SHELL CHEMICALS LIMITED
SHELL INTERNATIONAL CHEMICALS LIMITED

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 00228931
Status Active
Incorporation Date 19 March 1928
Company Type Private Limited Company
Address SHELL CENTRE, LONDON, 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 ninety-four events have happened. The last three records are Termination of appointment of Sharon Liow as a director on 8 March 2017; Appointment of Nicola Simpson as a director on 6 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SHELL CHEMICALS LIMITED are www.shellchemicals.co.uk, and www.shell-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and seven months. Shell Chemicals Limited is a Private Limited Company. The company registration number is 00228931. Shell Chemicals Limited has been working since 19 March 1928. The present status of the company is Active. The registered address of Shell Chemicals Limited is Shell Centre London Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. CASPARIE, Thomas Maarten is a Director of the company. GRANT, Clive William is a Director of the company. SIMPSON, Nicola is a Director of the company. VAN'T HOFF, Graham Robert is a Director of the company. Secretary MORIARTY, Christopher Timothy Dion has been resigned. Secretary MUNSIFF, Jyoti Eruch has been resigned. Secretary SULLIVAN, Neil Ritchie has been resigned. Secretary WEST, Gordon John has been resigned. Director ALEXANDER, Douglas Moray has been resigned. Director BOOTH, John Leonard has been resigned. Director CARROLL JR, Philip Joseph has been resigned. Director DAVIS, Brian Charles has been resigned. Director DAWSON, James William has been resigned. Director DE RUITER, Hendrikus has been resigned. Director FERRIS, Graham Michael has been resigned. Director GADDIS, Cynthia Ann has been resigned. Director GOLDEN, Jerry Lee has been resigned. Director HENKES, Evert has been resigned. Director HERKSTROTER, Cornelius Antonius Johannes has been resigned. Director HOLMES, Peter Fenwick, Sir has been resigned. Director JENNINGS, John Southwood, Sir has been resigned. Director KEETH, Martha Frances Sexton has been resigned. Director LIOW, Sharon has been resigned. Director LITTLE, Jack has been resigned. Director MECCA, Rosemarie has been resigned. Director MILLER, Steven Louis has been resigned. Director MOODY STUART, Mark, Sir has been resigned. Director NOOJIN III, Augustus Young has been resigned. Director ROUTS, Robert John, Dr has been resigned. Director ROYALL, Sven Edward has been resigned. Director SMITH, James Matheson has been resigned. Director STOUTHAMER, Bernhard has been resigned. Director SULLIVAN, Neil Ritchie has been resigned. Director TAN, Ek Kia has been resigned. Director VAN BEURDEN, Bernardus Cornelis Adriana Margriet has been resigned. Director VAN DEN BERGH, Maarten Albert has been resigned. Director VAN DER VEER, Jeroen has been resigned. Director VAN MOURIK BROEKMAN, Ernest has been resigned. Director VAN WACHEM, Lodewijk Christiaan has been resigned. Director VOGTLANDER, Peter Hendrik has been resigned. Director VOGTLANDER, Peter Hendrik has been resigned. Director VON DER LINDE, Hans has been resigned. Director WILKINSON, Michael David has been resigned. Director WILLEMS, Reinier has been resigned. Director WITHRINGTON, John Knox has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 01 July 2003

Director
CASPARIE, Thomas Maarten
Appointed Date: 20 September 2013
53 years old

Director
GRANT, Clive William
Appointed Date: 15 May 2006
62 years old

Director
SIMPSON, Nicola
Appointed Date: 06 March 2017
51 years old

Director
VAN'T HOFF, Graham Robert
Appointed Date: 13 March 2013
63 years old

Resigned Directors

Secretary
MORIARTY, Christopher Timothy Dion
Resigned: 20 December 1993

Secretary
MUNSIFF, Jyoti Eruch
Resigned: 23 May 1994
Appointed Date: 03 August 1993

Secretary
SULLIVAN, Neil Ritchie
Resigned: 30 June 2003
Appointed Date: 06 March 1998

Secretary
WEST, Gordon John
Resigned: 06 March 1998
Appointed Date: 20 December 1993

Director
ALEXANDER, Douglas Moray
Resigned: 31 August 2009
Appointed Date: 01 February 2007
62 years old

Director
BOOTH, John Leonard
Resigned: 31 January 1994
90 years old

Director
CARROLL JR, Philip Joseph
Resigned: 30 June 1998
Appointed Date: 06 February 1998
88 years old

Director
DAVIS, Brian Charles
Resigned: 01 February 2014
Appointed Date: 20 September 2013
59 years old

