Company NameLibya Oil Eritrea Limited
DirectorsMoulaye Ali Haidara and Yousef Elhemmali
Company StatusActive
Company Number02803744
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Previous NamesShell Eritrea Limited and Tamoil Eritrea Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMoulaye Ali Haidara
Date of BirthMay 1964 (Born 60 years ago)
NationalityIvorian
StatusCurrent
Appointed02 February 2020(26 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressJumeirah Business Centre 5 Jumeirah Lake Towers
Cluster W
Dubai
United Arab Emirates
Director NameMr Yousef Elhemmali
Date of BirthDecember 1966 (Born 57 years ago)
NationalityLibyan
StatusCurrent
Appointed08 September 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceSudan
Correspondence AddressJumeirah Business Centre 5 Jumeirah Lake Towers
Cluster W
Dubai
United Arab Emirates
Director NameRodney Taunton Pearse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleOil Company Executiv
Correspondence AddressOttershaw
Beverley Lane
Kingston-On-Thames
Surrey
KT2 7EE
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NamePeter Ankers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(3 days after company formation)
Appointment Duration8 months (resigned 30 November 1993)
RoleOil Company Executive
Correspondence Address4 Roughlands
Woking
Surrey
GU22 8PT
Director NameDr Wulf Hinrich Bernotat
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed29 March 1993(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1995)
RoleOil Company Executive
Correspondence AddressThe Firs
10 Littleworth Lane
Esher
Surrey
KT10 9PF
Director NameRichard Martin Sykes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(1 week, 3 days after company formation)
Appointment Duration3 days (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressHighlands
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameMr John Werner Berry
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(2 weeks after company formation)
Appointment Duration3 weeks (resigned 30 April 1993)
RoleCompany Executive
Correspondence AddressLitres
Rye Mill Lane Feering Kelvedon
Essex
CO5 9SA
Director NameDavid Norman Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 1996)
RoleOil Company Executive
Correspondence Address30 Kimbers
Petersfield
Hampshire
GU32 2JL
Director NameAlan Detheridge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 1996)
RoleOil Company Executive
Correspondence Address1 Watling Knoll
Radlett
Hertfordshire
WD7 7HW
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameWillem Hendrik August Grasso
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed24 April 1995(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 March 1996)
RoleOil Company Executive
Correspondence Address70 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5AY
Director NameMr Bernard Henri Auguste Leyraud
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed07 March 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2000)
RoleOil Company Executive
Correspondence Address9 Putney Hill
London
SW15 6BA
Director NameMr Howard Charles Gatiss
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1997)
RoleOil Co Exec
Country of ResidenceEngland
Correspondence Address99 Free Trade Wharf 340 The Highway
London
E1 9ET
Director NameMs Veronica Alison Carter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 July 1996)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Cottage
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Director NameWendy Richards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 July 1996)
RoleOil Company Executive
Correspondence Address303 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameFrederik Hendrik Kool
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNetherlands
StatusResigned
Appointed23 August 1996(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2000)
RoleOil Company Executive
Correspondence Address8a Victoria Road
London
W8 5RD
Director NameRainer Reich
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed24 September 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1998)
RoleOil Company Executive
Correspondence Address7 Vineyard Hill Road
London
SW19 7JL
Director NameSedick Kalam
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 1996(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address16 The Garth
Cobham
Surrey
KT11 2DZ
Director NameBanji Emmanuel Ogungbemi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed03 October 1997(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2000)
RoleOil Company Executive
Correspondence Address64 Newsham Road
Goldswoth Park
Woking
Surrey
GU21 3LA
Director NameDonald Samuel Drysdale Anderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1999)
RoleOil Company Executive
Correspondence Address39 Devonshire Road
Cambridge
CB1 2BH
Director NameMr Jose Antonio Santolaya
Date of BirthJune 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed19 January 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2000)
RoleOil Company Executive
Correspondence Address113 Roebuck House
Palace Street
London
SW1 5BE
Director NameReijer Schothorst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNetherlands
StatusResigned
Appointed17 May 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleOil Company Executive
Correspondence Address3 Courthope
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameMohamed Abdelaziz Mohamed Moustafa
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEgyptian
StatusResigned
Appointed05 November 2004(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 March 2012)
RoleRetail And Lubricants Manager
Correspondence Address77, Toman Bay Street
El Zatoon, Flat 106
Cairo
Foreign
Director NameRafik Ali El Nayed
