ROPEMAKER PROPERTIES LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

ROPEMAKER PROPERTIES LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
ROPEMAKER PROPERTIES LIMITED was incorporated 60 years ago on 29/04/1963 and has the registered number: 00759094. The accounts status is DORMANT and accounts are next due on 30/09/2024.

ROPEMAKER PROPERTIES LIMITED - MIDDLESEX

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SUNBURY SECRETARIES LIMITED Corporate Secretary 2020-12-31 CURRENT
MR GARETH RICHARD STEWART DICKINSON Jul 1970 British Director 2022-05-11 CURRENT
SHANE MICHAEL ROCHE Dec 1976 Irish Director 2017-09-01 CURRENT
MR OPKAR SINGH SARA Sep 1969 British Director 2020-10-16 CURRENT
DR KEITH RICHARD NUNN Jan 1946 British Director 1997-05-20 UNTIL 1998-09-15 RESIGNED
GEORGE DUNNETT ROBINSON Mar 1942 British Director 1994-05-19 UNTIL 1998-09-15 RESIGNED
GARY STEINBERG Apr 1952 British Director 1998-09-15 UNTIL 2000-03-31 RESIGNED
ANTHONY JOHN ALLEN PIKE Mar 1952 British Director 2007-06-14 UNTIL 2012-09-24 RESIGNED
STEPHEN WILSON LOCKHART Oct 1960 British Director 2006-01-01 UNTIL 2012-05-01 RESIGNED
DOUGLAS RODERICK MACLEOD Mar 1953 British Director 2016-07-04 UNTIL 2020-10-01 RESIGNED
LESLIE REES Jan 1944 British Director RESIGNED
COLIN CHARLES MALTBY Feb 1951 British Director 2000-08-14 UNTIL 2007-06-14 RESIGNED
LORD WRIGHT OF RICHMOND PATRICK RICHARD HENRY WRIGHT Jun 1931 British Director 1992-08-26 UNTIL 1998-09-15 RESIGNED
MARGARET ANN MEEHAN May 1955 British Director RESIGNED
RICHARD WILLIAM NEWTON Jun 1945 British Director 1997-09-09 UNTIL 2001-11-01 RESIGNED
MR KARL RUSSELL SEAL Apr 1942 British Director 1991-09-07 UNTIL 1997-08-31 RESIGNED
JULIAN JOHN WATTS Aug 1939 New Zealand Secretary 1994-11-08 UNTIL 1996-12-19 RESIGNED
ANDREA MARGARET THOMAS Other Secretary 2000-12-01 UNTIL 2003-05-01 RESIGNED
MR CHRISTOPHER KUANGCHENG GERALD ENG Secretary 2009-03-23 UNTIL 2010-06-30 RESIGNED
RICHARD CHARLES GRAYSON Jun 1941 British Secretary RESIGNED
LOUISE MARY PHIPPS Jul 1958 Secretary 1999-01-30 UNTIL 2000-12-01 RESIGNED
DIANA PATRICIA LEGGE Secretary 2017-02-20 UNTIL 2020-12-31 RESIGNED
ALISON JANE HOLLOW British Secretary 1997-05-20 UNTIL 1999-01-30 RESIGNED
JANET ELVIDGE Apr 1969 Other Secretary 2006-11-03 UNTIL 2008-02-01 RESIGNED
YASIN STANLEY ALI British Secretary 2003-05-01 UNTIL 2010-06-30 RESIGNED
REBECCA JAYNE WEEDON British Secretary 2008-02-01 UNTIL 2010-06-30 RESIGNED
MISS DAWN NOEL May 1960 British Secretary 2006-02-01 UNTIL 2006-11-03 RESIGNED
THE LORD JOHN FRANCIS HARCOURT ASHBURTON Nov 1928 British Director RESIGNED
SUNBURY SECRETARIES LIMITED Corporate Secretary 2010-07-01 UNTIL 2017-02-20 RESIGNED
MISS JUDITH CHRISTINE HANRATTY Aug 1943 British Director 1992-08-26 UNTIL 1998-09-15 RESIGNED
DEREK THOMAS HALLOWS Apr 1938 British Director 1992-05-14 UNTIL 1993-03-31 RESIGNED
SIR PATRICK JOHN GILLAM Apr 1933 British Director RESIGNED
MR THOMAS JOHNSON CRONE Aug 1944 British Director RESIGNED
RODNEY FRANK CHASE May 1943 British Director 1996-01-30 UNTIL 1997-06-12 RESIGNED
LORD EDMUND JOHN PHILLIP LORD BROWNE OF MADINGLEY Feb 1948 British Director 1992-01-01 UNTIL 1994-05-19 RESIGNED
MR TIMOTHY MICHAEL HAYNE Sep 1954 British Director 2008-03-31 UNTIL 2019-06-17 RESIGNED
MR STANLEY WILLIAM BRIGDEN Dec 1918 British Director RESIGNED
ANGUS GRAHAM GRANVILLE BANTOCK Apr 1962 British Director 2012-05-01 UNTIL 2016-12-31 RESIGNED
MR. NICHOLAS MARK HARGRAVE BAMFIELD Apr 1959 British Director 2008-03-31 UNTIL 2016-07-29 RESIGNED
