NORTHERN & SHELL GROUP LIMITED
LONDON

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

Company number 02783131
Status Active
Incorporation Date 25 January 1993
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Director's details changed for Mr Robert Sanderson on 8 July 2016; Director's details changed for Mr Robert Sanderson on 8 July 2016. The most likely internet sites of NORTHERN & SHELL GROUP LIMITED are www.northernshellgroup.co.uk, and www.northern-shell-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight 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 Group Limited is a Private Limited Company. The company registration number is 02783131. Northern Shell Group Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Northern Shell Group 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 ELLICE, Martin Stephen has been resigned. Secretary ELLICE, Martin Stephen has been resigned. Secretary GILL, Maninder Singh has been resigned. Secretary SMITH, Scott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHFORD, Paul Michael, Dr has been resigned. Director BENNETT, David Francis has been resigned. Director COLLINS, Andrew John has been resigned. Director DESMOND, Janet has been resigned. Director DESMOND, Richard Clive has been resigned. Director EAST, John has been resigned. Director FOXON, Barry William has been resigned. Director MYERSON, Stanley Sydney has been resigned. Director SMITH, Scott has been resigned. Director SQUIRE, Julie Gail has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SANDERSON, Robert
Appointed Date: 08 August 2005

Director
ELLICE, Martin Stephen
Appointed Date: 29 March 1994
68 years old

Director
SANDERSON, Robert
Appointed Date: 28 May 1999
65 years old

Resigned Directors

Secretary
ELLICE, Martin Stephen
Resigned: 23 November 2000
Appointed Date: 28 May 1999

Secretary
ELLICE, Martin Stephen
Resigned: 01 June 1995
Appointed Date: 02 March 1993

Secretary
GILL, Maninder Singh
Resigned: 08 August 2005
Appointed Date: 23 November 2000

Secretary
SMITH, Scott
Resigned: 28 May 1999
Appointed Date: 01 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1993
Appointed Date: 25 January 1993

Director
ASHFORD, Paul Michael, Dr
Resigned: 17 December 2012
Appointed Date: 29 March 1994
71 years old

Director
BENNETT, David Francis
Resigned: 22 November 1996
Appointed Date: 01 June 1995
66 years old

Director
COLLINS, Andrew John
Resigned: 31 March 1998
Appointed Date: 01 June 1995
67 years old

Director
DESMOND, Janet
Resigned: 08 March 2010
Appointed Date: 08 August 1994
71 years old

Director
DESMOND, Richard Clive
Resigned: 17 December 2012
Appointed Date: 02 March 1993
73 years old

Director
EAST, John
Resigned: 08 December 1997
Appointed Date: 01 January 1997
74 years old

Director
FOXON, Barry William
Resigned: 09 June 1993
Appointed Date: 02 March 1993
72 years old

Director
MYERSON, Stanley Sydney
Resigned: 17 December 2012
Appointed Date: 01 January 1997
74 years old

Director
SMITH, Scott
Resigned: 28 May 1999
Appointed Date: 31 March 1998
59 years old

Director
SQUIRE, Julie Gail
Resigned: 08 September 1998
Appointed Date: 29 March 1994
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 1993
Appointed Date: 25 January 1993

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 Media Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN & SHELL GROUP LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
07 Sep 2016
Director's details changed for Mr Robert Sanderson on 8 July 2016
06 Sep 2016
Director's details changed for Mr Robert Sanderson on 8 July 2016
07 May 2016
Full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,141,000

...
... and 127 more events
17 Mar 1993
Registered office changed on 17/03/93 from: 2, baches street london. N1 6UB.

17 Mar 1993
New secretary appointed

10 Mar 1993
New director appointed

10 Mar 1993
New director appointed

25 Jan 1993
Incorporation

NORTHERN & SHELL GROUP LIMITED Charges

5 November 2010
Debenture
Delivered: 16 November 2010
Status: Satisfied on 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 September 2005
Debenture
Delivered: 26 September 2005
Status: Satisfied on 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for the Secured Parties (The Trustee)
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Debenture
Delivered: 6 December 2000
Status: Satisfied on 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft,London Branch,as Trustee
Description: Fixed and floating charges over the undertaking and all…