Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Michael Johannes Brell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 2011(62 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 October 2018) |
Role | Strategy Implementation And Business Coordination |
Country of Residence | Germany |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Howard Francis Nunn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 October 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 03 October 2018) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr John Andrew Toner |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(42 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 December 1991) |
Role | Oil Company Executive |
Correspondence Address | 20 Mount Harry Road Sevenoaks Kent TN13 3JJ |
Director Name | Dr John Frederick Rogers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(42 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | The Timbers Woking Surrey GU22 7JX |
Director Name | Mr Allan Frank Harrison |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(42 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 December 1991) |
Role | Oil Company Executive |
Correspondence Address | 80 Woodside Avenue Muswell Hill London N10 3HY |
Secretary Name | Miss Gillian Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 132 Copperfields Laindon Basildon Essex SS15 5RZ |
Director Name | Mr Anthony Michael Ryde |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(43 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Marketing Manager |
Correspondence Address | Top Flat 370 Seven Sisters Road London N4 2PG |
Director Name | Mr Ian Donald Palliser |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 December 1991(43 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 1994) |
Role | Oil Executive |
Correspondence Address | Pelikaanhof 4 Overijse Brussels 3090 Belgium |
Director Name | Mr David Graham Hamer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(43 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 July 1992) |
Role | Manager Jee |
Correspondence Address | Ashmount 18 Bois Avenue Amersham Buckinghamshire HP6 5NU |
Director Name | Mr Paul Chevalley De Rivaz |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(43 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 1992) |
Role | Oil Executive |
Correspondence Address | 31 Avenue Des Princes Brabancons 1170 Watermael/Bottsfort Foreign |
Director Name | Mr Archibald Bruce Ballantine |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(43 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 August 1992) |
Role | Oil Company Executive |
Correspondence Address | Keizerlaan 17 3090 Overijse Foreign |
Director Name | Mr Michael Peter Jeremy Tunstall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 July 1997) |
Role | Card Services Manager |
Country of Residence | England |
Correspondence Address | Lanthornes Park Avenue Chorleywood Rickmansworth Hertfordshire WD3 5DU |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1997) |
Role | Secretary |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Director Name | Sunil Kumar Kakar |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1997) |
Role | Comm Transp/Truckstops |
Correspondence Address | Kasteelstraat 87 3090 Overijse Belgium |
Director Name | Mr Keith Crichton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 1995) |
Role | Commercial Transport |
Country of Residence | England |
Correspondence Address | Spurs Edge 21 Upper Hollis Great Missenden Buckinghamshire HP16 9HP |
Director Name | David William McCammond |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 1997) |
Role | Oil Company Manager |
Correspondence Address | 6 Bye Green Weston Turville Aylesbury Buckinghamshire HP22 5RU |
Director Name | Keith Cope |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2004) |
Role | Manager Icc Limited |
Correspondence Address | 5 Little Brook Road Roydon Essex CM19 5LR |
Director Name | Timothy Phillip Livsey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1999) |
Role | Commercial Transport Sales |
Correspondence Address | 3/4 School Lane Trottiscliffe Kent ME19 5EH |
Director Name | Jonathan Samuel Booth |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(48 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2000) |
Role | European Card Marketing Manage |
Correspondence Address | 1 Longmire Lavendon Buckinghamshire MK46 4EG |
Director Name | Jurgen Anthonius Hendrikus Bloemers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2000(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2002) |
Role | European Card Marketing Manage |
Correspondence Address | Burgemeester Fh Van Kempensingel 9 Nertherlands |
Director Name | Johannes Pieter Oversier |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2002(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2004) |
Role | Marketing Manager |
Correspondence Address | Jan Breijdellaan 74 8200 Brugge Foreign |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 May 2003(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Amy Elizabeth Abraham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2004(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2006) |
Role | Performance Unit Leader |
Correspondence Address | 20 Pembroke Road London W8 6NT |
Director Name | Mr Gordon George Balmer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(56 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2009) |
