BP MARINE LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 01214291
Status Active
Incorporation Date 29 May 1975
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
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 43,086,222 . The most likely internet sites of BP MARINE LIMITED are www.bpmarine.co.uk, and www.bp-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Bp Marine Limited is a Private Limited Company. The company registration number is 01214291. Bp Marine Limited has been working since 29 May 1975. The present status of the company is Active. The registered address of Bp Marine Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. ANDERSEN, Jens Jacob is a Director of the company. RYDER, Fiona Victoria is a Director of the company. TURNER, Paul Ian Winton is a Director of the company. Secretary DANIELS, Stuart Antony has been resigned. Secretary PEEVOR, Brian has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Secretary WRIGHT, Rebecca Jayne has been resigned. Secretary YOUNG, Gillian Elizabeth has been resigned. Director BALDRY, David Andrew James has been resigned. Director BAUDRY, Frederic Jean has been resigned. Director BOURNE, Gregory David has been resigned. Director BRAND, Marcia Anne has been resigned. Director CAREY, John Joseph has been resigned. Director CHAPPELL, Paul Anthony has been resigned. Director COLEMAN, David has been resigned. Director CONSIDINE, Anthony Talbot Heffernan James has been resigned. Director DAVIS, Paul Trevor has been resigned. Director GOOSEY, David Charles has been resigned. Director GRIFFIN, Rita Elizabeth has been resigned. Director JAMES, Kevin Lee has been resigned. Director KEOGH, Mark William has been resigned. Director PORTER, Alan John has been resigned. Director POSADA, Felipe has been resigned. Director RATAJ, Sue Hodel has been resigned. Director TAVARES, Jorge Manuel Da Silva has been resigned. Director TEDESCO, Luigi has been resigned. Director WATERMAN, Lynn Paul has been resigned. Director WHITELY, Gerard Francis has been resigned. Director WIDNER, Craig Thomas has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
ANDERSEN, Jens Jacob
Appointed Date: 10 February 2016
55 years old

Director
RYDER, Fiona Victoria
Appointed Date: 31 October 2015
50 years old

Director
TURNER, Paul Ian Winton
Appointed Date: 01 April 2015
62 years old

Resigned Directors

Secretary
DANIELS, Stuart Antony
Resigned: 01 August 2004
Appointed Date: 01 October 2003

Secretary
PEEVOR, Brian
Resigned: 31 August 1997
Appointed Date: 09 February 1994

Secretary
THOMAS, Andrea Margaret
Resigned: 01 October 2003
Appointed Date: 01 September 1997

Secretary
WRIGHT, Rebecca Jayne
Resigned: 30 June 2010
Appointed Date: 01 August 2004

Secretary
YOUNG, Gillian Elizabeth
Resigned: 09 February 1994

Director
BALDRY, David Andrew James
Resigned: 01 May 2004
Appointed Date: 30 December 2002
70 years old

Director
BAUDRY, Frederic Jean
Resigned: 18 March 2009
Appointed Date: 15 September 2006
60 years old

Director
BOURNE, Gregory David
Resigned: 01 October 1992
76 years old

Director
BRAND, Marcia Anne
Resigned: 01 April 2015
Appointed Date: 01 April 2014
65 years old

Director
CAREY, John Joseph
Resigned: 01 April 2014
Appointed Date: 01 June 2010
63 years old

Director
CHAPPELL, Paul Anthony
Resigned: 31 October 2015
Appointed Date: 15 March 2011
64 years old

Director
COLEMAN, David
Resigned: 01 March 1999
Appointed Date: 16 December 1996
68 years old

Director
CONSIDINE, Anthony Talbot Heffernan James
Resigned: 01 December 2002
Appointed Date: 01 December 1997
71 years old

Director
DAVIS, Paul Trevor
Resigned: 22 January 1998
Appointed Date: 01 October 1992
78 years old

Director
GOOSEY, David Charles
Resigned: 01 April 2015
Appointed Date: 01 November 2012
62 years old

Director
GRIFFIN, Rita Elizabeth
Resigned: 16 March 2009
Appointed Date: 01 February 2007
62 years old

Director
JAMES, Kevin Lee
Resigned: 15 September 2006
Appointed Date: 01 December 2002
67 years old

Director
KEOGH, Mark William
Resigned: 30 December 2002
Appointed Date: 30 December 2000
64 years old

Director
PORTER, Alan John
Resigned: 16 December 1996
78 years old

Director
POSADA, Felipe
Resigned: 30 December 2000
Appointed Date: 01 March 1999
58 years old

Director
RATAJ, Sue Hodel
Resigned: 01 February 2007
Appointed Date: 15 September 2006
68 years old

Director
TAVARES, Jorge Manuel Da Silva
Resigned: 31 May 1993
83 years old

Director
TEDESCO, Luigi
Resigned: 31 October 2012
Appointed Date: 25 March 2009
57 years old

Director
WATERMAN, Lynn Paul
Resigned: 01 June 2010
Appointed Date: 01 August 2009
61 years old

Director
WHITELY, Gerard Francis
Resigned: 15 September 2006
Appointed Date: 01 May 2004
62 years old

Director
WIDNER, Craig Thomas
Resigned: 10 February 2016
Appointed Date: 15 June 2012
60 years old

Persons With Significant Control

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

BP MARINE LIMITED Events

10 May 2017
Confirmation statement made on 1 May 2017 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 43,086,222

01 Mar 2016
Termination of appointment of Craig Thomas Widner as a director on 10 February 2016
22 Feb 2016
Appointment of Jens Jacob Andersen as a director on 10 February 2016
...
... and 169 more events
12 Jun 1986
Director resigned;new director appointed

31 May 1986
Accounts for a dormant company made up to 31 December 1985
28 Feb 1984
Company name changed\certificate issued on 28/02/84
29 May 1975
Incorporation
29 May 1975
Certificate of incorporation