SHELL THAILAND E&P INC.

Register to unlock more data on OkredoRegister

SHELL THAILAND E&P INC.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC018399

Incorporation date

01/01/1995

Size

Full

Classification

-

Contacts

Registered address

Registered address

Place 181 Main Suite 3400, Houston, Texas Tx 77002Copy
copy info iconCopy
See on map
Latest events (Record since 09/02/1995)
dot icon03/03/2026
Appointment of Michael John Harvey as a director on 2021-08-01
dot icon03/03/2026
Appointment of Lynn Borgmeier as a secretary on 2025-02-04
dot icon17/02/2026
Appointment of Mr Michael John Ashworth as a director on 2017-04-30
dot icon17/02/2026
Appointment of Mr Jonathan Robert Peachey as a director on 2017-03-10
dot icon17/02/2026
Appointment of Graeme Smith as a director on 2017-03-10
dot icon17/02/2026
Appointment of Nicholas Feast as a director on 2021-08-01
dot icon17/02/2026
Termination of appointment of Michael John Ashworth as a director on 2024-06-28
dot icon17/02/2026
Termination of appointment of Nicholas Feast as a director on 2024-12-02
dot icon17/02/2026
Termination of appointment of Graeme Smith as a director on 2019-03-21
dot icon17/02/2026
Termination of appointment of Jonathan Robert Peachey as a director on 2021-07-30
dot icon21/01/2026
Appointment of Mr Thomas Praeger as a director on 2025-01-06
dot icon21/01/2026
Appointment of Brian Paul Eggleston as a director on 2017-03-10
dot icon19/01/2026
Termination of appointment of Rishiraj Gupta as a director on 2017-03-09
dot icon19/01/2026
Termination of appointment of Graham Hall as a director on 2017-02-28
dot icon06/01/2026
Details changed for a UK establishment - BR011990 Name Change Bg asia, inc.,2016-09-20
dot icon05/01/2026
Termination of appointment of Chloe Silvana Barry as secretary on 2017-04-29
dot icon04/09/2025
Appointment of Olujuwon Morenike Osundina as a person authorised to represent UK establishment BR011990 on 2025-05-06.
dot icon19/05/2025
Change of registered name of an overseas company on 2025-05-08 from Bg asia, inc.
dot icon15/04/2021
Details changed for an overseas company - Change in Accounts Details N/A
dot icon11/07/2016
Details changed for a UK establishment - BR011990 Address Change 100 thames valley park drive, reading, berkshire, RG6 1PT, uk,2016-06-30
dot icon11/07/2016
Termination of appointment of Andrew Martin-Davis as a director on 2016-05-31
dot icon30/06/2016
Appointment of Michael John Ashworth as a person authorised to represent UK establishment BR011990 on 2016-05-25.
dot icon29/06/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR011990 Person Authorised to Represent terminated 25/05/2016 chloe silvana barry
dot icon13/06/2016
Termination of appointment of Anthony Joseph Nunan as a director on 2015-10-05
dot icon13/06/2016
Appointment of Chloe Silvana Barry as a secretary on 2015-10-07
dot icon13/06/2016
Termination of appointment of Janette Buckley Miranda as secretary on 2015-10-07
dot icon13/06/2016
Appointment of Mr Andrew Martin-Davis as a director on 2015-10-07
dot icon13/06/2016
Appointment of Rishiraj Gupta as a director on 2015-10-07
dot icon29/05/2015
Termination of appointment of Jonathan Mark Collingwood as a director on 2014-10-03
dot icon17/06/2014
Appointment of Chloe Silvana Barry as a person authorised to represent UK establishment BR011990 on 2014-05-30.
dot icon17/06/2014
Termination of appointment of Carol Inman as secretary
dot icon17/06/2014
Appointment of Janette Buckley Miranda as a secretary
dot icon10/04/2014
Appointment of a director
dot icon10/04/2014
Appointment of a director
dot icon03/02/2014
Termination of appointment of William Taylor as a director
dot icon17/01/2013
Termination of appointment of Malcolm Brown as a director
dot icon17/01/2013
Appointment of a director
dot icon04/01/2013
Transitional return by a UK establishment of an overseas company
dot icon04/01/2013
Transitional return for BR011990 - person authorised to accept service, Carol Susan Inman 100 Thames Valley Park Drive Reading Berkshire RG6 1PT
dot icon04/01/2013
Transitional return for BR011990 - Changes made to the UK establishment, Address Change Mrs Carol Susan Inman, 100 Thames Valley Park Drive, Reading, Berks, RG6 1PT, United States
dot icon04/01/2013
Transitional return for FC018399 - Changes made to the UK establishment, Change of Address Mrs Carol Susan Inman, 100 Thames Valley Park Drive, Reading, Berks, RG6 1PT, United States
