This company is commonly known as Bp Continental Holdings Limited. The company was founded 71 years ago and was given the registration number 00517403. 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 CONTINENTAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00517403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1953 |
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 |
---|---|---|---|
1 Chamberlain Square Cs, Birmingham, England, B3 3AX | Corporate Secretary | 01 July 2010 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 09 December 2020 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 09 December 2020 | Active |
15, Highfield Hall, Tyttenhanger, England, AL4 0LE | Secretary | 19 February 2001 | Active |
6 Carding Hill, Ellon, AB41 8BG | Secretary | - | Active |
12, Queens Road, Guildford, Surrey, GU1 1UW | Secretary | 23 March 2009 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Secretary | 11 April 2005 | Active |
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW | Secretary | 15 July 1994 | Active |
Oakview, The Green, Croxley Green, WD3 3HN | Secretary | 01 September 1997 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 11 April 2018 | Active |
South Craigbank, Kirk Brae Cults, Aberdeen, AB1 9QL | Director | 31 May 1993 | Active |
93 Teddington Park Road, Teddington, TW11 8NG | Director | 04 December 2006 | Active |
93 Teddington Park Road, Teddington, TW11 8NG | Director | 23 May 1997 | Active |
Braidburn, Craigs Road, Ellon, AB41 9BG | Director | 01 August 2007 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 14 October 2008 | Active |
Apartado De Correos 430, Estepona, Spain, 29680 | Director | - | Active |
The Gables Woodhurst Lane, Oxted, RH8 9HD | Director | 15 July 1994 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 October 2009 | Active |
4 Kingston Lane, Teddington, TW11 9HW | Director | 01 June 2006 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 17 December 2019 | Active |
Netherton Of Glenboig Farm, Fintry, Stirlingshire, G63 0YH | Director | - | Active |
10 Cleve Place, Bridgewater Road, Weybridge, KT13 0ER | Director | 01 February 2003 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 08 March 2010 | Active |
99 Mildmay Road, London, N1 4PU | Director | 15 July 1994 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2017 | Active |
43 Arundel Square, Islington, London, N7 8AP | Director | 21 December 1994 | Active |
7 Morven Close, Potters Bar, EN6 5HE | Director | 01 April 1994 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 March 2019 | Active |
Bp Global Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bp Global Investments Limited, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Change corporate secretary company with change date. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Capital | Capital allotment shares. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Change of constitution | Statement of companys objects. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Change corporate secretary company with change date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.