BG EXPLORATION AND PRODUCTION LIMITED
LONDON BG INTERNATIONAL LIMITED

Hellopages » Greater London » Lambeth » SE1 7NA
Company number 02844788
Status Active
Incorporation Date 13 August 1993
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 one hundred and thirteen events have happened. The last three records are Confirmation statement made on 17 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 EXPLORATION AND PRODUCTION LIMITED are www.bgexplorationandproduction.co.uk, and www.bg-exploration-and-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Bg Exploration and Production Limited is a Private Limited Company. The company registration number is 02844788. Bg Exploration and Production Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of Bg Exploration and Production 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 MACAULAY, Barbara Scott has been resigned. Secretary MCCULLOCH, Alan William has been resigned. Secretary MIRANDA, Janette Buckley has been resigned. Secretary MOORE, Paul Anthony has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARRY, Chloe Silvana has been resigned. Director BLAXALL, Martin John has been resigned. Director COULDRIDGE, Simon Ashley has been resigned. Director DUNN, Rebecca Louise has been resigned. Director EDWARDS, Mark has been resigned. Director GARRIHY, Anne 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. Director PATIENCE, Donald William John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED 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
64 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: 13 February 1997

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
MACAULAY, Barbara Scott
Resigned: 13 February 1997
Appointed Date: 23 May 1994

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: 05 August 2005

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 23 May 1994
Appointed Date: 13 August 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

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

Director
BLAXALL, Martin John
Resigned: 01 December 1995
Appointed Date: 23 May 1994
66 years old

Director
COULDRIDGE, Simon Ashley
Resigned: 23 May 1994
Appointed Date: 13 August 1993
66 years old

Director
DUNN, Rebecca Louise
Resigned: 18 May 2016
Appointed Date: 23 April 2012
45 years old

Director
EDWARDS, Mark
Resigned: 25 October 2002
Appointed Date: 06 March 1997
70 years old

Director
GARRIHY, Anne
Resigned: 17 February 1997
Appointed Date: 01 December 1995
65 years old

Director
GRIFFIN, John Edward Henry
Resigned: 01 April 2003
Appointed Date: 23 November 1998
77 years old

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

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

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

Director
PATIENCE, Donald William John
Resigned: 23 November 1998
Appointed Date: 23 May 1994
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Persons With Significant Control

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

BG EXPLORATION AND PRODUCTION LIMITED Events

17 Feb 2017
Confirmation statement made on 17 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 Chloe Silvana Barry as a director on 18 May 2016
...
... and 103 more events
28 Sep 1993
Resolutions
  • ELRES ‐ Elective resolution

20 Sep 1993
Accounting reference date notified as 31/12

22 Aug 1993
Director resigned;new director appointed

19 Aug 1993
Secretary resigned;new secretary appointed

13 Aug 1993
Incorporation