Role | Uk Country Manager European Fl |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(57 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Director Name | Sandra Dawn Ling |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Cards Manager Commercial Fuels |
Correspondence Address | An Der Dornhecke 21 45659 Recklinghausen Germany |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Jurgen Anthonius Hendrikus Bloemers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2008(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2011) |
Role | European Card Marketing Manager |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(59 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Mrs Janet Elizabeth Ashdown |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(59 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2009) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wood Lane Highgate London N6 5UB |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Neale Andrew Smither |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(60 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 2015) |
Role | Oil Company Executive |
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 |
21m at £1 | Bp International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £322,658,312 |
Gross Profit | £4,603,022 |
Net Worth | £18,966,458 |
Cash | £4,958,349 |
Current Liabilities | £59,197,199 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2018 | Notification from overseas registry of completion of merger (1 page) |
---|---|
3 October 2018 | Confirmation of transfer of assets and liabilities (1 page) |
20 August 2018 | Resolutions
|
16 May 2018 | CB01 – cross border merger notice (30 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
10 May 2018 | Cessation of Bp International Limited as a person with significant control on 26 March 2018 (1 page) |
10 May 2018 | Notification of Bp Global Investments Limited as a person with significant control on 26 March 2018 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 September 2015 | Termination of appointment of Neale Andrew Smither as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Neale Andrew Smither as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Neale Andrew Smither as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Howard Francis Nunn as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Howard Francis Nunn as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Howard Francis Nunn as a director on 1 September 2015 (2 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 January 2014 | Director's details changed for Mr Neale Andrew Smither on 27 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Neale Andrew Smither on 27 November 2013 (2 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 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) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
26 July 2011 | Appointment of Michael Johannes Brell as a director (2 pages) |
26 July 2011 | Appointment of Michael Johannes Brell as a director (2 pages) |
25 July 2011 | Termination of appointment of Jurgen Bloemers as a director (1 page) |
25 July 2011 | Termination of appointment of Jurgen Bloemers as a director (1 page) |
9 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
5 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) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of Gordon Balmer as a director (1 page) |
18 February 2010 | Termination of appointment of Gordon Balmer as a director (1 page) |
15 January 2010 | Director's details changed for Jurgen Anthonius Hendrikus Bloemers on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Jurgen Anthonius Hendrikus Bloemers on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Jurgen Anthonius Hendrikus Bloemers on 1 October 2009 (2 pages) |
1 December 2009 | Appointment of Mr Mark Charles Stewart Cresswell as a director (2 pages) |
1 December 2009 | Appointment of Mr Mark Charles Stewart Cresswell as a director (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed (2 pages) |
19 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Gordon George Balmer on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Gordon George Balmer on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Gordon George Balmer on 1 October 2009 (2 pages) |
8 September 2009 | Director appointed neale andrew smither (1 page) |
8 September 2009 | Director appointed neale andrew smither (1 page) |
7 September 2009 | Appointment terminated director janet ashdown (1 page) |
7 September 2009 | Appointment terminated director janet ashdown (1 page) |
16 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
3 October 2008 | Director appointed janet elizabeth ashdown (1 page) |
3 October 2008 | Director appointed janet elizabeth ashdown (1 page) |
2 October 2008 | Appointment terminated director emma williamson (1 page) |
2 October 2008 | Appointment terminated director emma williamson (1 page) |
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
11 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
11 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
23 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
13 May 2008 | Director appointed jurgen anthonius hendrikus bloemers (2 pages) |
13 May 2008 | Director appointed jurgen anthonius hendrikus bloemers (2 pages) |
8 May 2008 | Appointment terminated director sandra ling (1 page) |
