BP BIOFUELS UK LIMITED
MIDDLESEX MEADHURST SERVICES (NO.2) LIMITED

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 05998019
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Appointment of Mr Nicholas James Wayth as a director on 7 November 2016; Termination of appointment of Terence Michael Thornton as a director on 7 November 2016. The most likely internet sites of BP BIOFUELS UK LIMITED are www.bpbiofuelsuk.co.uk, and www.bp-biofuels-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Bp Biofuels Uk Limited is a Private Limited Company. The company registration number is 05998019. Bp Biofuels Uk Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of Bp Biofuels Uk Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. ANDERSON, David Thomas is a Director of the company. LINDENHAYN, Mario is a Director of the company. WAYTH, Nicholas James is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary ELVIDGE, Janet has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary LADEGA, Aderemi has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Director EMERY, Dominic has been resigned. Director FEARNLEY, Robert Carl has been resigned. Director HARRINGTON, Roger Christopher has been resigned. Director LITTLE, Adam Charles has been resigned. Director NEW, Philip Graham has been resigned. Director STARKIE, Francis William Michael has been resigned. Director THORNTON, Terence Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
ANDERSON, David Thomas
Appointed Date: 11 February 2014
60 years old

Director
LINDENHAYN, Mario
Appointed Date: 26 January 2015
61 years old

Director
WAYTH, Nicholas James
Appointed Date: 07 November 2016
52 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 22 November 2006

Secretary
ELVIDGE, Janet
Resigned: 21 July 2008
Appointed Date: 15 June 2007

Secretary
ENG, Christopher Kuangcheng Gerald
Resigned: 30 June 2010
Appointed Date: 23 March 2009

Secretary
LADEGA, Aderemi
Resigned: 15 June 2007
Appointed Date: 14 November 2006

Secretary
THOMAS, Andrea Margaret
Resigned: 23 March 2009
Appointed Date: 21 July 2008

Director
EMERY, Dominic
Resigned: 11 February 2014
Appointed Date: 08 March 2011
62 years old

Director
FEARNLEY, Robert Carl
Resigned: 08 March 2011
Appointed Date: 01 June 2007
62 years old

Director
HARRINGTON, Roger Christopher
Resigned: 17 November 2014
Appointed Date: 01 October 2009
59 years old

Director
LITTLE, Adam Charles
Resigned: 01 June 2007
Appointed Date: 14 November 2006
74 years old

Director
NEW, Philip Graham
Resigned: 31 December 2014
Appointed Date: 15 June 2007
63 years old

Director
STARKIE, Francis William Michael
Resigned: 30 September 2009
Appointed Date: 14 November 2006
76 years old

Director
THORNTON, Terence Michael
Resigned: 07 November 2016
Appointed Date: 17 November 2014
62 years old

Persons With Significant Control

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

BP BIOFUELS UK LIMITED Events

18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
17 Nov 2016
Appointment of Mr Nicholas James Wayth as a director on 7 November 2016
14 Nov 2016
Termination of appointment of Terence Michael Thornton as a director on 7 November 2016
06 Oct 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 21/09/15.

...
... and 80 more events
08 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Nov 2006
Incorporation