BP INTERNATIONAL LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 00542515
Status Active
Incorporation Date 29 December 1954
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Termination of appointment of Alan Henry Haywood as a director on 14 February 2017; Appointment of Ms Katherine Anne Thomson as a director on 14 February 2017; Statement of capital following an allotment of shares on 19 December 2016 GBP 33,538,111,932 . The most likely internet sites of BP INTERNATIONAL LIMITED are www.bpinternational.co.uk, and www.bp-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. Bp International Limited is a Private Limited Company. The company registration number is 00542515. Bp International Limited has been working since 29 December 1954. The present status of the company is Active. The registered address of Bp International 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. BUCKNALL, David James is a Director of the company. GILVARY, Brian, Dr. is a Director of the company. HARRINGTON, Roger Christopher is a Director of the company. THOMSON, Katherine Anne is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary GRAYSON, Richard Charles has been resigned. Secretary HANRATTY, Judith Christine has been resigned. Secretary HOLLOW, Alison Jane has been resigned. Secretary PEEVOR, Brian has been resigned. Secretary PEEVOR, Brian has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Secretary WATTS, Julian John has been resigned. Secretary YOUNG, Gillian Elizabeth has been resigned. Director AHEARNE, Stephen James has been resigned. Director ALLEN, David Christopher, Dr has been resigned. Director BENTLEY, Mark Traill has been resigned. Director BROWNE, Edmund John Phillip, Lord has been resigned. Director BUCHANAN, John Gordon Sinclair, Sir has been resigned. Director CHAPMAN, Douglas Patrick has been resigned. Director CHAPMAN, Douglas Patrick has been resigned. Director FITZSIMMONS, David Stephen has been resigned. Director GREVE, Gary Christian has been resigned. Director GROTE, Byron Elmer, Dr has been resigned. Director GROTE, Byron Elmer, Dr has been resigned. Director HAYWARD, Anthony Bryan, Dr has been resigned. Director HAYWARD, Anthony Bryan has been resigned. Director HAYWOOD, Alan Henry has been resigned. Director PERCY, Steven Wellesley has been resigned. Director PRESTON, Richard Murray has been resigned. Director SANYAL, Debasish Satya has been resigned. Director SIMON, David, Lord has been resigned. Director STARKIE, Francis William Michael has been resigned. Director VAIGHT, Paul Ronald has been resigned. Director WATSON, David Robert has been resigned. Director MELROSE OIL TRADING COMPANY LIMITED has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 26 February 2010

Director
BARTLETT, John Harold
Appointed Date: 27 February 2012
71 years old

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

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

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

Director
THOMSON, Katherine Anne
Appointed Date: 14 February 2017
57 years old

Resigned Directors

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

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

Secretary
GRAYSON, Richard Charles
Resigned: 01 October 1994

Secretary
HANRATTY, Judith Christine
Resigned: 09 February 1995
Appointed Date: 01 October 1994

Secretary
HOLLOW, Alison Jane
Resigned: 13 June 1994
Appointed Date: 01 April 1994

Secretary
PEEVOR, Brian
Resigned: 31 August 1997
Appointed Date: 23 May 1997

Secretary
PEEVOR, Brian
Resigned: 13 June 1994
Appointed Date: 01 April 1994

Secretary
THOMAS, Andrea Margaret
Resigned: 26 February 2010
Appointed Date: 01 September 1997

Secretary
WATTS, Julian John
Resigned: 23 May 1997
Appointed Date: 09 February 1995

Secretary
YOUNG, Gillian Elizabeth
Resigned: 13 June 1994
Appointed Date: 01 April 1994

Director
AHEARNE, Stephen James
Resigned: 30 September 1996
86 years old

Director
ALLEN, David Christopher, Dr
Resigned: 30 June 1997
Appointed Date: 01 July 1996
71 years old

Director
BENTLEY, Mark Traill
Resigned: 17 July 1992
90 years old

Director
BROWNE, Edmund John Phillip, Lord
Resigned: 01 May 2007
Appointed Date: 10 June 1995
77 years old

Director
BUCHANAN, John Gordon Sinclair, Sir
Resigned: 21 November 2002
Appointed Date: 01 September 1995
82 years old

Director
CHAPMAN, Douglas Patrick
Resigned: 31 July 2007
Appointed Date: 01 November 2002
75 years old

