ENTERPRISE OIL LIMITED - LONDON


Company Profile Company Filings

Overview

ENTERPRISE OIL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ENTERPRISE OIL LIMITED was incorporated 41 years ago on 26/11/1982 and has the registered number: 01682048. The accounts status is FULL and accounts are next due on 30/09/2024.

ENTERPRISE OIL LIMITED - LONDON

This company is listed in the following categories:
06100 - Extraction of crude petroleum

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SHELL CENTRE
LONDON
SE1 7NA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PECTEN SECRETARIES LIMITED Corporate Secretary 2022-11-01 CURRENT
SHELL CORPORATE DIRECTOR LIMITED Corporate Director 2018-07-19 CURRENT
MR ANDREW EDWARD BROCKLEBANK Feb 1967 British Director 2020-04-01 CURRENT
MR HUW BURDGE Jun 1987 British Director 2022-01-11 CURRENT
MR AMAN CHAUHAN Sep 1983 Australian Director 2023-01-09 CURRENT
SAURABH JAIN Mar 1981 Australian Director 2021-10-01 CURRENT
ERICA JANE SMART Aug 1961 British Director 2021-07-05 CURRENT
FRITS MICHIEL ALEXANDER KLAP May 1977 Dutch Director 2016-10-18 UNTIL 2017-12-31 RESIGNED
MRS VIVIEN MURRAY GIBNEY Feb 1946 British Secretary 1991-09-11 UNTIL 2001-02-28 RESIGNED
MR PETER ERIC KINGSTON Feb 1943 British Director RESIGNED
DAVID MICHAEL KEMSHELL Aug 1963 British Director 2015-03-01 UNTIL 2016-09-30 RESIGNED
DERK KAPPELLE Aug 1959 Dutch Director 2003-10-01 UNTIL 2006-05-19 RESIGNED
MR JONATHAN STUART GORDON Aug 1962 British Director 2009-04-01 UNTIL 2013-12-31 RESIGNED
MR HOWARD EDWIN JONES May 1978 British Director 2018-05-28 UNTIL 2021-09-30 RESIGNED
DR PIERRE JEAN MARIE HENRI JUNGELS Feb 1944 Belgian Director 1997-01-01 UNTIL 2001-10-31 RESIGNED
MR PETER MARK HOPE Apr 1953 British Director 1996-03-13 UNTIL 1999-05-20 RESIGNED
GREGORY PAUL HILL Mar 1961 American Director 2002-07-08 UNTIL 2003-10-01 RESIGNED
KEITH NICHOLAS HENRY Mar 1945 British Director 1995-10-01 UNTIL 2002-05-08 RESIGNED
SIR GRAHAM JAMES HEARNE Nov 1937 British Director RESIGNED
WILLIAM ALLAN HART May 1956 Canadian Director 2003-10-01 UNTIL 2006-09-30 RESIGNED
EDWARD JOHN HARRIS Jul 1944 British Director RESIGNED
NICHOLAS CHARLES HARRISON Jan 1967 British Director 2006-06-07 UNTIL 2009-03-27 RESIGNED
MR AUSTIN FRANCIS HAND Apr 1949 British Director 2008-07-31 UNTIL 2015-02-28 RESIGNED
JOHN PAUL SIMEON HADFIELD Jan 1975 British Director 2016-10-18 UNTIL 2017-01-09 RESIGNED
GUY PETER JACOBUS AGNES JANSSENS Aug 1964 Belgian Director 2006-06-07 UNTIL 2008-11-30 RESIGNED
HAROLD CLIVE MATHER Sep 1947 British Director 2002-05-08 UNTIL 2002-11-20 RESIGNED
MARK JONATHAN WHITE Jun 1960 British Secretary 2001-03-01 UNTIL 2002-06-30 RESIGNED
GEOFFREY BRIAN JENNINGS Jul 1931 Secretary RESIGNED
MR WILLIAM EDWIN BELL Aug 1926 British Director RESIGNED
JOHN ANTHONY GARDINER Jun 1936 British Director RESIGNED
SHELL CORPORATE SECRETARY LIMITED Corporate Secretary 2002-07-01 UNTIL 2022-11-01 RESIGNED
MARIANNE WOLD EIDE Sep 1969 Norwegian Director 2016-10-18 UNTIL 2021-05-31 RESIGNED
PAUL GRAHAM HAMBLIN DAVIES Jan 1953 British Director 2002-11-12 UNTIL 2005-12-08 RESIGNED
IAN CRAIG Mar 1952 British Director 2000-01-01 UNTIL 2002-05-08 RESIGNED
MR SIMON ALAN CONSTANT-GLEMAS Apr 1969 British Director 2010-02-01 UNTIL 2012-06-22 RESIGNED
STANLEY EDWARD CHURCHFIELD Aug 1926 British Director RESIGNED
LORIN LEE BRASS Jul 1953 American Director 2002-05-08 UNTIL 2002-11-20 RESIGNED
DR JOHN MYLES BOWEN Aug 1928 British Director RESIGNED
THOMAS MICHAEL BOTTS Feb 1955 American Director 2002-11-21 UNTIL 2003-10-01 RESIGNED
MR WILLIAM SAMUEL HUGH LAIDLAW Jan 1956 British Director 2001-11-01 UNTIL 2002-05-08 RESIGNED
