BP BENEVOLENT FUND TRUSTEES LIMITED - MIDDLESEX
Company Profile | Company Filings |
Overview
BP BENEVOLENT FUND TRUSTEES LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
BP BENEVOLENT FUND TRUSTEES LIMITED was incorporated 75 years ago on 22/06/1948 and has the registered number: 00455852. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BP BENEVOLENT FUND TRUSTEES LIMITED was incorporated 75 years ago on 22/06/1948 and has the registered number: 00455852. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BP BENEVOLENT FUND TRUSTEES LIMITED - MIDDLESEX
This company is listed in the following categories:
65300 - Pension funding
65300 - Pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHERTSEY ROAD
MIDDLESEX
TW16 7BP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW JAMES CLIFFORD | Jul 1965 | British | Director | 2017-10-01 | CURRENT |
MR ROBERT ANDREW HAMER | Oct 1976 | British | Director | 2023-04-01 | CURRENT |
GLENDA JOY HOPKINS-BURT | Jan 1948 | British | Director | 2023-04-01 | CURRENT |
MS MARGARET MARY MERCER | Dec 1947 | British | Director | 2014-01-01 | CURRENT |
DAVID RICHMOND | Apr 1953 | British | Director | 2018-06-07 | CURRENT |
MR IAN LESLIE RUSHBY | Apr 1950 | British | Director | 2020-07-01 | CURRENT |
SUNBURY SECRETARIES LIMITED | Corporate Secretary | 2010-07-01 | CURRENT | ||
MISS ELIZABETH FRANCES MOYRA BLOIS | May 1949 | British | Director | 1998-07-01 | CURRENT |
GLENDA JOY HOPKINS-BURT | Jan 1948 | British | Director | 2018-07-01 UNTIL 2022-02-09 | RESIGNED |
MR CHRISTOPHER KUANGCHENG GERALD ENG | Secretary | 2009-03-23 UNTIL 2010-06-30 | RESIGNED | ||
MR IAN WILLIAM WOODLEY | Feb 1933 | British | Director | 2009-05-12 UNTIL 2013-12-31 | RESIGNED |
VERONICA CLAIRE MURRAY | Oct 1958 | British | Director | 2004-05-17 UNTIL 2017-08-31 | RESIGNED |
MR VICTOR LEWIS | Dec 1929 | British | Director | RESIGNED | |
DR JOHN GRAHAM MUMFORD | Aug 1948 | British | Director | 2007-05-16 UNTIL 2018-06-06 | RESIGNED |
MR DEREK IAN KENNEDY | Jun 1926 | British | Director | RESIGNED | |
LOUISE MARY PHIPPS | Jul 1958 | Secretary | 1999-01-30 UNTIL 2005-05-19 | RESIGNED | |
ALISON JANE HOLLOW | British | Secretary | 1995-01-25 UNTIL 1999-01-30 | RESIGNED | |
MR DAVID HARVEY STAPLETON | Secretary | RESIGNED | |||
MR. YASIN STANLEY ALI | Secretary | 2007-05-10 UNTIL 2010-06-30 | RESIGNED | ||
REBECCA JAYNE WEEDON | British | Secretary | 2005-05-19 UNTIL 2010-06-30 | RESIGNED | |
LYNNE PRENTICE | Aug 1954 | British | Director | 1999-09-30 UNTIL 2004-05-16 | RESIGNED |
DAVID HOWARD PRICE | Nov 1935 | British | Director | 1998-07-01 UNTIL 2018-06-06 | RESIGNED |
LESLIE REES | Jan 1944 | British | Director | 1996-06-13 UNTIL 2016-06-13 | RESIGNED |
PHILIP ROCK | Aug 1932 | British | Director | 1996-01-30 UNTIL 1998-01-27 | RESIGNED |
MR DAVID ANTHONY GODWIN SARRE | Apr 1927 | British | Director | RESIGNED | |
EDWARD CAWSTON THOMAS | Nov 1934 | British | Director | 2004-10-06 UNTIL 2010-02-28 | RESIGNED |
GLYNNE BOOTH JONES | Sep 1929 | British | Director | 1997-01-28 UNTIL 2007-09-17 | RESIGNED |
MR TREVOR WILLIAM COOPER | Sep 1943 | British | Director | 2014-01-01 UNTIL 2018-12-31 | RESIGNED |
MR ALAN SYDNEY HERBERT | Mar 1937 | British | Director | RESIGNED | |
MR BRUCE HOWARD GARNER | Feb 1949 | British | Director | 1997-01-28 UNTIL 2005-03-24 | RESIGNED |
MR PETER FREDERICK DARNELL | Apr 1950 | British | Director | 2017-10-01 UNTIL 2022-12-31 | RESIGNED |
MR PETER GORDON BRACKLEY | May 1923 | British | Director | RESIGNED | |
MISS AUDREY WATSON ADAMS | Mar 1927 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bp P.L.C. | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |