KPI BRIDGE OIL LONDON LIMITED
LONDON BRIDGE OIL (UK) LIMITED BELLBANK LIMITED

Hellopages » City of London » City of London » EC4N 6EU

Company number 04573476
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address 108 CANNON STREET 7TH FLOOR, 108 CANNON STREET, LONDON, ENGLAND, EC4N 6EU
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Registered office address changed from 4th Floor 80 Victoria Street London SW1E 5JL to 4th Floor Cardinal Place Victoria Street London SW1E 5JL on 17 October 2016; Full accounts made up to 30 April 2016. The most likely internet sites of KPI BRIDGE OIL LONDON LIMITED are www.kpibridgeoillondon.co.uk, and www.kpi-bridge-oil-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kpi Bridge Oil London Limited is a Private Limited Company. The company registration number is 04573476. Kpi Bridge Oil London Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Kpi Bridge Oil London Limited is 108 Cannon Street 7th Floor 108 Cannon Street London England Ec4n 6eu. . QUINN, David John is a Secretary of the company. ENSTON, James Francis is a Director of the company. LADEKJAER, Carsten Kroejgaard is a Director of the company. OSTERGAARD NIELSEN, Torben is a Director of the company. Secretary EMMETT, Mark Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary WK COMPANY SERVICES LIMITED has been resigned. Director EMMETT, Mark Peter has been resigned. Director HANSEN, Henrik Walther has been resigned. Director LAMERTON, Neil Douglas has been resigned. Director OBEL, Jan has been resigned. Director WALKER, Bryan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
QUINN, David John
Appointed Date: 21 November 2007

Director
ENSTON, James Francis
Appointed Date: 22 July 2014
50 years old

Director
LADEKJAER, Carsten Kroejgaard
Appointed Date: 01 August 2014
53 years old

Director
OSTERGAARD NIELSEN, Torben
Appointed Date: 31 October 2002
71 years old

Resigned Directors

Secretary
EMMETT, Mark Peter
Resigned: 25 September 2007
Appointed Date: 31 October 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 October 2002
Appointed Date: 25 October 2002

Secretary
WK COMPANY SERVICES LIMITED
Resigned: 21 November 2007
Appointed Date: 25 September 2007

Director
EMMETT, Mark Peter
Resigned: 22 July 2014
Appointed Date: 31 October 2002
66 years old

Director
HANSEN, Henrik Walther
Resigned: 31 January 2014
Appointed Date: 01 February 2012
60 years old

Director
LAMERTON, Neil Douglas
Resigned: 22 July 2014
Appointed Date: 14 January 2008
62 years old

Director
OBEL, Jan
Resigned: 01 August 2014
Appointed Date: 01 May 2008
57 years old

Director
WALKER, Bryan
Resigned: 23 March 2016
Appointed Date: 01 May 2008
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 October 2002
Appointed Date: 25 October 2002

Persons With Significant Control

Kpi Bridge Oil Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KPI BRIDGE OIL LONDON LIMITED Events

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
17 Oct 2016
Registered office address changed from 4th Floor 80 Victoria Street London SW1E 5JL to 4th Floor Cardinal Place Victoria Street London SW1E 5JL on 17 October 2016
13 Jun 2016
Full accounts made up to 30 April 2016
12 Apr 2016
Termination of appointment of Bryan Walker as a director on 23 March 2016
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

...
... and 55 more events
12 Nov 2002
New director appointed
12 Nov 2002
Accounting reference date shortened from 31/10/03 to 30/04/03
12 Nov 2002
Secretary resigned
12 Nov 2002
Director resigned
25 Oct 2002
Incorporation

KPI BRIDGE OIL LONDON LIMITED Charges

14 November 2007
Rent deposit deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Electricity Supply Nominees (Scotland) Limited
Description: A first fixed equitable charge over the deposit balance…