This company is commonly known as Bp Eastern Mediterranean Limited. The company was founded 36 years ago and was given the registration number 02239062. 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 46719 - Wholesale of other fuels and related products.
Name | : | BP EASTERN MEDITERRANEAN LIMITED |
---|---|---|
Company Number | : | 02239062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1988 |
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 | 02 February 2022 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 November 2018 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2024 | Active |
15, Highfield Hall, Tyttenhanger, England, AL4 0LE | Secretary | 12 April 2001 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Secretary | 22 August 2000 | Active |
34 Butts End, Gadebridge, Hemel Hempstead, HP1 3JH | Secretary | 01 October 2003 | Active |
12, Queens Road, Guildford, Surrey, GU1 1UW | Secretary | 23 March 2009 | Active |
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB | Secretary | - | Active |
43 Lytchett Way, Nythe, Swindon, SN3 3PL | Secretary | 10 January 1994 | Active |
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH | Secretary | 07 February 1997 | Active |
12 Maidstone Road, Swindon, SN1 3NN | Secretary | 26 November 1999 | Active |
5 Brakynbery, Northchurch, Berkhamsted, HP4 3XN | Secretary | 12 April 2001 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Secretary | 01 August 2004 | Active |
Paseo De Moret 7, Madrid, Spain, | Director | 01 February 2007 | Active |
Sheerwater Farm Cottage, Sheerwater Road, West Byfleet, KT14 6AB | Director | 15 September 2006 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Director | 11 December 1992 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 June 2010 | Active |
93 Teddington Park Road, Teddington, TW11 8NG | Director | 01 July 2001 | Active |
2, Pileos Street, Vrillissia, Athens, Greece, | Director | 01 January 2009 | Active |
Alderbourne, Blackpond Lane, Farnham Common, Bucks, SL2 3EN | Director | 01 August 2002 | Active |
42 Acacia Road, Hampton, TW12 3DS | Director | 01 March 2004 | Active |
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB | Director | 02 November 1992 | Active |
Copse Side Lincombe Lane, Boars Hill, Oxford, OX1 5DY | Director | 26 November 1999 | Active |
6 Forester Road, Bath, BA2 6QF | Director | 30 September 2000 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2009 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 02 February 2022 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 November 2012 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 10 February 2016 | Active |
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB | Director | 11 December 1992 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 02 October 2018 | Active |
Rushtons, 5 Broad Highway, Cobham, KT11 2RR | Director | 01 December 2002 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 July 2005 | Active |
Gleble House, Caundle Marsh, Sherbourne, DT9 5LX | Director | 01 December 2002 | Active |
29 Fernwood Road, Sutton Coldfield, B73 5BQ | Director | - | Active |
Bp Global Investments Limited | ||
Notified on | : | 24 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP |
Nature of control | : |
|
Bp P.L.C. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, St James's Square, London, United Kingdom, SW1Y 4PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Change corporate secretary company with change date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Change of constitution | Statement of companys objects. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Officers | Change corporate secretary company with change date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.