SHELL TREASURY CENTRE LIMITED
SHELL TREASURY CENTRE (EUROPE) LIMITED

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 03466994
Status Active
Incorporation Date 12 November 1997
Company Type Private Limited Company
Address SHELL CENTRE, LONDON, SE1 7NA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Termination of appointment of Sara Joan Elizabeth Ostrowski as a director on 23 December 2016; Appointment of Mr Michael Harvey Pearman as a director on 12 January 2017. The most likely internet sites of SHELL TREASURY CENTRE LIMITED are www.shelltreasurycentre.co.uk, and www.shell-treasury-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Shell Treasury Centre Limited is a Private Limited Company. The company registration number is 03466994. Shell Treasury Centre Limited has been working since 12 November 1997. The present status of the company is Active. The registered address of Shell Treasury Centre Limited is Shell Centre London Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. DAWSON, Michael James is a Director of the company. HINDEN, Frances is a Director of the company. O'BRIEN, Russell Leslie is a Director of the company. PEARMAN, Michael Harvey is a Director of the company. WILSON, Joanne is a Director of the company. Secretary WEST, Gordon John has been resigned. Director CLABOTS, Catharina Jeanne Renee has been resigned. Director CONSTANT-GLEMAS, Simon Alan has been resigned. Director DAWSON, Kim Hoa To has been resigned. Director DEAN, Kenneth Alfred has been resigned. Director DOWNIE, Paul Forbes has been resigned. Director GASKELL, Ralph Neil has been resigned. Director GOODSWEN, Julia Mary has been resigned. Director HODGE, Stephen Murley Garfield has been resigned. Director JANSSENS, Guy Peter Jacobus Agnes has been resigned. Director KNIEP, Joris Frits has been resigned. Director LAWRENCE, Anthony James Albert has been resigned. Director LONGDEN, Andrew William has been resigned. Director MARRET, Frederic has been resigned. Director MOOLENAAR, Michiel has been resigned. Director MORRISON, Timothy Donald Ryan has been resigned. Director MUNSIFF, Jyoti Eruch has been resigned. Director OSTROWSKI, Sara Joan Elizabeth has been resigned. Director PENNY, Nigel Henry has been resigned. Director STRENG, Chris has been resigned. Director WAKEFIELD, Nicholas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 10 July 2000

Director
DAWSON, Michael James
Appointed Date: 01 September 2015
45 years old

Director
HINDEN, Frances
Appointed Date: 01 August 2014
56 years old

Director
O'BRIEN, Russell Leslie
Appointed Date: 07 May 2015
51 years old

Director
PEARMAN, Michael Harvey
Appointed Date: 12 January 2017
48 years old

Director
WILSON, Joanne
Appointed Date: 01 July 2014
55 years old

Resigned Directors

Secretary
WEST, Gordon John
Resigned: 10 July 2000
Appointed Date: 12 November 1997

Director
CLABOTS, Catharina Jeanne Renee
Resigned: 22 May 2013
Appointed Date: 24 August 2007
58 years old

Director
CONSTANT-GLEMAS, Simon Alan
Resigned: 06 November 2014
Appointed Date: 26 January 2009
56 years old

Director
DAWSON, Kim Hoa To
Resigned: 01 February 2010
Appointed Date: 16 January 2006
56 years old

Director
DEAN, Kenneth Alfred
Resigned: 24 February 2005
Appointed Date: 06 September 2000
72 years old

Director
DOWNIE, Paul Forbes
Resigned: 28 February 2015
Appointed Date: 15 September 2008
63 years old

Director
GASKELL, Ralph Neil
Resigned: 03 November 2003
Appointed Date: 12 November 1997
77 years old

Director
GOODSWEN, Julia Mary
Resigned: 27 June 2007
Appointed Date: 16 January 2006
65 years old

Director
HODGE, Stephen Murley Garfield
Resigned: 10 July 2000
Appointed Date: 12 November 1997
83 years old

Director
JANSSENS, Guy Peter Jacobus Agnes
Resigned: 27 October 2008
Appointed Date: 16 January 2006
61 years old

Director
KNIEP, Joris Frits
Resigned: 01 February 2003
Appointed Date: 19 November 1997
71 years old

Director
LAWRENCE, Anthony James Albert
Resigned: 10 May 2007
Appointed Date: 16 January 2006
62 years old

Director
LONGDEN, Andrew William
Resigned: 26 June 2015
Appointed Date: 03 November 2003
68 years old

Director
MARRET, Frederic
Resigned: 25 January 2006
Appointed Date: 20 August 2001
63 years old

Director
MOOLENAAR, Michiel
Resigned: 15 August 2006
Appointed Date: 10 January 2003
63 years old

Director
MORRISON, Timothy Donald Ryan
Resigned: 31 March 2000
Appointed Date: 16 November 1997
72 years old

Director
MUNSIFF, Jyoti Eruch
Resigned: 17 January 2006
Appointed Date: 30 March 1998
78 years old

Director
OSTROWSKI, Sara Joan Elizabeth
Resigned: 23 December 2016
Appointed Date: 10 May 2013
47 years old

Director
PENNY, Nigel Henry
Resigned: 20 August 2001
Appointed Date: 01 February 1999
77 years old

Director
STRENG, Chris
Resigned: 31 October 2002
Appointed Date: 14 June 2001
59 years old

Director
WAKEFIELD, Nicholas
Resigned: 31 July 2014
Appointed Date: 24 August 2006
62 years old

Persons With Significant Control

The Shell Petroleum Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SHELL TREASURY CENTRE LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
16 Jan 2017
Termination of appointment of Sara Joan Elizabeth Ostrowski as a director on 23 December 2016
13 Jan 2017
Appointment of Mr Michael Harvey Pearman as a director on 12 January 2017
19 Sep 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • USD 10,000,000

...
... and 91 more events
01 Apr 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1997
New director appointed
01 Dec 1997
New director appointed
27 Nov 1997
Accounting reference date extended from 30/11/98 to 31/12/98
12 Nov 1997
Incorporation