This company is commonly known as Bp Greece Limited. The company was founded 102 years ago and was given the registration number 00176671. 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 GREECE LIMITED |
---|---|---|
Company Number | : | 00176671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1921 |
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 | 17 April 2018 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2022 | Active |
15, Highfield Hall, Tyttenhanger, England, AL4 0LE | Secretary | 19 February 2001 | 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 | 09 February 1994 | Active |
Oakview, The Green, Croxley Green, WD3 3HN | Secretary | 01 September 1997 | Active |
132 Copperfields, Laindon, Basildon, SS15 5RZ | Secretary | - | Active |
Avenue Du Grand Forestier, 26a B20, Brussells, 1160 | Director | - | Active |
93 Teddington Park Road, Teddington, TW11 8NG | Director | 01 April 1999 | Active |
Kasteelweg 2, 1950 Kraainem, Belgium, FOREIGN | Director | 01 February 1998 | Active |
Apartado De Correos 430, Estepona, Spain, 29680 | Director | 01 May 1996 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 October 2009 | Active |
24 Ferndown Gardens, Cobham, KT11 2BH | Director | 01 August 1999 | Active |
Chemin De La Fraite 17, B-1380 Ohain (Lasne), Belgium, FOREIGN | Director | 01 February 1995 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 30 December 2004 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 02 February 2021 | Active |
10 Cleve Place, Bridgewater Road, Weybridge, KT13 0ER | Director | 01 February 2003 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2010 | Active |
Pipers Court Carbery Lane, Ascot, SL5 7EJ | Director | 01 May 1996 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 06 October 2014 | Active |
Bryher Fielden Road, Crowborough, TN6 1TR | Director | 16 June 1993 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 30 November 2020 | Active |
99 Mildmay Road, London, N1 4PU | Director | 01 July 1998 | Active |
6 Landsdowne Close, Landsdowne Road Wimbledon, London, SW20 | Director | - | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 08 June 2016 | Active |
Bp Global Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Change corporate secretary company with change date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Change of constitution | Statement of companys objects. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Change corporate secretary company with change date. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.