Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(88 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Mark Traill Bentley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 July 1992) |
Role | Accountant |
Correspondence Address | Roundabout Cottage Norwood Hill Horley Surrey RH6 0HR |
Director Name | Richard Charles Grayson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 1994) |
Role | Solicitor |
Correspondence Address | The Gables Woodhurst Lane Oxted Surrey RH8 9HD |
Secretary Name | Julian John Watts |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(72 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2009) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Director Name | Julian John Watts |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 December 1994(73 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 1997) |
Role | Lawyer |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(75 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(75 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 September 1997(75 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 15 Highfield Hall Tyttenhanger Herts. AL4 0LE |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2005) |
Role | Vice President Tax |
Correspondence Address | 10 Cleve Place Bridgewater Road Weybridge Surrey KT13 0ER |
Secretary Name | Stuart Antony Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(81 years, 10 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 | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 August 2004(82 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Aderemi Ladega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(83 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Timothy Mark Lucas Reading |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(87 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 December 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(87 years, 4 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 Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(87 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 April 2010) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Brian Michael Puffer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 02 April 2010(88 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 February 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Robert James Day |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(94 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 April 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Roderick Guy Mason |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mrs Jens Bertelsen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2019) |
Role | Deputy Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Website | bp.com |
---|---|
Telephone | 020 31703678 |
Telephone region | London |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
511.7m at £1 | Bp Global Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Kenilworth Oil Company LTD 0.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
11 February 2021 | Termination of appointment of Roderick Guy Mason as a director on 3 November 2020 (1 page) |
---|---|
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr Benedict John Spurway Mathews as a director on 17 December 2019 (2 pages) |
10 January 2020 | Termination of appointment of Jens Bertelsen as a director on 17 December 2019 (1 page) |
18 July 2019 | Statement of company's objects (2 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
3 May 2018 | Appointment of Mr Jens Bertelsen as a director on 11 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
16 February 2018 | Termination of appointment of Brian Michael Puffer as a director on 6 February 2018 (1 page) |
11 August 2017 | Second filing of Confirmation Statement dated 01/04/2017 (7 pages) |
11 August 2017 | Second filing of Confirmation Statement dated 01/04/2017 (7 pages) |
25 May 2017 | Solvency Statement dated 25/05/17 (1 page) |
25 May 2017 | Statement of capital on 25 May 2017
|
25 May 2017 | Statement of capital on 25 May 2017
|
25 May 2017 | Solvency Statement dated 25/05/17 (1 page) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Statement by Directors (1 page) |
25 May 2017 | Statement by Directors (1 page) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates
|
5 April 2017 | Confirmation statement made on 1 April 2017 with updates
|
29 April 2016 | Termination of appointment of Robert James Day as a director on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Roderick Guy Mason as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Roderick Guy Mason as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Robert James Day as a director on 29 April 2016 (1 page) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 March 2016 | Director's details changed for Mr Brian Michael Puffer on 1 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Brian Michael Puffer on 1 March 2016 (2 pages) |
6 January 2016 | Appointment of Mr Robert James Day as a director on 8 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Robert James Day as a director on 8 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Timothy Mark Lucas Reading as a director on 8 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Timothy Mark Lucas Reading as a director on 8 December 2015 (1 page) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
30 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
29 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
29 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
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) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
5 October 2010 | Termination of appointment of a secretary (1 page) |
5 October 2010 | Termination of appointment of a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of Aderemi Ladega as a secretary (1 page) |
30 June 2010 | Termination of appointment of Aderemi Ladega as a secretary (1 page) |
20 April 2010 | Appointment of Mr Brian Michael Puffer as a director (2 pages) |
20 April 2010 | Termination of appointment of Roger Harrington as a director (1 page) |
20 April 2010 | Termination of appointment of Roger Harrington as a director (1 page) |
20 April 2010 | Appointment of Mr Brian Michael Puffer as a director (2 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages) |
8 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
8 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
13 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
5 February 2009 | Director appointed timothy mark lucas reading (1 page) |
5 February 2009 | Director appointed timothy mark lucas reading (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
4 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (5 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (5 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
28 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
28 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
23 October 2003 | Memorandum and Articles of Association (17 pages) |
23 October 2003 | Memorandum and Articles of Association (17 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Company name changed levelseas uk LIMITED\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed levelseas uk LIMITED\certificate issued on 09/10/03 (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
28 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | Director resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (5 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (5 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
5 May 2000 | Return made up to 10/04/00; full list of members (5 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members (5 pages) |
30 March 2000 | Company name changed bp europe holdings LIMITED\certificate issued on 30/03/00 (2 pages) |
30 March 2000 | Company name changed bp europe holdings LIMITED\certificate issued on 30/03/00 (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
27 April 1999 | Return made up to 10/04/99; full list of members (14 pages) |
27 April 1999 | Return made up to 10/04/99; full list of members (14 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 May 1998 | Return made up to 10/04/98; full list of members (7 pages) |
12 May 1998 | Return made up to 10/04/98; full list of members (7 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
14 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
18 August 1996 | Amended full accounts made up to 31 December 1995 (10 pages) |
18 August 1996 | Amended full accounts made up to 31 December 1995 (10 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1996 | Return made up to 10/04/96; full list of members (5 pages) |
24 April 1996 | Return made up to 10/04/96; full list of members (5 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 April 1995 | Return made up to 10/04/95; full list of members (10 pages) |
19 April 1995 | Return made up to 10/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
12 August 1994 | Company name changed\certificate issued on 12/08/94 (2 pages) |
12 August 1994 | Company name changed\certificate issued on 12/08/94 (2 pages) |
24 June 1994 | £ nc 100000/511688157 19/05/94 (1 page) |
24 June 1994 | £ nc 100000/511688157 19/05/94 (1 page) |
25 August 1982 | Accounts made up to 31 December 1982 (5 pages) |
25 August 1982 | Accounts made up to 31 December 1982 (5 pages) |
9 December 1976 | Accounts made up to 31 December 1976 (14 pages) |
9 December 1976 | Accounts made up to 31 December 1976 (14 pages) |
13 December 1921 | Certificate of incorporation (1 page) |
13 December 1921 | Certificate of incorporation (1 page) |