BP EXPLORATION (FINANCE) LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 00336273
Status Active
Incorporation Date 28 January 1938
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Brian Michael Puffer on 1 March 2016. The most likely internet sites of BP EXPLORATION (FINANCE) LIMITED are www.bpexplorationfinance.co.uk, and www.bp-exploration-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eight months. Bp Exploration Finance Limited is a Private Limited Company. The company registration number is 00336273. Bp Exploration Finance Limited has been working since 28 January 1938. The present status of the company is Active. The registered address of Bp Exploration Finance Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. BERTELSEN, Jens is a Director of the company. PUFFER, Brian Michael is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary CUMMING, Robert Cameron has been resigned. Secretary ELVIDGE, Janet has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary TOOLEY, Roy Leslie has been resigned. Secretary TURNER, Alan Richard has been resigned. Director ALLEN, David Christopher, Dr has been resigned. Director BACKHOUSE, Peter George has been resigned. Director BARTLETT, John Harold has been resigned. Director BRAMLEY, Thomas John has been resigned. Director CHAMBERS, Clive Warren has been resigned. Director DEBRIER, Donald Paul has been resigned. Director FEARNLEY, Robert Carl has been resigned. Director GOLDEN, Jack Emitt, Dr has been resigned. Director HARRINGTON, Roger Christopher has been resigned. Director LITTLE, Adam Charles has been resigned. Director NEMETH, James Grant has been resigned. Director NEWBY, Nigel John has been resigned. Director OLVER, Richard Lake, Sir has been resigned. Director RICHARDSON, Bradley Charles has been resigned. Director RUSHBY, Ian Leslie has been resigned. Director STARKIE, Francis William Michael has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

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

Director
PUFFER, Brian Michael
Appointed Date: 08 March 2010
56 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 01 February 2006

Secretary
CUMMING, Robert Cameron
Resigned: 31 March 2002
Appointed Date: 14 September 1992

Secretary
ELVIDGE, Janet
Resigned: 01 February 2006
Appointed Date: 01 August 2004

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

Secretary
TOOLEY, Roy Leslie
Resigned: 01 August 2004
Appointed Date: 11 February 2002

Secretary
TURNER, Alan Richard
Resigned: 14 September 1992

Director
ALLEN, David Christopher, Dr
Resigned: 31 August 1997
Appointed Date: 01 September 1995
71 years old

Director
BACKHOUSE, Peter George
Resigned: 01 September 1995
Appointed Date: 09 December 1994
74 years old

Director
BARTLETT, John Harold
Resigned: 01 November 2004
Appointed Date: 01 September 1997
71 years old

Director
BRAMLEY, Thomas John
Resigned: 01 March 1996
85 years old

Director
CHAMBERS, Clive Warren
Resigned: 30 September 1998
Appointed Date: 18 March 1996
85 years old

Director
DEBRIER, Donald Paul
Resigned: 25 May 1992
85 years old

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

Director
GOLDEN, Jack Emitt, Dr
Resigned: 28 February 1999
Appointed Date: 01 September 1997
76 years old

Director
HARRINGTON, Roger Christopher
Resigned: 08 March 2010
Appointed Date: 01 October 2009
59 years old

Director
LITTLE, Adam Charles
Resigned: 01 July 2007
Appointed Date: 01 November 2004
74 years old

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

Director
NEWBY, Nigel John
Resigned: 09 December 1994
Appointed Date: 25 May 1992
76 years old

Director
OLVER, Richard Lake, Sir
Resigned: 31 August 1997
Appointed Date: 01 March 1996
78 years old

Director
RICHARDSON, Bradley Charles
Resigned: 09 May 2003
Appointed Date: 01 March 2002
67 years old

Director
RUSHBY, Ian Leslie
Resigned: 01 March 2002
Appointed Date: 01 March 1999
75 years old

Director
STARKIE, Francis William Michael
Resigned: 30 September 2009
Appointed Date: 01 November 2004
76 years old

Persons With Significant Control

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

BP EXPLORATION (FINANCE) LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Mar 2016
Director's details changed for Mr Brian Michael Puffer on 1 March 2016
19 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 69,843,594

15 Jun 2015
Full accounts made up to 31 December 2014
...
... and 141 more events
24 Nov 1982
Accounts made up to 31 December 1981
18 Sep 1981
Accounts made up to 31 December 1980
09 Dec 1976
Accounts made up to 31 December 1975
16 Jun 1955
Company name changed\certificate issued on 16/06/55
28 Jan 1938
Certificate of incorporation