This company is commonly known as Bp Turkey Refining Limited. The company was founded 65 years ago and was given the registration number 00609762. 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 19201 - Mineral oil refining.
Name | : | BP TURKEY REFINING LIMITED |
---|---|---|
Company Number | : | 00609762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1958 |
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 January 2016 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 06 December 2016 | 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 |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 03 June 2011 | Active |
Avenue Du Grand Forestier, 26a B20, Brussells, 1160 | Director | - | Active |
Austins Hall Farm, Venus Hill, Flaunden, HP3 0PG | Director | 01 November 1999 | Active |
Kasteelweg 2, 1950 Kraainem, Belgium, FOREIGN | Director | 01 February 1998 | Active |
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ | Director | 01 March 1999 | Active |
Apartado De Correos 430, Estepona, Spain, 29680 | Director | 01 May 1996 | Active |
12 Eynella Road, Dulwich, London, SE22 8XF | Director | 01 May 2003 | Active |
24 Ferndown Gardens, Cobham, KT11 2BH | Director | 01 August 1999 | Active |
15 Kromme Weg, 3090 Overijse, Belgium, FOREIGN | Director | 21 March 1994 | Active |
Chemin De La Fraite 17, B-1380 Ohain (Lasne), Belgium, FOREIGN | Director | 01 February 1995 | Active |
Crossfield Flaunden Lane, Bovingdon, Hemel Hempstead, HP3 0PA | Director | - | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 30 December 2004 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2010 | Active |
Rustington 133 Main Road, Danbury, Chelmsford, CM3 4DL | Director | 01 December 1996 | Active |
6 Landsdowne Close, Landsdowne Road Wimbledon, London, SW20 | Director | - | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 06 September 2018 | Active |
Hollybank House, Kilmagawood, Scotlandwell, Kinross, KY13 9HY | Director | 29 June 1995 | Active |
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 | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | 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 |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | 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 |
2018-12-13 | Officers | Change corporate secretary company with change date. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Officers | Appoint person director company with name date. | Download |
2016-09-05 | Accounts | Accounts with accounts type full. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Officers | Change person director company with change date. | Download |
2016-02-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.