Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 September 2015) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Gerald Jac Peereboom |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 4 Rue Sidi Moussa Mahieddine Hydra Algiers Algeria |
Director Name | Richard Scott Sloan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Commercial Director Oil & Gas |
Correspondence Address | 27 Grosvenor Road Richmond Surrey TW10 6PE |
Director Name | Mr Ian Michael Smale |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Business Unit Leader |
Country of Residence | England |
Correspondence Address | 18 Douai Grove Hampton Middlesex TW12 2SR |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Felipe Posada |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 10 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 July 2013) |
Role | Oil Company Executive |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Angus James Walker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Andrew Mark Semple |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 May 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Angus James Walker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 13 May 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
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 |
17m at $1 | Bp Exploration Operating Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Appointment of a voluntary liquidator (1 page) |
19 June 2014 | Declaration of solvency (3 pages) |
16 May 2014 | Appointment of Mr Jens Bertelsen as a director (2 pages) |
16 May 2014 | Termination of appointment of Andrew Semple as a director (1 page) |
16 May 2014 | Termination of appointment of Angus Walker as a director (1 page) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Appointment of Mr Angus James Walker as a director (2 pages) |
22 July 2013 | Termination of appointment of Felipe Posada as a director (1 page) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (14 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) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Termination of appointment of Angus Walker as a director (1 page) |
8 December 2010 | Appointment of Andrew Mark Semple as a director (2 pages) |
1 December 2010 | Resolutions
|
1 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
16 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Angus James Walker on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Angus James Walker on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Felipe Posada 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) |
29 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 June 2009 | Appointment terminated director gerald peereboom (1 page) |
4 June 2009 | Director appointed angus james walker (1 page) |
7 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated director richard sloan (1 page) |
16 October 2008 | Resolutions
|
10 September 2008 | Director's change of particulars / richard sloan / 09/09/2008 (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
15 February 2008 | Nc inc already adjusted 05/02/08 (1 page) |
15 February 2008 | Ad 05/02/08--------- us$ si 10000000@1=10000000 us$ ic 7000000/17000000 (2 pages) |
2 November 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: bp building g chertsey road sunbury on thames middlesex TW16 7BP (1 page) |
13 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
12 June 2006 | Ad 22/05/06--------- us$ si 6999999@1=6999999 us$ ic 1/7000000 (2 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
25 April 2006 | Incorporation (25 pages) |