This company is commonly known as Enterprise Oil Middle East Limited. The company was founded 32 years ago and was given the registration number 02650009. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | ENTERPRISE OIL MIDDLE EAST LIMITED |
---|---|---|
Company Number | : | 02650009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1991 |
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 |
---|---|---|---|
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX | Corporate Secretary | 01 November 2022 | Active |
Shell Centre, London, England, SE1 7NA | Director | 01 April 2020 | Active |
Shell Centre, London, England, SE1 7NA | Director | 09 January 2023 | Active |
Shell Centre, London, England, SE1 7NA | Director | 01 October 2021 | Active |
Shell Centre, London, England, SE1 7NA | Director | 05 July 2021 | Active |
Archings, Geeston Ketton, Stamford, Peterborough, PE9 3RH | Secretary | 30 March 1998 | Active |
40 Landford Road, London, SW15 1AG | Secretary | 23 June 1997 | Active |
91 Turney Road, Dulwich, London, SE21 7JB | Secretary | 19 June 1996 | Active |
6 Barnsbury Square, London, N1 1JL | Secretary | - | Active |
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ | Secretary | 01 February 1999 | Active |
Shell Centre, London, SE1 7NA | Corporate Secretary | 01 July 2002 | Active |
Derrywood, Ramsay Road, Banchory, AB31 5TT | Director | 30 March 2006 | Active |
Little Triton, London Road, Blewbury, OX11 9PD | Director | 19 June 1996 | Active |
Duindigt 9, Wassenaar, The Netherlands, 2244 BR | Director | 08 May 2002 | Active |
The Georgian House, 4 Farmleigh Grove Burwood Park, Walton On Thames, KT12 5BU | Director | 01 November 2001 | Active |
Cromlet Bank, South Road, Oldmeldrum, AB51 0AB | Director | 12 November 2002 | Active |
Shell Centre, London, England, SE1 7NA | Director | 18 October 2016 | Active |
Tanyard Tanners Lane, Eynsham, Witney, OX29 4HJ | Director | 01 September 1998 | Active |
Fredrik Hendikplein 48, Den Haag, The Netherlands, | Director | 08 May 2002 | Active |
11 Courtfield Mews, South Kensington, London, SW5 ONH | Director | 08 May 2002 | Active |
Archings, Geeston Ketton, Stamford, Peterborough, PE9 3RH | Director | - | Active |
Shell Centre, London, SE1 7NA | Director | 01 April 2009 | Active |
Shell Centre, London, England, SE1 7NA | Director | 18 October 2016 | Active |
Shell Centre, London, SE1 7NA | Director | 06 August 2008 | Active |
Springfield, Crathes, Banchory, AB31 5JE | Director | 07 June 2006 | Active |
Coalford House, Drumoak, Banchory, AB31 5AR | Director | 30 March 2006 | Active |
Sunninghill, Watson Street, Banchory, AB31 5TR | Director | 19 June 1996 | Active |
Shell Centre, London, England, SE1 7NA | Director | 28 May 2018 | Active |
Enborne Chase, Enborne, Newbury, RG20 0HD | Director | 01 January 1997 | Active |
7 Primrosebank Avenue, Cults, Aberdeen, AB15 9PD | Director | 30 March 2006 | Active |
Shell Centre, London, England, SE1 7NA | Director | 01 March 2015 | Active |
Shell Centre, London, England, SE1 7NA | Director | 18 October 2016 | Active |
133, Old Church Street, London, SW3 6EB | Director | 01 November 2001 | Active |
56 De Parys Avenue, Bedford, MK40 2TP | Director | 03 November 2003 | Active |
Shell Centre, London, SE1 7NA | Director | 02 October 2006 | Active |
Enterprise Oil Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 York Road, London, England, SE1 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Capital | Capital allotment shares. | Download |
2024-02-16 | Capital | Capital allotment shares. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-31 | Capital | Legacy. | Download |
2023-07-31 | Insolvency | Legacy. | Download |
2023-07-31 | Resolution | Resolution. | Download |
2023-07-31 | Capital | Legacy. | Download |
2023-07-31 | Resolution | Resolution. | Download |
2023-07-28 | Capital | Legacy. | Download |
2023-07-28 | Insolvency | Legacy. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-18 | Officers | Termination secretary company with name termination date. | Download |
2022-08-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Capital | Capital allotment shares. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.