BG CSB2 LIMITED
LONDON BRITISH GAS INTERNATIONAL LIMITED SCENTOFFICE LIMITED BG GROUP LIMITED

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 03745692
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Mr Michael John Ashworth on 9 June 2016; Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016. The most likely internet sites of BG CSB2 LIMITED are www.bgcsb2.co.uk, and www.bg-csb2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Bg Csb2 Limited is a Private Limited Company. The company registration number is 03745692. Bg Csb2 Limited has been working since 30 March 1999. The present status of the company is Active. The registered address of Bg Csb2 Limited is Shell Centre London United Kingdom 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 DUNN, Rebecca Louise has been resigned. Secretary GRIFFIN, John Edward Henry has been resigned. Secretary HANUSKOVA, Daniela has been resigned. Secretary INMAN, Carol Susan has been resigned. Secretary MCCULLOCH, Alan William has been resigned. Secretary MIRANDA, Janette Buckley has been resigned. Secretary MOORE, Paul Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRY, Chloe Silvana has been resigned. Director DUNN, Rebecca Louise has been resigned. Director EDWARDS, Mark has been resigned. Director ENNETT, Cayley Louise has been resigned. Director GRIFFIN, John Edward Henry has been resigned. Director INMAN, Carol Susan has been resigned. Director MATHEWS, Benedict John Spurway has been resigned. Director MCCULLOCH, Alan William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 18 May 2016

Director
ASHWORTH, Michael John
Appointed Date: 18 May 2016
63 years old

Director
SHELL CORPORATE DIRECTOR LIMITED
Appointed Date: 18 May 2016

Resigned Directors

Secretary
DUNN, Rebecca Louise
Resigned: 27 July 2012
Appointed Date: 21 July 2011

Secretary
GRIFFIN, John Edward Henry
Resigned: 01 April 2003
Appointed Date: 30 March 1999

Secretary
HANUSKOVA, Daniela
Resigned: 22 August 2013
Appointed Date: 27 July 2012

Secretary
INMAN, Carol Susan
Resigned: 27 July 2012
Appointed Date: 01 April 2003

Secretary
MCCULLOCH, Alan William
Resigned: 27 April 2012
Appointed Date: 14 September 2007

Secretary
MIRANDA, Janette Buckley
Resigned: 18 May 2016
Appointed Date: 22 August 2013

Secretary
MOORE, Paul Anthony
Resigned: 14 September 2007
Appointed Date: 26 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Director
BARRY, Chloe Silvana
Resigned: 18 May 2016
Appointed Date: 22 July 2013
47 years old

Director
DUNN, Rebecca Louise
Resigned: 31 August 2015
Appointed Date: 23 April 2012
45 years old

Director
EDWARDS, Mark
Resigned: 25 October 2002
Appointed Date: 30 March 1999
69 years old

Director
ENNETT, Cayley Louise
Resigned: 18 May 2016
Appointed Date: 01 September 2015
38 years old

Director
GRIFFIN, John Edward Henry
Resigned: 01 April 2003
Appointed Date: 30 March 1999
76 years old

Director
INMAN, Carol Susan
Resigned: 22 July 2013
Appointed Date: 25 October 2002
66 years old

Director
MATHEWS, Benedict John Spurway
Resigned: 12 July 2007
Appointed Date: 01 April 2003
58 years old

Director
MCCULLOCH, Alan William
Resigned: 27 April 2012
Appointed Date: 12 July 2007
59 years old

Persons With Significant Control

Bg Energy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BG CSB2 LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
09 Jun 2016
Director's details changed for Mr Michael John Ashworth on 9 June 2016
09 Jun 2016
Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016
09 Jun 2016
Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016
18 May 2016
Termination of appointment of Cayley Louise Ennett as a director on 18 May 2016
...
... and 79 more events
09 Sep 1999
Company name changed bg group LIMITED\certificate issued on 09/09/99
15 Jun 1999
Accounting reference date shortened from 31/03/00 to 31/12/99
21 Apr 1999
Secretary resigned
06 Apr 1999
Secretary resigned
30 Mar 1999
Incorporation