dot icon04/01/2013
Transitional return for BR011990 - person authorised to represent, Carol Susan Inman 100 Thames Valley Park Drive Reading Berkshire RG6 1PT
dot icon04/01/2013
Transitional return for BR011990 - Changes made to the UK establishment, Business Change Null
dot icon18/08/2010
Appointment of a director
dot icon18/08/2010
Appointment of a director
dot icon09/08/2010
Termination of appointment of Cynthia Masters as a director
dot icon06/08/2010
Termination of appointment of Cynthia Masters as secretary
dot icon06/08/2010
Termination of appointment of Martin Houston as a director
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Miscellaneous
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon12/07/2007
New secretary appointed;new director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon08/04/2005
Full accounts made up to 2003-12-31
dot icon08/04/2005
Director resigned
dot icon04/04/2005
Name changed british gas asia, inc.
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Director resigned
dot icon17/11/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
First pa details changed john edward henry griffin (+1)
dot icon28/04/2003
Secretary resigned;new secretary appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Pa:res/app
dot icon26/02/2003
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon05/11/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Director resigned
dot icon20/09/2001
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon01/06/2000
New director appointed
dot icon23/05/2000
Director's particulars changed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon16/11/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon03/12/1998
Director resigned;new director appointed
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
New director appointed
dot icon28/08/1998
New secretary appointed
dot icon01/07/1998
New director appointed
dot icon30/06/1998
Director's particulars changed
dot icon25/02/1998
Director's particulars changed
dot icon06/02/1998
Director's particulars changed
dot icon21/10/1997
New director appointed
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon15/09/1997
New director appointed
dot icon05/06/1997
Director resigned
dot icon20/02/1997
First pa details changed john michael sadler (+ 1 other) british gas PLC, rivermill house 152 grosvenor road london SW1V 3JL
dot icon20/02/1997
Pa:app
dot icon20/02/1997
Director's particulars changed
dot icon03/12/1996
New director appointed
dot icon19/11/1996
Accounting reference date shortened from 31/01/96 to 31/12/95
dot icon07/11/1996
Full accounts made up to 1995-12-31
dot icon24/10/1996
New director appointed
dot icon09/10/1996
New secretary appointed
dot icon30/09/1996
Director resigned
dot icon12/09/1996
Secretary resigned
dot icon06/06/1996
Director's particulars changed
dot icon19/04/1996
Director resigned;new director appointed
dot icon22/03/1996
Director resigned
dot icon22/03/1996
Director resigned
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon29/01/1996
Director's particulars changed
dot icon10/01/1996
Director resigned
dot icon29/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon13/12/1995
New director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Business address rivermill house 152 grosvenor road london SW1V 3JL
dot icon09/02/1995
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, William Emil
Director
09/01/2013 - 31/12/2013
169
Ashworth, Michael John
Director
30/04/2017 - 28/06/2024
86
Hall, Graham
Director
08/07/2010 - 28/02/2017
38
Feast, Nicholas
Director
01/08/2021 - 02/12/2024
4
Gupta, Rishiraj
Director
07/10/2015 - 09/03/2017
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHELL THAILAND E&P INC.

SHELL THAILAND E&P INC. is an(a) Active company incorporated on 01/01/1995 with the registered office located at Place 181 Main Suite 3400, Houston, Texas Tx 77002. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHELL THAILAND E&P INC.?

toggle

SHELL THAILAND E&P INC. is currently Active. It was registered on 01/01/1995 .

Where is SHELL THAILAND E&P INC. located?

toggle

SHELL THAILAND E&P INC. is registered at Place 181 Main Suite 3400, Houston, Texas Tx 77002.

What is the latest filing for SHELL THAILAND E&P INC.?

toggle

The latest filing was on 03/03/2026: Appointment of Michael John Harvey as a director on 2021-08-01.