Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Robert Gary Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2017(1 year, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Trine Lise Juliussen |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 14 January 2022(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2016(same day as company formation) |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Brian Michael Puffer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 25 February 2016(same day as company formation) |
Role | Group Controller |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bp Pipelines Tap Limited Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Gordon Young Birrell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 month after company formation) |
Appointment Duration | 1 year (resigned 02 April 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Trine Lise Juliussen |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 March 2020(4 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Elaine Patricia Skinner-Reid |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish,South African |
Status | Resigned |
Appointed | 30 September 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2022) |
Role | Global Head Of Treasury Trading |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
30 November 2018 | Delivered on: 6 December 2018 Persons entitled: Mufg Bank, LTD. Classification: A registered charge Outstanding |
---|---|
30 November 2018 | Delivered on: 6 December 2018 Persons entitled: Mufg Bank, LTD. Classification: A registered charge Outstanding |
2 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
15 March 2023 | Director's details changed for Jaqui Freeman on 25 February 2016 (2 pages) |
15 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
8 July 2022 | Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Trine Lise Juliussen as a director on 14 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Elaine Patricia Skinner-Reid as a director on 14 January 2022 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
26 February 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
13 October 2020 | Second filing for the appointment of Elaine Patricia Skinner-Reid as a director (3 pages) |
9 October 2020 | Appointment of Elaine Patricia Skinner-Reid as a director on 30 September 2020
|
8 October 2020 | Termination of appointment of Trine Lise Juliussen as a director on 30 September 2020 (1 page) |
6 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
9 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
13 March 2020 | Appointment of Trine Lise Juliussen as a director on 10 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (5 pages) |
7 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
20 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
19 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
18 July 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
8 May 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
3 April 2019 | Statement of capital following an allotment of shares on 2 November 2018
|
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
6 December 2018 | Registration of charge 100272040001, created on 30 November 2018 (27 pages) |
6 December 2018 | Registration of charge 100272040002, created on 30 November 2018 (24 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
18 July 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
16 February 2018 | Termination of appointment of Brian Michael Puffer as a director on 6 February 2018 (1 page) |
12 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
4 April 2017 | Appointment of Robert Gary Jones as a director on 2 April 2017 (2 pages) |
4 April 2017 | Appointment of Robert Gary Jones as a director on 2 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Gordon Young Birrell as a director on 2 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Gordon Young Birrell as a director on 2 April 2017 (1 page) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
17 July 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 July 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
18 May 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
18 May 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
22 April 2016 | Appointment of Gordon Young Birrell as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Gordon Young Birrell as a director on 1 April 2016 (2 pages) |
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|