This company is commonly known as Telegraph Service Stations Limited. The company was founded 51 years ago and was given the registration number 01100747. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | TELEGRAPH SERVICE STATIONS LIMITED |
---|---|---|
Company Number | : | 01100747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1973 |
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 | 15 August 2019 | Active |
Shell Centre, London, SE1 7NA | Corporate Director | 09 May 2006 | Active |
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY | Secretary | 30 November 1998 | Active |
Little Manor House, Guildford Road, Westcott, RH4 3NJ | Secretary | - | Active |
16a Lyndley Chase, Stoke Road Bishops Cleeve, Cheltenham, GL52 4YZ | Secretary | 01 February 1996 | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | 05 December 1997 | Active |
Shell Centre, London, SE1 7NA | Corporate Secretary | 22 May 2000 | Active |
Shell Centre, London, England, SE1 7NA | Director | 02 February 2012 | Active |
9 Squirrels Green, Bookham, KT23 3LE | Director | 01 January 2001 | Active |
The Smithy, Halton Station Road Sutton Weaver, Runcorn, WA7 3EW | Director | 20 January 1993 | Active |
The East Barn, Whitehouse Farm, Little Witley, WR6 6LL | Director | - | Active |
Trevelyan, Manor Road Eckington, Pershore, WR10 3BH | Director | 01 February 1996 | Active |
Broad Oaks Weydown Road, Haslemere, GU27 1DR | Director | 05 December 1997 | Active |
29 Barlings Road, Harpenden, AL5 2AW | Director | 05 December 1997 | Active |
2 Oakfield Street, London, SW10 9JB | Director | 03 February 2005 | Active |
Merecombe House, Kemerton, Tewkesbury, GL20 7JW | Director | - | Active |
6 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 01 October 1998 | Active |
23 The Green, Twickenham, TW2 5TU | Director | 05 December 1997 | Active |
White Gable House, Foundry Lane, Loosley Row, Princes Risborough, England, HP27 0PA | Director | 30 September 2010 | Active |
4 Thames Quay, Chelsea Harbour, London, SW10 0UY | Director | 31 August 2002 | Active |
Park Corner Bowbridge Lane, Prestbury, Cheltenham, GL52 3BJ | Director | - | Active |
Little Manor House, Guildford Road, Westcott, RH4 3NJ | Director | - | Active |
Green Spinney, 4 Oxshott Way, Cobham, KT11 2RT | Director | 01 August 2000 | Active |
Well House Farm, Potters Lane, Hawkhurst, Cranbrook, TN18 5BB | Director | 05 December 1997 | Active |
24 Sandy Lane, Teddington, TW11 0DR | Director | 01 November 1998 | Active |
Whistlefield Killam Lane, Shipton Oliffe, Cheltenham, GL54 4HX | Director | 01 July 1997 | Active |
262 Great Western Road, Aberdeen, AB10 6PJ | Director | 23 October 1995 | Active |
Warren Farm House, Toddington, Cheltenham, GL54 5BN | Director | 20 January 1993 | Active |
South Hayes, Sandy La Road, Cheltenham, GL53 9DE | Director | - | Active |
Blue Cedar 2 Mcalmont Ridge, Godalming, GU7 2AR | Director | 21 May 1998 | Active |
14 Fawns Keep, Wilmslow, SK9 2BQ | Director | 27 July 2004 | 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | 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 |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-12-30 | Change of constitution | Statement of companys objects. | Download |
2020-12-30 | Incorporation | Memorandum articles. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.