BP (ABU DHABI) LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP
Company number 00735658
Status Active
Incorporation Date 18 September 1962
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 26 August 2016 with updates; Appointment of Mr Andrew James Alexander Mcauslan as a director on 28 September 2015. The most likely internet sites of BP (ABU DHABI) LIMITED are www.bpabudhabi.co.uk, and www.bp-abu-dhabi.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. Bp Abu Dhabi Limited is a Private Limited Company. The company registration number is 00735658. Bp Abu Dhabi Limited has been working since 18 September 1962. The present status of the company is Active. The registered address of Bp Abu Dhabi Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. MCAUSLAN, Andrew James Alexander is a Director of the company. MYERS, John is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary CUMMING, Robert Cameron has been resigned. Secretary ELVIDGE, Janet has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary TOOLEY, Roy Leslie has been resigned. Director ALLEN, David Christopher, Dr has been resigned. Director BARTLETT, John Harold has been resigned. Director DALY, Michael Christopher, Dr has been resigned. Director DIGINGS, Wreford Timothy John has been resigned. Director DRINKWATER, Anne has been resigned. Director GODDARD, Nigel Johnson has been resigned. Director HAYWARD, Anthony Bryan has been resigned. Director HUGHES, Paul Alan has been resigned. Director INGLIS, Andrew George has been resigned. Director LITTLE, Adam Charles has been resigned. Director NEWBY, Nigel John has been resigned. Director OLVER, Richard Lake, Sir has been resigned. Director PANIGUIAN, Richard Leon has been resigned. Director PEACOCK, Steven Graham has been resigned. Director PITMAN, Charles Joseph has been resigned. Director QUINTERO ORDONEZ, Guillermo has been resigned. Director SHINDY, Mohamed Wagih has been resigned. Director TALLENTS, Adrienne Christine has been resigned. Director TAVARES, Jorge Manuel Da Silva has been resigned. Director TOWNSHEND, Michael Edmund has been resigned. Director WOOD, George Leslie has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
MCAUSLAN, Andrew James Alexander
Appointed Date: 28 September 2015
64 years old

Director
MYERS, John
Appointed Date: 01 January 2016
59 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 01 February 2006

Secretary
CUMMING, Robert Cameron
Resigned: 31 March 2002

Secretary
ELVIDGE, Janet
Resigned: 01 February 2006
Appointed Date: 01 August 2004

Secretary
ENG, Christopher Kuangcheng Gerald
Resigned: 30 June 2010
Appointed Date: 18 May 2009

Secretary
TOOLEY, Roy Leslie
Resigned: 01 August 2004
Appointed Date: 11 February 2002

Director
ALLEN, David Christopher, Dr
Resigned: 28 February 1999
Appointed Date: 01 September 1997
71 years old

Director
BARTLETT, John Harold
Resigned: 01 January 2016
Appointed Date: 20 May 1997
72 years old

Director
DALY, Michael Christopher, Dr
Resigned: 01 May 2006
Appointed Date: 01 September 2000
72 years old

Director
DIGINGS, Wreford Timothy John
Resigned: 20 November 1998
76 years old

Director
DRINKWATER, Anne
Resigned: 31 December 2008
Appointed Date: 01 January 2008
70 years old

Director
GODDARD, Nigel Johnson
Resigned: 01 September 2000
Appointed Date: 20 November 1998
76 years old

Director
HAYWARD, Anthony Bryan
Resigned: 31 August 2000
Appointed Date: 01 March 1999
68 years old

Director
HUGHES, Paul Alan
Resigned: 28 September 2015
Appointed Date: 27 March 2014
59 years old

Director
INGLIS, Andrew George
Resigned: 31 August 2001
Appointed Date: 01 February 2001
66 years old

Director
LITTLE, Adam Charles
Resigned: 20 May 1997
Appointed Date: 09 December 1994
74 years old

Director
NEWBY, Nigel John
Resigned: 09 December 1994
77 years old

Director
OLVER, Richard Lake, Sir
Resigned: 31 August 1997
Appointed Date: 12 March 1996
79 years old

Director
PANIGUIAN, Richard Leon
Resigned: 01 January 2008
Appointed Date: 01 December 1999
76 years old

Director
PEACOCK, Steven Graham
Resigned: 01 April 2009
Appointed Date: 01 May 2006
69 years old

Director
PITMAN, Charles Joseph
Resigned: 03 September 1999
Appointed Date: 01 March 1999
83 years old

Director
QUINTERO ORDONEZ, Guillermo
Resigned: 16 March 2010
Appointed Date: 01 September 2009
68 years old

Director
SHINDY, Mohamed Wagih
Resigned: 01 March 2012
Appointed Date: 16 March 2010
52 years old

Director
TALLENTS, Adrienne Christine
Resigned: 31 July 1999
Appointed Date: 09 December 1994
78 years old

Director
TAVARES, Jorge Manuel Da Silva
Resigned: 30 July 1993
84 years old

Director
TOWNSHEND, Michael Edmund
Resigned: 01 September 2009
Appointed Date: 01 April 2009
67 years old

Director
WOOD, George Leslie
Resigned: 31 January 2014
Appointed Date: 01 March 2012
64 years old

Persons With Significant Control

Bp Exploration Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BP (ABU DHABI) LIMITED Events

05 Sep 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 26 August 2016 with updates
16 Jan 2016
Appointment of Mr Andrew James Alexander Mcauslan as a director on 28 September 2015
16 Jan 2016
Appointment of John Myers as a director on 1 January 2016
16 Jan 2016
Termination of appointment of John Harold Bartlett as a director on 1 January 2016
...
... and 149 more events
24 Oct 1986
Director resigned;new director appointed

07 Apr 1984
Accounts made up to 31 December 1982
08 Mar 1983
Accounts made up to 31 December 1981
03 Feb 1982
Accounts made up to 31 December 1980
18 Sep 1962
Certificate of incorporation