UKBizDB.co.uk

BP CHEMICALS (INTERNATIONAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bp Chemicals (international) Limited. The company was founded 62 years ago and was given the registration number 00717081. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:BP CHEMICALS (INTERNATIONAL) LIMITED
Company Number:00717081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 1962
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Plumtree Court, London, United Kingdom, EC4A 4HT

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 June 2007Active
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP

Secretary01 September 2002Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary03 November 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary23 March 2009Active
8 Oak Road, Cobham, KT11 3AZ

Secretary-Active
1, Herbert Place, Isleworth, TW7 4BU

Secretary01 February 2006Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary01 May 1994Active
The Sunnybank 2 West Hill, South Croydon, CR2 0SA

Secretary01 May 1994Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary21 July 2008Active
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS

Director-Active
Dennenstraat 7, B-9100 Sint-Niklaas, Belgium, FOREIGN

Director03 September 1998Active
21 South Eaton Place, London, SW1W 9ER

Director10 June 1995Active
15 Stanhope Gate, London, W1K 1LN

Director-Active
4, Oakfield Road, Harpenden, AL5 2NE

Director03 September 1998Active
4 Eaton Terrace, London, SW1W 8EZ

Director-Active
614 Gilbert House, Barbican, London, EC2Y 8BD

Director01 January 1994Active
Lansdowne, White Lane, Guildford, GU4 8PR

Director-Active
70 Quail Hollow Drive, Moreland Hills, Oh 44022, FOREIGN

Director01 September 1997Active
56 Castellain Road, Maida Vale, London, W9 1EX

Director01 January 1994Active
Flat 22, St Katharine`S Way, London, E1W 1UE

Director-Active
4 Kingston Lane, Teddington, TW11 9HW

Director01 September 2004Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 December 2004Active
101 Portland Road, London, W11 4LN

Director-Active
16 High Elms, Harpenden, AL5 2JH

Director07 July 1993Active
3 Mayflower Close, Hertingfordbury, Hertford, SG14 2LH

Director01 October 1995Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2010Active
40 Netherhall Gardens, Hampstead, London, NW3 5TP

Director-Active
The Sunnybank 2 West Hill, South Croydon, CR2 0SA

Director01 November 1999Active
6 Saint Marys Grove, London, N1 2NT

Director-Active
35 Kingsley Avenue, Camberley, GU15 2NB

Director09 March 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-06-13Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
1987-01-01Historical

Selection of documents registered before January 1987.

Download

Copyright © 2024. All rights reserved.