This company is commonly known as Shell Trinidad 5(a) Limited. The company was founded 18 years ago and was given the registration number 05574647. 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 | : | SHELL TRINIDAD 5(A) LIMITED |
---|---|---|
Company Number | : | 05574647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shell Centre, London, United Kingdom, SE1 7NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 |
5 St Clair Ave, Port-Of-Spain, Trinidad And Tobago, | Director | 13 October 2023 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 29 September 2016 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 25 November 2013 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 26 July 2018 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 01 November 2023 | Active |
Shell Energy House, 5 St. Clair Avenue, Port Of Spain, Trinidad And Tobago, | Director | 31 March 2023 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Secretary | 22 July 2013 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Secretary | 17 September 2010 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Secretary | 01 October 2015 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Secretary | 26 September 2005 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Secretary | 14 September 2007 | Active |
1 Holmlea Road, Datchet, Slough, SL3 9HG | Secretary | 26 September 2005 | Active |
Shell Centre, London, England, SE1 7NA | Corporate Secretary | 31 July 2016 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 03 January 2020 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 29 November 2010 | Active |
4-Bis, Farfan Avenue, Santa Margarita Circular Road, St Augustine, Trinidad And Tobago, | Director | 18 September 2007 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 31 July 2014 | Active |
Shell Centre, York Road, London, SE1 7NA | Director | 01 September 2017 | Active |
6, Croton Drive, Dorrington Gardens, Diego Martin, Trinidad And Tobago, | Director | 12 December 2011 | Active |
Cardinals Ride, Monks Walk, South Ascot, SL5 9AZ | Director | 26 September 2005 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 24 September 2012 | Active |
2--21, Regents Point, Westmoorings, Trinidad And Tobago, | Director | 30 November 2007 | Active |
32 Newbury Hill, Glencoe, Republic Of Trinidad & Tobago, | Director | 11 April 2007 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 24 September 2012 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 26 September 2005 | Active |
Shell Centre, London, England, SE1 7NA | Director | 01 June 2016 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 18 September 2007 | Active |
28 Moka Heights, Maraval, Trinidad And Tobago, | Director | 03 April 2006 | Active |
5 St. Clair Avenue, Port Of Spain, Trinidad And Tobago, | Director | 28 July 2021 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 26 September 2013 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 02 March 2015 | Active |
95 Ascot Road, Goodwood Park, Diego Martin, Trinidad & Tobago, | Director | 26 September 2005 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 01 July 2019 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 29 April 2015 | Active |
Bg International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shell Centre, London, England, SE1 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name 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 |
2022-11-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-15 | Incorporation | Memorandum articles. | Download |
2020-08-15 | Resolution | Resolution. | Download |
2020-08-15 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.