Company number 00322365
Status Active
Incorporation Date 28 December 1936
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 two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Termination of appointment of Samantha Elizabeth Skerry as a director on 3 March 2017; Appointment of Andrew Phillip Milnes as a director on 3 March 2017. The most likely internet sites of BP OIL INTERNATIONAL LIMITED are www.bpoilinternational.co.uk, and www.bp-oil-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and two months. Bp Oil International Limited is a Private Limited Company.
The company registration number is 00322365. Bp Oil International Limited has been working since 28 December 1936.
The present status of the company is Active. The registered address of Bp Oil International Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. BUCKNALL, David James is a Director of the company. HAYWOOD, Alan Henry is a Director of the company. MILNES, Andrew Phillip is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary FOWLER, Paul Lightle has been resigned. Secretary FOWLER, Paul Lightle has been resigned. Secretary LADEGA, Aderemi has been resigned. Secretary LUFF, William James has been resigned. Secretary PEEVOR, Brian has been resigned. Secretary PEEVOR, Brian has been resigned. Secretary TAVARES, Jorge Manuel Da Silva has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Secretary YOUNG, Gillian Elizabeth has been resigned. Director AHEARNE, Stephen James has been resigned. Director ALEXANDER, Ralph Charles has been resigned. Director ARBELAEZ, Felipe has been resigned. Director ATKINSON, Leslie, Dr has been resigned. Director BACKHOUSE, Peter George has been resigned. Director BALDRY, David Andrew James has been resigned. Director BROWNE, Edmund John Phillip, Lord has been resigned. Director BUCHANAN, John Gordon Sinclair, Sir has been resigned. Director BULLOCK, Timothy has been resigned. Director CATALANO, Anna Cheng has been resigned. Director CHASE, Rodney Frank has been resigned. Director CHASE, Rodney Frank has been resigned. Director COX, Vivienne, Dr has been resigned. Director DARLEY, Julian Robin has been resigned. Director FITZSIMMONS, David Stephen has been resigned. Director FOUNTAIN, Tony has been resigned. Director GILVARY, Brian, Dr. has been resigned. Director GROTE, Byron Elmer, Dr has been resigned. Director HAWKSHAW, Henry John has been resigned. Director HAYWOOD, Alan Henry has been resigned. Director HINKLEY, Raymond Keith, Dr has been resigned. Director HINKLEY, Raymond Keith, Dr has been resigned. Director KING, Christopher Philip has been resigned. Director KNIPE, David William has been resigned. Director LANDIS, Katrina Ann has been resigned. Director LUFF, William James has been resigned. Director MCDONALD, John Garwin has been resigned. Director MENDES, Carey Jude has been resigned. Director MIES, Joachim Martin has been resigned. Director NOETZEL, Mark Louis has been resigned. Director O'SULLIVAN, Michael John has been resigned. Director PAYNE, David Hugh Walton has been resigned. Director PERCY, Steven Wellesley has been resigned. Director PILLARI, Ross John has been resigned. Director REED, Paul Jonathan has been resigned. Director REED, Paul Jonathan has been resigned. Director RENARD, Jean Baptiste Michel has been resigned. Director SEAL, Karl Russell has been resigned. Director SHORT, Peter Alexander has been resigned. Director SIMON, David, Lord has been resigned. Director SKERRY, Samantha Elizabeth has been resigned. Director SPRINGETT, Ian has been resigned. Director STOMBERG, Rolf Wilhelm Heinrich, Dr has been resigned. Director VAIGHT, Paul Ronald has been resigned. Director VAINIERI, Humberto has been resigned. Director WOOLVERIDGE, Mark has been resigned. Director WRIGHT, Christopher Alan, Dr 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
Resigned Directors
Secretary
PEEVOR, Brian
Resigned: 31 August 1997
Appointed Date: 01 July 1995
Secretary
PEEVOR, Brian
Resigned: 30 May 1994
Appointed Date: 09 February 1994
Director
ARBELAEZ, Felipe
Resigned: 26 May 2016
Appointed Date: 30 October 2015
56 years old
Director
BULLOCK, Timothy
Resigned: 01 December 2010
Appointed Date: 25 February 2007
64 years old
Director
COX, Vivienne, Dr
Resigned: 25 February 2007
Appointed Date: 01 October 1999
66 years old
Director
FOUNTAIN, Tony
Resigned: 01 May 2005
Appointed Date: 30 December 2004
65 years old
Director
MENDES, Carey Jude
Resigned: 02 November 2015
Appointed Date: 01 January 2012
57 years old
Director
PILLARI, Ross John
Resigned: 30 December 2001
Appointed Date: 11 November 1997
75 years old
Director
SPRINGETT, Ian
Resigned: 07 July 2006
Appointed Date: 01 May 2005
68 years old
Director
VAINIERI, Humberto
Resigned: 30 December 1998
Appointed Date: 11 November 1997
77 years old
Persons With Significant Control
Bp International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BP OIL INTERNATIONAL LIMITED Events
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 guarantee and as…
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 guarnatee 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
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Bnp Paribas
Description: All right in and to all receivables in connection with the…
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 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…
22 December 2008
Security assignment
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Morgan Stanley Capital Group Inc
Description: All right title and interest in and to the assigned…
11 June 1999
Security assignment
Delivered: 30 June 1999
Status: Satisfied
on 26 July 1999
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft
Description: Assigned property all the rights, title and interest of bp…
12 December 1994
Assignment and undertaking
Delivered: 21 December 1994
Status: Satisfied
on 25 January 2002
Persons entitled: European Bank for Reconstruction and Development
Description: All rights title benefit & interest in & to an oil contract…