NORTHERN & SHELL PLC
LONDON

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

Company number 01633971
Status Active
Incorporation Date 7 May 1982
Company Type Public Limited Company
Address THE NORTHERN & SHELL BUILDING, NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Director's details changed for Mr Robert Sanderson on 8 July 2016; Appointment of Mr Digby Rancombe as a director on 8 July 2016. The most likely internet sites of NORTHERN & SHELL PLC are www.northernshell.co.uk, and www.northern-shell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five 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 Plc is a Public Limited Company. The company registration number is 01633971. Northern Shell Plc has been working since 07 May 1982. The present status of the company is Active. The registered address of Northern Shell Plc is The Northern Shell Building Number 10 Lower Thames Street London Ec3r 6en. . SANDERSON, Robert is a Secretary of the company. ASHFORD, Paul Michael, Dr is a Director of the company. DESMOND, Richard Clive is a Director of the company. ELLICE, Martin Stephen is a Director of the company. MARTIN, Richard John is a Director of the company. RANCOMBE, Digby is a Director of the company. SANDERSON, Robert is a Director of the company. Secretary ELLICE, Martin Stephen has been resigned. Secretary GILL, Maninder Singh has been resigned. Secretary SMITH, Scott has been resigned. Director BAILEY, Philip Rodney Frederick has been resigned. Director BENNETT, David Francis has been resigned. Director COLLINS, Andrew John has been resigned. Director EAST, John has been resigned. Director FOXON, Barry William has been resigned. Director MCCARTHY, Stephen William has been resigned. Director MYERSON, Stanley Sydney has been resigned. Director SMITH, Scott has been resigned. Director SQUIRE, Julie Gail has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
SANDERSON, Robert
Appointed Date: 08 August 2005

Director
ASHFORD, Paul Michael, Dr
Appointed Date: 01 July 1989
71 years old

Director
DESMOND, Richard Clive
Appointed Date: 07 May 1982
73 years old

Director
ELLICE, Martin Stephen
Appointed Date: 25 January 1993
68 years old

Director
MARTIN, Richard John
Appointed Date: 08 July 2016
54 years old

Director
RANCOMBE, Digby
Appointed Date: 08 July 2016
48 years old

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

Resigned Directors

Secretary
ELLICE, Martin Stephen
Resigned: 01 June 1995

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

Director
BAILEY, Philip Rodney Frederick
Resigned: 25 January 1993
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
EAST, John
Resigned: 08 December 1997
Appointed Date: 01 January 1997
74 years old

Director
FOXON, Barry William
Resigned: 09 June 1993
72 years old

Director
MCCARTHY, Stephen William
Resigned: 20 May 1994
Appointed Date: 01 December 1993
69 years old

Director
MYERSON, Stanley Sydney
Resigned: 08 July 2016
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: 01 March 1993
85 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 Network Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN & SHELL PLC Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
06 Sep 2016
Director's details changed for Mr Robert Sanderson on 8 July 2016
08 Jul 2016
Appointment of Mr Digby Rancombe as a director on 8 July 2016
08 Jul 2016
Appointment of Mr Richard John Martin as a director on 8 July 2016
08 Jul 2016
Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016
...
... and 143 more events
25 Jul 1986
Director resigned

26 Feb 1986
Company name changed\certificate issued on 26/02/86
28 Jan 1986
Accounts made up to 31 March 1985
07 May 1982
Incorporation
07 May 1982
Certificate of incorporation

NORTHERN & SHELL PLC 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 Each of the Secured Parties (Thetrustee)
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
Description: Fixed and floating charges over the undertaking and all…
17 March 1997
Mortgage debenture
Delivered: 25 March 1997
Status: Satisfied on 18 December 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 June 1993
Deed of deposit and subordination
Delivered: 7 July 1993
Status: Satisfied on 26 February 1998
Persons entitled: N.M.Rothschild & Sons Limited
Description: The deposit of £1,000,000 made by the creditor to the…
21 December 1983
Legal charge
Delivered: 4 January 1984
Status: Satisfied on 23 February 1989
Persons entitled: National Westminster Bank PLC
Description: 2 bramber road in the greater london borough of hammersmith…