UKBizDB.co.uk

EASTHAM REFINERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 19201 - Mineral oil refining

Office Address & Contact

Registered Address:Shell Centre, London, England, SE1 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shell Centre, London, SE1 7NA

Corporate Secretary22 May 2000Active
Shell Centre, London, England, SE1 7NA

Director12 December 2022Active
Shell Centre, London, England, SE1 7NA

Director10 May 2019Active
Shell Centre, London, England, SE1 7NA

Director01 April 2022Active
Shell Centre, London, England, SE1 7NA

Director30 September 2019Active
Nynas Uk A, North Road, Ellesmere Port, Wirral, CH65 1AB

Director16 November 2015Active
Shell Centre, London, England, SE1 7NA

Director09 December 2020Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary30 November 1998Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary-Active
Herrgardsvagen 12 B, Se-135 53 Tyreso, Sweden,

Director10 December 2007Active
20 Hallams Drive, Nantwich, CW5 7RN

Director01 February 2005Active
5 Panmurefield Terrace, Monifieth, Dundee, DD5 4QU

Director01 October 1998Active
8 York Road, London, SE1 7NA

Director18 May 2016Active
Llwyn Onn, Caerwys Hill, Caerwys, Nr Mold, CH7 5AD

Director06 June 2009Active
Shell Centre, London, England, SE1 7NA

Director20 January 2015Active
Vardkasstigen 28, Nynashamn, Sweden, S149 41

Director05 August 1992Active
Rosemount, Northop Country Park, Mold, CH7 6WD

Director01 September 1997Active
Moongate, West End, Bassington, DE4 3HL

Director-Active
21 Bridge Drive, Christleton, Chester, CH3 6AW

Director31 December 2006Active
Shell Centre, London, England, SE1 7NA

Director11 September 2018Active
Plaza On The River, 18 Albert Embankment, London, SE1 7TJ

Director01 August 2007Active
Applegrove 14 Hill Street, Monifieth, Dundee, DD5 4JQ

Director-Active
Rijsdijk 43, 3161 Hl Rhoon, Netherlands, FOREIGN

Director18 May 1999Active
The Oaks Station Road, Shiplake, Henley On Thames, RG9 3JR

Director07 October 1997Active
Telegrafeatan 35, Nynashhamn, Sweden,

Director01 September 1998Active
Roddis Croft 34 Chapel Street, Wellesbourne, Warwickshire, CV35 9QU

Director18 February 1998Active
Quarry Cottage, Holt, LL13 9YT

Director05 May 1993Active
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,

Director01 October 1996Active
Well House Farm, Potters Lane, Hawkhurst, Cranbrook, TN18 5BB

Director15 July 1994Active
The Magpie, 33 Icklingham Road, Cobham, KT11 2NH

Director26 January 2004Active
Avenue Du Derby 1 Bte 4, Be 1050 Brussels, Belgium, FOREIGN

Director12 May 2003Active
Mesa Verde 2, 1448 Xz Purmerend, Netherlands,

Director19 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-08-21Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-08-09Address

Change registered office address company with date old address new address.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-03-25Incorporation

Memorandum articles.

Download
2019-03-25Resolution

Resolution.

Download
2019-03-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.