BP AMOCO EXPLORATION (FAROES) LIMITED

Chertsey Road Chertsey Road, Middlesex, TW16 7BP
StatusACTIVE
Company No.00856444
CategoryPrivate Limited Company
Incorporated10 Aug 1965
Age58 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

BP AMOCO EXPLORATION (FAROES) LIMITED is an active private limited company with number 00856444. It was incorporated 58 years, 9 months, 11 days ago, on 10 August 1965. 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, 20 days

FLORES, Ariel David

Director

Oil Company Executive

ACTIVE

Assigned on 09 Apr 2018

Current time on role 6 years, 1 month, 12 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

Resigned on 31 Mar 2002

Time on role 22 years, 1 month, 20 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

ALLEN, David Christopher, Dr

Director

Oil Company Executive

RESIGNED

Assigned on 12 Mar 1996

Resigned on 31 Aug 1997

Time on role 1 year, 5 months, 19 days

AUCHINCLOSS, Murray Michael

Director

Oil Company Executive

RESIGNED

Assigned on 12 Jun 2009

Resigned on 21 Apr 2010

Time on role 10 months, 9 days

BARTLETT, John Harold, Mr.

Director

Controller Exploration & Produ

RESIGNED

Assigned on 01 May 2000

Resigned on 01 Mar 2006

Time on role 5 years, 10 months

BIRRELL, Gordon Young

Director

Oil Company Executive

RESIGNED

Assigned on 01 Mar 2006

Resigned on 01 Sep 2006

Time on role 5 months, 31 days

BLACKWOOD, David John

Director

Director And Business Unit Lea

RESIGNED

Assigned on 20 Apr 2005

Resigned on 31 Dec 2008

Time on role 3 years, 8 months, 11 days

BRADLEY, Godfrey Richard

Director

Solicitor

RESIGNED

Assigned on 31 May 1993

Resigned on 01 Apr 1994

Time on role 10 months, 1 day

CHAPMAN, Douglas Patrick

Director

Oil Company Executive

RESIGNED

Assigned on 01 Sep 1997

Resigned on 30 Apr 2000

Time on role 2 years, 7 months, 29 days

FOWLER, Clive

Director

Oil Company Executive

RESIGNED

Assigned on 01 May 2000

Resigned on 31 Aug 2001

Time on role 1 year, 4 months

GARLICK, Trevor William

Director

Oil Company Executive

RESIGNED

Assigned on 24 Jul 2013

Resigned on 31 Dec 2015

Time on role 2 years, 5 months, 7 days

GOODALL, Colin Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jan 1995

Time on role 29 years, 4 months, 20 days

GRANT, David William John

Director

Lawyer

RESIGNED

Assigned on 01 Sep 1997

Resigned on 31 Oct 1998

Time on role 1 year, 1 month, 30 days

HALLIDAY, James William

Director

Oil Company Executive

RESIGNED

Assigned on 21 Apr 2010

Resigned on 09 Oct 2014

Time on role 4 years, 5 months, 18 days

LYNCH, David James

Director

Oil Company Executive

RESIGNED

Assigned on 24 Jul 2013

Resigned on 31 Dec 2018

Time on role 5 years, 5 months, 7 days

MORRIS, Robin Dale

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 May 1993

Time on role 30 years, 11 months, 20 days

RATTEY, Robert Peter

Director

Oil Company Executive

RESIGNED

Assigned on 01 May 2000

Resigned on 31 Dec 2005

Time on role 5 years, 8 months

RICHARDS, Marcus Trevor, Dr

Director

Business Unit Leader

RESIGNED

Assigned on 01 Mar 2006

Resigned on 03 Sep 2008

Time on role 2 years, 6 months, 2 days

SKIPPER, John Craig

Director

Solicitor

RESIGNED

Assigned on 20 Apr 2005

Resigned on 14 Dec 2012

Time on role 7 years, 7 months, 24 days

SKIPPER, John Craig

Director

Lawyer

RESIGNED

Assigned on 10 Dec 2001

Resigned on 30 Dec 2001

Time on role 20 days

STARKIE, Francis William Michael

Director

Grp Chief Accountant

RESIGNED

Assigned on 01 Nov 1998

Resigned on 30 Apr 2000

Time on role 1 year, 5 months, 29 days

THOMAS, Mark Joseph

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jan 2016

Resigned on 15 Mar 2018

Time on role 2 years, 2 months, 14 days

URBAN, Scott Douglas

Director

Oil Company Executive

RESIGNED

Assigned on 01 May 2000

Resigned on 01 Jun 2003

Time on role 3 years, 1 month, 1 day

WESTON, Steven

Director

Barrister

RESIGNED

Assigned on 01 Apr 1994

Resigned on 31 Aug 1997

Time on role 3 years, 4 months, 30 days

WRIGHT, Thomas Walter Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Oct 1998

Time on role 3 years, 9 months, 30 days


Some Companies

A.P.Y COMPOSITE SOLUTIONS LIMITED

2, BEVERLEY COURT,,TEDDINGTON,TW11 8ST

Number:08827773
Status:ACTIVE
Category:Private Limited Company

DAVID HENDERSON TRACTORS LIMITED

ST. MATTHEWS HOUSE,HEXHAM,NE46 3PU

Number:07024384
Status:ACTIVE
Category:Private Limited Company

FAST AND PROUD COURIER SERVICES LTD

35 DOWNEND ROAD,BRISTOL,BS15 1SU

Number:11681754
Status:ACTIVE
Category:Private Limited Company

PAUL CROWLEY & CO SOLICITORS LIMITED

232 BRECK ROAD,LIVERPOOL,L5 6PX

Number:07722715
Status:ACTIVE
Category:Private Limited Company

RELIANCE SMART SYSTEMS LIMITED

SVS HOUSE,LONDON,SE25 6FJ

Number:07263047
Status:ACTIVE
Category:Private Limited Company

THINKBOX SOFTWARE UK LIMITED

1 PRINCIPAL PLACE,LONDON,EC2A 2FA

Number:09016656
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