DOCTOR ROBIN THEODORE ROWLES Jan 1947 British Director 1994-05-19 UNTIL 1998-09-15 RESIGNED
DR DAVID CHRISTOPHER ALLEN Jul 1954 British Director 2001-11-01 UNTIL 2008-03-31 RESIGNED
MR JOHN CHRISTOPHER BEARMAN Jun 1965 British Director 2012-09-24 UNTIL 2016-06-30 RESIGNED
MR CLINTON BERNARD ASHTON JONES Dec 1950 British Director 1998-09-15 UNTIL 2005-12-30 RESIGNED
DR CHRISTOPHER SHAW GIBSON SMITH Sep 1945 British Director 1997-09-09 UNTIL 1998-09-16 RESIGNED
MR VICTOR LEWIS Dec 1929 British Director 1995-11-14 UNTIL 1998-09-15 RESIGNED
VIVIAN THOMAS Mar 1932 British Director RESIGNED
JAMES SHANNON SYME Jul 1936 British Director 1991-11-13 UNTIL 1994-05-19 RESIGNED
RAYMOND REGINALD KNOWLAND Aug 1930 British Director RESIGNED
BERNARD JAMES MICHAEL SIMPSON Jul 1927 British Director 1992-11-12 UNTIL 1995-06-12 RESIGNED
MR BRYAN KAYE SANDERSON Oct 1940 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bp Pension Trustees Limited 2016-04-06 Sunbury On Thames   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVIVA INTERNATIONAL INSURANCE LIMITED LONDON Active FULL 65120 - Non-life insurance
BP P.L.C. Active GROUP 70100 - Activities of head offices
BP PENSION TRUSTEES LIMITED MIDDLESEX Active FULL 65300 - Pension funding
BP INTERNATIONAL LIMITED MIDDLESEX Active FULL 46719 - Wholesale of other fuels and related products
BRITISH EXECUTIVE SERVICE OVERSEAS KINGSTON UPON THAMES Dissolved... DORMANT 99999 - Dormant Company
SLOANE RESIDENTS LIMITED WATFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
BOOKER TATE LIMITED THAME ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
EDF ENERGY LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
CHARLES TAYLOR LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
THE COMMONWEALTH INSTITUTE LONDON Dissolved... GROUP 8010 - Primary education
SIXTY THREE NEW CAVENDISH LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis
PARTNERSHIPS UK LIMITED LONDON ENGLAND Dissolved... GROUP 74909 - Other professional, scientific and technical activities n.e.c.
THE FRIENDS OF VICTORIA UNIVERSITY OF WELLINGTON LINGFIELD Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
THE ENGLISH GOLF UNION LIMITED WOODHALL SPA Active GROUP 93199 - Other sports activities
1886 INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
COMMONWEALTH EDUCATION SOLUTIONS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
EDUBAG LIMITED LONDON Dissolved... 74990 - Non-trading company
CENTRE FOR COMMONWEALTH EDUCATION (CCE) LIMITED LONDON UNITED KINGDOM Dissolved... 74990 - Non-trading company
BP EXPLORATION COMPANY LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BP (ABU DHABI) LIMITED MIDDLESEX Active FULL 09100 - Support activities for petroleum and natural gas extraction
AMOCO U.K.PETROLEUM LIMITED MIDDLESEX Active DORMANT 06100 - Extraction of crude petroleum
AMOCO (FIDDICH) LIMITED MIDDLESEX Active FULL 06100 - Extraction of crude petroleum
AIR BP LIMITED MIDDLESEX Active FULL 46719 - Wholesale of other fuels and related products
ATLANTIC 2/3 UK HOLDINGS LIMITED MIDDLESEX Active FULL 74990 - Non-trading company
IRAQ PETROLEUM COMPANY LIMITED SUNBURY ON THAMES UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GTA FPSO COMPANY LTD MIDDLESEX UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
BP INTEGRATED SOLUTIONS LIMITED MIDDLESEX UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BP HOLDINGS IRAQ LTD MIDDLESEX UNITED KINGDOM Active FULL 70100 - Activities of head offices
BP GLOBAL SOLUTIONS LIMITED MIDDLESEX UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.