This company is commonly known as Eastham Refinery Limited. The company was founded 36 years ago and was given the registration number 02205902. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 19201 - Mineral oil refining.
Name | : | EASTHAM REFINERY LIMITED |
---|---|---|
Company Number | : | 02205902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shell Centre, London, England, SE1 7NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shell Centre, London, SE1 7NA | Corporate Secretary | 22 May 2000 | Active |
Shell Centre, London, England, SE1 7NA | Director | 12 December 2022 | Active |
Shell Centre, London, England, SE1 7NA | Director | 10 May 2019 | Active |
Shell Centre, London, England, SE1 7NA | Director | 01 April 2022 | Active |
Shell Centre, London, England, SE1 7NA | Director | 30 September 2019 | Active |
Nynas Uk A, North Road, Ellesmere Port, Wirral, CH65 1AB | Director | 16 November 2015 | Active |
Shell Centre, London, England, SE1 7NA | Director | 09 December 2020 | Active |
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY | Secretary | 30 November 1998 | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | - | Active |
Herrgardsvagen 12 B, Se-135 53 Tyreso, Sweden, | Director | 10 December 2007 | Active |
20 Hallams Drive, Nantwich, CW5 7RN | Director | 01 February 2005 | Active |
5 Panmurefield Terrace, Monifieth, Dundee, DD5 4QU | Director | 01 October 1998 | Active |
8 York Road, London, SE1 7NA | Director | 18 May 2016 | Active |
Llwyn Onn, Caerwys Hill, Caerwys, Nr Mold, CH7 5AD | Director | 06 June 2009 | Active |
Shell Centre, London, England, SE1 7NA | Director | 20 January 2015 | Active |
Vardkasstigen 28, Nynashamn, Sweden, S149 41 | Director | 05 August 1992 | Active |
Rosemount, Northop Country Park, Mold, CH7 6WD | Director | 01 September 1997 | Active |
Moongate, West End, Bassington, DE4 3HL | Director | - | Active |
21 Bridge Drive, Christleton, Chester, CH3 6AW | Director | 31 December 2006 | Active |
Shell Centre, London, England, SE1 7NA | Director | 11 September 2018 | Active |
Plaza On The River, 18 Albert Embankment, London, SE1 7TJ | Director | 01 August 2007 | Active |
Applegrove 14 Hill Street, Monifieth, Dundee, DD5 4JQ | Director | - | Active |
Rijsdijk 43, 3161 Hl Rhoon, Netherlands, FOREIGN | Director | 18 May 1999 | Active |
The Oaks Station Road, Shiplake, Henley On Thames, RG9 3JR | Director | 07 October 1997 | Active |
Telegrafeatan 35, Nynashhamn, Sweden, | Director | 01 September 1998 | Active |
Roddis Croft 34 Chapel Street, Wellesbourne, Warwickshire, CV35 9QU | Director | 18 February 1998 | Active |
Quarry Cottage, Holt, LL13 9YT | Director | 05 May 1993 | Active |
The Oaks Little Julians Hill, Sevenoaks, TN13 1QB | Director | - | Active |
23 The Green, Twickenham, TW2 5TU | Director | - | Active |
18 Church Lane, Wimbledon, London, SW19 3PD | Director | - | Active |
Tjadervagen 34, S-161 39 Bromma, Sweden, | Director | 01 October 1996 | Active |
Well House Farm, Potters Lane, Hawkhurst, Cranbrook, TN18 5BB | Director | 15 July 1994 | Active |
The Magpie, 33 Icklingham Road, Cobham, KT11 2NH | Director | 26 January 2004 | Active |
Avenue Du Derby 1 Bte 4, Be 1050 Brussels, Belgium, FOREIGN | Director | 12 May 2003 | Active |
Mesa Verde 2, 1448 Xz Purmerend, Netherlands, | Director | 19 March 2007 | Active |
Shell U.K. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shell Centre, London, England, SE1 7NA |
Nature of control | : |
|
Nynas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | North Road, Ellesmere Port, South Wirral, United Kingdom, CH65 1AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2021-08-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Incorporation | Memorandum articles. | Download |
2019-03-25 | Resolution | Resolution. | Download |
2019-03-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.