CONSOLIDATED PETROLEUM COMPANY LIMITED(THE)

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 00234106
Status Active
Incorporation Date 17 October 1928
Company Type Private Limited Company
Address SHELL CENTRE, LONDON, SE1 7NA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Termination of appointment of Per Andrew Reiff-Musgrove as a director on 31 March 2017; Appointment of Ms Katherine Anne Thomson as a director on 1 January 2017. The most likely internet sites of CONSOLIDATED PETROLEUM COMPANY LIMITED(THE) are www.consolidatedpetroleumcompany.co.uk, and www.consolidated-petroleum-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and twelve months. Consolidated Petroleum Company Limited The is a Private Limited Company. The company registration number is 00234106. Consolidated Petroleum Company Limited The has been working since 17 October 1928. The present status of the company is Active. The registered address of Consolidated Petroleum Company Limited The is Shell Centre London Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. RIDER, David Alan is a Director of the company. SANDERSON, Philip Thomas Edward is a Director of the company. THOMSON, Katherine Anne is a Director of the company. Secretary LEE, Melanie Anne has been resigned. Secretary PENFOLD, Diane June has been resigned. Secretary RAIVADERA, Dipa has been resigned. Director ANKERS, Peter has been resigned. Director BERNOTAT, Wulf Hinrich, Doctor has been resigned. Director BUCKNALL, David James has been resigned. Director BULLOCK, Kenneth John has been resigned. Director CHAPMAN, Douglas Patrick has been resigned. Director DEVERVELDT, Petrus Henricus Wilhelmus Marie has been resigned. Director GATISS, Howard Charles has been resigned. Director GRASSO, Willem Hendrik August has been resigned. Director GREEN, David Norman has been resigned. Director GREENSMITH, John Malcolm Travers has been resigned. Director HARRINGTON, Roger Christopher has been resigned. Director HAYWOOD, Alan Henry has been resigned. Director HUNTER, Kenneth Charles John Wraxall has been resigned. Director KALAM, Sedick has been resigned. Director LE MINTIER, Xavier Bertrand Marie has been resigned. Director LEYRAUD, Bernard Henri Auguste has been resigned. Director MACE, David Sinclair has been resigned. Director MATHIESON, William Drummond has been resigned. Director REIFF-MUSGROVE, Per Andrew has been resigned. Director SANYAL, Debasish Satya has been resigned. Director STARKIE, Francis William Michael has been resigned. Director VAN DEN BROEK, Dick has been resigned. Director WEBBER, Roger Alan has been resigned. Director WITHEY, John Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 26 November 1997

Director
RIDER, David Alan
Appointed Date: 06 October 2014
61 years old

Director
SANDERSON, Philip Thomas Edward
Appointed Date: 31 January 2009
56 years old

Director
THOMSON, Katherine Anne
Appointed Date: 01 January 2017
57 years old

Resigned Directors

Secretary
LEE, Melanie Anne
Resigned: 07 April 1995
Appointed Date: 18 October 1993

Secretary
PENFOLD, Diane June
Resigned: 31 July 1993

Secretary
RAIVADERA, Dipa
Resigned: 26 November 1997
Appointed Date: 07 April 1995

Director
ANKERS, Peter
Resigned: 01 December 1993
80 years old

Director
BERNOTAT, Wulf Hinrich, Doctor
Resigned: 28 April 1995
77 years old

Director
BUCKNALL, David James
Resigned: 01 November 2014
Appointed Date: 01 January 2012
57 years old

Director
BULLOCK, Kenneth John
Resigned: 20 March 2007
Appointed Date: 01 May 2003
70 years old

Director
CHAPMAN, Douglas Patrick
Resigned: 31 July 2007
Appointed Date: 19 August 1996
75 years old

Director
DEVERVELDT, Petrus Henricus Wilhelmus Marie
Resigned: 14 April 1999
Appointed Date: 05 August 1998
66 years old

Director
GATISS, Howard Charles
Resigned: 15 September 1997
Appointed Date: 28 June 1996
67 years old

Director
GRASSO, Willem Hendrik August
Resigned: 28 June 1996
Appointed Date: 28 April 1995
83 years old

Director
GREEN, David Norman
Resigned: 28 June 1996
Appointed Date: 01 December 1993
77 years old

Director
GREENSMITH, John Malcolm Travers
Resigned: 19 August 1996
Appointed Date: 01 January 1993
75 years old

Director
HARRINGTON, Roger Christopher
Resigned: 06 October 2014
Appointed Date: 01 October 2009
59 years old

Director
HAYWOOD, Alan Henry
Resigned: 01 January 2017
Appointed Date: 01 November 2014
59 years old

Director
HUNTER, Kenneth Charles John Wraxall
Resigned: 19 August 1996
Appointed Date: 01 February 1993
73 years old

Director
KALAM, Sedick
Resigned: 12 April 2011
Appointed Date: 20 March 2007
73 years old

Director
LE MINTIER, Xavier Bertrand Marie
Resigned: 20 March 2007
Appointed Date: 01 May 2001
71 years old

Director
LEYRAUD, Bernard Henri Auguste
Resigned: 01 May 2001
Appointed Date: 28 June 1996
81 years old

Director
MACE, David Sinclair
Resigned: 01 January 1993
88 years old

Director
MATHIESON, William Drummond
Resigned: 30 January 2009
Appointed Date: 20 March 2007
68 years old

Director
REIFF-MUSGROVE, Per Andrew
Resigned: 31 March 2017
Appointed Date: 27 September 2011
58 years old

Director
SANYAL, Debasish Satya
Resigned: 01 January 2012
Appointed Date: 01 August 2007
60 years old

Director
STARKIE, Francis William Michael
Resigned: 11 September 2009
Appointed Date: 19 August 1996
76 years old

Director
VAN DEN BROEK, Dick
Resigned: 28 June 1996
87 years old

Director
WEBBER, Roger Alan
Resigned: 31 January 1993
90 years old

Director
WITHEY, John Christopher
Resigned: 19 August 1996
Appointed Date: 01 February 1993
75 years old

Persons With Significant Control

Bp International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

The Anglo-Saxon Petroleum Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

CONSOLIDATED PETROLEUM COMPANY LIMITED(THE) Events

28 Apr 2017
Confirmation statement made on 27 April 2017 with updates
31 Mar 2017
Termination of appointment of Per Andrew Reiff-Musgrove as a director on 31 March 2017
23 Jan 2017
Appointment of Ms Katherine Anne Thomson as a director on 1 January 2017
23 Jan 2017
Termination of appointment of Alan Henry Haywood as a director on 1 January 2017
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 147 more events
27 Jan 1982
Accounts made up to 31 December 1980
22 Jan 1981
Accounts made up to 31 December 1979
20 Dec 1979
Accounts made up to 31 December 1978
24 May 1973
Memorandum and Articles of Association
17 Oct 1928
Incorporation