BG EMPLOYEE SHARES TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7NA
Company number 02023808
Status Active
Incorporation Date 29 May 1986
Company Type Private Limited Company
Address SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016; Appointment of Mr Michael John Ashworth as a director on 31 July 2016. The most likely internet sites of BG EMPLOYEE SHARES TRUSTEES LIMITED are www.bgemployeesharestrustees.co.uk, and www.bg-employee-shares-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Bg Employee Shares Trustees Limited is a Private Limited Company. The company registration number is 02023808. Bg Employee Shares Trustees Limited has been working since 29 May 1986. The present status of the company is Active. The registered address of Bg Employee Shares Trustees 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 BARRY, Chloe Silvana has been resigned. Secretary BLAXALL, Martin John has been resigned. Secretary BRIDGES, Kate has been resigned. Secretary DUNN, Rebecca Louise has been resigned. Secretary EDWARDS, Mark has been resigned. Secretary EDWARDS, Mark has been resigned. Secretary GARRIHY, Anne has been resigned. Secretary GRIFFIN, John Edward Henry has been resigned. Secretary INMAN, Carol Susan has been resigned. Secretary MARKHAM, Una has been resigned. Secretary MARKHAM, Una has been resigned. Secretary MCCULLOCH, Alan William has been resigned. Secretary MOORE, Paul Anthony has been resigned. Secretary ROBINSON, Alison Frances has been resigned. Secretary SINGLETERRY, Maria has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Director ADAMS, Brian has been resigned. Director BARRY, Chloe Silvana has been resigned. Director BATESON, Graham Leonard has been resigned. Director BOOKER, Robert Carlton has been resigned. Director CHAMBERLAIN, Colin Ellis has been resigned. Director COTTRELL, Dennis William has been resigned. Director COWAN, Keith Richard has been resigned. Director DUFFY, Peter Gerard has been resigned. Director DUNN, Rebecca Louise has been resigned. Director ENNETT, Cayley Louise has been resigned. Director INMAN, Carol Susan has been resigned. Director JACKSON, John Henry has been resigned. Director JONES, Eric Paul has been resigned. Director KING, Roy has been resigned. Director LANCELOTT, Colin Ewart has been resigned. Director LESLIE, Patrick Gerrard has been resigned. Director LOCKWOOD, Michael John has been resigned. Director MATTHEWS, Robin John has been resigned. Director MATTHEWS, Terence Ronald, Councillor has been resigned. Director MCCULLOCH, Alan William has been resigned. Director PARKIN, John has been resigned. Director REYNOLDS, Barry John has been resigned. Director SACH, Terry Rees has been resigned. Director SHOEBRIDGE, John Gerald has been resigned. Director WHITEHOUSE, Robert John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 31 July 2016

Director
ASHWORTH, Michael John
Appointed Date: 31 July 2016
64 years old

Director
SHELL CORPORATE DIRECTOR LIMITED
Appointed Date: 31 July 2016

Resigned Directors

Secretary
BARRY, Chloe Silvana
Resigned: 31 July 2016
Appointed Date: 22 July 2013

Secretary
BLAXALL, Martin John
Resigned: 26 January 1995
Appointed Date: 22 March 1993

Secretary
BRIDGES, Kate
Resigned: 02 August 1996
Appointed Date: 22 September 1994

Secretary
DUNN, Rebecca Louise
Resigned: 31 May 2016
Appointed Date: 09 September 2010

Secretary
EDWARDS, Mark
Resigned: 25 September 1997
Appointed Date: 29 October 1996

Secretary
EDWARDS, Mark
Resigned: 29 October 1996
Appointed Date: 21 September 1995

Secretary
GARRIHY, Anne
Resigned: 21 September 1995
Appointed Date: 26 January 1995

Secretary
GRIFFIN, John Edward Henry
Resigned: 20 December 2001
Appointed Date: 07 September 2001

Secretary
INMAN, Carol Susan
Resigned: 22 July 2013
Appointed Date: 20 December 2001

