London
W1U 7EU
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(20 years after company formation) |
Appointment Duration | 12 years (closed 06 July 2022) |
Correspondence Address | Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Director Name | Basil Richard Ryland Butler |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years after company formation) |
Appointment Duration | 6 years (resigned 08 July 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Holbeton South Devon PL8 1LH |
Secretary Name | Julian John Watts |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Secretary |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Director Name | Dr Christopher John Hedley |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2000) |
Role | Md & Chief Executive Officer |
Correspondence Address | The Walled Garden Old Nursery Gardens, 124 Burwood Road Walton On Thames Surrey KT12 4AS |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Dr Byron Elmer Grote |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British And Us Citiz |
Status | Resigned |
Appointed | 08 July 1998(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 1999) |
Role | Oil Company Executive |
Correspondence Address | 1 St James's Square London SW1Y 4PD |
Director Name | Stephen Frye Gates |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1999(8 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2000) |
Role | Business Executive |
Correspondence Address | 27 South Eaton Place London SW1W 9EL |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2002) |
Role | Oil Company Executive |
Correspondence Address | Blackstone House Blackstone Henfield West Sussex BN5 9TE |
Director Name | Mr Graham Garfield Baxter |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2003) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Penn Upper Guildown Road Guildford Surrey GU2 4EZ |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(10 years, 8 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 | Mr Nicholas Charles Coleman |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2003) |
Role | Engineer |
Correspondence Address | 34 Ritherdon Road London SW17 8QF |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Director Name | Graeme David Albert Brebner |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2004) |
Role | Lawyer |
Correspondence Address | 246 Seal Road Sevenoaks Kent TN15 0AA |
Director Name | Stuart Patrick Brannigan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(13 years after company formation) |
Appointment Duration | 5 months (resigned 01 December 2003) |
Role | Oil Company Executive |
Correspondence Address | Calle Puerto De Morcera 10 Parcela 907 Urb Cotos De Monterrey 28729 Venturada Madrid Foreign |
Director Name | John William Downer |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2005) |
Role | Tax Adviser |
Correspondence Address | 6 Serpentine Place St Clair Port Of Spain Trinidad And Tobago Foreign |
Director Name | Dr Richard Lovell Feil |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(13 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 December 2003) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sidney Road St Margarets Middlesex TW1 1JP |
Director Name | David Campbell |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2006) |
Role | Commercial Manager |
Correspondence Address | Urbanizacion Levitt-Park 2, Vivienda 47, Paseo De Alcobendas, 14, La Moraleja-28108 Alcobendas Madrid Foreign |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 01 August 2004(14 years, 1 month 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 | David William John Grant |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2007) |
Role | Lawyer |
Correspondence Address | 16 Braemar Place Aberdeen AB10 6EP Scotland |
Director Name | George Leland Edwards |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2005(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 625 W. Hickory Street Hinsdale Il 60521 United States |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(15 years, 7 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 | Craig William Coburn |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2006(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2016) |
Role | Ae Spu Controller |
Country of Residence | United States |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Christopher Barton Hunt |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 March 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2008) |
Role | Energy Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Strathmore Gardens London W8 4RZ |
Secretary Name | Janet Elvidge |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Status | Resigned |
Appointed | 03 November 2006(16 years, 4 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 | Katrina Ann Landis |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2007(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2010) |
Role | Oil Company Executive |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(18 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(18 years, 9 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 Jerry William McKinney |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2012) |
Role | Solar Company Executive |
Country of Residence | United States |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Dr Dominic Emery |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Justin Charles Maclennan Adams |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(20 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 2012) |
Role | Head Of Emerging Business & Ventures |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | David Stanford Knapp |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2012(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 June 2017) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Roderick Guy Mason |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Laura Waters Folse |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2017(27 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2019) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Website | bptargetneutral.com |
---|
Registered Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
83.9m at £1 | Bp International LTD 100.00% Ordinary |
---|---|
1 at £1 | Kenilworth Oil Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,045,598 |
Current Liabilities | £1,298,563 |
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 September 2021 | Liquidators' statement of receipts and payments to 10 September 2021 (15 pages) |
---|---|
21 July 2021 | Director's details changed for Mr David Thomas Anderson on 30 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
6 October 2020 | Appointment of a voluntary liquidator (3 pages) |
6 October 2020 | Declaration of solvency (6 pages) |
6 October 2020 | Resolutions
|
1 October 2020 | Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp 55 Baker Street London W1U 7EU on 1 October 2020 (2 pages) |
7 September 2020 | Termination of appointment of Eric Bern Stidman as a director on 7 September 2020 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Laura Waters Folse as a director on 31 March 2019 (1 page) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Appointment of Eric Bern Stidman as a director on 21 June 2017 (2 pages) |
27 June 2017 | Appointment of Laura Waters Folse as a director on 21 June 2017 (2 pages) |
27 June 2017 | Appointment of Eric Bern Stidman as a director on 21 June 2017 (2 pages) |
27 June 2017 | Appointment of Laura Waters Folse as a director on 21 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Roderick Guy Mason as a director on 21 June 2017 (1 page) |
26 June 2017 | Termination of appointment of David Stanford Knapp as a director on 21 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Roderick Guy Mason as a director on 21 June 2017 (1 page) |
26 June 2017 | Termination of appointment of David Stanford Knapp as a director on 21 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 November 2016 | Termination of appointment of Craig William Coburn as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Craig William Coburn as a director on 1 November 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
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
|
18 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (5 pages) |
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (5 pages) |
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (5 pages) |
19 February 2014 | Appointment of David Thomas Anderson as a director (2 pages) |
19 February 2014 | Termination of appointment of Dominic Emery as a director (1 page) |
19 February 2014 | Appointment of David Thomas Anderson as a director (2 pages) |
19 February 2014 | Termination of appointment of Dominic Emery as a director (1 page) |
4 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Craig William Coburn on 30 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Craig William Coburn on 30 November 2012 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Termination of appointment of Justin Adams as a director (1 page) |
7 March 2012 | Appointment of Mr Roderick Guy Mason as a director (2 pages) |
7 March 2012 | Termination of appointment of Justin Adams as a director (1 page) |
7 March 2012 | Appointment of Mr Roderick Guy Mason as a director (2 pages) |
5 January 2012 | Appointment of David Stanford Knapp as a director (2 pages) |
5 January 2012 | Termination of appointment of Jerry Mckinney as a director (1 page) |
5 January 2012 | Appointment of David Stanford Knapp as a director (2 pages) |
5 January 2012 | Termination of appointment of Jerry Mckinney as a director (1 page) |
14 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
14 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Appointment of Justin Charles Maclennan Adams as a director (2 pages) |
4 March 2011 | Appointment of Justin Charles Maclennan Adams as a director (2 pages) |
28 February 2011 | Termination of appointment of John Morgan as a director (1 page) |
28 February 2011 | Termination of appointment of John Morgan as a director (1 page) |
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
7 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 August 2010 | Termination of appointment of Katrina Landis as a director (1 page) |
13 August 2010 | Termination of appointment of Katrina Landis as a director (1 page) |
10 August 2010 | Appointment of Dominic Emery as a director (2 pages) |
10 August 2010 | Appointment of Mr John Stewart Morgan as a director (2 pages) |
10 August 2010 | Appointment of Dominic Emery as a director (2 pages) |
10 August 2010 | Appointment of Mr John Stewart Morgan as a director (2 pages) |
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) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Appointment of Mr Jerry William Mckinney as a director (2 pages) |
21 December 2009 | Appointment of Mr Jerry William Mckinney as a director (2 pages) |
1 December 2009 | Director's details changed for Craig William Coburn on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Katrina Ann Landis on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Craig William Coburn on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Katrina Ann Landis on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Craig William Coburn on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Katrina Ann Landis on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Craig William Coburn on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Craig William Coburn on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Craig William Coburn on 1 October 2009 (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) |
