London
N1 4PU
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 November 2004) |
Role | Vice President Tax |
Correspondence Address | Cedarwood Crossfield Place Weybridge Surrey KT13 0RG |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(6 years after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 09 November 2004) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Secretary Name | Janet Elvidge |
---|---|
Status | Closed |
Appointed | 01 August 2004(6 years after company formation) |
Appointment Duration | 3 months, 1 week (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years, 9 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 | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
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 |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2004 | Application for striking-off (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
24 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | Director resigned (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
14 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
29 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 May 2001 | Memorandum and Articles of Association (18 pages) |
1 May 2001 | Company name changed bp LIMITED\certificate issued on 01/05/01 (2 pages) |
5 September 2000 | Resolutions
|
30 August 2000 | Return made up to 27/07/00; full list of members (5 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 November 1999 | Memorandum and Articles of Association (18 pages) |
9 November 1999 | Company name changed bp+amoco uk LIMITED\certificate issued on 09/11/99 (2 pages) |
4 August 1999 | Return made up to 27/07/99; full list of members (14 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
17 March 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (5 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
9 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (5 pages) |
12 August 1998 | Company name changed hackremco (no.1379) LIMITED\certificate issued on 12/08/98 (2 pages) |
27 July 1998 | Incorporation (15 pages) |