ANGKOR SHELL LIMITED

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 02805242
Status Active
Incorporation Date 31 March 1993
Company Type Private Limited Company
Address SHELL CENTRE, LONDON, SE1 7NA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 11,156,799 . The most likely internet sites of ANGKOR SHELL LIMITED are www.angkorshell.co.uk, and www.angkor-shell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Angkor Shell Limited is a Private Limited Company. The company registration number is 02805242. Angkor Shell Limited has been working since 31 March 1993. The present status of the company is Active. The registered address of Angkor Shell Limited is Shell Centre London Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. ASHWORTH, Michael John is a Director of the company. SHELL CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary PENFOLD, Diane June has been resigned. Secretary RAIVADERA, Dipa has been resigned. Director BOWIE, Moira Isabel has been resigned. Director BOYCE, Neville has been resigned. Director CRAWFORD, Ian Stewart has been resigned. Director DRAKE, John Barnard has been resigned. Director HAMILTON, John Andrew, Dr has been resigned. Director HANEY, Matthew Blyth has been resigned. Director HARVEY, Colin George has been resigned. Director HAWKINS, Karin Jacqueline has been resigned. Director HENRY, Simon Peter has been resigned. Director JAMES, Stuart Bruce has been resigned. Director LEZAUN, George Louis has been resigned. Director LIM, Haw Kuang has been resigned. Director MACFARLANE, Duncan John has been resigned. Director O'CALLAGHAN, Karl Michael has been resigned. Director PHONGHANYUDH, Kulwadee has been resigned. Director ROBERTSON, Ian has been resigned. Director ROBERTSON, Nicholas Antony Norman Stuart has been resigned. Director SOEFTING, Leif Staale has been resigned. Director TAN, Chong Meng has been resigned. Director TEN BRINK, Martinus Jacobus has been resigned. Director WAIGHT, Roy Dennis has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 26 November 1997

Director
ASHWORTH, Michael John
Appointed Date: 24 January 2012
63 years old

Director
SHELL CORPORATE DIRECTOR LIMITED
Appointed Date: 14 January 2004

Resigned Directors

Secretary
PENFOLD, Diane June
Resigned: 30 September 1994
Appointed Date: 31 March 1993

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

Director
BOWIE, Moira Isabel
Resigned: 31 January 1997
Appointed Date: 16 January 1996
72 years old

Director
BOYCE, Neville
Resigned: 23 June 2003
Appointed Date: 22 July 1999
79 years old

Director
CRAWFORD, Ian Stewart
Resigned: 28 February 1995
Appointed Date: 31 March 1993
72 years old

Director
DRAKE, John Barnard
Resigned: 08 November 1993
Appointed Date: 08 April 1993
81 years old

Director
HAMILTON, John Andrew, Dr
Resigned: 16 July 1997
Appointed Date: 01 March 1995
69 years old

Director
HANEY, Matthew Blyth
Resigned: 15 August 2001
Appointed Date: 14 May 1998
71 years old

Director
HARVEY, Colin George
Resigned: 05 September 1995
Appointed Date: 31 January 1995
79 years old

Director
HAWKINS, Karin Jacqueline
Resigned: 27 January 2012
Appointed Date: 30 September 2010
64 years old

Director
HENRY, Simon Peter
Resigned: 17 April 1998
Appointed Date: 21 January 1997
64 years old

Director
JAMES, Stuart Bruce
Resigned: 25 July 1995
Appointed Date: 08 November 1993
76 years old

Director
LEZAUN, George Louis
Resigned: 11 March 1999
Appointed Date: 21 July 1997
66 years old

Director
LIM, Haw Kuang
Resigned: 16 October 1995
Appointed Date: 06 September 1995
71 years old

Director
MACFARLANE, Duncan John
Resigned: 02 January 1996
Appointed Date: 08 April 1993
84 years old

Director
O'CALLAGHAN, Karl Michael
Resigned: 09 August 1999
Appointed Date: 16 January 1996
68 years old

Director
PHONGHANYUDH, Kulwadee
Resigned: 20 February 2004
Appointed Date: 14 August 2002
75 years old

Director
ROBERTSON, Ian
Resigned: 01 October 2002
Appointed Date: 03 April 2002
67 years old

Director
ROBERTSON, Nicholas Antony Norman Stuart
Resigned: 16 January 1996
Appointed Date: 08 April 1993
75 years old

Director
SOEFTING, Leif Staale
Resigned: 13 September 1996
Appointed Date: 16 January 1996
71 years old

Director
TAN, Chong Meng
Resigned: 15 March 2001
Appointed Date: 13 September 1996
64 years old

Director
TEN BRINK, Martinus Jacobus
Resigned: 17 August 1999
Appointed Date: 16 March 1999
65 years old

Director
WAIGHT, Roy Dennis
Resigned: 01 April 2002
Appointed Date: 24 October 2001
72 years old

Persons With Significant Control

Shell Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ANGKOR SHELL LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 11,156,799

22 Jun 2015
Full accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 11,156,799

...
... and 136 more events
19 Apr 1993
Location - directors interests register: non legible

19 Apr 1993
New director appointed

19 Apr 1993
New director appointed

19 Apr 1993
New director appointed

31 Mar 1993
Incorporation