Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Jayne Angela Hodgson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2021(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Niamh Marie Staunton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2022(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Lord David Simon |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 6 Saint Marys Grove London N1 2NT |
Director Name | Mr Sydney Ray Robertson |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 February 1993) |
Role | Head Of Human Resources |
Correspondence Address | 4 Campden House Court London W8 4HU |
Director Name | Mr John Francis Harcourt Ashburton |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Northington Alresford Hampshire SO24 9TG |
Director Name | Richard Charles Grayson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(12 years, 6 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 | Richard Charles Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | The Gables Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Mr Richard William Newton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 1998) |
Role | Solicitor |
Correspondence Address | The Warren Carbone Hill Northaw Hertfordshire EN6 4PL |
Director Name | Julian John Watts |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 1997) |
Role | Lawyer |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Secretary Name | Julian John Watts |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 February 1995(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Lord Edmund John Phillip Browne |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 1 St James's Square London SW1Y 4PD |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 September 1997(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Sir John Gordon Sinclair Buchanan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 November 2002) |
Role | Oil Company Executive |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(21 years, 4 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 | Dr Byron Elmer Grote |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British And Us Citiz |
Status | Resigned |
Appointed | 21 November 2002(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2012) |
Role | Oil Company Executive |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Aderemi Ladega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(25 years, 6 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 | Dr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2010) |
Role | Executive Director |
Correspondence Address | 1 St James's Square London SW1Y 4PD |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(29 years, 5 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 Debasish Satya Sanyal |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(31 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Dr Brian Gilvary |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2014) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Alan Henry Haywood |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(35 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Ms Katherine Anne Thomson |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2022) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
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 |
100 at £1 | Bp PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (6 months ago) |
---|---|
Next Return Due | 15 April 2024 (6 months, 2 weeks from now) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
15 July 2019 | Termination of appointment of Brian Gilvary as a director on 8 July 2019 (1 page) |
15 July 2019 | Appointment of Mr David James Bucknall as a director on 8 July 2019 (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) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
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) |
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) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates
|
4 April 2017 | Confirmation statement made on 1 April 2017 with updates
|
15 January 2017 | Appointment of Katherine Anne Thomson as a director on 1 January 2017 (2 pages) |
15 January 2017 | Appointment of Katherine Anne Thomson as a director on 1 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Alan Henry Haywood as a director on 1 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Alan Henry Haywood as a director on 1 January 2017 (1 page) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
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) |
7 November 2014 | Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 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) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Dr. Brian Gilvary on 30 November 2012 (2 pages) |
27 December 2012 | Director's details changed for Dr. Brian Gilvary on 30 November 2012 (2 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 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) |
13 January 2012 | Appointment of David James Bucknall as a director (2 pages) |
13 January 2012 | Appointment of David James Bucknall as a director (2 pages) |
12 January 2012 | Termination of appointment of Debasish Sanyal as a director (1 page) |
12 January 2012 | Termination of appointment of Debasish Sanyal as a director (1 page) |
11 January 2012 | Appointment of Dr. Brian Gilvary as a director (2 pages) |
11 January 2012 | Appointment of Dr. Brian Gilvary as a director (2 pages) |
11 January 2012 | Termination of appointment of Byron Grote as a director (1 page) |
11 January 2012 | Termination of appointment of Byron Grote as a director (1 page) |
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) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 January 2011 | Appointment of Mr. Debasish Sanyal as a director (2 pages) |
4 January 2011 | Appointment of Mr. Debasish Sanyal as a director (2 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
8 December 2010 | Termination of appointment of Anthony Hayward as a director (1 page) |
8 December 2010 | Termination of appointment of Anthony Hayward as a director (1 page) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
2 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 Aderemi Ladega as a secretary (1 page) |
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) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Byron Elmer Grote on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Byron Elmer Grote on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Byron Elmer Grote on 1 October 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) |
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) |
13 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 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 (4 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
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) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
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) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
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 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
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) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (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 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 June 2003 | Return made up to 01/04/03; full list of members (6 pages) |
18 June 2003 | Return made up to 01/04/03; full list of members (6 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
17 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | Director's particulars changed (1 page) |
7 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 May 2002 | Accounts for a dormant company 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) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Director's particulars changed (1 page) |
13 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 May 2001 | Memorandum and Articles of Association (21 pages) |
11 May 2001 | Memorandum and Articles of Association (21 pages) |
8 May 2001 | Company name changed the bp amoco share schemes trust ees LIMITED\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed the bp amoco share schemes trust ees LIMITED\certificate issued on 08/05/01 (2 pages) |
3 May 2001 | Return made up to 16/04/01; full list of members (5 pages) |
3 May 2001 | Return made up to 16/04/01; full list of members (5 pages) |
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 May 2000 | Return made up to 16/04/00; full list of members (5 pages) |
5 May 2000 | Return made up to 16/04/00; full list of members (5 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 May 1999 | Director's particulars changed (1 page) |
16 May 1999 | Director's particulars changed (1 page) |
16 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
16 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
8 March 1999 | Memorandum and Articles of Association (16 pages) |
8 March 1999 | Memorandum and Articles of Association (16 pages) |
2 March 1999 | Company name changed bp share schemes trustees limite d(the)\certificate issued on 03/03/99 (2 pages) |
2 March 1999 | Company name changed bp share schemes trustees limite d(the)\certificate issued on 03/03/99 (2 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
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) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
23 April 1997 | Return made up to 16/04/97; full list of members (7 pages) |
23 April 1997 | Return made up to 16/04/97; full list of members (7 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 April 1996 | Return made up to 16/04/96; full list of members (7 pages) |
29 April 1996 | Return made up to 16/04/96; full list of members (7 pages) |
10 August 1995 | Director resigned (4 pages) |
10 August 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned;new director appointed (6 pages) |
5 July 1995 | Director resigned;new director appointed (6 pages) |
30 April 1995 | Return made up to 16/04/95; full list of members (14 pages) |
30 April 1995 | Return made up to 16/04/95; full list of members (14 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |