Bp Exploration Operating Company Limited MIDDLESEX


Bp Exploration Operating Company started in year 1935 as Private Limited Company with registration number 00305943. The Bp Exploration Operating Company company has been functioning successfully for 89 years now and its status is active. The firm's office is based in Middlesex at Chertsey Road. Postal code: TW16 7BP.

The company has 6 directors, namely Alexander D., Louise K. and Jennie B. and others. Of them, Doris R. has been with the company the longest, being appointed on 23 January 2019 and Alexander D. has been with the company for the least time - from 24 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ZE2 9TU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0021525 . It is located at Pollution Response Base, Sella Ness, Shetland with a total of 12 cars. It has two locations in the UK.

Bp Exploration Operating Company Limited Address / Contact

Office Address Chertsey Road
Office Address2 Sunbury On Thames
Town Middlesex
Post code TW16 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00305943
Date of Incorporation Sat, 12th Oct 1935
Industry Activities of head offices
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Alexander D.

Position: Director

Appointed: 24 January 2023

Louise K.

Position: Director

Appointed: 23 September 2021

Jennie B.

Position: Director

Appointed: 05 March 2021

Katharine B.

Position: Director

Appointed: 23 February 2021

Graeme G.

Position: Director

Appointed: 04 June 2019

Doris R.

Position: Director

Appointed: 23 January 2019

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Jan L.

Position: Director

Appointed: 07 September 2020

Resigned: 06 April 2021

Ifeatu E.

Position: Director

Appointed: 02 July 2020

Resigned: 07 February 2022

Norman C.

Position: Director

Appointed: 15 March 2020

Resigned: 01 December 2020

Ariel F.

Position: Director

Appointed: 05 April 2018

Resigned: 02 July 2020

Andrew J.

Position: Director

Appointed: 19 January 2018

Resigned: 04 June 2019

Sandra M.

Position: Director

Appointed: 19 January 2018

Resigned: 28 August 2020

Mark T.

Position: Director

Appointed: 01 January 2016

Resigned: 15 March 2018

Richard H.

Position: Director

Appointed: 01 September 2015

Resigned: 27 May 2016

Bruce P.

Position: Director

Appointed: 08 July 2015

Resigned: 19 January 2018

Karen M.

Position: Director

Appointed: 08 July 2015

Resigned: 27 April 2023

Peter M.

Position: Director

Appointed: 08 July 2015

Resigned: 09 October 2020

Emma D.

Position: Director

Appointed: 08 July 2015

Resigned: 15 March 2020

Peter M.

Position: Director

Appointed: 08 July 2015

Resigned: 23 September 2021

David G.

Position: Director

Appointed: 09 November 2011

Resigned: 26 February 2015

David L.

Position: Director

Appointed: 09 November 2011

Resigned: 31 December 2018

Michael D.

Position: Director

Appointed: 11 May 2011

Resigned: 23 August 2013

James H.

Position: Director

Appointed: 21 April 2010

Resigned: 09 October 2014

Matthew W.

Position: Director

Appointed: 01 October 2009

Resigned: 15 July 2011

Trevor G.

Position: Director

Appointed: 01 October 2009

Resigned: 31 December 2015

Michael D.

Position: Director

Appointed: 01 May 2009

Resigned: 13 December 2010

Christopher E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 30 June 2010

David C.

Position: Director

Appointed: 03 September 2008

Resigned: 01 August 2009

Murray A.

Position: Director

Appointed: 03 September 2008

Resigned: 21 April 2010

Bernard L.

Position: Director

Appointed: 01 May 2008

Resigned: 01 November 2010

Anthony L.

Position: Director

Appointed: 01 November 2006

Resigned: 15 September 2009

Donald N.

Position: Director

Appointed: 01 October 2006

Resigned: 26 February 2008

John S.

Position: Director

Appointed: 03 July 2006

Resigned: 14 December 2012

David P.

Position: Director

Appointed: 03 July 2006

Resigned: 28 February 2013

Marcus R.

Position: Director

Appointed: 01 March 2006

Resigned: 03 September 2008

Yasin A.

Position: Secretary

Appointed: 01 February 2006

Resigned: 30 June 2010

Gordon B.

Position: Director

Appointed: 24 January 2005

Resigned: 01 September 2006

Janet E.

Position: Secretary

Appointed: 01 August 2004

Resigned: 01 February 2006

Steven P.

Position: Director

Appointed: 01 January 2004

Resigned: 01 March 2006

Adam L.

Position: Director

Appointed: 01 October 2003

Resigned: 03 July 2006

David B.

Position: Director

Appointed: 01 October 2003

Resigned: 31 December 2008

John B.

Position: Director

Appointed: 01 May 2003

Resigned: 31 December 2017

Timothy S.

Position: Director

Appointed: 01 April 2003

Resigned: 21 January 2005

Anthony H.

Position: Director

Appointed: 01 December 2002

Resigned: 03 July 2006

Roy T.

