SHELL TREASURY DOLLAR COMPANY LIMITED

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 03469401
Status Active
Incorporation Date 17 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 seventeen events have happened. The last three records are 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; Full accounts made up to 31 December 2015. The most likely internet sites of SHELL TREASURY DOLLAR COMPANY LIMITED are www.shelltreasurydollarcompany.co.uk, and www.shell-treasury-dollar-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Shell Treasury Dollar Company Limited is a Private Limited Company. The company registration number is 03469401. Shell Treasury Dollar Company Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Shell Treasury Dollar Company Limited is Shell Centre London Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. GARDNER, David Nicholas is a Director of the company. PEARMAN, Michael Harvey is a Director of the company. WARRILOW, David Andrew 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 ELLINGSWORTH, Patrick James has been resigned. Director GASKELL, Ralph Neil has been resigned. Director GOODSWEN, Julia Mary has been resigned. Director GRANTLEY, Nicholas Terence has been resigned. Director HINDEN, Frances has been resigned. Director HODGE, Stephen Murley Garfield has been resigned. Director JANSSENS, Guy Peter Jacobus Agnes has been resigned. Director KHOR, Andre Kah Hin has been resigned. Director LONGDEN, Andrew William has been resigned. Director MARRET, Frederic has been resigned. Director MILNES, Richard John 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 TOH, Karen Hean has been resigned. Director WAKEFIELD, Nicholas has been resigned. Director WARRILOW, David Andrew 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
GARDNER, David Nicholas
Appointed Date: 23 August 2013
46 years old

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

Director
WARRILOW, David Andrew
Appointed Date: 05 December 2012
56 years old

Resigned Directors

Secretary
WEST, Gordon John
Resigned: 10 July 2000
Appointed Date: 18 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: 08 April 2010
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: 23 February 2005
Appointed Date: 06 September 2000
72 years old

Director
ELLINGSWORTH, Patrick James
Resigned: 16 January 2006
Appointed Date: 11 May 2004
77 years old

Director
GASKELL, Ralph Neil
Resigned: 03 November 2003
Appointed Date: 18 November 1997
77 years old

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

Director
GRANTLEY, Nicholas Terence
Resigned: 13 June 2014
Appointed Date: 14 June 2011
62 years old

Director
HINDEN, Frances
Resigned: 31 August 2012
Appointed Date: 28 January 2010
56 years old

Director
HODGE, Stephen Murley Garfield
Resigned: 10 July 2000
Appointed Date: 09 December 1997
83 years old

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

Director
KHOR, Andre Kah Hin
Resigned: 05 December 2012
Appointed Date: 01 September 2012
44 years old

Director
LONGDEN, Andrew William
Resigned: 16 January 2006
Appointed Date: 03 November 2003
68 years old

Director
MARRET, Frederic
Resigned: 21 September 2007
Appointed Date: 20 August 2001
63 years old

Director
MILNES, Richard John
Resigned: 05 May 2004
Appointed Date: 21 October 2003
54 years old

Director
MORRISON, Timothy Donald Ryan
Resigned: 07 September 1999
Appointed Date: 18 November 1997
72 years old

Director
MUNSIFF, Jyoti Eruch
Resigned: 17 January 2006
Appointed Date: 17 November 1997
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: 16 September 1999
77 years old

Director
TOH, Karen Hean
Resigned: 30 September 2009
Appointed Date: 24 September 2007
52 years old

Director
WAKEFIELD, Nicholas
Resigned: 29 January 2010
Appointed Date: 01 October 2009
62 years old

Director
WARRILOW, David Andrew
Resigned: 08 March 2011
Appointed Date: 09 April 2010
56 years old

SHELL TREASURY DOLLAR COMPANY LIMITED Events

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
01 Aug 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 1,000,001,000

24 Aug 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
23 Jan 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

23 Jan 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jan 1998
New director appointed
17 Nov 1997
Incorporation