London
EC4M 7RB
Director Name | Mr Christopher Garrick Mound |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 February 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Secretary Name | Christopher Garrick Mound |
---|---|
Status | Closed |
Appointed | 24 May 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 February 2023) |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Gordon Young Birrell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | 58 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Mr David John Blackwood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Director And Business Unit Lea |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Dalmuinzie Road Bieldside Aberdeen Aberdeenshire AB15 9EB Scotland |
Director Name | Mr John Craig Skipper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Dr Marcus Trevor Richards |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2008) |
Role | Business Unit Leader |
Country of Residence | Scotland |
Correspondence Address | Alyeska 2 Riverside Blackhall Banchory Kincardineshire AB31 6PS Scotland |
Secretary Name | Janet Elvidge |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 14 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 14 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(2 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Mr Bernard Looney |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2010) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(3 years, 6 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 James William Halliday |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Director Name | Mr Trevor William Garlick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Director Name | Mr Peter William Anderson Miller |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Director Name | Mark Joseph Thomas |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2016(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2017) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Director Name | Mr Gerard Stephen Hepburn |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Gordon David Milne |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Gerard Stephen Hepburn |
---|---|
Status | Resigned |
Appointed | 31 October 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2019) |
Role | Company Director |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2017) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Website | bp.com |
---|---|
Telephone | 020 31703678 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
5k at $1 | Grangemouth Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3 |
Net Worth | £3,711 |
Current Liabilities | £29 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 2020 | Delivered on: 20 June 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
17 July 2018 | Delivered on: 19 July 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
30 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
4 August 2020 | Satisfaction of charge 055729560001 in full (1 page) |
20 June 2020 | Registration of charge 055729560002, created on 18 June 2020 (57 pages) |
8 October 2019 | Auditor's resignation (7 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
29 May 2019 | Appointment of Mr Christopher Garrick Mound as a director on 24 May 2019 (2 pages) |
29 May 2019 | Appointment of Christopher Garrick Mound as a secretary on 24 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Gerard Stephen Hepburn as a secretary on 24 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Gerard Stephen Hepburn as a director on 24 May 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with updates (5 pages) |
19 July 2018 | Registration of charge 055729560001, created on 17 July 2018 (52 pages) |
9 July 2018 | Resolutions
|
14 November 2017 | Appointment of Mr Gerard Stephen Hepburn as a director on 31 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 October 2017 (1 page) |
14 November 2017 | Registered office address changed from Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 October 2017 (1 page) |
14 November 2017 | Appointment of Mr Gordon David Milne as a director on 31 October 2017 (2 pages) |
14 November 2017 | Appointment of Gerard Stephen Hepburn as a secretary on 31 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Peter William Anderson Miller as a director on 31 October 2017 (1 page) |
14 November 2017 | Appointment of Gerard Stephen Hepburn as a secretary on 31 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Gerard Stephen Hepburn as a director on 31 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Peter William Anderson Miller as a director on 31 October 2017 (1 page) |
14 November 2017 | Appointment of Mr Andrew Ronald Gardner as a director on 31 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Mark Joseph Thomas as a director on 31 October 2017 (1 page) |
14 November 2017 | Appointment of Mr Andrew Ronald Gardner as a director on 31 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Gordon David Milne as a director on 31 October 2017 (2 pages) |
14 November 2017 | Registered office address changed from Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Mark Joseph Thomas as a director on 31 October 2017 (1 page) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 January 2016 | Appointment of Mark Joseph Thomas as a director on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Trevor William Garlick as a director on 31 December 2015 (1 page) |
7 January 2016 | Appointment of Mark Joseph Thomas as a director on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Trevor William Garlick as a director on 31 December 2015 (1 page) |
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2014 | Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page) |
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Appointment of Peter William Anderson Miller as a director on 24 July 2013 (2 pages) |
24 September 2013 | Appointment of Mr Trevor William Garlick as a director on 24 July 2013 (2 pages) |
24 September 2013 | Appointment of Mr Trevor William Garlick as a director on 24 July 2013 (2 pages) |
24 September 2013 | Appointment of Peter William Anderson Miller as a director on 24 July 2013 (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 March 2013 | Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages) |
27 December 2012 | Termination of appointment of John Craig Skipper as a director on 14 December 2012 (1 page) |
27 December 2012 | Termination of appointment of John Craig Skipper as a director on 14 December 2012 (1 page) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 March 2012 | Appointment of Mr James William Halliday as a director on 20 March 2012 (2 pages) |
30 March 2012 | Appointment of Mr James William Halliday as a director on 20 March 2012 (2 pages) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 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) |
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
19 November 2010 | Termination of appointment of Bernard Looney as a director (1 page) |
19 November 2010 | Termination of appointment of Bernard Looney as a director (1 page) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
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) |
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) |
23 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Bernard Looney on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Bernard Looney on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Bernard Looney 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) |
28 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members
|
25 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
6 February 2009 | Director appointed bernard looney
|
6 February 2009 | Director appointed bernard looney (2 pages) |
6 January 2009 | Appointment terminated director david blackwood (1 page) |
6 January 2009 | Appointment terminated director david blackwood (1 page) |
24 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
24 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
30 September 2008 | Appointment terminated director marcus richards (1 page) |
30 September 2008 | Appointment terminated director marcus richards (1 page) |
13 August 2008 | Resolutions
|
13 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) |
24 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
4 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
4 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (3 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
22 November 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
22 November 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 September 2005 | Incorporation (26 pages) |
23 September 2005 | Incorporation (26 pages) |