8 May 2008 | Appointment terminated director sandra ling (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Memorandum and Articles of Association (11 pages) |
12 December 2007 | Memorandum and Articles of Association (11 pages) |
12 December 2007 | Resolutions
|
10 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
13 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
8 June 2004 | Return made up to 01/05/04; full list of members (5 pages) |
8 June 2004 | Return made up to 01/05/04; full list of members (5 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
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) |
3 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
24 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
27 June 2000 | Return made up to 30/05/00; full list of members (5 pages) |
27 June 2000 | Return made up to 30/05/00; full list of members (5 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
23 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
18 June 1999 | Return made up to 30/05/99; full list of members (5 pages) |
18 June 1999 | Return made up to 30/05/99; full list of members (5 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
20 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
26 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
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) |
26 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
1 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
15 August 1995 | Director resigned;new director appointed (4 pages) |
15 August 1995 | Director resigned;new director appointed (4 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
2 September 1994 | Full accounts made up to 31 December 1993 (11 pages) |
2 September 1994 | Full accounts made up to 31 December 1993 (11 pages) |
23 August 1994 | Registered office changed on 23/08/94 from: britannic tower moor lane london EC2Y 9BU (1 page) |
23 August 1994 | Registered office changed on 23/08/94 from: britannic tower moor lane london EC2Y 9BU (1 page) |
21 June 1994 | Return made up to 30/05/94; full list of members (6 pages) |
21 June 1994 | Return made up to 30/05/94; full list of members (6 pages) |
3 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
3 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
22 June 1993 | Return made up to 30/05/93; full list of members (7 pages) |
22 June 1993 | Return made up to 30/05/93; full list of members (7 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
17 September 1992 | Resolutions
|
17 September 1992 | Resolutions
|
17 September 1992 | Resolutions
|
17 September 1992 | Resolutions
|
5 August 1992 | Return made up to 24/07/92; full list of members (7 pages) |
5 August 1992 | Return made up to 24/07/92; full list of members (7 pages) |
15 January 1992 | Full accounts made up to 31 December 1990 (10 pages) |
15 January 1992 | Full accounts made up to 31 December 1990 (10 pages) |
21 October 1991 | Delivery ext'd 3 mth 31/12/90 (1 page) |
21 October 1991 | Delivery ext'd 3 mth 31/12/90 (1 page) |
1 October 1991 | Return made up to 21/09/91; full list of members (7 pages) |
1 October 1991 | Return made up to 21/09/91; full list of members (7 pages) |
16 February 1991 | Return made up to 15/01/91; change of members (7 pages) |
16 February 1991 | Return made up to 15/01/91; change of members (7 pages) |
24 January 1991 | Registered office changed on 24/01/91 from: britannic house, moor lane, london EC2Y 9BU (1 page) |
24 January 1991 | Registered office changed on 24/01/91 from: britannic house, moor lane, london EC2Y 9BU (1 page) |
21 January 1991 | Full accounts made up to 31 December 1989 (3 pages) |
21 January 1991 | Full accounts made up to 31 December 1989 (3 pages) |
3 January 1990 | Resolutions
|
3 January 1990 | Resolutions
|
13 November 1989 | Company name changed B.P. (aegean) LIMITED\certificate issued on 14/11/89 (2 pages) |
13 November 1989 | Company name changed B.P. (aegean) LIMITED\certificate issued on 14/11/89 (2 pages) |
11 July 1989 | Return made up to 29/06/89; full list of members (6 pages) |
11 July 1989 | Return made up to 29/06/89; full list of members (6 pages) |
7 July 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
7 July 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
10 August 1988 | Return made up to 28/06/88; full list of members (6 pages) |
10 August 1988 | Return made up to 28/06/88; full list of members (6 pages) |
14 July 1988 | Accounts made up to 31 December 1987 (2 pages) |
14 July 1988 | Accounts made up to 31 December 1987 (2 pages) |
14 May 1987 | Accounts made up to 31 December 1986 (2 pages) |
14 May 1987 | Return made up to 10/04/87; full list of members (4 pages) |
14 May 1987 | Accounts made up to 31 December 1986 (2 pages) |
14 May 1987 | Return made up to 10/04/87; full list of members (4 pages) |
19 June 1986 | Annual return made up to 03/06/86 (4 pages) |
19 June 1986 | Annual return made up to 03/06/86 (4 pages) |
31 May 1986 | Accounts for a dormant company made up to 31 December 1985 (2 pages) |
31 May 1986 | Accounts for a dormant company made up to 31 December 1985 (2 pages) |
26 February 1973 | Memorandum and Articles of Association (32 pages) |
26 February 1973 | Memorandum and Articles of Association (32 pages) |
1 January 1952 | Company name changed\certificate issued on 01/01/52 (2 pages) |
1 January 1952 | Company name changed\certificate issued on 01/01/52 (2 pages) |
14 December 1948 | Certificate of incorporation (1 page) |
14 December 1948 | Certificate of incorporation (1 page) |