Director
DAWSON, James William
Resigned: 06 February 1998
Appointed Date: 01 October 1995
81 years old

Director
DE RUITER, Hendrikus
Resigned: 30 June 1994
91 years old

Director
FERRIS, Graham Michael
Resigned: 31 May 1997
Appointed Date: 01 October 1995
78 years old

Director
GADDIS, Cynthia Ann
Resigned: 21 May 2014
Appointed Date: 30 September 2009
63 years old

Director
GOLDEN, Jerry Lee
Resigned: 01 July 2001
Appointed Date: 06 February 1998
78 years old

Director
HENKES, Evert
Resigned: 31 March 2003
Appointed Date: 01 April 1995
81 years old

Director
HERKSTROTER, Cornelius Antonius Johannes
Resigned: 30 September 1995
88 years old

Director
HOLMES, Peter Fenwick, Sir
Resigned: 30 June 1993
93 years old

Director
JENNINGS, John Southwood, Sir
Resigned: 30 September 1995
88 years old

Director
KEETH, Martha Frances Sexton
Resigned: 01 December 2006
Appointed Date: 06 February 1998
79 years old

Director
LIOW, Sharon
Resigned: 08 March 2017
Appointed Date: 14 May 2014
51 years old

Director
LITTLE, Jack
Resigned: 30 June 1999
Appointed Date: 05 May 1998
87 years old

Director
MECCA, Rosemarie
Resigned: 29 September 2005
Appointed Date: 31 July 2003
70 years old

Director
MILLER, Steven Louis
Resigned: 01 September 2002
Appointed Date: 01 July 1999
79 years old

Director
MOODY STUART, Mark, Sir
Resigned: 30 September 1995
85 years old

Director
NOOJIN III, Augustus Young
Resigned: 08 January 2001
Appointed Date: 06 February 1998
78 years old

Director
ROUTS, Robert John, Dr
Resigned: 12 November 2007
Appointed Date: 25 June 2004
79 years old

Director
ROYALL, Sven Edward
Resigned: 29 August 2013
Appointed Date: 23 December 2003
70 years old

Director
SMITH, James Matheson
Resigned: 16 December 2003
Appointed Date: 01 August 2000
74 years old

Director
STOUTHAMER, Bernhard
Resigned: 17 February 1998
Appointed Date: 01 October 1995
86 years old

Director
SULLIVAN, Neil Ritchie
Resigned: 30 June 2003
Appointed Date: 06 February 1998
81 years old

Director
TAN, Ek Kia
Resigned: 30 September 2006
Appointed Date: 23 December 2003
77 years old

Director
VAN BEURDEN, Bernardus Cornelis Adriana Margriet
Resigned: 31 January 2013
Appointed Date: 01 February 2007
67 years old

Director
VAN DEN BERGH, Maarten Albert
Resigned: 30 September 1995
Appointed Date: 01 July 1992
83 years old

Director
VAN DER VEER, Jeroen
Resigned: 25 June 2004
Appointed Date: 01 July 1998
77 years old

Director
VAN MOURIK BROEKMAN, Ernest
Resigned: 30 September 1995
88 years old

Director
VAN WACHEM, Lodewijk Christiaan
Resigned: 30 June 1992
94 years old

Director
VOGTLANDER, Peter Hendrik
Resigned: 17 July 2000
Appointed Date: 06 February 1998
87 years old

Director
VOGTLANDER, Peter Hendrik
Resigned: 31 March 1995
87 years old

Director
VON DER LINDE, Hans
Resigned: 12 May 2006
Appointed Date: 31 July 2003
67 years old

Director
WILKINSON, Michael David
Resigned: 30 September 2005
Appointed Date: 23 December 2003
76 years old

Director
WILLEMS, Reinier
Resigned: 01 January 2004
Appointed Date: 21 July 1997
80 years old

Director
WITHRINGTON, John Knox
Resigned: 30 September 1995
Appointed Date: 21 February 1994
81 years old

SHELL CHEMICALS LIMITED Events

14 Mar 2017
Termination of appointment of Sharon Liow as a director on 8 March 2017
09 Mar 2017
Appointment of Nicola Simpson as a director on 6 March 2017
12 Oct 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 140,500,000

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 184 more events
21 May 1986
Full accounts made up to 31 December 1985

19 Feb 1973
Memorandum of association
27 Feb 1947
Company name changed\certificate issued on 27/02/47
19 Mar 1928
Incorporation
19 Mar 1928
Certificate of incorporation