BP PENSIONS LIMITED
MIDDLESEX BP PENSIONS SERVICES LIMITED

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 01337112
Status Active
Incorporation Date 2 November 1977
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 100 . The most likely internet sites of BP PENSIONS LIMITED are www.bppensions.co.uk, and www.bp-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Bp Pensions Limited is a Private Limited Company. The company registration number is 01337112. Bp Pensions Limited has been working since 02 November 1977. The present status of the company is Active. The registered address of Bp Pensions Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. HURCOMBE, Peter Adrian is a Director of the company. MURRAY, Veronica Claire is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary HOLLOW, Alison Jane has been resigned. Secretary PHIPPS, Louise Mary has been resigned. Secretary STAPLETON, David Harvey has been resigned. Secretary WRIGHT, Rebecca Jayne has been resigned. Director DUDLEY, Simon Drummond has been resigned. Director FOX, Michael Everard has been resigned. Director GARNER, Bruce Howard has been resigned. Director HERBERT, Alan Sydney has been resigned. Director HIBBARD, Gary Ryan has been resigned. Director HIBBARD, Gary Ryan has been resigned. Director PHIPPS, Louise Mary has been resigned. Director PRENTICE, Lynne has been resigned. Director ROY, Graeme Marshall has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
HURCOMBE, Peter Adrian
Appointed Date: 01 January 2012
68 years old

Director
MURRAY, Veronica Claire
Appointed Date: 01 April 2004
66 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 27 February 2008

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

Secretary
HOLLOW, Alison Jane
Resigned: 30 January 1999
Appointed Date: 04 April 1995

Secretary
PHIPPS, Louise Mary
Resigned: 02 September 2005
Appointed Date: 30 January 1999

Secretary
STAPLETON, David Harvey
Resigned: 04 April 1995

Secretary
WRIGHT, Rebecca Jayne
Resigned: 30 June 2010
Appointed Date: 02 September 2005

Director
DUDLEY, Simon Drummond
Resigned: 01 January 2012
Appointed Date: 01 January 2009
74 years old

Director
FOX, Michael Everard
Resigned: 23 August 1995
87 years old

Director
GARNER, Bruce Howard
Resigned: 24 March 2005
Appointed Date: 24 August 1995
76 years old

Director
HERBERT, Alan Sydney
Resigned: 20 March 1997
Appointed Date: 01 September 1995
88 years old

Director
HIBBARD, Gary Ryan
Resigned: 01 January 2009
Appointed Date: 24 March 2005
59 years old

Director
HIBBARD, Gary Ryan
Resigned: 31 March 2004
Appointed Date: 20 March 1997
59 years old

Director
PHIPPS, Louise Mary
Resigned: 30 January 1999
Appointed Date: 07 April 1997
67 years old

Director
PRENTICE, Lynne
Resigned: 31 March 2004
Appointed Date: 30 January 1999
71 years old

Director
ROY, Graeme Marshall
Resigned: 31 August 1995
68 years old

Persons With Significant Control

Bp P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BP PENSIONS LIMITED Events

20 Oct 2016
Confirmation statement made on 10 October 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

10 Aug 2015
Full accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100

...
... and 113 more events
27 Oct 1987
Accounts made up to 31 December 1986

13 Jan 1987
Secretary resigned;new secretary appointed

05 Dec 1986
Return made up to 28/11/86; full list of members

24 Oct 1986
Full accounts made up to 31 December 1985

02 Nov 1977
Certificate of incorporation