BG TANZANIA LIMITED
LONDON BG SOUTH AMERICA INVESTMENTS LIMITED

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 04360558
Status Active
Incorporation Date 25 January 2002
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 six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016; Appointment of Mr Brian Paul Eggleston as a director on 13 February 2017. The most likely internet sites of BG TANZANIA LIMITED are www.bgtanzania.co.uk, and www.bg-tanzania.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Bg Tanzania Limited is a Private Limited Company. The company registration number is 04360558. Bg Tanzania Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Bg Tanzania Limited is Shell Centre London United Kingdom Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. DEN HARTOG, Marc is a Director of the company. EGGLESTON, Brian Paul is a Director of the company. LENK, Karl Eugene is a Director of the company. PEACHEY, Jonathan Robert is a Director of the company. Secretary BARRY, Chloe Silvana has been resigned. Secretary DUNN, Rebecca Louise has been resigned. Secretary ENNETT, Cayley Louise has been resigned. Secretary GRIFFIN, John Edward Henry has been resigned. Secretary INMAN, Carol Susan has been resigned. Secretary MCCULLOCH, Alan William has been resigned. Secretary MOORE, Paul Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLTART, Tony has been resigned. Director DEARDEN, Mark Robert has been resigned. Director EDWARDS, Mark has been resigned. Director GRIFFIN, John Edward Henry has been resigned. Director HALL, Graham has been resigned. Director HUDSON, Derek Ian George has been resigned. Director INMAN, Carol Susan has been resigned. Director MARTIN-DAVIS, Andrew has been resigned. Director MATHEWS, Benedict John Spurway has been resigned. Director MCCULLOCH, Alan William has been resigned. Director O'SHEA, Christopher Michael has been resigned. Director PHIPPS, Frederic Roland Stephane has been resigned. Director PRINCE, Adam has been resigned. Director RYLAND-DAY, Andrew has been resigned. Director TAYLOR, William Emil has been resigned. Director WHITFIELD, Ian has been resigned. Director WILKS, Matthew Edmund 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: 31 July 2016

Director
DEN HARTOG, Marc
Appointed Date: 01 June 2016
65 years old

Director
EGGLESTON, Brian Paul
Appointed Date: 13 February 2017
49 years old

Director
LENK, Karl Eugene
Appointed Date: 09 June 2014
51 years old

Director
PEACHEY, Jonathan Robert
Appointed Date: 13 February 2017
60 years old

Resigned Directors

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

Secretary
DUNN, Rebecca Louise
Resigned: 31 May 2016
Appointed Date: 20 April 2011

Secretary
ENNETT, Cayley Louise
Resigned: 31 July 2016
Appointed Date: 01 October 2015

Secretary
GRIFFIN, John Edward Henry
Resigned: 01 April 2003
Appointed Date: 25 January 2002

Secretary
INMAN, Carol Susan
Resigned: 22 July 2013
Appointed Date: 01 April 2003

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Director
COLTART, Tony
Resigned: 31 October 2016
Appointed Date: 11 May 2015
58 years old

Director
DEARDEN, Mark Robert
Resigned: 09 June 2016
Appointed Date: 31 July 2014
59 years old

Director
EDWARDS, Mark
Resigned: 25 October 2002
Appointed Date: 25 January 2002
69 years old

Director
GRIFFIN, John Edward Henry
Resigned: 01 April 2003
Appointed Date: 25 January 2002
76 years old

Director
HALL, Graham
Resigned: 03 February 2015
Appointed Date: 20 April 2011
64 years old

Director
HUDSON, Derek Ian George
Resigned: 01 June 2016
Appointed Date: 01 November 2012
69 years old

Director
INMAN, Carol Susan
Resigned: 21 April 2011
Appointed Date: 25 October 2002
66 years old

Director
MARTIN-DAVIS, Andrew
Resigned: 31 May 2016
Appointed Date: 02 March 2015
63 years old

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

Director
MCCULLOCH, Alan William
Resigned: 21 April 2011
Appointed Date: 12 July 2007
59 years old

Director
O'SHEA, Christopher Michael
Resigned: 10 October 2012
Appointed Date: 20 April 2011
51 years old

Director
PHIPPS, Frederic Roland Stephane
Resigned: 01 October 2016
Appointed Date: 07 March 2016
54 years old

Director
PRINCE, Adam
Resigned: 11 May 2015
Appointed Date: 11 April 2013
47 years old

Director
RYLAND-DAY, Andrew
Resigned: 09 June 2014
Appointed Date: 20 April 2011
49 years old

Director
TAYLOR, William Emil
Resigned: 31 December 2013
Appointed Date: 11 April 2013
57 years old

Director
WHITFIELD, Ian
Resigned: 24 July 2014
Appointed Date: 11 April 2013
70 years old

Director
WILKS, Matthew Edmund
Resigned: 01 November 2012
Appointed Date: 20 April 2011
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Persons With Significant Control

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

BG TANZANIA LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
20 Feb 2017
Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
14 Feb 2017
Appointment of Mr Brian Paul Eggleston as a director on 13 February 2017
13 Feb 2017
Appointment of Mr Jonathan Robert Peachey as a director on 13 February 2017
31 Jan 2017
Termination of appointment of Frederic Roland Stephane Phipps as a director on 1 October 2016
...
... and 96 more events
01 Feb 2002
New secretary appointed;new director appointed
01 Feb 2002
New director appointed
01 Feb 2002
Director resigned
01 Feb 2002
Secretary resigned
25 Jan 2002
Incorporation