BP PROPERTIES LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 00699446
Status Active
Incorporation Date 27 July 1961
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Katherine Anne Thomson as a director on 1 January 2017; Termination of appointment of Alan Henry Haywood as a director on 1 January 2017; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of BP PROPERTIES LIMITED are www.bpproperties.co.uk, and www.bp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Bp Properties Limited is a Private Limited Company. The company registration number is 00699446. Bp Properties Limited has been working since 27 July 1961. The present status of the company is Active. The registered address of Bp Properties Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. FILOSE, Juliet Nadine is a Director of the company. RIDER, David Alan 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 LADEGA, Aderemi has been resigned. Secretary PEEVOR, Brian has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Secretary WATTS, Julian John has been resigned. Director BUCHANAN, John Gordon Sinclair, Sir has been resigned. Director BUCKNALL, David James has been resigned. Director CHAPMAN, Douglas Patrick has been resigned. Director FOWLER, Paul Lightle has been resigned. Director GREVE, Gary Christian has been resigned. Director GROTE, Byron Elmer, Dr has been resigned. Director HARRINGTON, Roger Christopher has been resigned. Director HAYWARD, Anthony Bryan has been resigned. Director HAYWOOD, Alan Henry has been resigned. Director HINKLEY, Raymond Keith, Dr has been resigned. Director JONES, Clinton Bernard Ashton has been resigned. Director JONES, Myddleton Robert Pennant has been resigned. Director OLVER, Richard Lake, Sir 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 STARKIE, Francis William Michael has been resigned. Director TRIMMER, Philip Roy has been resigned. Director WATSON, David Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
FILOSE, Juliet Nadine
Appointed Date: 19 April 2016
64 years old

Director
RIDER, David Alan
Appointed Date: 06 October 2014
61 years old

Director
THOMSON, Katherine Anne
Appointed Date: 01 January 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
LADEGA, Aderemi
Resigned: 30 June 2010
Appointed Date: 11 April 2005

Secretary
PEEVOR, Brian
Resigned: 31 August 1997
Appointed Date: 01 April 1994

Secretary
THOMAS, Andrea Margaret
Resigned: 11 April 2005
Appointed Date: 01 September 1997

Secretary
WATTS, Julian John
Resigned: 31 March 1994

Director
BUCHANAN, John Gordon Sinclair, Sir
Resigned: 30 September 1996
Appointed Date: 01 September 1995
82 years old

Director
BUCKNALL, David James
Resigned: 01 November 2014
Appointed Date: 01 January 2012
57 years old

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

Director
FOWLER, Paul Lightle
Resigned: 01 November 1992
Appointed Date: 15 May 1992
77 years old

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

Director
GROTE, Byron Elmer, Dr
Resigned: 31 December 1993
Appointed Date: 16 September 1992
77 years old

Director
HARRINGTON, Roger Christopher
Resigned: 06 October 2014
Appointed Date: 01 October 2009
59 years old

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

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

Director
HINKLEY, Raymond Keith, Dr
Resigned: 01 December 1998
Appointed Date: 01 November 1992
78 years old

Director
JONES, Clinton Bernard Ashton
Resigned: 31 August 2004
Appointed Date: 02 August 2004
74 years old

Director
JONES, Myddleton Robert Pennant
Resigned: 06 January 1994
87 years old

Director
OLVER, Richard Lake, Sir
Resigned: 16 March 1992
78 years old

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

Director
PRESTON, Richard Murray
Resigned: 23 November 2004
Appointed Date: 02 August 2004
80 years old

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

Director
STARKIE, Francis William Michael
Resigned: 30 September 2009
Appointed Date: 01 December 1998
76 years old

Director
TRIMMER, Philip Roy
Resigned: 13 October 1998
Appointed Date: 24 July 1998
78 years old

Director
WATSON, David Robert
Resigned: 01 September 2000
Appointed Date: 01 October 1996
73 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 PROPERTIES LIMITED Events

15 Jan 2017
Appointment of Katherine Anne Thomson as a director on 1 January 2017
12 Jan 2017
Termination of appointment of Alan Henry Haywood as a director on 1 January 2017
15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
25 Jul 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Appointment of Juliet Nadine Filose as a director on 19 April 2016
...
... and 145 more events
25 Sep 1986
New director appointed

21 Aug 1986
Return made up to 23/07/86; full list of members

22 Jul 1986
Full accounts made up to 31 December 1985

22 Jul 1986
Director resigned

27 Jul 1961
Incorporation

BP PROPERTIES LIMITED Charges

4 January 2002
A standard security which was presented for registration in scotland on the 16TH january 2002 dated 3RD january 2002 and
Delivered: 24 January 2002
Status: Satisfied on 17 January 2003
Persons entitled: Caledonian Stoneywood Limited
Description: Stoneywood business centre stoneywood road dyce aberdeen…
12 December 1986
Legal charge
Delivered: 23 December 1986
Status: Satisfied on 1 February 1989
Persons entitled: Intercontinental Land & Development Company Limited
Description: 48 chiswell street, london EC1.