16 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
10 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 August 2008 | Memorandum and Articles of Association (19 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Memorandum and Articles of Association (19 pages) |
21 August 2008 | Resolutions
|
6 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
6 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
5 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
5 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
16 June 2008 | Appointment terminated director george edwards (1 page) |
16 June 2008 | Appointment terminated director george edwards (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
27 February 2008 | Appointment terminated director christopher hunt (1 page) |
27 February 2008 | Appointment terminated director christopher hunt (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
16 October 2007 | Certificate of reduction of issued capital (1 page) |
16 October 2007 | Reduction of iss capital and minute (oc) (3 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Certificate of reduction of issued capital (1 page) |
16 October 2007 | Reduction of iss capital and minute (oc) (3 pages) |
16 October 2007 | Resolutions
|
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
23 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 September 2007 | Ad 01/08/07--------- £ si [email protected]=32344024 £ ic 54103925/86447949 (2 pages) |
5 September 2007 | Ad 01/08/07--------- £ si [email protected]=32344024 £ ic 54103925/86447949 (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
9 August 2007 | Ad 17/07/07--------- £ si [email protected]=10992761 £ ic 43111164/54103925 (2 pages) |
9 August 2007 | Ad 17/07/07--------- £ si [email protected]=10992761 £ ic 43111164/54103925 (2 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 March 2007 | Ad 07/07/06--------- £ si [email protected]=2711164 £ ic 40400000/43111164 (2 pages) |
1 March 2007 | Ad 07/07/06--------- £ si [email protected]=2711164 £ ic 40400000/43111164 (2 pages) |
17 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (3 pages) |
15 March 2006 | Ad 08/03/06--------- £ si [email protected]=30000000 £ ic 10400000/40400000 (2 pages) |
15 March 2006 | Ad 08/03/06--------- £ si [email protected]=30000000 £ ic 10400000/40400000 (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 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) |
19 January 2006 | Memorandum and Articles of Association (18 pages) |
19 January 2006 | Memorandum and Articles of Association (18 pages) |
1 December 2005 | Company name changed bp solar holdings LIMITED\certificate issued on 01/12/05 (3 pages) |
1 December 2005 | Company name changed bp solar holdings LIMITED\certificate issued on 01/12/05 (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
15 August 2005 | Return made up to 01/06/05; full list of members; amend (6 pages) |
15 August 2005 | Return made up to 01/06/05; full list of members; amend (6 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 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) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
9 November 2004 | Ad 26/10/04--------- £ si [email protected]=400000 £ ic 10000000/10400000 (2 pages) |
9 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
9 November 2004 | Resolutions
|
9 November 2004 | Ad 26/10/04--------- £ si [email protected]=400000 £ ic 10000000/10400000 (2 pages) |
9 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
9 November 2004 | Resolutions
|
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
22 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (6 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) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
14 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Director resigned (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
28 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
21 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 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) |
16 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (11 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
|
11 July 2000 | Return made up to 20/06/00; full list of members (5 pages) |
11 July 2000 | Return made up to 20/06/00; full list of members (5 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (4 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (4 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
5 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
17 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (9 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) |
21 July 1998 | New director appointed (3 pages) |
21 July 1998 | New director appointed (3 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 20/06/97; 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) |
24 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 July 1995 | Return made up to 20/06/95; full list of members (12 pages) |
5 July 1995 | Return made up to 20/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
20 December 1991 | Resolutions
|
20 December 1991 | Resolutions
|
29 January 1991 | Company name changed sortpick LIMITED\certificate issued on 30/01/91 (2 pages) |
29 January 1991 | Company name changed sortpick LIMITED\certificate issued on 30/01/91 (2 pages) |
21 December 1990 | Memorandum and Articles of Association (13 pages) |
21 December 1990 | Memorandum and Articles of Association (13 pages) |
25 June 1990 | Incorporation (9 pages) |
25 June 1990 | Incorporation (9 pages) |