BP CHEMICALS LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 00194971
Status Active
Incorporation Date 9 January 1924
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Registration of charge 001949710002, created on 29 March 2017; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BP CHEMICALS LIMITED are www.bpchemicals.co.uk, and www.bp-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and nine months. Bp Chemicals Limited is a Private Limited Company. The company registration number is 00194971. Bp Chemicals Limited has been working since 09 January 1924. The present status of the company is Active. The registered address of Bp Chemicals Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. BOWLAS, Christopher John is a Director of the company. THORNTON, Terence Michael is a Director of the company. WILLIAMSON, Alan Charles 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 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 BARLOW, Joseph Alan has been resigned. Director BUCHANAN, John Gordon Sinclair, Sir has been resigned. Director BUZZACOTT, Michael Charles has been resigned. Director CONN, Iain Cameron has been resigned. Director ELMSLIE, Nicholas Reginald has been resigned. Director ELMSLIE, Nicholas Reginald has been resigned. Director FEZZANI, Reyad has been resigned. Director GIBSON SMITH, Christopher Shaw, Dr has been resigned. Director GREVE, Gary Christian has been resigned. Director GROTE, Byron Elmer, Dr has been resigned. Director HARRINGTON, Roger Christopher has been resigned. Director HOOKWAY, Richard Mark has been resigned. Director HOOPER, Arthur John Stanbury has been resigned. Director MACKENZIE, Andrew Stewart has been resigned. Director MCNEEL, Richard Lee has been resigned. Director MOEYENS, Guy has been resigned. Director NOETZEL, Mark Louis has been resigned. Director PEARSON, Paul Arthur has been resigned. Director PEATTIE, David Keith has been resigned. Director PETTIT, Stephen Raymond has been resigned. Director RATAJ, Sue Hodel has been resigned. Director ROBINSON, John Keith, Dr has been resigned. Director SANDERSON, Bryan Kaye 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. Director WELCH, Steven Kyle has been resigned. Director WELCH, Steven Kyle has been resigned. Director MELROSE OIL TRADING COMPANY LIMITED has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
BOWLAS, Christopher John
Appointed Date: 19 October 2011
58 years old

Director
THORNTON, Terence Michael
Appointed Date: 07 October 2014
62 years old

Director
WILLIAMSON, Alan Charles
Appointed Date: 10 February 2016
60 years old

Resigned Directors

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

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
LEVITTON, Michael Ronald
Resigned: 30 April 1994

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

Secretary
PEEVOR, Brian
Resigned: 04 December 1993
Appointed Date: 15 June 1993

Secretary
SAUNDERS, Colin Peter
Resigned: 30 December 2001
Appointed Date: 01 May 1994

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

Director
BARLOW, Joseph Alan
Resigned: 31 December 1994
Appointed Date: 11 February 1994
88 years old

Director
BUCHANAN, John Gordon Sinclair, Sir
Resigned: 31 August 1995
82 years old

Director
BUZZACOTT, Michael Charles
Resigned: 01 February 2004
77 years old

Director
CONN, Iain Cameron
Resigned: 30 June 2004
Appointed Date: 21 November 2002
62 years old

Director
ELMSLIE, Nicholas Reginald
Resigned: 01 June 2012
Appointed Date: 01 April 2011
68 years old

Director
ELMSLIE, Nicholas Reginald
Resigned: 01 August 2006
Appointed Date: 01 October 2004
68 years old

Director
FEZZANI, Reyad
Resigned: 08 April 2008
Appointed Date: 01 August 2006
58 years old

Director
GIBSON SMITH, Christopher Shaw, Dr
Resigned: 31 August 1997
Appointed Date: 01 September 1995
80 years old

Director
GREVE, Gary Christian
Resigned: 30 December 1998
Appointed Date: 16 July 1997
76 years old

Director
GROTE, Byron Elmer, Dr
Resigned: 21 November 2002
Appointed Date: 01 October 2000
77 years old

Director
HARRINGTON, Roger Christopher
Resigned: 07 October 2014
Appointed Date: 01 October 2009
59 years old

Director
HOOKWAY, Richard Mark
Resigned: 01 October 2004
Appointed Date: 01 February 2004
63 years old

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

Director
MACKENZIE, Andrew Stewart
Resigned: 31 July 2004
Appointed Date: 01 September 2001
68 years old

Director
MCNEEL, Richard Lee
Resigned: 30 December 2001
Appointed Date: 01 March 1999
79 years old

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

Director
NOETZEL, Mark Louis
Resigned: 01 September 2001
Appointed Date: 01 February 2001
68 years old

Director
PEARSON, Paul Arthur
Resigned: 02 April 1998
85 years old

Director
PEATTIE, David Keith
Resigned: 01 May 2003
Appointed Date: 01 February 2001
71 years old

Director
PETTIT, Stephen Raymond
Resigned: 04 December 1994
74 years old

Director
RATAJ, Sue Hodel
Resigned: 01 April 2011
Appointed Date: 08 April 2008
68 years old

Director
ROBINSON, John Keith, Dr
Resigned: 01 March 1999
Appointed Date: 01 May 1993
84 years old

Director
SANDERSON, Bryan Kaye
Resigned: 01 October 2000
84 years old

Director
SAUNDERS, Colin Peter
Resigned: 01 December 2004
Appointed Date: 30 December 2001
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: 01 September 2004
69 years old

Director
WELCH, Steven Kyle
Resigned: 01 August 2006
Appointed Date: 01 September 2004
74 years old

Director
WELCH, Steven Kyle
Resigned: 01 April 2004
Appointed Date: 01 May 2003
74 years old

Director
MELROSE OIL TRADING COMPANY LIMITED
Resigned: 13 October 2008
Appointed Date: 08 February 2007

Persons With Significant Control

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

BP CHEMICALS LIMITED Events

30 Mar 2017
Registration of charge 001949710002, created on 29 March 2017
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Appointment of Alan Charles Williamson as a director on 10 February 2016
26 Jan 2016
Termination of appointment of Ronald Melvyn Stott as a director on 1 January 2016
...
... and 173 more events
05 Apr 1976
Company name changed\certificate issued on 05/04/76
31 Mar 1966
Company name changed\certificate issued on 31/03/66
09 Mar 1966
Company name changed\certificate issued on 09/03/66
09 Jan 1924
Certificate of incorporation
09 Jan 1924
Incorporation

BP CHEMICALS LIMITED Charges

29 March 2017
Charge code 0019 4971 0002
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
30 March 1998
Legal charge
Delivered: 6 April 1998
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: Property comprising phase 1 of the land at baglan bay works…