SHELL CORPORATE SECRETARY LIMITED
SLADES TRUST LIMITED

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 00289003
Status Active
Incorporation Date 9 June 1934
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 ten events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SHELL CORPORATE SECRETARY LIMITED are www.shellcorporatesecretary.co.uk, and www.shell-corporate-secretary.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. Shell Corporate Secretary Limited is a Private Limited Company. The company registration number is 00289003. Shell Corporate Secretary Limited has been working since 09 June 1934. The present status of the company is Active. The registered address of Shell Corporate Secretary Limited is Shell Centre London Se1 7na. . THOMSON, Gary Philip 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 EDWARDS, Mark has been resigned. Secretary PENFOLD, Diane June has been resigned. Secretary RAIVADERA, Dipa has been resigned. Secretary WEST, Gordon John has been resigned. Director COX, Rupert Michael has been resigned. Director EDWARDS, Mark has been resigned. Director GASKELL, Ralph Neil has been resigned. Director HAWKINS, Karin Jacqueline has been resigned. Director KAY, Geoffrey Gordon Scott has been resigned. Director LANGTRY, Richard Beresford has been resigned. Director LEEUWERIK, Johannes Franciscus has been resigned. Director MCNEIL, Donald Campbell has been resigned. Director MORRISON, Timothy Donald Ryan has been resigned. Director MUNSIFF, Jyoti Eruch has been resigned. Director PARK, Karen Elizabeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THOMSON, Gary Philip
Appointed Date: 04 October 2004

Director
ASHWORTH, Michael John
Appointed Date: 24 January 2012
63 years old

Director
SHELL CORPORATE DIRECTOR LIMITED
Appointed Date: 22 December 1999

Resigned Directors

Secretary
EDWARDS, Mark
Resigned: 04 October 2004
Appointed Date: 15 January 2004

Secretary
PENFOLD, Diane June
Resigned: 30 September 1994

Secretary
RAIVADERA, Dipa
Resigned: 26 November 1997
Appointed Date: 03 October 1994

Secretary
WEST, Gordon John
Resigned: 15 January 2004
Appointed Date: 26 November 1997

Director
COX, Rupert Michael
Resigned: 30 April 1997
81 years old

Director
EDWARDS, Mark
Resigned: 08 September 2005
Appointed Date: 04 October 2004
69 years old

Director
GASKELL, Ralph Neil
Resigned: 31 December 1998
Appointed Date: 30 April 1997
77 years old

Director
HAWKINS, Karin Jacqueline
Resigned: 12 March 2012
Appointed Date: 08 September 2005
64 years old

Director
KAY, Geoffrey Gordon Scott
Resigned: 27 December 1995
Appointed Date: 27 March 1995
79 years old

Director
LANGTRY, Richard Beresford
Resigned: 30 June 1999
Appointed Date: 21 February 1994
80 years old

Director
LEEUWERIK, Johannes Franciscus
Resigned: 22 December 1999
Appointed Date: 05 May 1993
82 years old

Director
MCNEIL, Donald Campbell
Resigned: 31 March 1995
85 years old

Director
MORRISON, Timothy Donald Ryan
Resigned: 18 January 1999
Appointed Date: 15 March 1996
72 years old

Director
MUNSIFF, Jyoti Eruch
Resigned: 22 December 1999
Appointed Date: 03 May 1996
78 years old

Director
PARK, Karen Elizabeth
Resigned: 21 February 1994
77 years old

SHELL CORPORATE SECRETARY LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000

13 Aug 2015
Accounts for a dormant company made up to 31 December 2014
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000

18 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 100 more events
06 Nov 1986
Director resigned

19 Jun 1986
Return made up to 12/06/86; full list of members

04 Jun 1986
Full accounts made up to 31 December 1985

04 Jun 1986
New director appointed

09 Jun 1934
Certificate of incorporation

SHELL CORPORATE SECRETARY LIMITED Charges

16 February 1970
Pledge agreement
Delivered: 25 February 1970
Status: Outstanding
Persons entitled: First National City Bank Manufacturers Hanover Trust Company Bank of America National Trust & Savings Association The Chartered Bank LTD
Description: Time deposits with first national city bank in amount of us…