SHELL TRINIDAD BLOCK E LIMITED
LONDON BG TRINIDAD BLOCK E LIMITED

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 09112296
Status Active
Incorporation Date 2 July 2014
Company Type Private Limited Company
Address SHELL CENTRE, LONDON, SE1 7NA
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-21 ; Confirmation statement made on 8 September 2016 with updates; Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016. The most likely internet sites of SHELL TRINIDAD BLOCK E LIMITED are www.shelltrinidadblocke.co.uk, and www.shell-trinidad-block-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Shell Trinidad Block E Limited is a Private Limited Company. The company registration number is 09112296. Shell Trinidad Block E Limited has been working since 02 July 2014. The present status of the company is Active. The registered address of Shell Trinidad Block E Limited is Shell Centre London Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. ASHWORTH, Michael John is a Director of the company. BLAKER, Nicholas William Hermann is a Director of the company. HUDSON, Derek is a Director of the company. ORR-BURNS, Colin is a Director of the company. Secretary BARRY, Chloe Silvana has been resigned. Secretary DUNN, Rebecca Louise has been resigned. Secretary ENNETT, Cayley Louise has been resigned. Director COLLINS, Ann has been resigned. Director GODDARD, Garvin has been resigned. Director MARTIN-DAVIS, Andrew has been resigned. The company operates in "Extraction of natural gas".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 31 July 2016

Director
ASHWORTH, Michael John
Appointed Date: 30 June 2016
63 years old

Director
BLAKER, Nicholas William Hermann
Appointed Date: 02 July 2014
50 years old

Director
HUDSON, Derek
Appointed Date: 01 June 2016
69 years old

Director
ORR-BURNS, Colin
Appointed Date: 29 April 2015
71 years old

Resigned Directors

Secretary
BARRY, Chloe Silvana
Resigned: 31 July 2016
Appointed Date: 02 July 2014

Secretary
DUNN, Rebecca Louise
Resigned: 31 May 2016
Appointed Date: 02 July 2014

Secretary
ENNETT, Cayley Louise
Resigned: 31 July 2016
Appointed Date: 01 October 2015

Director
COLLINS, Ann
Resigned: 08 February 2016
Appointed Date: 02 July 2014
61 years old

Director
GODDARD, Garvin
Resigned: 31 May 2016
Appointed Date: 02 July 2014
56 years old

Director
MARTIN-DAVIS, Andrew
Resigned: 31 May 2016
Appointed Date: 02 March 2015
63 years old

Persons With Significant Control

Bg International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHELL TRINIDAD BLOCK E LIMITED Events

24 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21

08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
25 Aug 2016
Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
25 Aug 2016
Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016
25 Aug 2016
Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
...
... and 15 more events
02 Mar 2015
Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015
02 Dec 2014
Current accounting period extended from 31 July 2015 to 31 December 2015
06 Nov 2014
Director's details changed for Mr Garvin Goddard on 1 September 2014
05 Nov 2014
Director's details changed for Ms Ann Collins on 26 September 2014
02 Jul 2014
Incorporation
Statement of capital on 2014-07-02
  • USD 2