BP KUWAIT LIMITED

Chertsey Road Chertsey Road, Middlesex, TW16 7BP
StatusACTIVE
Company No.00284323
CategoryPrivate Limited Company
Incorporated02 Feb 1934
Age90 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

BP KUWAIT LIMITED is an active private limited company with number 00284323. It was incorporated 90 years, 3 months, 12 days ago, on 02 February 1934. The company address is Chertsey Road Chertsey Road, Middlesex, TW16 7BP.



People

SUNBURY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2010

Current time on role 13 years, 10 months, 13 days

MCAUSLAN, Andrew James Alexander

Director

Oil Company Executive

ACTIVE

Assigned on 09 Jun 2014

Current time on role 9 years, 11 months, 5 days

PERRIE, Martin William

Director

Accountant

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 14 days

POPE, David Alun

Director

None

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 14 days

ALI, Yasin Stanley

Secretary

RESIGNED

Assigned on 01 Feb 2006

Resigned on 30 Jun 2010

Time on role 4 years, 4 months, 29 days

CUMMING, Robert Cameron

Secretary

RESIGNED

Assigned on 30 Oct 1992

Resigned on 02 Jul 1993

Time on role 8 months, 3 days

CUMMING, Robert Cameron

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2002

Time on role 22 years, 1 month, 13 days

ELVIDGE, Janet

Secretary

RESIGNED

Assigned on 01 Aug 2004

Resigned on 01 Feb 2006

Time on role 1 year, 6 months

ENG, Christopher Kuangcheng Gerald

Secretary

RESIGNED

Assigned on 23 Mar 2009

Resigned on 30 Jun 2010

Time on role 1 year, 3 months, 7 days

TOOLEY, Roy Leslie

Secretary

RESIGNED

Assigned on 11 Feb 2002

Resigned on 01 Aug 2004

Time on role 2 years, 5 months, 21 days

WATTS, Julian John

Secretary

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 6 months, 14 days

AINGER, Stephen David

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jan 1995

Resigned on 30 Mar 1999

Time on role 4 years, 2 months, 29 days

BARTLETT, John Harold, Mr.

Director

Head Of Group Tax

RESIGNED

Assigned on 01 Oct 1999

Resigned on 01 Jan 2016

Time on role 16 years, 3 months

BEE, Alastair George, Dr

Director

Geologist

RESIGNED

Assigned on 22 Apr 1994

Resigned on 30 Dec 2003

Time on role 9 years, 8 months, 8 days

BENTLEY, Mark Traill

Director

Accountant

RESIGNED

Assigned on

Resigned on 17 Jul 1992

Time on role 31 years, 9 months, 27 days

CHAPMAN, Douglas Patrick

Director

Oil Company Executive

RESIGNED

Assigned on 17 Jul 1992

Resigned on 08 Apr 1993

Time on role 8 months, 22 days

DIMMOCK, Philip Anthony

Director

Oil Company Executive

RESIGNED

Assigned on 08 Apr 1993

Resigned on 22 Apr 1994

Time on role 1 year, 14 days

DRINKWATER, Anne

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jan 2008

Resigned on 31 Dec 2008

Time on role 11 months, 30 days

GRAYSON, Richard Charles

Director

Solicitor

RESIGNED

Assigned on

Resigned on 08 Apr 1993

Time on role 31 years, 1 month, 6 days

HARRINGTON, Roger Christopher

Director

Oil Company Executive

RESIGNED

Assigned on 01 Oct 2009

Resigned on 06 Oct 2014

Time on role 5 years, 5 days

HAYWARD, Anthony Bryan

Director

Oil Company Executive

RESIGNED

Assigned on 01 Mar 1999

Resigned on 31 Aug 2000

Time on role 1 year, 5 months, 30 days

INGLIS, Andrew George

Director

Group Vice President

RESIGNED

Assigned on 01 Feb 2001

Resigned on 31 Aug 2001

Time on role 6 months, 30 days

JENKINS, David Anthony Lawson, Dr.

Director

Oil Company Executive

RESIGNED

Assigned on 18 Mar 1996

Resigned on 30 Nov 1998

Time on role 2 years, 8 months, 12 days

LAVING, Gerald John, Dr

Director

Oil Company Executive

RESIGNED

Assigned on 15 Mar 1999

Resigned on 30 Dec 2003

Time on role 4 years, 9 months, 15 days

MARCHANT, Timothy Robertson

Director

President Bp Kuwait

RESIGNED

Assigned on 01 Feb 2004

Resigned on 15 Aug 2009

Time on role 5 years, 6 months, 14 days

MORRIS, Robin Dale

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2001

Resigned on 03 Feb 2003

Time on role 1 year, 5 months, 2 days

MYERS, John

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jan 2016

Resigned on 29 Jul 2021

Time on role 5 years, 6 months, 28 days

PANIGUIAN, Richard Leon

Director

Oil Company Executive

RESIGNED

Assigned on 01 Dec 1999

Resigned on 01 Jan 2008

Time on role 8 years, 1 month

PITMAN, Charles Joseph

Director

Oil Company Executive

RESIGNED

Assigned on 01 Mar 1999

Resigned on 31 Aug 1999

Time on role 5 months, 30 days

RIDER, David Alan

Director

Oil Company Executive

RESIGNED

Assigned on 06 Oct 2014

Resigned on 30 Nov 2020

Time on role 6 years, 1 month, 24 days

STARKIE, Francis William Michael

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Jul 2007

Resigned on 30 Sep 2009

Time on role 2 years, 2 months, 29 days

TALLENTS, Adrienne Christine

Director

Solicitor

RESIGNED

Assigned on 09 Dec 1994

Resigned on 31 Jul 1999

Time on role 4 years, 7 months, 22 days

WHITEHEAD, Edward

Director

Oil Company Executive

RESIGNED

Assigned on 08 Apr 1993

Resigned on 09 Dec 1994

Time on role 1 year, 8 months, 1 day


Some Companies

ENTREMED LTD

152 MANOR DRIVE NORTH,LONDON,KT4 7RU

Number:09388388
Status:ACTIVE
Category:Private Limited Company

FLAMINGO HOUSE LIMITED

9 FLAMINGO COURT,LONDON,SE8 5PX

Number:11388985
Status:ACTIVE
Category:Private Limited Company

GALASHIELS SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:04380483
Status:ACTIVE
Category:Private Limited Company

KEITH BRADLEY ENGINEERING CO. LIMITED

HARMAN WORKS,FAREHAM,PO14 1BA

Number:01261324
Status:ACTIVE
Category:Private Limited Company

MARMATIA LTD

81 WESTFIELDS ROAD,CORBY,NN17 1HG

Number:09476766
Status:ACTIVE
Category:Private Limited Company

SPEAK & ACQUIRE LTD

55 KINGSFIELD DRIVE,ENFIELD,EN3 6UA

Number:10878167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source