Date of BirthMarch 1968 (Born 56 years ago)
NationalityLibyan
StatusResigned
Appointed05 November 2004(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2007)
RoleFinancial Planning Coordinator
Correspondence AddressChemin Colladon 10
Geneva
1209
Foreign
Director NameSultan Kilani Abu Shawashi
Date of BirthJune 1952 (Born 71 years ago)
NationalityLibyan
StatusResigned
Appointed05 November 2004(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 March 2012)
RoleEngineer
Correspondence Address18 Abduel Razek El Sanhouri Street
Nasr City
Cairo
Foreign
Secretary NameLisa Jayne Byard
NationalityBritish
StatusResigned
Appointed05 November 2004(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2007)
RoleCompany Director
Correspondence Address"Le Bahia"
Apartment 24, 39, Avenue Princess Grace
Monte-Carlo
Mc 98000
Monaco
Secretary NameBerhane Gila Michael
NationalityEritrean
StatusResigned
Appointed20 September 2005(12 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 January 2006)
RoleLawyer
Correspondence AddressLiberty Avenue
55, 1st Floor Apt 1
Asmara
Eritrea
Secretary NameOlivier Jean Antoine Gueguen
NationalityBritish
StatusResigned
Appointed13 March 2008(14 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 April 2008)
RoleCompany Director
Correspondence Address1 Bis Avenue Auguste Duplay
Nice
06100
France
Director NameElmarimi Ali Kashim
Date of BirthDecember 1953 (Born 70 years ago)
NationalityLibyan
StatusResigned
Appointed02 March 2012(18 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 February 2020)
RoleEngineer
Country of ResidenceLibya
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameOmar Elfarok Samin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityLibyan
StatusResigned
Appointed01 September 2017(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 September 2021)
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressJumeirah Lakes Towers Cluster W
Jbc 5 12th Floor
Dubai
United Arab Emirates
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 November 2004)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusResigned
Appointed28 February 2000(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 2004)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameLibya Oil Kenya Limited (Corporation)
StatusResigned
Appointed02 March 2012(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2014)
Correspondence AddressLr 214/250 Muthaiga Road Muthaiga
Nairobi
Kenya
Director NameTAHL Corporate Director Ltd (Corporation)
StatusResigned
Appointed01 January 2014(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2017)
Correspondence AddressC/O Overseas Management Company (Bahamas) Limited
P. O. Box Ss-19195
Nassau
Bahamas

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £1Tamoil Africa Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,211,913
Gross Profit£1,323,557
Net Worth£4,616,087
Cash£14,787,174
Current Liabilities£22,669,570

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

13 May 2023Full accounts made up to 31 December 2021 (40 pages)
15 April 2023Compulsory strike-off action has been discontinued (1 page)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Full accounts made up to 31 December 2020 (41 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 September 2021Appointment of Mr Yousef Elhemmali as a director on 8 September 2021 (2 pages)
23 September 2021Termination of appointment of Omar Elfarok Samin as a director on 8 September 2021 (1 page)
2 July 2021Registered office address changed from Eversheds House 70 Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (39 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
7 February 2020Appointment of Moulaye Ali Haidara as a director on 2 February 2020 (2 pages)
7 February 2020Termination of appointment of Elmarimi Ali Kashim as a director on 2 February 2020 (1 page)
19 December 2019Full accounts made up to 31 December 2018 (38 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 January 2019Full accounts made up to 31 December 2017 (36 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 December 2016 (34 pages)
12 December 2017Full accounts made up to 31 December 2016 (34 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Appointment of Omar Elfarok Samin as a director on 1 September 2017 (2 pages)
7 December 2017Appointment of Omar Elfarok Samin as a director on 1 September 2017 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Termination of appointment of Tahl Corporate Director Ltd as a director on 1 September 2017 (1 page)
4 December 2017Termination of appointment of Tahl Corporate Director Ltd as a director on 1 September 2017 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,027,028
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,027,028
(4 pages)
28 November 2015Full accounts made up to 31 December 2014 (21 pages)
28 November 2015Full accounts made up to 31 December 2014 (21 pages)
3 June 2015Section 519 (1 page)
3 June 2015Section 519 (1 page)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,027,028
(4 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,027,028
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,027,028
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,027,028
(4 pages)
28 February 2014Termination of appointment of Libya Oil Kenya Limited as a director (1 page)
28 February 2014Appointment of Tahl Corporate Director Ltd as a director (2 pages)
28 February 2014Termination of appointment of Libya Oil Kenya Limited as a director (1 page)
28 February 2014Company name changed tamoil eritrea LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Appointment of Tahl Corporate Director Ltd as a director (2 pages)
28 February 2014Company name changed tamoil eritrea LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Full accounts made up to 31 December 2012 (22 pages)
