NORTHERN & SHELL ENGINEERING SERVICES LIMITED
LONDON CHANNEL 5 ENGINEERING SERVICES LIMITED

Hellopages » City of London » City of London » EC3R 6EN

Company number 03135877
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address THE NORTHERN & SHELL BUILDING NUMBER 10, LOWER THAMES STREET, LONDON, EC3R 6EN
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Director's details changed for Mr Robert Sanderson on 8 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of NORTHERN & SHELL ENGINEERING SERVICES LIMITED are www.northernshellengineeringservices.co.uk, and www.northern-shell-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Shell Engineering Services Limited is a Private Limited Company. The company registration number is 03135877. Northern Shell Engineering Services Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of Northern Shell Engineering Services Limited is The Northern Shell Building Number 10 Lower Thames Street London Ec3r 6en. . SANDERSON, Robert is a Secretary of the company. ELLICE, Martin Stephen is a Director of the company. SANDERSON, Robert is a Director of the company. Secretary CAMPBELL, Colin Alexander has been resigned. Secretary CHAPPLE GILL, Jane Margaret has been resigned. Secretary CHINNERY, Paul Andrew has been resigned. Secretary STABLES, Jane Margaret has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ASHFORD, Paul Michael, Dr has been resigned. Director BURGE, David Jonathan has been resigned. Director CAMPBELL, Colin Alexander has been resigned. Director CHAPPLE GILL, Jane Margaret has been resigned. Director COLLINGHAM, Christopher Eric has been resigned. Director DESMOND, Richard Clive has been resigned. Director DOUGLAS, Peter Gray has been resigned. Director DOUGLAS, Peter Gray has been resigned. Director ELSTEIN, David Keith has been resigned. Director HARTE, Damien Bernard has been resigned. Director HOCKLEY, David has been resigned. Director MURRAY, Grant has been resigned. Director MYERSON, Stanley Sydney has been resigned. Director POWELL, Robin John has been resigned. Director RITCHIE, Ian Russell has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WATSON, Alan Douglas has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
SANDERSON, Robert
Appointed Date: 06 September 2010

Director
ELLICE, Martin Stephen
Appointed Date: 06 September 2010
68 years old

Director
SANDERSON, Robert
Appointed Date: 06 September 2010
65 years old

Resigned Directors

Secretary
CAMPBELL, Colin Alexander
Resigned: 31 December 2007
Appointed Date: 05 January 1998

Secretary
CHAPPLE GILL, Jane Margaret
Resigned: 05 January 1998
Appointed Date: 24 May 1996

Secretary
CHINNERY, Paul Andrew
Resigned: 06 September 2010
Appointed Date: 01 January 2008

Secretary
STABLES, Jane Margaret
Resigned: 24 May 1996
Appointed Date: 21 February 1996

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 February 1996
Appointed Date: 08 December 1995

Director
ASHFORD, Paul Michael, Dr
Resigned: 19 December 2013
Appointed Date: 06 September 2010
71 years old

Director
BURGE, David Jonathan
Resigned: 06 September 2010
Appointed Date: 26 February 2003
67 years old

Director
CAMPBELL, Colin Alexander
Resigned: 31 December 2007
Appointed Date: 05 January 1998
78 years old

Director
CHAPPLE GILL, Jane Margaret
Resigned: 05 January 1998
Appointed Date: 20 September 1996

Director
COLLINGHAM, Christopher Eric
Resigned: 25 May 2001
Appointed Date: 20 September 1996
73 years old

Director
DESMOND, Richard Clive
Resigned: 19 December 2013
Appointed Date: 06 September 2010
73 years old

Director
DOUGLAS, Peter Gray
Resigned: 12 May 2009
Appointed Date: 31 July 2002
78 years old

Director
DOUGLAS, Peter Gray
Resigned: 29 January 2001
Appointed Date: 25 July 1997
78 years old

Director
ELSTEIN, David Keith
Resigned: 31 October 2000
Appointed Date: 27 September 1996
80 years old

Director
HARTE, Damien Bernard
Resigned: 02 February 2001
Appointed Date: 20 September 1996
69 years old

Director
HOCKLEY, David
Resigned: 06 September 2010
Appointed Date: 03 November 2008
60 years old

Director
MURRAY, Grant
Resigned: 06 November 2008
Appointed Date: 02 February 2001
61 years old

Director
MYERSON, Stanley Sydney
Resigned: 19 December 2013
Appointed Date: 06 September 2010
74 years old

Director
POWELL, Robin John
Resigned: 31 December 2002
Appointed Date: 21 May 2001
82 years old

Director
RITCHIE, Ian Russell
Resigned: 30 April 1997
Appointed Date: 21 February 1996
71 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 21 February 1996
Appointed Date: 08 December 1995

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 February 1996
Appointed Date: 08 December 1995

Director
WATSON, Alan Douglas
Resigned: 31 July 2002
Appointed Date: 29 January 2001
69 years old

Persons With Significant Control

Mr Richard Clive Desmond
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Northern & Shell Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN & SHELL ENGINEERING SERVICES LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
06 Sep 2016
Director's details changed for Mr Robert Sanderson on 8 July 2016
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 80,000

17 Sep 2015
Full accounts made up to 31 December 2014
...
... and 104 more events
28 Feb 1996
Director resigned
28 Feb 1996
Secretary resigned;director resigned
28 Feb 1996
Accounting reference date notified as 31/12
28 Feb 1996
Registered office changed on 28/02/96 from: 10 snow hill london EC1A 2AL.
08 Dec 1995
Incorporation

NORTHERN & SHELL ENGINEERING SERVICES LIMITED Charges

1 April 1998
Debenture
Delivered: 14 April 1998
Status: Satisfied on 21 December 2001
Persons entitled: Hsbc Investment Bank PLC(In It's Capacity as Security Trustee for the Beneficiaries)
Description: First floating charge over undertaking all property and…