Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 08 July 2014) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2005) |
Role | Vice President Tax |
Correspondence Address | 10 Cleve Place Bridgewater Road Weybridge Surrey KT13 0ER |
Director Name | Richard Turquand Jungius |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2008) |
Role | Marketing Manager |
Correspondence Address | Gleble House Caundle Marsh Sherbourne Dorset DT9 5LX |
Director Name | Dr Alastair Macleod Graham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2009) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Kiloran Banchory Kincardineshire AB31 5HU Scotland |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2009) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2011) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | David Brian Skidmore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2008(5 years after company formation) |
Appointment Duration | 10 months (resigned 31 March 2009) |
Role | Oil Company Executive |
Correspondence Address | 145 Grosvenor Road London SW1V 3JU |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 February 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Jeremy Huck |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British / Us Citizen |
Status | Resigned |
Appointed | 31 March 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2011) |
Role | Oil Company Executive |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Anne Louise Shaw |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2010) |
Role | Oil Company Executive |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David Keith Peattie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2012) |
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 |
2 at $1 | Bp Global Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 April 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 30 April 2013 (7 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (7 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (7 pages) |
16 May 2012 | Declaration of solvency (4 pages) |
16 May 2012 | Declaration of solvency (4 pages) |
16 May 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
30 April 2012 | Termination of appointment of Roger Harrington as a director (1 page) |
30 April 2012 | Termination of appointment of David Peattie as a director (1 page) |
30 April 2012 | Termination of appointment of David Peattie as a director (1 page) |
30 April 2012 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
30 April 2012 | Termination of appointment of Roger Harrington as a director (1 page) |
30 April 2012 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
21 December 2011 | Resolutions
|
21 December 2011 | Statement by directors (1 page) |
21 December 2011 | Solvency statement dated 20/12/11 (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Statement by directors (1 page) |
21 December 2011 | Solvency statement dated 20/12/11 (1 page) |
21 December 2011 | Statement of capital on 21 December 2011
|
20 December 2011 | Termination of appointment of Jeremy Huck as a director (1 page) |
20 December 2011 | Termination of appointment of Jeremy Huck as a director (1 page) |
2 November 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
2 November 2011 | Termination of appointment of Robert Fearnley as a director (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) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
10 September 2010 | Appointment of Mr. David Keith Peattie as a director (2 pages) |
10 September 2010 | Appointment of Mr. David Keith Peattie as a director (2 pages) |
2 August 2010 | Termination of appointment of Anne Shaw as a director (1 page) |
2 August 2010 | Termination of appointment of Anne Shaw as a director (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 Yasin Ali as a secretary (1 page) |
30 June 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
9 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Jeremy Huck on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Jeremy Huck on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Jeremy Huck on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Jeremy Huck on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Jeremy Huck on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Anne Louise Shaw on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Anne Louise Shaw on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Anne Louise Shaw on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
23 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
13 April 2009 | Director appointed jeremy huck (1 page) |
13 April 2009 | Director appointed anne louise shaw (1 page) |
13 April 2009 | Director appointed anne louise shaw (1 page) |
13 April 2009 | Director appointed jeremy huck (1 page) |
9 April 2009 | Appointment terminated director alastair graham (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Appointment terminated director david skidmore (1 page) |
9 April 2009 | Appointment terminated director alastair graham (1 page) |
9 April 2009 | Appointment terminated director david skidmore (1 page) |
9 April 2009 | Resolutions
|
11 February 2009 | Secretary appointed yasin stanley ali (1 page) |
11 February 2009 | Secretary appointed yasin stanley ali (1 page) |
10 February 2009 | Appointment terminated secretary andrea thomas (1 page) |
10 February 2009 | Appointment terminated secretary andrea thomas (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
17 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 June 2008 | Appointment terminated director richard jungius (1 page) |
4 June 2008 | Director appointed david brian skidmore (1 page) |
4 June 2008 | Director appointed david brian skidmore (1 page) |
4 June 2008 | Appointment terminated director richard jungius (1 page) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | Memorandum and Articles of Association (18 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | Memorandum and Articles of Association (18 pages) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
22 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
24 October 2006 | Ad 11/10/06--------- us$ si 1250000000@1=1250000000 us$ ic 7715259506/8965259506 (2 pages) |
24 October 2006 | Nc inc already adjusted 11/10/06 (1 page) |
24 October 2006 | Ad 11/10/06--------- us$ si 1250000000@1=1250000000 us$ ic 7715259506/8965259506 (2 pages) |
24 October 2006 | Memorandum and Articles of Association (17 pages) |
24 October 2006 | Nc inc already adjusted 11/10/06 (1 page) |
24 October 2006 | Memorandum and Articles of Association (17 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
5 January 2006 | Ad 07/12/05--------- us$ si 1250000000@1=1250000000 us$ ic 6465259506/7715259506 (2 pages) |
5 January 2006 | Ad 07/12/05--------- us$ si 1250000000@1=1250000000 us$ ic 6465259506/7715259506 (2 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
15 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
15 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
22 December 2004 | Ad 14/12/04--------- us$ si 1250000000@1=1250000000 us$ ic 5215259506/6465259506 (2 pages) |
22 December 2004 | Ad 14/12/04--------- us$ si 1250000000@1=1250000000 us$ ic 5215259506/6465259506 (2 pages) |
25 November 2004 | Return made up to 19/05/04; full list of members; amend (6 pages) |
25 November 2004 | Return made up to 19/05/04; full list of members; amend (6 pages) |
3 November 2004 | Ad 29/08/03--------- us$ si 2713300924@1 (2 pages) |
3 November 2004 | Ad 29/08/03--------- us$ si 2713300924@1 (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | New director appointed (3 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 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) |
7 January 2004 | Ad 18/12/03--------- us$ si 1411400000@1=1411400000 us$ ic 1090558582/2501958582 (2 pages) |
7 January 2004 | Ad 18/12/03--------- us$ si 1411400000@1=1411400000 us$ ic 1090558582/2501958582 (2 pages) |
18 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
18 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
15 August 2003 | Particulars of contract relating to shares (4 pages) |
15 August 2003 | Ad 09/07/03--------- us$ si 1090558581@1=1090558581 us$ ic 1/1090558582 (2 pages) |
15 August 2003 | Particulars of contract relating to shares (4 pages) |
15 August 2003 | Ad 09/07/03--------- us$ si 1090558581@1=1090558581 us$ ic 1/1090558582 (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
11 June 2003 | New director appointed (4 pages) |
11 June 2003 | New director appointed (4 pages) |
19 May 2003 | Incorporation (23 pages) |
19 May 2003 | Incorporation (23 pages) |