1 August 2013Full accounts made up to 31 December 2012 (22 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
5 July 2012Full accounts made up to 31 December 2010 (22 pages)
5 July 2012Full accounts made up to 31 December 2010 (22 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
19 March 2012Full accounts made up to 31 December 2009 (21 pages)
19 March 2012Full accounts made up to 31 December 2009 (21 pages)
16 March 2012Appointment of Elmarimi Ali Ali Kashim as a director (3 pages)
16 March 2012Termination of appointment of Sultan Abu Shawashi as a director (2 pages)
16 March 2012Appointment of Libya Oil Kenya Limited as a director (3 pages)
16 March 2012Appointment of Elmarimi Ali Ali Kashim as a director (3 pages)
16 March 2012Termination of appointment of Mohamed Moustafa as a director (2 pages)
16 March 2012Termination of appointment of Sultan Abu Shawashi as a director (2 pages)
16 March 2012Appointment of Libya Oil Kenya Limited as a director (3 pages)
16 March 2012Termination of appointment of Mohamed Moustafa as a director (2 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Compulsory strike-off action has been suspended (1 page)
16 February 2012Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
30 June 2009Return made up to 31/03/09; full list of members (3 pages)
30 June 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Full accounts made up to 31 December 2007 (21 pages)
31 March 2009Full accounts made up to 31 December 2007 (21 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 April 2008Appointment terminated secretary olivier gueguen (1 page)
8 April 2008Appointment terminated secretary olivier gueguen (1 page)
17 March 2008Secretary appointed olivier jean antoine gueguen (2 pages)
17 March 2008Secretary appointed olivier jean antoine gueguen (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
17 December 2007Full accounts made up to 31 December 2006 (21 pages)
17 December 2007Full accounts made up to 31 December 2006 (21 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 November 2006Full accounts made up to 31 December 2005 (19 pages)
16 November 2006Full accounts made up to 31 December 2005 (19 pages)
19 May 2006Return made up to 31/03/06; full list of members (3 pages)
19 May 2006Return made up to 31/03/06; full list of members (3 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
2 February 2006Full accounts made up to 31 December 2004 (19 pages)
2 February 2006Full accounts made up to 31 December 2004 (19 pages)
30 January 2006Registered office changed on 30/01/06 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
30 January 2006Registered office changed on 30/01/06 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005New secretary appointed (1 page)
4 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: shell centre london SE1 7NA (1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: shell centre london SE1 7NA (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New director appointed (2 pages)
15 November 2004Company name changed shell eritrea LIMITED\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed shell eritrea LIMITED\certificate issued on 15/11/04 (2 pages)
11 November 2004Auditor's resignation (1 page)
11 November 2004Full accounts made up to 31 December 2003 (17 pages)
11 November 2004Full accounts made up to 31 December 2003 (17 pages)
11 November 2004Auditor's resignation (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 December 2002 (20 pages)
4 February 2004Full accounts made up to 31 December 2002 (20 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 July 2002Full accounts made up to 31 December 2000 (16 pages)
26 July 2002Full accounts made up to 31 December 2000 (16 pages)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
13 March 2002Full accounts made up to 31 December 1999 (15 pages)
13 March 2002Full accounts made up to 31 December 1999 (15 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Return made up to 31/03/01; full list of members (5 pages)
31 May 2001Return made up to 31/03/01; full list of members (5 pages)
31 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Return made up to 31/03/00; full list of members (7 pages)
12 July 2000Return made up to 31/03/00; full list of members (7 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 December 1998 (17 pages)
4 February 2000Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 31/03/99; full list of members (6 pages)
20 May 1999Return made up to 31/03/99; full list of members (6 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
19 February 1999Auditor's resignation (1 page)
19 February 1999Auditor's resignation (1 page)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
13 September 1996Full accounts made up to 31 December 1995 (14 pages)
13 September 1996Full accounts made up to 31 December 1995 (14 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (1 page)
24 May 1996Return made up to 25/03/96; full list of members (7 pages)
24 May 1996Return made up to 25/03/96; full list of members (7 pages)
8 May 1996Return made up to 31/03/96; full list of members (7 pages)
8 May 1996Return made up to 31/03/96; full list of members (7 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
27 March 1996Director resigned;new director appointed (3 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (3 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
16 August 1995Full accounts made up to 31 December 1994 (15 pages)
16 August 1995Full accounts made up to 31 December 1994 (15 pages)
17 May 1995New director appointed (4 pages)
17 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
25 March 1993Incorporation (35 pages)
25 March 1993Incorporation (35 pages)