BP AFRICA LIMITED - MIDDLESEX
Company Profile | Company Filings |
Overview
BP AFRICA LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
BP AFRICA LIMITED was incorporated 52 years ago on 10/11/1971 and has the registered number: 01030652. The accounts status is FULL and accounts are next due on 30/09/2024.
BP AFRICA LIMITED was incorporated 52 years ago on 10/11/1971 and has the registered number: 01030652. The accounts status is FULL and accounts are next due on 30/09/2024.
BP AFRICA LIMITED - MIDDLESEX
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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 |
---|---|
01/04/2023 | 15/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES EDWARD GLENHOLME | Aug 1974 | British | Director | 2022-03-01 | CURRENT |
SUNBURY SECRETARIES LIMITED | Corporate Secretary | 2010-07-01 | CURRENT | ||
JEAN BAPTISTE MICHEL RENARD | Apr 1961 | French | Director | 2003-02-01 UNTIL 2006-08-01 | RESIGNED |
MR. YASIN STANLEY ALI | Secretary | 2001-02-19 UNTIL 2010-06-30 | RESIGNED | ||
MR CHRISTOPHER KUANGCHENG GERALD ENG | Secretary | 2009-03-23 UNTIL 2010-06-30 | RESIGNED | ||
ADEREMI LADEGA | Feb 1964 | British | Secretary | 2005-04-11 UNTIL 2010-06-30 | RESIGNED |
BRIAN PEEVOR | May 1940 | British | Secretary | 1994-02-09 UNTIL 1997-08-31 | RESIGNED |
ANDREA MARGARET THOMAS | Other | Secretary | 1997-09-01 UNTIL 2005-04-11 | RESIGNED | |
MISS GILLIAN ELIZABETH YOUNG | Secretary | 1992-02-17 UNTIL 1994-02-09 | RESIGNED | ||
ROSS JOHN PILLARI | Aug 1950 | Us Citizen | Director | 1998-12-31 UNTIL 2001-12-30 | RESIGNED |
ROGER ALAN WEBBER | Jun 1935 | British | Director | RESIGNED | |
MARK LOUIS NOETZEL | May 1957 | American | Director | 2001-12-01 UNTIL 2003-02-01 | RESIGNED |
DAVID HUGH WALTON PAYNE | Aug 1942 | British | Director | 1993-07-01 UNTIL 1997-12-01 | RESIGNED |
FREDERIK TSHAMANOMOHAU PHASWANA | Jun 1944 | South African | Director | 1997-01-01 UNTIL 1998-12-30 | RESIGNED |
THIERRY JOSE HENRI RONDEAU | Feb 1959 | French | Director | 2018-09-26 UNTIL 2019-06-24 | RESIGNED |
MR DONALD PRICE | Apr 1953 | British | Director | 1992-01-30 UNTIL 1994-04-16 | RESIGNED |
MR BRIAN MICHAEL PUFFER | Apr 1969 | British,American | Director | 2010-01-01 UNTIL 2018-02-06 | RESIGNED |
DAVID SINCLAIR MACE | Jan 1937 | British | Director | 1992-07-27 UNTIL 1996-11-30 | RESIGNED |
GUY JAN JULIA MOEYENS | May 1965 | Belgian | Director | 2015-04-23 UNTIL 2020-08-31 | RESIGNED |
MR JOHN MALCOLM TRAVERS GREENSMITH | Oct 1949 | British | Director | 1993-01-01 UNTIL 1996-12-31 | RESIGNED |
MR IAIN FRASER MACDONALD | Sep 1957 | British | Director | 2004-12-30 UNTIL 2009-12-31 | RESIGNED |
MRS ALEXANDRA NAOMI JENSEN | Sep 1969 | British | Director | 2020-08-31 UNTIL 2022-03-01 | RESIGNED |
DAVID HULF | Dec 1950 | British | Director | 2001-12-30 UNTIL 2004-12-30 | RESIGNED |
TONY FOUNTAIN | Sep 1960 | British | Director | 2006-08-01 UNTIL 2009-04-02 | RESIGNED |
MEHMET TUFAN ERGINBILGIC | Sep 1959 | Turkish | Director | 2009-04-02 UNTIL 2015-04-23 | RESIGNED |
MR PAUL TREVOR DAVIS | Mar 1947 | British | Director | 1996-12-01 UNTIL 1998-10-01 | RESIGNED |
ANNA CHENG CATALANO | Sep 1959 | Us Citizen | Director | 1999-08-01 UNTIL 2001-12-01 | RESIGNED |
STEPHEN MARTIN BEESLEY | Jun 1952 | British | Director | 1996-12-31 UNTIL 2008-01-01 | RESIGNED |
DR LESLIE ATKINSON | Jan 1944 | British | Director | 1992-01-30 UNTIL 1993-07-01 | RESIGNED |
RALPH CHARLES ALEXANDER | Mar 1955 | American | Director | 1997-12-08 UNTIL 1999-08-01 | 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 |