SIR MALCOLM ROWLAND BATES Sep 1934 British Director RESIGNED
DOCTOR ANDREW RICHARD ARMOUR Feb 1953 British Director 1996-03-13 UNTIL 2002-02-01 RESIGNED
MR GARY JAMES ARCHIBALD Jul 1963 British Director 2012-06-15 UNTIL 2021-12-07 RESIGNED
MARY GRACE ANDERSON Feb 1957 United States Citizen Director 2003-10-01 UNTIL 2007-05-18 RESIGNED
MR RALPH NEIL GASKELL Sep 1948 British Director 2002-05-08 UNTIL 2003-11-03 RESIGNED
DOMINIQUE GARDY Oct 1951 French Director 2002-05-08 UNTIL 2002-07-01 RESIGNED
MR JOHN KERR GRIEVES Nov 1935 British Director 1996-05-01 UNTIL 2002-05-08 RESIGNED
DAVID JOHN MARTIN Aug 1961 British Director 2006-10-02 UNTIL 2008-07-31 RESIGNED
PAUL BLALOCK LOYD JR Jun 1946 American Director 2001-02-01 UNTIL 2002-05-08 RESIGNED
ANDREW WILLIAM LONGDEN May 1957 British Director 2003-11-03 UNTIL 2005-03-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Shell U.K. Limited 2016-04-06 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAIRD LIMITED STEVENAGE UNITED KINGDOM Active FULL 70100 - Activities of head offices
PATENT SHAFT STEEL WORKS LIMITED(THE) MELTON STREET EUSTON SQUARE ... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
CAMMELL LAIRD(SHIPREPAIRERS)LIMITED EUSTON SQUARE Dissolved... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
ECONOMIST NEWSPAPER LIMITED(THE) LONDON ENGLAND Active GROUP 58110 - Book publishing
BURNLEY ENGINEERING PRODUCTS LIMITED MELTON STREET EUSTON SQUARE ... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
LAIRD INDUSTRIES LIMITED Dissolved... DORMANT 7499 - Non-trading company
TESCO PLC WELWYN GARDEN CITY UNITED KINGDOM Active GROUP 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
WESTERN SHIPREPAIRERS LIMITED EUSTON SQUARE Active ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
J.B.HOWIE LIMITED EUSTON SQUARE Active ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
LAIRD GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
FAUN ZOELLER (UK) LIMITED REDDITCH Active FULL 45190 - Sale of other motor vehicles
3I GROUP PLC Active GROUP 64999 - Financial intermediation not elsewhere classified
LAIRD (NOMINEES) LIMITED Dissolved... FULL 70100 - Activities of head offices
TRELLEBORG STANTON LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
THE FINANCIAL CONDUCT AUTHORITY LONDON ENGLAND Active GROUP 80300 - Investigation activities
E.ON UK PLC COVENTRY Active FULL 35110 - Production of electricity
LAIRD HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
ABC NUMBER 52 LIMITED EDINBURGH Dissolved... DORMANT 70100 - Activities of head offices
LAIRD NOMINEES (NO.1) LIMITED EDINBURGH Dissolved... DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SHELL TRANSPORT AND TRADING COMPANY LIMITED Active FULL 70100 - Activities of head offices
THE ANGLO-SAXON PETROLEUM COMPANY LIMITED Active FULL 70100 - Activities of head offices
THE SHELL COMPANY OF THAILAND LIMITED Active FULL 46719 - Wholesale of other fuels and related products
THE SHELL COMPANY (W.I.) LIMITED Active FULL 46719 - Wholesale of other fuels and related products
THE SHELL COMPANY OF NIGERIA LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
ASIATIC PETROLEUM COMPANY LIMITED(THE) Active DORMANT 74990 - Non-trading company
TELEGRAPH SERVICE STATIONS LIMITED LONDON ENGLAND Active DORMANT 47300 - Retail sale of automotive fuel in specialised stores
THERMOCOMFORT LIMITED LONDON ENGLAND Active FULL 43290 - Other construction installation
SHELL FINANCE GB LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
IDDENSHALL SOLAR LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity