BP CHEMICALS (KOREA) LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 02316280
Status Active
Incorporation Date 11 November 1988
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 one hundred and fifty-three events have happened. The last three records are Appointment of Mr Nigel Clifford Dunn as a director on 11 January 2017; Termination of appointment of John Harold Bartlett as a director on 11 January 2017; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of BP CHEMICALS (KOREA) LIMITED are www.bpchemicalskorea.co.uk, and www.bp-chemicals-korea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Bp Chemicals Korea Limited is a Private Limited Company. The company registration number is 02316280. Bp Chemicals Korea Limited has been working since 11 November 1988. The present status of the company is Active. The registered address of Bp Chemicals Korea Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. DUNN, Nigel Clifford is a Director of the company. MCCANN, Catherine Ann is a Director of the company. THORNTON, Terence Michael 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 GATESON, Carol Ann has been resigned. Secretary LEVITTON, Michael Ronald has been resigned. Secretary NOEL, Dawn has been resigned. Secretary PEEVOR, Brian has been resigned. Secretary SAUNDERS, Colin Peter has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Director BARTLETT, John Harold has been resigned. Director CHAMBERS, Clive Warren has been resigned. Director ELMSLIE, Nicholas Reginald has been resigned. Director GARDINER, William David Hugh has been resigned. Director GERSON, John Henry Cary has been resigned. Director GRIFFIN, Rita Elizabeth has been resigned. Director HARRINGTON, Roger Christopher has been resigned. Director HARTIGAN, Ian Guy Stewart has been resigned. Director HOOPER, Arthur John Stanbury has been resigned. Director HUNT, Graham Robert has been resigned. Director MACDONALD, Iain Fraser has been resigned. Director MEIGHAN, David Alexander Smith has been resigned. Director MOEYENS, Guy has been resigned. Director NEMETH, James Grant has been resigned. Director RENARD, Jean Baptiste Michel has been resigned. Director SAUNDERS, Colin Peter has been resigned. Director STARKIE, Francis William Michael has been resigned. Director STOTT, Ronald Melvyn has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
DUNN, Nigel Clifford
Appointed Date: 11 January 2017
58 years old

Director
MCCANN, Catherine Ann
Appointed Date: 10 February 2016
59 years old

Director
THORNTON, Terence Michael
Appointed Date: 09 August 2013
62 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 01 September 2002

Secretary
ELVIDGE, Janet
Resigned: 21 July 2008
Appointed Date: 03 November 2006

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

Secretary
GATESON, Carol Ann
Resigned: 14 June 1993

Secretary
LEVITTON, Michael Ronald
Resigned: 30 April 1994
Appointed Date: 15 June 1993

Secretary
NOEL, Dawn
Resigned: 03 November 2006
Appointed Date: 01 February 2006

Secretary
PEEVOR, Brian
Resigned: 01 October 1993
Appointed Date: 15 June 1993

Secretary
SAUNDERS, Colin Peter
Resigned: 01 September 2002
Appointed Date: 01 May 1994

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

Director
BARTLETT, John Harold
Resigned: 11 January 2017
Appointed Date: 01 January 2016
71 years old

Director
CHAMBERS, Clive Warren
Resigned: 30 April 1998
Appointed Date: 18 August 1993
85 years old

Director
ELMSLIE, Nicholas Reginald
Resigned: 01 August 2006
Appointed Date: 01 September 2002
68 years old

Director
GARDINER, William David Hugh
Resigned: 01 October 1993
85 years old

Director
GERSON, John Henry Cary
Resigned: 01 November 2003
Appointed Date: 01 April 2003
80 years old

Director
GRIFFIN, Rita Elizabeth
Resigned: 01 January 2016
Appointed Date: 01 January 2016
62 years old

Director
HARRINGTON, Roger Christopher
Resigned: 09 August 2013
Appointed Date: 01 October 2009
59 years old

Director
HARTIGAN, Ian Guy Stewart
Resigned: 18 August 1993
92 years old

Director
HOOPER, Arthur John Stanbury
Resigned: 07 September 1994
91 years old

Director
HUNT, Graham Robert
Resigned: 30 December 1998
Appointed Date: 01 January 1995
79 years old

Director
MACDONALD, Iain Fraser
Resigned: 01 March 2001
Appointed Date: 31 December 1998
68 years old

Director
MEIGHAN, David Alexander Smith
Resigned: 01 April 2003
Appointed Date: 30 April 1998
72 years old

Director
MOEYENS, Guy
Resigned: 01 December 2007
Appointed Date: 01 August 2006
60 years old

Director
NEMETH, James Grant
Resigned: 03 August 2005
Appointed Date: 01 January 2004
68 years old

Director
RENARD, Jean Baptiste Michel
Resigned: 01 September 2002
Appointed Date: 01 March 2001
64 years old

Director
SAUNDERS, Colin Peter
Resigned: 01 December 2004
Appointed Date: 01 September 2002
77 years old

Director
STARKIE, Francis William Michael
Resigned: 30 September 2009
Appointed Date: 01 July 2007
76 years old

Director
STOTT, Ronald Melvyn
Resigned: 01 January 2016
Appointed Date: 03 August 2005
69 years old

Persons With Significant Control

Bp Chemicals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BP CHEMICALS (KOREA) LIMITED Events

01 Feb 2017
Appointment of Mr Nigel Clifford Dunn as a director on 11 January 2017
01 Feb 2017
Termination of appointment of John Harold Bartlett as a director on 11 January 2017
14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Director's details changed for Mr. John Harold Bartlett on 1 January 2016
...
... and 143 more events
15 Dec 1988
Director resigned;new director appointed

06 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Dec 1988
Company name changed centbest LIMITED\certificate issued on 06/12/88

05 Dec 1988
Company name changed\certificate issued on 05/12/88
11 Nov 1988
Incorporation