Birmingham
B3 2DT
Director Name | Richard Charles Grayson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(80 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 October 1992) |
Role | Solicitor |
Correspondence Address | The Gables Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Mr Mark Traill Bentley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(80 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 21 July 1992) |
Role | Accountant |
Correspondence Address | Roundabout Cottage Norwood Hill Horley Surrey RH6 0HR |
Secretary Name | Julian John Watts |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 April 1992(80 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Mr David Charles Harding |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 1993) |
Role | Engineer |
Correspondence Address | 10 Hippodrome Mews London W11 4NN |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(80 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Mr Robin Dale Morris |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(80 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Of Glenboig Farm Fintry Stirlingshire G63 0YH Scotland |
Director Name | Colin Robert Goodall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1995) |
Role | Chartered Accountant |
Country of Residence | Spain |
Correspondence Address | Apartado De Correos 430 Estepona 29680 |
Director Name | Dr Byron Elmer Grote |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1997) |
Role | Oil Company Executive |
Correspondence Address | 316 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Hesketh Streeter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 1997) |
Role | Engineer |
Correspondence Address | Sierra Ventana 610 Lomas De Chapultepec Mexico City Df-Cp11000 Mexico |
Director Name | Roger Timothy Nunn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(85 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2000) |
Role | Oil Company Executive |
Correspondence Address | Palacio De Versalles 340 Lomas De Chapultepec 11020 Mexico Df Mexico |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1999) |
Role | Oil Co Executive |
Correspondence Address | Blackstone House Blackstone Henfield West Sussex BN5 9TE |
Director Name | Mr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2001) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Rumshot Manor Underriver Sevenoaks Kent TN15 0RX |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 February 2012) |
Role | Head Of Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | William Ellis Armstrong |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2009) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Oak Tycehurst Hill Loughton Essex IG10 1DA |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Director Name | John Edward Lynch Jr |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2003(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2006) |
Role | Attorney |
Correspondence Address | Chilton House Ravenscroft Road St George's Hill Weybridge Surrey KT13 0NX |
Secretary Name | Stuart Antony Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(91 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 34 Butts End Gadebridge Hemel Hempstead Hertfordshire HP1 3JH |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 01 August 2004(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 February 2006(94 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Guildford, Surrey GU1 1UW |
Director Name | Mr Felipe Posada |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 01 July 2009(97 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2014) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Sandra Jean Macrae |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(100 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Anneli Groth Frederiksen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 June 2019(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
Telephone | 01224 832000 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
40.8m at £1 | Bp Exploration Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Kenilworth Oil Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,438,988 |
Cash | £19,365 |
Current Liabilities | £371,146 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
---|---|
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
19 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
26 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 February 2015 | Termination of appointment of Felipe Posada as a director on 1 July 2014 (1 page) |
16 February 2015 | Termination of appointment of Felipe Posada as a director on 1 July 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 December 2013 | Director's details changed for Mr Felipe Posada on 19 December 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
2 March 2012 | Termination of appointment of John Bartlett as a director (1 page) |
2 March 2012 | Appointment of Sandra Jean Macrae as a director (2 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
10 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Resolutions
|
4 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for {officer_name} (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed (1 page) |
29 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 July 2009 | Director appointed felipe posada (1 page) |
2 July 2009 | Appointment terminated director william armstrong (1 page) |
6 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
11 November 2008 | Ad 14/10/08-14/10/08\gbp si 11000000@1=11000000\gbp ic 15855188/26855188\ (2 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Nc inc already adjusted 29/09/08 (2 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
16 October 2008 | Resolutions
|
24 April 2008 | Memorandum and Articles of Association (11 pages) |
24 April 2008 | Resolutions
|
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (5 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 September 2006 | Ad 01/09/06--------- £ si 4208201@1=4208201 £ ic 11646987/15855188 (2 pages) |
9 August 2006 | Director resigned (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
17 June 2004 | Director's particulars changed (1 page) |
16 April 2004 | Ad 17/03/04--------- £ si 11034483@1=11034483 £ ic 612504/11646987 (2 pages) |
19 March 2004 | Nc inc already adjusted 25/02/04 (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
9 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Secretary resigned (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
25 March 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
23 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
11 December 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 July 2002 | Full accounts made up to 31 December 2000 (12 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
20 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
29 August 2001 | Full accounts made up to 31 December 1999 (11 pages) |
19 April 2001 | Location of register of members (1 page) |
19 April 2001 | Return made up to 01/04/01; full list of members
|
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 September 2000 | Resolutions
|
5 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
9 March 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 October 1999 | New director appointed (2 pages) |
2 May 1999 | Return made up to 01/04/99; full list of members (5 pages) |
17 March 1999 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
30 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
13 October 1995 | New director appointed (4 pages) |
3 October 1995 | Director resigned (4 pages) |
21 April 1995 | Director's particulars changed (4 pages) |
21 April 1995 | Return made up to 01/04/95; full list of members (14 pages) |
16 July 1992 | Company name changed\certificate issued on 16/07/92 (2 pages) |