British Pipeline Agency Limited HERTFORDSHIRE


British Pipeline Agency started in year 1975 as Private Limited Company with registration number 01228157. The British Pipeline Agency company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Hertfordshire at 5-7 Alexandra Road. Postal code: HP2 5BS.

Currently there are 5 directors in the the company, namely Andrew L., John A. and Riena B. and others. In addition one secretary - Julian C. - is with the firm. 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.

British Pipeline Agency Limited Address / Contact

Office Address 5-7 Alexandra Road
Office Address2 Hemel Hempstead
Town Hertfordshire
Post code HP2 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01228157
Date of Incorporation Tue, 30th Sep 1975
Industry Transport via pipeline
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Andrew L.

Position: Director

Appointed: 14 November 2023

John A.

Position: Director

Appointed: 01 September 2021

Riena B.

Position: Director

Appointed: 30 June 2021

Paul N.

Position: Director

Appointed: 09 December 2020

Matthew H.

Position: Director

Appointed: 01 August 2019

Julian C.

Position: Secretary

Appointed: 30 September 2003

Peter A.

Position: Director

Appointed: 10 June 2019

Resigned: 09 December 2020

Emmanuelle T.

Position: Director

Appointed: 01 August 2015

Resigned: 31 July 2019

Stephen B.

Position: Director

Appointed: 01 August 2015

Resigned: 14 November 2023

Luc A.

Position: Director

Appointed: 18 February 2014

Resigned: 01 August 2015

Anthea H.

Position: Director

Appointed: 01 May 2012

Resigned: 31 December 2013

Cornelia D.

Position: Director

Appointed: 15 April 2011

Resigned: 01 August 2015

Tanya K.

Position: Director

Appointed: 01 January 2011

Resigned: 01 May 2012

Neil E.

Position: Director

Appointed: 31 August 2009

Resigned: 01 October 2019

Paul D.

Position: Director

Appointed: 19 May 2009

Resigned: 30 June 2021

Nigel W.

Position: Director

Appointed: 01 August 2008

Resigned: 31 August 2009

Thomas F.

Position: Director

Appointed: 04 July 2008

Resigned: 31 December 2010

Jeroen D.

Position: Director

Appointed: 01 August 2007

Resigned: 15 April 2011

Andrew C.

Position: Director

Appointed: 01 July 2005

Resigned: 01 June 2009

Paul T.

Position: Director

Appointed: 01 July 2004

Resigned: 31 July 2008

Craig M.

Position: Director

Appointed: 26 January 2004

Resigned: 03 July 2008

Graeme A.

Position: Director

Appointed: 01 January 2004

Resigned: 30 June 2005

Ralph W.

Position: Director

Appointed: 16 December 2003

Resigned: 31 July 2007

Robert B.

Position: Director

Appointed: 01 August 2003

Resigned: 30 June 2004

Ursula T.

Position: Director

Appointed: 18 June 2002

Resigned: 31 December 2003

Roger B.

Position: Director

Appointed: 01 January 2002

Resigned: 31 July 2003

Yong S.

Position: Director

Appointed: 06 December 2001

Resigned: 15 December 2003

Simon L.

Position: Director

Appointed: 01 November 2000

Resigned: 01 January 2002

Andrew S.

Position: Director

Appointed: 01 August 2000

Resigned: 06 December 2001

Peter D.

Position: Director

Appointed: 01 April 2000

Resigned: 31 August 2021

Oliver P.

Position: Director

Appointed: 01 September 1999

Resigned: 17 June 2002

Peter A.

Position: Director

Appointed: 01 September 1999

Resigned: 31 July 2000

Sydney H.

Position: Director

Appointed: 01 March 1999

Resigned: 01 November 2000

Francis D.

Position: Director

Appointed: 01 November 1998

Resigned: 31 July 2000

Amanda H.

Position: Director

Appointed: 01 June 1998

Resigned: 01 December 1999

John M.

Position: Director

Appointed: 13 March 1998

Resigned: 01 September 1999

Tron E.

Position: Director

Appointed: 01 December 1997

Resigned: 01 November 1998

Antonio C.

Position: Director

Appointed: 01 December 1997

Resigned: 30 June 1999

Laurent R.

Position: Director

Appointed: 23 September 1996

Resigned: 01 December 1997

John M.

Position: Director

Appointed: 19 August 1996

Resigned: 13 March 1998

Michael D.

Position: Director

Appointed: 01 July 1996

Resigned: 31 December 2003

Derek W.

Position: Director

Appointed: 23 June 1995

Resigned: 01 March 1999

David B.

Position: Director

Appointed: 17 October 1994

Resigned: 12 July 1996

Elizabeth R.

Position: Director

Appointed: 24 June 1993

Resigned: 10 December 1998

Jeremy A.

Position: Director

Appointed: 01 April 1993

Resigned: 01 July 1996

Michael B.

Position: Director

Appointed: 23 February 1993

Resigned: 01 December 1997

Anthony W.

Position: Secretary

Appointed: 01 November 1992

Resigned: 30 September 2003

John W.

Position: Director

Appointed: 03 August 1992

Resigned: 22 June 1995

Owen D.

Position: Director

Appointed: 10 May 1992

Resigned: 01 June 1992

Terence L.

Position: Director

Appointed: 10 May 1992

Resigned: 01 June 1998

Clive H.

Position: Director

Appointed: 10 May 1992

Resigned: 20 September 1996

Colin H.

Position: Director

Appointed: 10 May 1992

Resigned: 16 October 1994

Wayne M.

Position: Director

Appointed: 10 May 1992

Resigned: 02 January 1993

Harold M.

Position: Director

Appointed: 10 May 1992

Resigned: 23 June 1993

John G.

Position: Director

Appointed: 10 May 1992

Resigned: 31 December 1992

John A.

Position: Secretary

Appointed: 10 May 1992

Resigned: 31 October 1992

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Bp Oil Uk Limited from Sunbury-On-Thames, United Kingdom. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Shell U.k. Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bp Oil Uk Limited

Bp Oil Uk Ltd Chertsey Road, Sunbury-On-Thames, Middlesex, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00446915
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shell U.K. Limited

Shell Centre York Road, London, SE1 7NA, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00140141
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (28 pages)

Company search

Advertisements