BG GROUP EMPLOYEE SHARES TRUSTEES LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.03167150
CategoryPrivate Limited Company
Incorporated27 Feb 1996
Age28 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution21 Dec 2023
Years4 months, 7 days

SUMMARY

BG GROUP EMPLOYEE SHARES TRUSTEES LIMITED is an dissolved private limited company with number 03167150. It was incorporated 28 years, 2 months, 1 day ago, on 27 February 1996 and it was dissolved 4 months, 7 days ago, on 21 December 2023. The company address is 30 Finsbury Square, London, EC2A 1AG.



People

SHELL CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Jul 2016

Current time on role 7 years, 8 months, 28 days

ASHWORTH, Michael John

Director

Oil Company Executive

ACTIVE

Assigned on 31 Jul 2016

Current time on role 7 years, 8 months, 28 days

SHELL CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 31 Jul 2016

Current time on role 7 years, 8 months, 28 days

BARRY, Chloe Silvana

Secretary

RESIGNED

Assigned on 22 Jul 2013

Resigned on 31 Jul 2016

Time on role 3 years, 9 days

DUNN, Rebecca Louise

Secretary

RESIGNED

Assigned on 20 Sep 2010

Resigned on 31 May 2016

Time on role 5 years, 8 months, 11 days

GRIFFIN, John Edward Henry

Secretary

Company Secretary

RESIGNED

Assigned on 07 Sep 2001

Resigned on 20 Dec 2001

Time on role 3 months, 13 days

GRIFFIN, John Edward Henry

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jan 1998

Resigned on 03 Feb 2000

Time on role 2 years, 4 days

INMAN, Carol Susan

Secretary

RESIGNED

Assigned on 20 Dec 2001

Resigned on 22 Jul 2013

Time on role 11 years, 7 months, 2 days

MACAULAY, Barbara Scott

Secretary

RESIGNED

Assigned on 27 Feb 1996

Resigned on 10 May 1996

Time on role 2 months, 12 days

MARKHAM, Una

Secretary

RESIGNED

Assigned on 20 Oct 2000

Resigned on 07 Sep 2001

Time on role 10 months, 18 days

MARKHAM, Una

Secretary

RESIGNED

Assigned on 03 Feb 2000

Resigned on 20 Oct 2000

Time on role 8 months, 17 days

MCCULLOCH, Alan William

Secretary

RESIGNED

Assigned on 14 Sep 2007

Resigned on 27 Apr 2012

Time on role 4 years, 7 months, 13 days

MOORE, Paul Anthony

Secretary

Chartered Secretary

RESIGNED

Assigned on 05 Aug 2005

Resigned on 14 Sep 2007

Time on role 2 years, 1 month, 9 days

SINGLETERRY, Maria

Secretary

RESIGNED

Assigned on 03 Feb 2000

Resigned on 20 Oct 2000

Time on role 8 months, 17 days

SMITH, Marie

Secretary

Company Secretary

RESIGNED

Assigned on 10 May 1996

Resigned on 28 Nov 1997

Time on role 1 year, 6 months, 18 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Feb 1996

Resigned on 27 Feb 1996

Time on role

BARRY, Chloe Silvana

Director

Company Secretary

RESIGNED

Assigned on 22 Jul 2013

Resigned on 31 Jul 2016

Time on role 3 years, 9 days

BOOKER, Robert Carlton

Director

General Manager

RESIGNED

Assigned on 03 Jan 2007

Resigned on 15 Apr 2009

Time on role 2 years, 3 months, 12 days

CHAMBERLAIN, Colin Ellis

Director

Solicitor

RESIGNED

Assigned on 03 Feb 2000

Resigned on 13 Mar 2001

Time on role 1 year, 1 month, 10 days

DUFFY, Peter Gerard

Director

Vice President

RESIGNED

Assigned on 13 Mar 2001

Resigned on 19 Jan 2009

Time on role 7 years, 10 months, 6 days

DUNN, Rebecca Louise

Director

Company Secretary

RESIGNED

Assigned on 23 Apr 2012

Resigned on 31 Aug 2015

Time on role 3 years, 4 months, 8 days

EDWARDS, Mark

Director

Company Secretary

RESIGNED

Assigned on 10 May 1996

Resigned on 03 Feb 2000

Time on role 3 years, 8 months, 24 days

ENNETT, Cayley Louise

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2015

Resigned on 31 Jul 2016

Time on role 10 months, 30 days

GARRIHY, Anne

Director

Chartered Secretary

RESIGNED

Assigned on 27 Feb 1996

Resigned on 10 May 1996

Time on role 2 months, 12 days

GRIFFIN, John Edward Henry

Director

Company Secretary

RESIGNED

Assigned on 30 Jan 1998

Resigned on 03 Feb 2000

Time on role 2 years, 4 days

INMAN, Carol Susan

Director

Chartered Secretary

RESIGNED

Assigned on 15 Apr 2009

Resigned on 22 Jul 2013

Time on role 4 years, 3 months, 7 days

JONES, Eric Paul

Director

Group Director-Human Resoures

RESIGNED

Assigned on 03 Feb 2000

Resigned on 20 Oct 2000

Time on role 8 months, 17 days

LOCKWOOD, Michael John

Director

Human Resources Manager

RESIGNED

Assigned on 03 Feb 2000

Resigned on 29 Jun 2001

Time on role 1 year, 4 months, 26 days

MATTHEWS, Robin John

Director

Transco Technician

RESIGNED

Assigned on 03 Feb 2000

Resigned on 20 Oct 2000

Time on role 8 months, 17 days

MATTHEWS, Terence Ronald, Councillor

Director

Transco Nra

RESIGNED

Assigned on 03 Feb 2000

Resigned on 20 Oct 2000

Time on role 8 months, 17 days

MCCULLOCH, Alan William

Director

Company Secretary

RESIGNED

Assigned on 15 Apr 2009

Resigned on 27 Apr 2012

Time on role 3 years, 12 days

PATIENCE, Donald William John

Director

Deputy Secretary

RESIGNED

Assigned on 27 Feb 1996

Resigned on 10 May 1996

Time on role 2 months, 12 days

SACH, Terry Rees

Director

Accountant

RESIGNED

Assigned on 19 Jul 2001

Resigned on 03 Jan 2007

Time on role 5 years, 5 months, 15 days

SMITH, Marie

Director

Company Secretary

RESIGNED

Assigned on 10 May 1996

Resigned on 28 Nov 1997

Time on role 1 year, 6 months, 18 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Feb 1996

Resigned on 27 Feb 1996

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Feb 1996

Resigned on 27 Feb 1996

Time on role


Some Companies

AGRON - POD LTD

UNIT 9A,NORTH BERWICK,EH39 5LN

Number:SC604189
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE HEALTHCARE LIMITED

UNIT 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:04968994
Status:ACTIVE
Category:Private Limited Company

FIRST WORKERS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11164177
Status:ACTIVE
Category:Private Limited Company

FLO HOLDINGS LIMITED

WINTERPICK,CROWBOROUGH,TN6 1QS

Number:10178976
Status:ACTIVE
Category:Private Limited Company

GUARD INTERNATIONAL LTD

183 WAKEFIELD ROAD,BARNSLEY,S71 1NP

Number:10429847
Status:ACTIVE
Category:Private Limited Company

TIEG LIMITED

44 LINCOLN WAY,ESSEX,SS8 9SF

Number:09168533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source