This company is commonly known as Shell Shared Service Centre - Glasgow Limited. The company was founded 24 years ago and was given the registration number 03932110. The firm's registered office is in . You can find them at Shell Centre, London, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | SHELL SHARED SERVICE CENTRE - GLASGOW LIMITED |
---|---|---|
Company Number | : | 03932110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shell Centre, London, SE1 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shell Centre, London, SE1 7NA | Corporate Secretary | 20 November 2000 | Active |
15, Canada Square, London, E14 5GL | Director | 18 November 2020 | Active |
Shell Centre, London, England, SE1 7NA | Corporate Director | 18 November 2020 | Active |
18 Barnhill Drive, Mearnskirk Newton Mearns, Glasgow, G77 5FY | Secretary | 13 May 2003 | Active |
24 Leeward Gardens, Wimbledon, London, SW19 7QR | Secretary | 28 February 2000 | Active |
The White House, Lower Basildon, RG8 9NG | Secretary | 18 February 2000 | Active |
Shell Centre, York Road, London, SE1 7NA | Director | 13 July 2018 | Active |
18 Barnhill Drive, Mearnskirk Newton Mearns, Glasgow, G77 5FY | Director | 13 May 2003 | Active |
Sheeplands House, Wargrave Road, Wargrave, RG10 8DJ | Director | 21 April 2004 | Active |
Squerryes, Old Avenue, West Byfleet, KT14 6AE | Director | 13 May 2003 | Active |
Nassaulaan 7, Wassenaar, Netherlands, | Director | 21 November 2000 | Active |
11 Courtfield Mews, South Kensington, London, SW5 ONH | Director | 07 July 2000 | Active |
Fairmile 6 Huntsmans Close, Fetcham, Leatherhead, KT22 9XG | Director | 13 May 2003 | Active |
12 Highgate Close, London, N6 4SD | Director | 18 February 2000 | Active |
Shell Centre, London, SE1 7NA | Director | 01 May 2013 | Active |
Ul. Filtrowa 3/18, Krakow, Poland, | Director | 11 December 2008 | Active |
47 Hughenden Gardens, Glasgow, G12 9YH | Director | 02 August 2004 | Active |
Shell Centre, London, SE1 7NA | Director | 31 October 2013 | Active |
9 Gun House, 122 Wapping High Street, London, E1W 2NL | Director | 25 February 2000 | Active |
24 Leeward Gardens, Wimbledon, London, SW19 7QR | Director | 21 November 2000 | Active |
24 Leeward Gardens, Wimbledon, London, SW19 7QR | Director | 18 February 2000 | Active |
Mill Mere, Staceys Farm Road, Godalming, GU8 6EN | Director | 21 November 2000 | Active |
9 High Street, Chipstead, TN13 2RN | Director | 17 January 2008 | Active |
3 Swiss Cottage Estate, Singapore, Malaysia, FOREIGN | Director | 16 March 2005 | Active |
Shell Centre, London, SE1 7NA | Director | 27 July 2017 | Active |
Logosberg 2a, Laren, The Netherlands, | Director | 25 February 2000 | Active |
Shell Centre, London, SE1 7NA | Director | 31 March 2015 | Active |
Shell Centre, London, SE1 7NA | Director | 13 November 2012 | Active |
53 Flood Street, London, SW3 5SU | Director | 25 February 2000 | Active |
187, Wilton Street, Glasgow, G20 6DF | Director | 01 June 2009 | Active |
The Shell Centre, London, SE1 7NA | Director | 25 February 2000 | Active |
Koekoesklaan 9, Wassenaar, Netherlands, | Director | 25 February 2000 | Active |
Shell Centre, London, SE1 7NA | Director | 13 July 2018 | Active |
12 Landseer Drive, Macclesfield, SK10 3RU | Director | 13 May 2003 | Active |
Sunnyridge, Hill Farm Lane, Binfield, RG42 5NR | Director | 25 February 2000 | Active |
The Shell Petroleum Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shell Centre, London, England, SE1 7NA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.