BP TANJUNG IV LIMITED
MIDDLESEX BP KASURI LIMITED BP WIND ENERGY LIMITED BP ZIMBABWE LIMITED BP ZIMBABWE HOLDINGS LIMITED OILCO DEVELOPMENTS LIMITED

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 05319378
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Emma Louise Delaney-Mc Knight as a director on 1 May 2017; Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BP TANJUNG IV LIMITED are www.bptanjungiv.co.uk, and www.bp-tanjung-iv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Bp Tanjung Iv Limited is a Private Limited Company. The company registration number is 05319378. Bp Tanjung Iv Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Bp Tanjung Iv Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. BRAME, John Murphy is a Director of the company. MACRAE, Sandra Jean is a Director of the company. MARTIN, Alan Philip is a Director of the company. VERCHERE, Christina Campbell is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary ELVIDGE, Janet has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary LADEGA, Aderemi has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Director BARTLETT, John Harold has been resigned. Director BEESLEY, Stephen Martin has been resigned. Director BLYTHE, James Stephen has been resigned. Director COBURN, Craig William has been resigned. Director DELANEY-MC KNIGHT, Emma Louise has been resigned. Director EMERY, Dominic has been resigned. Director FEARNLEY, Robert Carl has been resigned. Director FOUNTAIN, Tony has been resigned. Director ILLINGWORTH, Martin Robert, Dr has been resigned. Director LIN, William Wei Lee has been resigned. Director LITTLE, Adam Charles has been resigned. Director MACDONALD, Iain Fraser has been resigned. Director NEMETH, James Grant has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
BRAME, John Murphy
Appointed Date: 11 June 2014
64 years old

Director
MACRAE, Sandra Jean
Appointed Date: 01 January 2016
62 years old

Director
MARTIN, Alan Philip
Appointed Date: 29 April 2010
54 years old

Director
VERCHERE, Christina Campbell
Appointed Date: 10 May 2014
54 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 22 December 2004

Secretary
ELVIDGE, Janet
Resigned: 21 July 2008
Appointed Date: 19 June 2008

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

Secretary
LADEGA, Aderemi
Resigned: 19 June 2008
Appointed Date: 11 April 2005

Secretary
THOMAS, Andrea Margaret
Resigned: 23 March 2009
Appointed Date: 21 July 2008

Secretary
THOMAS, Andrea Margaret
Resigned: 11 April 2005
Appointed Date: 22 December 2004

Director
BARTLETT, John Harold
Resigned: 01 January 2016
Appointed Date: 29 April 2010
71 years old

Director
BEESLEY, Stephen Martin
Resigned: 01 January 2008
Appointed Date: 18 September 2006
73 years old

Director
BLYTHE, James Stephen
Resigned: 01 December 2014
Appointed Date: 11 May 2010
69 years old

Director
COBURN, Craig William
Resigned: 29 April 2010
Appointed Date: 01 September 2008
61 years old

Director
DELANEY-MC KNIGHT, Emma Louise
Resigned: 01 May 2017
Appointed Date: 27 February 2015
52 years old

Director
EMERY, Dominic
Resigned: 29 April 2010
Appointed Date: 01 September 2008
62 years old

Director
FEARNLEY, Robert Carl
Resigned: 01 September 2008
Appointed Date: 01 June 2007
62 years old

Director
FOUNTAIN, Tony
Resigned: 01 September 2008
Appointed Date: 01 August 2006
65 years old

Director
ILLINGWORTH, Martin Robert, Dr
Resigned: 31 January 2014
Appointed Date: 29 April 2010
68 years old

Director
LIN, William Wei Lee
Resigned: 10 May 2014
Appointed Date: 29 April 2010
57 years old

Director
LITTLE, Adam Charles
Resigned: 01 June 2007
Appointed Date: 22 December 2004
74 years old

Director
MACDONALD, Iain Fraser
Resigned: 01 September 2008
Appointed Date: 18 September 2006
68 years old

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

Persons With Significant Control

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

BP TANJUNG IV LIMITED Events

19 May 2017
Termination of appointment of Emma Louise Delaney-Mc Knight as a director on 1 May 2017
30 Dec 2016
Confirmation statement made on 22 December 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Appointment of Sandra Jean Macrae as a director on 1 January 2016
07 Jan 2016
Termination of appointment of John Harold Bartlett as a director on 1 January 2016
...
... and 88 more events
04 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

04 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

04 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

04 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

22 Dec 2004
Incorporation