Secretary
MARKHAM, Una
Resigned: 07 September 2001
Appointed Date: 20 October 2000

Secretary
MARKHAM, Una
Resigned: 20 October 2000
Appointed Date: 29 October 1996

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

Secretary
MOORE, Paul Anthony
Resigned: 14 September 2007
Appointed Date: 05 August 2005

Secretary
ROBINSON, Alison Frances
Resigned: 22 September 1994

Secretary
SINGLETERRY, Maria
Resigned: 20 October 2000
Appointed Date: 19 February 1999

Secretary
THORPE, Elizabeth Anne
Resigned: 19 February 1999
Appointed Date: 25 September 1997

Director
ADAMS, Brian
Resigned: 30 June 1995
88 years old

Director
BARRY, Chloe Silvana
Resigned: 31 July 2016
Appointed Date: 22 July 2013
48 years old

Director
BATESON, Graham Leonard
Resigned: 29 October 1996
74 years old

Director
BOOKER, Robert Carlton
Resigned: 15 April 2009
Appointed Date: 01 November 2007
59 years old

Director
CHAMBERLAIN, Colin Ellis
Resigned: 13 March 2001
Appointed Date: 29 April 1997
74 years old

Director
COTTRELL, Dennis William
Resigned: 18 March 1996
87 years old

Director
COWAN, Keith Richard
Resigned: 03 February 1997
Appointed Date: 29 October 1996
56 years old

Director
DUFFY, Peter Gerard
Resigned: 19 January 2009
Appointed Date: 13 March 2001
64 years old

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

Director
ENNETT, Cayley Louise
Resigned: 31 July 2016
Appointed Date: 01 September 2015
38 years old

Director
INMAN, Carol Susan
Resigned: 22 July 2013
Appointed Date: 15 April 2009
67 years old

Director
JACKSON, John Henry
Resigned: 03 February 1997
Appointed Date: 30 September 1995
77 years old

Director
JONES, Eric Paul
Resigned: 20 October 2000
Appointed Date: 18 March 1996
77 years old

Director
KING, Roy
Resigned: 30 April 1999
Appointed Date: 29 October 1996
78 years old

Director
LANCELOTT, Colin Ewart
Resigned: 22 April 1998
Appointed Date: 29 October 1996
76 years old

Director
LESLIE, Patrick Gerrard
Resigned: 29 October 1996
Appointed Date: 30 March 1996
70 years old

Director
LOCKWOOD, Michael John
Resigned: 29 June 2001
Appointed Date: 30 April 1999
77 years old

Director
MATTHEWS, Robin John
Resigned: 20 October 2000
Appointed Date: 21 September 1995
72 years old

Director
MATTHEWS, Terence Ronald, Councillor
Resigned: 20 October 2000
Appointed Date: 22 April 1998
80 years old

Director
MCCULLOCH, Alan William
Resigned: 27 April 2012
Appointed Date: 15 April 2009
59 years old

Director
PARKIN, John
Resigned: 29 October 1996
78 years old

Director
REYNOLDS, Barry John
Resigned: 30 September 1995
84 years old

Director
SACH, Terry Rees
Resigned: 01 November 2007
Appointed Date: 19 July 2001
65 years old

Director
SHOEBRIDGE, John Gerald
Resigned: 29 April 1997
94 years old

Director
WHITEHOUSE, Robert John
Resigned: 31 March 1996
81 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 EMPLOYEE SHARES TRUSTEES LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
15 Mar 2017
Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
10 Mar 2017
Appointment of Mr Michael John Ashworth as a director on 31 July 2016
10 Mar 2017
Termination of appointment of Cayley Louise Ennett as a director on 31 July 2016
10 Mar 2017
Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
...
... and 179 more events
16 Sep 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Sep 1986
Company name changed precis (507) LIMITED\certificate issued on 16/09/86

15 Sep 1986
Registered office changed on 15/09/86 from: watling house 35/37 canon street london EC4M 5SD

17 Jul 1986
Secretary resigned;new secretary appointed

29 May 1986
Certificate of Incorporation