London
W1U 7EU
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(11 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 13 July 2021) |
Correspondence Address | Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 September 2008) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 April 1999) |
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 | 6 years, 1 month (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Mr Peter Alexander Short |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 September 2008) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 154 The Drive Rickmansworth Hertfordshire WD3 4DH |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(2 years, 6 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 Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2007) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Secretary Name | Aderemi Ladega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lorne Gardens Croydon CR0 7RY |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2009) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Braidburn Craigs Road Ellon Aberdeenshire AB41 9BG Scotland |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(10 years, 8 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 | William Wei Lee Lin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2014) |
Role | Oil Company Executive |
Country of Residence | Indonesia |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John Charles Hughes |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 11 May 2010) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John McDowell Brown |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2009) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Dr Martin Robert Illingworth |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2016) |
Role | Head Of Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr James Stephen Blythe |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Christina Campbell Verchere |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2014(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2018) |
Role | Oil Company Executive |
Country of Residence | Indonesia |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John Murphy Brame |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2014(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Emma Louise Delaney-Mc Knight |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2015(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Sandra Jean Macrae |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 July 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Alison Sheila Young |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2019) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Nader Zaki |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 March 2018(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2019) |
Role | Oil Company Executive |
Country of Residence | Indonesia |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Miss Svetlana Pereverzeva |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
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 |
Website | bp.com |
---|---|
Telephone | 020 31703678 |
Telephone region | London |
Registered Address | 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 |
Address Matches | Over 400 other UK companies use this postal address |
45m at $1 | Bp Exploration Operating Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Bp Exploration Operating Company LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £828,199 |
Current Liabilities | £2,132,434 |
Latest Accounts | 31 December 2018 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: John Woods and Judith Woods Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £12,000 and accrued interest. Outstanding |
---|---|
22 May 2003 | Delivered on: 4 June 2003 Persons entitled: John Edward Woods and Judith Lynda Woods Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £12,000. Outstanding |
31 May 2002 | Delivered on: 6 June 2002 Persons entitled: John Edward Woods and Judith Lynda Woods Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £12,000. Outstanding |
19 October 1999 | Delivered on: 23 October 1999 Persons entitled: Penningtons Classification: Company letting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement of even date. Particulars: A deposit of £5,400 as security for the performance under the terms of the tenancy agreement. Outstanding |
2 November 2017 | Appointment of Alison Sheila Young as a director on 2 November 2017 (2 pages) |
---|---|
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
19 May 2017 | Termination of appointment of Emma Louise Delaney-Mc Knight as a director on 1 May 2017 (1 page) |
5 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 January 2016 | Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page) |
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 May 2015 | Appointment of Emma Louise Delaney-Mc Knight as a director on 27 February 2015 (2 pages) |
5 December 2014 | Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page) |
26 September 2014 | Director's details changed for Christina Campbell Verchere on 20 August 2014 (2 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 June 2014 | Appointment of Mr John Murphy Brame as a director (2 pages) |
13 June 2014 | Director's details changed for Christina Campbell Verchere on 10 May 2014 (2 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
23 May 2014 | Appointment of Christina Campbell Verchere as a director (2 pages) |
23 May 2014 | Termination of appointment of William Lin as a director (1 page) |
19 February 2014 | Termination of appointment of Martin Illingworth as a director (1 page) |
1 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
31 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
30 August 2011 | Full accounts made up to 31 December 2010 (16 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) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Resolutions
|
2 October 2010 | Termination of appointment of a secretary (1 page) |
21 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 August 2010 | Resolutions
|
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 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) |
19 May 2010 | Termination of appointment of John Hughes as a director (1 page) |
18 May 2010 | Appointment of Mr James Stephen Blythe as a director (2 pages) |
25 January 2010 | Termination of appointment of a director (1 page) |
22 January 2010 | Appointment of Mr Alan Philip Martin as a director (2 pages) |
3 November 2009 | Appointment of Dr Martin Robert Illingworth as a director (2 pages) |
3 November 2009 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
17 October 2009 | Resolutions
|
16 October 2009 | Appointment of William Wei Lee Lin as a director (2 pages) |
15 October 2009 | Appointment of Mr John Charles Hughes as a director (2 pages) |
14 October 2009 | Company name changed meadhurst services (no.9) LIMITED\certificate issued on 14/10/09
|
14 October 2009 | Appointment of Mr John Mcdowell Brown as a director (2 pages) |
14 October 2009 | Change of name notice (2 pages) |
14 October 2009 | Termination of appointment of Robert Fearnley as a director (1 page) |
31 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 December 2008 | Memorandum and Articles of Association (18 pages) |
4 December 2008 | Company name changed jupiter insurance holdings LIMITED\certificate issued on 09/12/08 (2 pages) |
16 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Nc inc already adjusted 25/09/08 (1 page) |
1 October 2008 | Resolutions
|
30 September 2008 | Appointment terminated director francis starkie (1 page) |
30 September 2008 | Secretary appointed andrea margaret thomas (1 page) |
30 September 2008 | Appointment terminated director peter short (1 page) |
30 September 2008 | Appointment terminated secretary aderemi ladega (1 page) |
26 September 2008 | Company name changed bp amoco employee benefits trust LIMITED\certificate issued on 26/09/08 (2 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 August 2007 | Resolutions
|
2 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
6 July 2004 | Director's particulars changed (1 page) |
8 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: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
29 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
29 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members (5 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
4 August 1999 | Return made up to 27/07/99; full list of members (11 pages) |
13 April 1999 | Memorandum and Articles of Association (22 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
6 April 1999 | Company name changed bp+amoco oil & gas LIMITED\certificate issued on 06/04/99 (16 pages) |
17 March 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
9 March 1999 | New director appointed (5 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
8 March 1999 | New director appointed (5 pages) |
12 August 1998 | Company name changed hackremco (no.1381) LIMITED\certificate issued on 12/08/98 (2 pages) |
27 July 1998 | Incorporation (15 pages) |