This company is commonly known as Bp Chemicals Investments Limited. The company was founded 88 years ago and was given the registration number 00304682. 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 70100 - Activities of head offices.
Name | : | BP CHEMICALS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00304682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1935 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 31 December 2020 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 14 March 2023 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 31 December 2020 | Active |
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG | Secretary | 01 January 2021 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Secretary | 31 December 2020 | Active |
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP | Secretary | 30 December 2001 | 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 |
Flat 4, 182 West Hill Putney, London, SW15 3H | Secretary | - | Active |
8 Oak Road, Cobham, KT11 3AZ | Secretary | 15 June 1993 | Active |
1, Herbert Place, Isleworth, TW7 4BU | Secretary | 01 February 2006 | Active |
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW | Secretary | 15 June 1993 | 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 |
Cornwall Court, 19 Cornwall Street, Birmingham, United Kingdom, B3 2DT | Corporate Secretary | 01 July 2010 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2016 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | - | Active |
4, Oakfield Road, Harpenden, AL5 2NE | Director | 10 April 1995 | Active |
Hanover House 21 St.John's Wood High Street, London, | Director | - | Active |
Knowle Croft Camp Road, Gerrards Cross, SL9 7PB | Director | 01 December 1992 | Active |
Millstream, Maidenhead Road, Windsor, Uk, SL4 5GD | Director | 21 November 2002 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 April 2011 | Active |
13 Landseer Road, Sutton, SM1 2DE | Director | 01 October 2004 | Active |
6 Cartwright Way, Barnes, London, SW13 8HB | Director | 01 August 2006 | Active |
Lansdowne, White Lane, Guildford, GU4 8PR | Director | 01 September 1995 | Active |
70 Quail Hollow Drive, Moreland Hills, Oh 44022, FOREIGN | Director | 01 September 1997 | Active |
1, St James's Square, London, United Kingdom, SW1W 4PD | Director | 01 September 2015 | Active |
1 St James's Square, London, SW1Y 4PD | Director | 01 October 2000 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 October 2009 | Active |
89 Rosebery Road, Muswell Hill, London, N10 2LD | Director | 01 April 2004 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 20 October 2021 | Active |
53 Holmesdale Road, Teddington, TW11 9LJ | Director | 01 February 2004 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 11 January 2017 | Active |
The Cottage, Squires Mount, London, NW3 1EG | Director | 01 March 1999 | Active |
Pine Lodge, Eaton Park Road, Cobham, KT11 2JG | Director | 01 August 2006 | Active |
Ineos Acetyls International Limited | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG |
Nature of control | : |
|
Bp International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bp International Limited, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Termination secretary company with name termination date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.