Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 May 2012) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 May 2012) |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Dr Michael Christopher Daly |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Geologist |
Correspondence Address | 15 Harberton Mead Oxford Oxfordshire OX3 0DB |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Deborah Susan Strachan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 8th Floor Crescent Tower Al Buhaira Corniche, P.O. Box 1191 Sharjah United Arab Emirates |
Secretary Name | Janet Elvioge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 February 2006(3 months 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 | Jonathan Charles Neal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2010) |
Role | Solicitor |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Steven Graham Peacock |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2009) |
Role | Executive Manager |
Correspondence Address | Villa 21/A8, Street 1, Zone 2 Sector 93, Al Khalidiya Abu Dhabi Foreign |
Director Name | William Alexander Jack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2010) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Michael Edmund Townshend |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2009) |
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 | 18 May 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Guillermo Quintero Ordonez |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 01 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 March 2010) |
Role | Oil Company Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 21/A8 Between 32nd Street And 6th Street Corniche Road Khalidiya Area Abu Dhabi United Arab Emirates |
Director Name | Mr Mohamed Wagih Shindy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 14 December 2010) |
Role | Oil Company Executive |
Country of Residence | Oman |
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 |
78.4m at $1 | Bp Global Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 August 2011 | Appointment of a voluntary liquidator (1 page) |
2 August 2011 | Resolutions
|
2 August 2011 | Declaration of solvency (4 pages) |
2 August 2011 | Appointment of a voluntary liquidator (1 page) |
2 August 2011 | Resolutions
|
2 August 2011 | Declaration of solvency (4 pages) |
6 January 2011 | Termination of appointment of William Jack as a director (2 pages) |
6 January 2011 | Termination of appointment of Mohamed Shindy as a director (2 pages) |
6 January 2011 | Termination of appointment of William Jack as a director (2 pages) |
6 January 2011 | Termination of appointment of Mohamed Shindy as a director (2 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
16 December 2010 | Termination of appointment of Jonathan Neal as a director (1 page) |
16 December 2010 | Termination of appointment of Jonathan Neal as a director (1 page) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
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) |
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) |
16 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (13 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 | Appointment of Mr Mohamed Wagih Shindy as a director (2 pages) |
3 June 2010 | Appointment of Mr Mohamed Wagih Shindy as a director (2 pages) |
2 June 2010 | Termination of appointment of Guillermo Quintero Ordonez as a director (1 page) |
2 June 2010 | Termination of appointment of Guillermo Quintero Ordonez as a director (1 page) |
11 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
11 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
19 January 2010 | Appointment of Mr Guillermo Quintero Ordonez as a director (1 page) |
19 January 2010 | Appointment of Mr Guillermo Quintero Ordonez as a director (1 page) |
15 January 2010 | Director's details changed for William Alexander Jack on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for William Alexander Jack on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for William Alexander Jack on 1 October 2009 (2 pages) |
13 December 2009 | Termination of appointment of Michael Townshend as a director (1 page) |
13 December 2009 | Termination of appointment of Michael Townshend as a director (1 page) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Jonathan Charles Neal on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jonathan Charles Neal on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jonathan Charles Neal on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Edmund Townshend on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Edmund Townshend on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Edmund Townshend 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) |
30 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 June 2009 | Director appointed michael edmund townshend (1 page) |
17 June 2009 | Appointment terminated director steven peacock (1 page) |
17 June 2009 | Director appointed michael edmund townshend (1 page) |
17 June 2009 | Appointment Terminated Director steven peacock (1 page) |
20 May 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
20 May 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
20 May 2009 | Appointment Terminated Secretary yasin ali (1 page) |
20 May 2009 | Appointment terminated secretary yasin ali (1 page) |
12 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
4 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
4 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
7 June 2006 | New director appointed (3 pages) |
7 June 2006 | New director appointed (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 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) |
30 November 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
30 November 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
31 October 2005 | Incorporation (28 pages) |
31 October 2005 | Incorporation (28 pages) |