BP KAPUAS II LIMITED
SUNBURY ON THAMES ANGOLA PPC2 LIMITED

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 07322081
Status Active
Incorporation Date 21 July 2010
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 thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of BP KAPUAS II LIMITED are www.bpkapuasii.co.uk, and www.bp-kapuas-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Bp Kapuas Ii Limited is a Private Limited Company. The company registration number is 07322081. Bp Kapuas Ii Limited has been working since 21 July 2010. The present status of the company is Active. The registered address of Bp Kapuas Ii Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. MACRAE, Sandra Jean is a Director of the company. MARTIN, Alan Philip is a Director of the company. Director BARTLETT, John Harold has been resigned. Director BLYTHE, James Stephen has been resigned. Director FEARNLEY, Robert Carl has been resigned. Director GILES, Martin Francis has been resigned. Director ILLINGWORTH, Martin Robert, Dr has been resigned. Director LIN, William Wei Lee has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 21 July 2010

Director
MACRAE, Sandra Jean
Appointed Date: 01 January 2016
62 years old

Director
MARTIN, Alan Philip
Appointed Date: 01 February 2011
54 years old

Resigned Directors

Director
BARTLETT, John Harold
Resigned: 01 January 2016
Appointed Date: 12 January 2011
71 years old

Director
BLYTHE, James Stephen
Resigned: 01 December 2014
Appointed Date: 01 February 2011
69 years old

Director
FEARNLEY, Robert Carl
Resigned: 12 January 2011
Appointed Date: 21 July 2010
62 years old

Director
GILES, Martin Francis
Resigned: 12 January 2011
Appointed Date: 21 July 2010
64 years old

Director
ILLINGWORTH, Martin Robert, Dr
Resigned: 31 January 2014
Appointed Date: 12 January 2011
68 years old

Director
LIN, William Wei Lee
Resigned: 31 January 2014
Appointed Date: 12 January 2011
58 years old

Persons With Significant Control

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

BP KAPUAS II LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 31 December 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
08 Jan 2016
Appointment of Sandra Jean Macrae as a director on 1 January 2016
07 Jan 2016
Termination of appointment of John Harold Bartlett as a director on 1 January 2016
...
... and 26 more events
28 Jan 2011
Statement of capital following an allotment of shares on 26 January 2011
  • GBP 1
  • USD 1

27 Jan 2011
Company name changed angola PPC2 LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26

27 Jan 2011
Change of name notice
01 Dec 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jul 2010
Incorporation