This company is commonly known as Bp Exploration Company (middle East) Limited. The company was founded 109 years ago and was given the registration number 00136384. 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 09100 - Support activities for petroleum and natural gas extraction.
Name | : | BP EXPLORATION COMPANY (MIDDLE EAST) LIMITED |
---|---|---|
Company Number | : | 00136384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1914 |
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 | 01 December 2021 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 28 September 2015 | Active |
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP | Secretary | 01 February 2006 | Active |
6 Carding Hill, Ellon, AB41 8BG | Secretary | - | Active |
4 Whitehall Road, Hanwell, London, W7 2JE | Secretary | 01 August 2004 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Secretary | 18 May 2009 | Active |
41 Eastfield Avenue, North Watford, WD24 4HH | Secretary | 11 February 2002 | Active |
Blackstone House, Blackstone, Henfield, BN5 9TE | Director | 01 September 1997 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 20 May 1997 | Active |
15 Harberton Mead, Oxford, OX3 0DB | Director | 01 September 2000 | Active |
PO BOX 4600, Abu Dhabi, United Arab Emirates, | Director | - | Active |
8 Sussex Square, London, W2 2SJ | Director | 01 January 2008 | Active |
Sandpipers, 172 Macdonald Road, Lightwater, GU18 5YB | Director | 20 November 1998 | Active |
Rumshot Manor, Underriver, Sevenoaks, TN15 0RX | Director | 01 March 1999 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 27 March 2014 | Active |
1 St James's Square, London, SW1Y 4PD | Director | 01 February 2001 | Active |
4 Kingston Lane, Teddington, TW11 9HW | Director | 09 December 1994 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2016 | Active |
71 Onslow Gardens, London, SW7 3QD | Director | - | Active |
Bay Lodge Mill Lane, Danbury, Chelmsford, CM3 4HX | Director | 12 March 1996 | Active |
20 Clareville Grove, London, SW7 5AS | Director | 01 December 1999 | Active |
Villa 21/A8, Street 1, Zone 2, Sector 93, Al Khalidiya, Abu Dhabi, United Arab Emirates, FOREIGN | Director | 01 May 2006 | Active |
155 Sloane Street No 6, London, SW1X 9AB | Director | 01 March 1999 | Active |
Villa 21/A8, Between 32nd Street And 6th Street, Corniche Road Khalidiya Area, Abu Dhabi, United Arab Emirates, | Director | 01 September 2009 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 16 March 2010 | Active |
85 Church Road, Richmond, TW10 6LU | Director | 09 December 1994 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 April 2009 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 March 2012 | Active |
Bp Exploration Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Bp Exploration Company Limited, Wellheads Avenue, Aberdeen, Scotland, AB21 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Change corporate secretary company with change date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Change of constitution | Statement of companys objects. | Download |
2018-12-14 | Officers | Change corporate secretary company with change date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
2016-01-16 | Officers | Appoint person director company with name date. | Download |
2016-01-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.