installation. Tankers…