BP SOUTH EAST ASIA LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP
Company number 00974284
Status Active
Incorporation Date 9 March 1970
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Brian Michael Puffer on 1 March 2016. The most likely internet sites of BP SOUTH EAST ASIA LIMITED are www.bpsoutheastasia.co.uk, and www.bp-south-east-asia.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Bp South East Asia Limited is a Private Limited Company. The company registration number is 00974284. Bp South East Asia Limited has been working since 09 March 1970. The present status of the company is Active. The registered address of Bp South East Asia Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. BERTELSEN, Jens is a Director of the company. PUFFER, Brian Michael 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 CARTWRIGHT, Roger Dixon has been resigned. Director CHAMBERS, Clive Warren has been resigned. Director FEARNLEY, Robert Carl has been resigned. Director GERSON, John Henry Cary has been resigned. Director HARRINGTON, Roger Christopher has been resigned. Director HARTIGAN, Ian Guy Stewart has been resigned. Director HARVEY, Gregory George has been resigned. Director LITTLE, Adam Charles has been resigned. Director MEIGHAN, David Alexander Smith has been resigned. Director NEMETH, James Grant has been resigned. Director PEARL, David John has been resigned. Director STARKIE, Francis William Michael has been resigned. Director WAKIWAKA, Eiji has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
BERTELSEN, Jens
Appointed Date: 10 October 2011
66 years old

Director
PUFFER, Brian Michael
Appointed Date: 08 March 2010
56 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
CARTWRIGHT, Roger Dixon
Resigned: 30 December 2002
Appointed Date: 05 November 1993
77 years old

Director
CHAMBERS, Clive Warren
Resigned: 30 April 1998
85 years old

Director
FEARNLEY, Robert Carl
Resigned: 10 October 2011
Appointed Date: 01 August 2007
62 years old

Director
GERSON, John Henry Cary
Resigned: 01 December 2003
Appointed Date: 01 April 2003
80 years old

Director
HARRINGTON, Roger Christopher
Resigned: 08 March 2010
Appointed Date: 01 October 2009
59 years old

Director
HARTIGAN, Ian Guy Stewart
Resigned: 18 August 1993
92 years old

Director
HARVEY, Gregory George
Resigned: 07 August 1993
87 years old

Director
LITTLE, Adam Charles
Resigned: 01 August 2007
Appointed Date: 14 October 2004
74 years old

Director
MEIGHAN, David Alexander Smith
Resigned: 01 April 2003
Appointed Date: 30 April 1998
73 years old

Director
NEMETH, James Grant
Resigned: 03 August 2005
Appointed Date: 01 January 2004
68 years old

Director
PEARL, David John
Resigned: 04 October 1996
77 years old

Director
STARKIE, Francis William Michael
Resigned: 30 September 2009
Appointed Date: 30 December 2002
76 years old

Director
WAKIWAKA, Eiji
Resigned: 30 December 1998
Appointed Date: 01 April 1997
76 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 SOUTH EAST ASIA LIMITED Events

15 Jan 2017
Confirmation statement made on 1 January 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Director's details changed for Mr Brian Michael Puffer on 1 March 2016
20 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

25 Jun 2015
Full accounts made up to 31 December 2014
...
... and 151 more events
08 Feb 1977
Annual return made up to 05/01/77
07 Feb 1977
Annual return made up to 05/01/76
06 Nov 1975
Annual return made up to 14/10/75
09 Mar 1970
Incorporation
09 Mar 1970
Certificate of incorporation