Director
CHAPMAN, Douglas Patrick
Resigned: 31 March 1994
Appointed Date: 20 July 1992
75 years old

Director
FITZSIMMONS, David Stephen
Resigned: 30 December 1998
Appointed Date: 01 July 1997
70 years old

Director
GREVE, Gary Christian
Resigned: 31 August 1995
Appointed Date: 01 January 1994
76 years old

Director
GROTE, Byron Elmer, Dr
Resigned: 01 January 2012
Appointed Date: 21 November 2002
77 years old

Director
GROTE, Byron Elmer, Dr
Resigned: 31 December 1993
Appointed Date: 10 August 1992
77 years old

Director
HAYWARD, Anthony Bryan, Dr
Resigned: 30 November 2010
Appointed Date: 04 May 2007
68 years old

Director
HAYWARD, Anthony Bryan
Resigned: 01 November 2002
Appointed Date: 01 September 2000
68 years old

Director
HAYWOOD, Alan Henry
Resigned: 14 February 2017
Appointed Date: 01 November 2014
59 years old

Director
PERCY, Steven Wellesley
Resigned: 30 June 1992
78 years old

Director
PRESTON, Richard Murray
Resigned: 23 November 2004
Appointed Date: 01 July 2004
80 years old

Director
SANYAL, Debasish Satya
Resigned: 01 January 2012
Appointed Date: 01 August 2007
60 years old

Director
SIMON, David, Lord
Resigned: 13 June 1995
86 years old

Director
STARKIE, Francis William Michael
Resigned: 30 September 2009
Appointed Date: 01 April 1994
76 years old

Director
VAIGHT, Paul Ronald
Resigned: 30 June 1996
80 years old

Director
WATSON, David Robert
Resigned: 01 September 2000
Appointed Date: 01 October 1996
73 years old

Director
MELROSE OIL TRADING COMPANY LIMITED
Resigned: 10 September 2004
Appointed Date: 11 August 2004

BP INTERNATIONAL LIMITED Events

16 Feb 2017
Termination of appointment of Alan Henry Haywood as a director on 14 February 2017
15 Feb 2017
Appointment of Ms Katherine Anne Thomson as a director on 14 February 2017
29 Dec 2016
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 33,538,111,932

06 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 28,915,835,903

...
... and 195 more events
01 Mar 1981
Company name changed\certificate issued on 01/03/81
22 Dec 1979
Accounts made up to 31 December 1978
15 Jun 1977
Accounts made up to 31 December 1975
29 Dec 1954
Certificate of incorporation
29 Dec 1954
Incorporation

BP INTERNATIONAL LIMITED Charges

30 December 2011
Legal charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The account charge see image for full details.
30 December 2011
Legal charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights title and interest in and to all receivables and…
20 December 2011
Deed of charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., London Branch
Description: Each of the chargors with full title guarantee and as…
20 December 2011
Deed of charge over account
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., London Branch
Description: Each of the chargors with full title guarntee and as…
10 November 2011
Deed of charge
Delivered: 14 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland N.V.
Description: All right title and interest in and to all receivables and…
10 November 2011
Deed of charge over account
Delivered: 14 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland N.V.
Description: By way of fixed charge the account, all rights title and…
22 September 2011
Deed of charge
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Commerzbank Aktiengesellschaft, London Branch
Description: Right title and interest in and to all receivables and to…
22 September 2011
Deed of charge over account
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Commerzbank Aktiengesellschaft, London Branch
Description: Right title and interest in the account being the escrow…
27 July 2011
Deed of charge over account
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Societe Generale
Description: First fixed charge the account all its present and future…
27 July 2011
Deed of charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Societe Generale
Description: First fixed charge all its present and future right title…
14 April 2011
Deed of charge over account
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Bnp Paribas
Description: First fixed charge the account being the escrow account…
14 April 2011
Deed of charge
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Bnp Paribas
Description: All right in and to all receivables in connection with the…
14 January 2011
Account assignment
Delivered: 27 January 2011
Status: Satisfied on 27 January 2011
Persons entitled: Bnp Paribas
Description: The balance from time to time standing to the credit of the…
22 December 2010
Deed of charge
Delivered: 6 January 2011
Status: Satisfied on 27 January 2011
Persons entitled: Bnp Paribas
Description: All receivables all moneys and any claims see image for…