BP CHEMICALS TRADING LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 00496887
Status Active
Incorporation Date 26 June 1951
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 4 April 2017 with updates; Appointment of Nicholas John Charles Evans as a director on 29 June 2016. The most likely internet sites of BP CHEMICALS TRADING LIMITED are www.bpchemicalstrading.co.uk, and www.bp-chemicals-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and three months. Bp Chemicals Trading Limited is a Private Limited Company. The company registration number is 00496887. Bp Chemicals Trading Limited has been working since 26 June 1951. The present status of the company is Active. The registered address of Bp Chemicals Trading Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. BARTLETT, John Harold is a Director of the company. BERTELSEN, Jens is a Director of the company. EVANS, Nicholas John 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 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 PEEVOR, Brian has been resigned. Secretary STANLEY, Helen Jane has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Director DIXON, Patrick Denis has been resigned. Director FEARNLEY, Robert Carl has been resigned. Director HOOPER, Arthur John Stanbury has been resigned. Director JOHNSON, Peter has been resigned. Director LEVITTON, Michael Ronald has been resigned. Director LITTLE, Adam Charles has been resigned. Director NEMETH, James Grant has been resigned. Director PERKINS, Michael Edwin has been resigned. Director PETTIT, Stephen Raymond has been resigned. Director ROBINSON, John Keith, Dr has been resigned. Director ROBINSON, John Keith, Dr has been resigned. Director SAUNDERS, Colin Peter has been resigned. Director STOTT, Ronald Melvyn has been resigned. Director SVALANDER, John Ragnar has been resigned. Director WILSON, Rodney Grahame has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

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

Director
BERTELSEN, Jens
Appointed Date: 10 October 2011
66 years old

Director
EVANS, Nicholas John Charles
Appointed Date: 29 June 2016
56 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 01 February 2006
Appointed Date: 19 February 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
GATESON, Carol Ann
Resigned: 14 June 1993
Appointed Date: 18 June 1991

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: 09 September 1997
Appointed Date: 01 May 1994

Secretary
PEEVOR, Brian
Resigned: 10 April 1994
Appointed Date: 15 June 1993

Secretary
STANLEY, Helen Jane
Resigned: 19 February 2001
Appointed Date: 10 September 1997

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

Director
DIXON, Patrick Denis
Resigned: 01 December 2004
Appointed Date: 01 July 1998
73 years old

Director
FEARNLEY, Robert Carl
Resigned: 10 October 2011
Appointed Date: 01 June 2007
62 years old

Director
HOOPER, Arthur John Stanbury
Resigned: 07 September 1994
Appointed Date: 19 June 1991
91 years old

Director
JOHNSON, Peter
Resigned: 31 October 1993
Appointed Date: 19 June 1991
86 years old

Director
LEVITTON, Michael Ronald
Resigned: 30 April 1994
Appointed Date: 19 June 1991
86 years old

Director
LITTLE, Adam Charles
Resigned: 01 June 2007
Appointed Date: 01 December 2004
74 years old

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

Director
PERKINS, Michael Edwin
Resigned: 01 July 1998
Appointed Date: 19 June 1991
76 years old

Director
PETTIT, Stephen Raymond
Resigned: 11 February 1994
Appointed Date: 01 November 1992
74 years old

Director
ROBINSON, John Keith, Dr
Resigned: 01 March 1999
Appointed Date: 11 February 1994
84 years old

Director
ROBINSON, John Keith, Dr
Resigned: 10 April 1993
Appointed Date: 01 April 1992
84 years old

Director
SAUNDERS, Colin Peter
Resigned: 01 December 2004
Appointed Date: 01 May 1994
77 years old

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

Director
SVALANDER, John Ragnar
Resigned: 10 April 1993
81 years old

Director
WILSON, Rodney Grahame
Resigned: 31 July 1994
87 years old

Persons With Significant Control

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

BP CHEMICALS TRADING LIMITED Events

09 May 2017
Accounts for a dormant company made up to 31 December 2016
05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
29 Jun 2016
Appointment of Nicholas John Charles Evans as a director on 29 June 2016
03 Jun 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000

...
... and 152 more events
12 Jun 1986
Director resigned;new director appointed

31 May 1986
Accounts for a dormant company made up to 31 December 1985
17 Aug 1983
Accounts made up to 31 December 1982
20 Mar 1982
Accounts made up to 31 December 1981
26 Jun 1951
Certificate of incorporation