BP CAR FLEET LIMITED
MIDDLESEX BP CAR FINANCE LIMITED

Hellopages » Surrey » Spelthorne » TW16 7BP
Company number 00651878
Status Active
Incorporation Date 8 March 1960
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Appointment of Katherine Anne Thomson as a director on 1 January 2017; Termination of appointment of Alan Henry Haywood as a director on 1 January 2017; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of BP CAR FLEET LIMITED are www.bpcarfleet.co.uk, and www.bp-car-fleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Bp Car Fleet Limited is a Private Limited Company. The company registration number is 00651878. Bp Car Fleet Limited has been working since 08 March 1960. The present status of the company is Active. The registered address of Bp Car Fleet Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. GILVARY, Brian, Dr. is a Director of the company. THOMSON, Katherine Anne is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary DANIELS, Stuart Antony has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary PEEVOR, Brian has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Secretary WATTS, Julian John has been resigned. Secretary WEEDON, Rebecca Jayne has been resigned. Secretary WRIGHT, Rebecca Jayne has been resigned. Director ALLEN, David Christopher, Dr has been resigned. Director BUCHANAN, John Gordon Sinclair, Sir has been resigned. Director BUCKNALL, David James has been resigned. Director CHAPMAN, Douglas Patrick has been resigned. Director DUDLEY, Robert Warren has been resigned. Director ELY, Richard Sidney has been resigned. Director EVANS, Richard John has been resigned. Director GIBSON SMITH, Christopher Shaw, Dr has been resigned. Director GRAYSON, Richard Charles has been resigned. Director GROTE, Byron Elmer, Dr has been resigned. Director HAYWOOD, Alan Henry has been resigned. Director OLVER, Richard Lake, Sir has been resigned. Director SANYAL, Debasish Satya has been resigned. Director SEAL, Karl Russell has been resigned. Director STARKIE, Francis William Michael has been resigned. Director WATTS, Julian John has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
GILVARY, Brian, Dr.
Appointed Date: 01 January 2012
64 years old

Director
THOMSON, Katherine Anne
Appointed Date: 01 January 2017
57 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 19 February 2001

Secretary
DANIELS, Stuart Antony
Resigned: 01 August 2004
Appointed Date: 01 October 2003

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

Secretary
PEEVOR, Brian
Resigned: 31 August 1997
Appointed Date: 01 April 1994

Secretary
THOMAS, Andrea Margaret
Resigned: 01 May 2003
Appointed Date: 01 September 1997

Secretary
WATTS, Julian John
Resigned: 31 March 1994

Secretary
WEEDON, Rebecca Jayne
Resigned: 01 October 2003
Appointed Date: 01 May 2003

Secretary
WRIGHT, Rebecca Jayne
Resigned: 30 June 2010
Appointed Date: 01 August 2004

Director
ALLEN, David Christopher, Dr
Resigned: 31 March 2008
Appointed Date: 14 July 2004
71 years old

Director
BUCHANAN, John Gordon Sinclair, Sir
Resigned: 21 November 2002
Appointed Date: 31 December 1996
82 years old

Director
BUCKNALL, David James
Resigned: 01 November 2014
Appointed Date: 01 January 2012
57 years old

Director
CHAPMAN, Douglas Patrick
Resigned: 31 March 1994
Appointed Date: 05 October 1992
75 years old

Director
DUDLEY, Robert Warren
Resigned: 09 June 2011
Appointed Date: 06 April 2009
70 years old

Director
ELY, Richard Sidney
Resigned: 05 October 1992
80 years old

Director
EVANS, Richard John
Resigned: 05 October 1992
84 years old

Director
GIBSON SMITH, Christopher Shaw, Dr
Resigned: 01 October 2001
Appointed Date: 01 September 1997
80 years old

Director
GRAYSON, Richard Charles
Resigned: 21 December 1994
Appointed Date: 05 October 1992
84 years old

Director
GROTE, Byron Elmer, Dr
Resigned: 01 January 2012
Appointed Date: 01 October 2001
77 years old

Director
HAYWOOD, Alan Henry
Resigned: 01 January 2017
Appointed Date: 01 November 2014
59 years old

Director
OLVER, Richard Lake, Sir
Resigned: 14 July 2004
Appointed Date: 21 November 2002
79 years old

Director
SANYAL, Debasish Satya
Resigned: 01 January 2012
Appointed Date: 09 June 2011
60 years old

Director
SEAL, Karl Russell
Resigned: 31 August 1997
Appointed Date: 31 December 1996
83 years old

Director
STARKIE, Francis William Michael
Resigned: 30 December 1996
Appointed Date: 01 April 1994
76 years old

Director
WATTS, Julian John
Resigned: 30 December 1996
Appointed Date: 21 December 1994
86 years old

Persons With Significant Control

Bp P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BP CAR FLEET LIMITED Events

15 Jan 2017
Appointment of Katherine Anne Thomson as a director on 1 January 2017
12 Jan 2017
Termination of appointment of Alan Henry Haywood as a director on 1 January 2017
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20

...
... and 149 more events
25 Feb 1988
Return made up to 14/01/88; no change of members

03 Feb 1988
Full accounts made up to 31 December 1986

03 Nov 1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86

27 Mar 1987
Full accounts made up to 31 December 1985

04 Mar 1987
Annual return made up to 14/01/87