Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(44 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Robin Dale Morris |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(26 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 1993) |
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 | 21 June 1992(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1995) |
Role | Chartered Accountant |
Country of Residence | Spain |
Correspondence Address | Apartado De Correos 430 Estepona 29680 |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Godfrey Richard Bradley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(27 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 1994) |
Role | Solicitor |
Correspondence Address | South Craigbank Kirk Brae Cults Aberdeen AB1 9QL Scotland |
Director Name | Steven Weston |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Barrister |
Correspondence Address | 7 Morven Close Potters Bar Hertfordshire EN6 5HE |
Director Name | Mr Thomas Walter Arthur Wright |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Malcolms Mount West Stonehaven Kincardineshire AB3 2TF Scotland |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1997) |
Role | Oil Company Executive |
Correspondence Address | Blackstone House Blackstone Henfield West Sussex BN5 9TE |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2000) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | David William John Grant |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1998) |
Role | Lawyer |
Correspondence Address | 16 Braemar Place Aberdeen AB10 6EP Scotland |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Grp Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2006) |
Role | Controller Exploration & Produ |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 6 Millenium Drive London E14 3GF |
Director Name | Mr Clive Fowler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | The Warren Trout Rise Loudwater Hertfordshire WD3 4JY |
Director Name | Scott Douglas Urban |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2003) |
Role | Oil Company Executive |
Correspondence Address | White Spinney 10 Broomfield Ride Oxshott Surrey KT22 0LW |
Director Name | Mr Robert Peter Rattey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2005) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Birkdale Saint Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
Director Name | John Craig Skipper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(36 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 December 2001) |
Role | Lawyer |
Correspondence Address | 4 Belvidere Crescent Aberdeen Aberdeenshire AB25 2NH Scotland |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 01 August 2004(39 years 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 |
Director Name | Mr John Craig Skipper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David John Blackwood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2008) |
Role | Director And Business Unit Lea |
Country of Residence | Scotland |
Correspondence Address | The Willows Dalmuinzie Road Bieldside Aberdeen Aberdeenshire AB15 9EB Scotland |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 February 2006(40 years, 6 months 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 |
Director Name | Dr Marcus Trevor Richards |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2008) |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Alyeska 2 Riverside Blackhall Banchory Kincardineshire AB31 6PS Scotland |
Director Name | Gordon Young Birrell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(40 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2006) |
Role | Oil Company Executive |
Correspondence Address | 58 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(43 years, 7 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 | Murray Michael Auchincloss |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(43 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 April 2010) |
Role | Oil Company Executive |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr James William Halliday |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Trevor William Garlick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(47 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David James Lynch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(47 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mark Joseph Thomas |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2016(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2018) |
Role | Oil Company Executive |
Country of Residence | United States |
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 |
37.3m at £1 | Bp Exploration Operating Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Kenilworth Oil Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,459,685 |
Gross Profit | £3,623,811 |
Net Worth | £35,230,559 |
Current Liabilities | £11,306,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
5 August 2020 | Resolutions
|
---|---|
4 August 2020 | Full accounts made up to 31 December 2019
|
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of David James Lynch as a director on 31 December 2018 (1 page) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
14 May 2018 | Appointment of Mr Ariel David Flores as a director on 9 April 2018 (2 pages) |
19 March 2018 | Termination of appointment of Mark Joseph Thomas as a director on 15 March 2018 (1 page) |
31 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 January 2016 | Termination of appointment of Trevor William Garlick as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Trevor William Garlick as a director on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mark Joseph Thomas as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mark Joseph Thomas as a director on 1 January 2016 (2 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (33 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (33 pages) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 October 2014 | Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page) |
22 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 January 2014 | Statement of capital following an allotment of shares on 19 November 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 19 November 2013
|
24 September 2013 | Appointment of Mr David James Lynch as a director (2 pages) |
24 September 2013 | Appointment of Mr Trevor William Garlick as a director (2 pages) |
24 September 2013 | Appointment of Mr David James Lynch as a director (2 pages) |
24 September 2013 | Appointment of Mr Trevor William Garlick as a director (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages) |
27 December 2012 | Termination of appointment of John Skipper as a director (1 page) |
27 December 2012 | Termination of appointment of John Skipper as a director (1 page) |
7 December 2012 | Full accounts made up to 31 December 2011 (26 pages) |
7 December 2012 | Full accounts made up to 31 December 2011 (26 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
28 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) |
8 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
11 November 2010 | Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages) |
4 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
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) |
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 | Full accounts made up to 31 December 2009 (24 pages) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Appointment of Mr James William Halliday as a director (2 pages) |
4 May 2010 | Appointment of Mr James William Halliday as a director (2 pages) |
4 May 2010 | Termination of appointment of a director (1 page) |
4 May 2010 | Termination of appointment of a director (1 page) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Secretary's details changed for {officer_name} (1 page) |
14 October 2009 | Director's details changed (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 (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 (1 page) |
14 October 2009 | Secretary's details changed (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 June 2009 | Director appointed murray michael auchincloss
|
30 June 2009 | Director appointed murray michael auchincloss (2 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
6 January 2009 | Appointment terminated director david blackwood (1 page) |
6 January 2009 | Appointment terminated director david blackwood (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
30 September 2008 | Appointment terminated director marcus richards (1 page) |
30 September 2008 | Appointment terminated director marcus richards (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
17 June 2008 | Memorandum and Articles of Association (12 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
17 June 2008 | Memorandum and Articles of Association (12 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | New director appointed (3 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (4 pages) |
9 May 2005 | New director appointed (4 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
22 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
18 June 2004 | Director's particulars changed (2 pages) |
18 June 2004 | Director's particulars changed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Location of register of members (1 page) |
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) |
7 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
19 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
30 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members
|
26 June 2001 | Return made up to 01/06/01; full list of members
|
26 June 2001 | Location of register of members (1 page) |
26 June 2001 | Location of register of members (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
30 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 November 1999 | Company name changed bp gas pacific LIMITED\certificate issued on 12/11/99 (2 pages) |
11 November 1999 | Company name changed bp gas pacific LIMITED\certificate issued on 12/11/99 (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
3 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
21 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (10 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (10 pages) |