Position: Secretary

Appointed: 11 February 2002

Resigned: 01 August 2004

Ian V.

Position: Director

Appointed: 01 January 2002

Resigned: 03 July 2006

James F.

Position: Director

Appointed: 01 September 2001

Resigned: 30 December 2005

Lawrence S.

Position: Director

Appointed: 01 September 2001

Resigned: 31 July 2002

William A.

Position: Director

Appointed: 01 September 2001

Resigned: 03 July 2006

David F.

Position: Director

Appointed: 01 September 2001

Resigned: 01 October 2003

Mark B.

Position: Director

Appointed: 01 September 2001

Resigned: 03 February 2003

Robert C.

Position: Secretary

Appointed: 01 June 2001

Resigned: 31 March 2002

Stephen M.

Position: Director

Appointed: 01 May 2000

Resigned: 31 August 2001

Alastair G.

Position: Director

Appointed: 01 April 2000

Resigned: 31 August 2001

Ralph A.

Position: Director

Appointed: 20 September 1999

Resigned: 01 June 2002

Lyle F.

Position: Director

Appointed: 01 April 1999

Resigned: 09 March 2000

David W.

Position: Director

Appointed: 01 March 1999

Resigned: 31 August 1999

Scott U.

Position: Director

Appointed: 01 March 1999

Resigned: 31 August 2000

John S.

Position: Director

Appointed: 19 February 1999

Resigned: 03 July 2006

Christopher R.

Position: Director

Appointed: 01 December 1998

Resigned: 01 March 2000

Anthony H.

Position: Director

Appointed: 01 September 1997

Resigned: 31 August 2000

Samuel B.

Position: Director

Appointed: 01 September 1997

Resigned: 12 October 1998

Jack G.

Position: Director

Appointed: 01 September 1997

Resigned: 31 August 2000

Alan J.

Position: Director

Appointed: 01 September 1997

Resigned: 30 April 2000

Ian R.

Position: Director

Appointed: 01 September 1997

Resigned: 31 August 1998

David G.

Position: Director

Appointed: 01 September 1997

Resigned: 19 February 1999

Anthony M.

Position: Director

Appointed: 01 August 1997

Resigned: 30 November 1998

Lawrence S.

Position: Director

Appointed: 31 October 1995

Resigned: 01 August 1997

Adrienne T.

Position: Director

Appointed: 31 October 1995

Resigned: 31 July 1999

Richard O.

Position: Director

Appointed: 01 October 1995

Resigned: 01 March 2003

Steven W.

Position: Director

Appointed: 01 October 1995

Resigned: 31 August 1997

David A.

Position: Director

Appointed: 01 October 1995

Resigned: 28 February 1999

Gary G.

Position: Director

Appointed: 01 October 1995

Resigned: 01 July 1997

Richard H.

Position: Director

Appointed: 01 October 1995

Resigned: 31 August 1997

Rodney C.

Position: Director

Appointed: 10 June 1995

Resigned: 31 December 1997

Gregory B.

Position: Director

Appointed: 01 January 1995

Resigned: 31 August 1997

Byron G.

Position: Director

Appointed: 10 December 1993

Resigned: 01 July 1997

Philip V.

Position: Director

Appointed: 24 September 1993

Resigned: 01 January 1995

Robin M.

Position: Director

Appointed: 31 May 1993

Resigned: 03 February 2003

Robin M.

Position: Secretary

Appointed: 31 May 1993

Resigned: 31 May 2001

Henry H.

Position: Director

Appointed: 12 September 1992

Resigned: 30 September 1995

David H.

Position: Director

Appointed: 12 September 1992

Resigned: 07 December 1993

Christopher W.

Position: Director

Appointed: 12 September 1992

Resigned: 31 August 1995

Donald D.

Position: Director

Appointed: 12 September 1992

Resigned: 31 May 1993

David S.

Position: Director

Appointed: 12 September 1992

Resigned: 10 June 1995

Peter B.

Position: Director

Appointed: 12 September 1992

Resigned: 31 August 1995

David J.

Position: Director

Appointed: 12 September 1992

Resigned: 01 October 1998

Thomas B.

Position: Director

Appointed: 12 September 1992

Resigned: 31 December 1995

Douglas W.

Position: Director

Appointed: 12 September 1992

Resigned: 10 December 1993

Christopher G.

Position: Director

Appointed: 12 September 1992

Resigned: 30 September 1995

Edmund B.

Position: Director

Appointed: 12 September 1992

Resigned: 30 September 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Bp Exploration Company Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bp Exploration Company Limited

Bp Exploration Company Limited Wellheads Avenue, Dyce, Aberdeen, AB21 7PB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies, United Kingdom
Registration number Sc000792
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Pollution Response Base
Address Sella Ness , Graven , Mossbank
City Shetland
Post code ZE2 9QR
Vehicles 6
Sullom Voe Oil Terminal
Address Mossbank
City Shetland
Post code ZE2 9TU
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (78 pages)

Company search

Advertisements