Bp Marine Limited MIDDLESEX


Bp Marine started in year 1975 as Private Limited Company with registration number 01214291. The Bp Marine company has been functioning successfully for fourty nine 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 3 directors, namely Mario M., Cassandra H. and Gary R.. Of them, Gary R. has been with the company the longest, being appointed on 1 May 2019 and Mario M. has been with the company for the least time - from 30 June 2022. At the moment 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.

Bp Marine 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 01214291
Date of Incorporation Thu, 29th May 1975
Industry Wholesale of other fuels and related products
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Mario M.

Position: Director

Appointed: 30 June 2022

Cassandra H.

Position: Director

Appointed: 21 September 2020

Gary R.

Position: Director

Appointed: 01 May 2019

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Neil T.

Position: Director

Appointed: 16 April 2020

Resigned: 21 September 2020

Athanasios R.

Position: Director

Appointed: 01 May 2019

Resigned: 30 June 2022

Kamuran Y.

Position: Director

Appointed: 01 January 2019

Resigned: 16 April 2020

Robert M.

Position: Director

Appointed: 11 September 2018

Resigned: 01 May 2019

Daniel O.

Position: Director

Appointed: 01 November 2017

Resigned: 31 December 2018

Jens A.

Position: Director

Appointed: 10 February 2016

Resigned: 01 May 2019

Fiona R.

Position: Director

Appointed: 31 October 2015

Resigned: 01 August 2018

Paul T.

Position: Director

Appointed: 01 April 2015

Resigned: 01 November 2017

Marcia B.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2015

David G.

Position: Director

Appointed: 01 November 2012

Resigned: 01 April 2015

Craig W.

Position: Director

Appointed: 15 June 2012

Resigned: 10 February 2016

Paul C.

Position: Director

Appointed: 15 March 2011

Resigned: 31 October 2015

John C.

Position: Director

Appointed: 01 June 2010

Resigned: 01 April 2014

Lynn W.

Position: Director

Appointed: 01 August 2009

Resigned: 01 June 2010

Luigi T.

Position: Director

Appointed: 25 March 2009

Resigned: 31 October 2012

Rita G.

Position: Director

Appointed: 01 February 2007

Resigned: 16 March 2009

Frederic B.

Position: Director

Appointed: 15 September 2006

Resigned: 18 March 2009

Sue R.

Position: Director

Appointed: 15 September 2006

Resigned: 01 February 2007

Rebecca W.

Position: Secretary

Appointed: 01 August 2004

Resigned: 30 June 2010

Gerard W.

Position: Director

Appointed: 01 May 2004

Resigned: 15 September 2006

Stuart D.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 August 2004

David B.

Position: Director

Appointed: 30 December 2002

Resigned: 01 May 2004

Kevin J.

Position: Director

Appointed: 01 December 2002

Resigned: 15 September 2006

Mark K.

Position: Director

Appointed: 30 December 2000

Resigned: 30 December 2002

Felipe P.

Position: Director

Appointed: 01 March 1999

Resigned: 30 December 2000

Anthony C.

Position: Director

Appointed: 01 December 1997

Resigned: 01 December 2002

Andrea T.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 October 2003

David C.

Position: Director

Appointed: 16 December 1996

Resigned: 01 March 1999

Brian P.

Position: Secretary

Appointed: 09 February 1994

Resigned: 31 August 1997

Paul D.

Position: Director

Appointed: 01 October 1992

Resigned: 22 January 1998

Gregory B.

Position: Director

Appointed: 27 July 1992

Resigned: 01 October 1992

Gillian Y.

Position: Secretary

Appointed: 27 July 1992

Resigned: 09 February 1994

Alan P.

Position: Director

Appointed: 27 July 1992

Resigned: 16 December 1996

Jorge T.

Position: Director

Appointed: 27 July 1992

Resigned: 31 May 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Castrol Limited from Pangbourne, United Kingdom. The abovementioned PSC is categorised as "a 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. Another entity in the PSC register is Bp International Limited that entered Sunbury On Thames, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Castrol Limited

Technology Centre Whitchurch Hill, Pangbourne, Reading, RG8 7QR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00149435
Notified on 30 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bp International Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00542515
Notified on 6 April 2016
Ceased on 30 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, October 2023
Free Download (30 pages)

Company search

Advertisements