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.
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 | : |
|
Registered Address | : | Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Plumtree Court, London, United Kingdom, EC4A 4HT | Corporate Secretary | 01 July 2010 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 June 2007 | Active |
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP | Secretary | 01 September 2002 | Active |
4 Whitehall Road, Hanwell, London, W7 2JE | Secretary | 03 November 2006 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Secretary | 23 March 2009 | Active |
8 Oak Road, Cobham, KT11 3AZ | Secretary | - | Active |
1, Herbert Place, Isleworth, TW7 4BU | Secretary | 01 February 2006 | Active |
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW | Secretary | 01 May 1994 | Active |
The Sunnybank 2 West Hill, South Croydon, CR2 0SA | Secretary | 01 May 1994 | Active |
Oakview, The Green, Croxley Green, WD3 3HN | Secretary | 21 July 2008 | Active |
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS | Director | - | Active |
Dennenstraat 7, B-9100 Sint-Niklaas, Belgium, FOREIGN | Director | 03 September 1998 | Active |
21 South Eaton Place, London, SW1W 9ER | Director | 10 June 1995 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | - | Active |
4, Oakfield Road, Harpenden, AL5 2NE | Director | 03 September 1998 | Active |
4 Eaton Terrace, London, SW1W 8EZ | Director | - | Active |
614 Gilbert House, Barbican, London, EC2Y 8BD | Director | 01 January 1994 | Active |
Lansdowne, White Lane, Guildford, GU4 8PR | Director | - | Active |
70 Quail Hollow Drive, Moreland Hills, Oh 44022, FOREIGN | Director | 01 September 1997 | Active |
56 Castellain Road, Maida Vale, London, W9 1EX | Director | 01 January 1994 | Active |
Flat 22, St Katharine`S Way, London, E1W 1UE | Director | - | Active |
4 Kingston Lane, Teddington, TW11 9HW | Director | 01 September 2004 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 December 2004 | Active |
101 Portland Road, London, W11 4LN | Director | - | Active |
16 High Elms, Harpenden, AL5 2JH | Director | 07 July 1993 | Active |
3 Mayflower Close, Hertingfordbury, Hertford, SG14 2LH | Director | 01 October 1995 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2010 | Active |
40 Netherhall Gardens, Hampstead, London, NW3 5TP | Director | - | Active |
The Sunnybank 2 West Hill, South Croydon, CR2 0SA | Director | 01 November 1999 | Active |
6 Saint Marys Grove, London, N1 2NT | Director | - | Active |
35 Kingsley Avenue, Camberley, GU15 2NB | Director | 09 March 1993 | Active |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.