BP INTERNATIONAL LIMITED



14 officers / 34 resignations

BETHENCOURT, Carlos Tomas De La Pena

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
December 1987
Appointed on
8 December 2023
Nationality
Spanish
Occupation
Company Director

STARBIRD, Zackary Scott

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 July 2023
Nationality
American
Occupation
Company Director

RUSSELL, Leigh-Ann

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 April 2022
Resigned on
16 May 2022
Nationality
British
Occupation
Company Director

MCCANN, Catherine Ann

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 February 2022
Resigned on
31 July 2023
Nationality
British
Occupation
Company Director

MCCABE, Helen

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
May 1969
Appointed on
17 August 2021
Resigned on
1 June 2023
Nationality
British
Occupation
Company Director

STAUNTON, Niamh Marie

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 March 2021
Nationality
Irish
Occupation
Company Director

EYTON, David Geoffrey Philip

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2020
Resigned on
16 March 2022
Nationality
British
Occupation
Oil Company Executive

HODGSON, Jayne Angela

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 September 2018
Nationality
British
Occupation
Oil Company Executive

LYONS, JAN CLAYTON

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
26 February 2018
Nationality
AMERICAN
Occupation
OIL COMPANY EXECUTIVE

O'SULLIVAN, MICHAEL JOHN

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
26 February 2018
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

THOMSON, Katherine Anne

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 February 2017
Resigned on
3 December 2023
Nationality
British
Occupation
Oil Company Executive

BUCKNALL, David James

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 January 2012
Resigned on
17 August 2021
Nationality
British
Occupation
Group Treasurer

GILVARY, Brian, Dr

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
February 1962
Appointed on
1 January 2012
Resigned on
30 June 2020
Nationality
British
Occupation
Director

SUNBURY SECRETARIES LIMITED

Correspondence address
CORNWALL COURT 19 CORNWALL STREET, BIRMINGHAM, UNITED KINGDOM, B3 2DT
Role ACTIVE
Secretary
Appointed on
26 February 2010
Nationality
BRITISH

Average house price in the postcode B3 2DT £44,791,000


HAYWOOD, ALAN HENRY

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 November 2014
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
GROUP TREASURER

BARTLETT, JOHN HAROLD

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
27 February 2012
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

HARRINGTON, ROGER CHRISTOPHER

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 October 2009
Resigned on
3 August 2018
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

ENG, CHRISTOPHER KUANGCHENG GERALD

Correspondence address
THE COMPANY'S REGISTERED OFFICE
Role RESIGNED
Secretary
Appointed on
23 March 2009
Resigned on
30 June 2010
Nationality
NATIONALITY UNKNOWN

SANYAL, DEBASISH SATYA

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 August 2007
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
OIL COMPANY

HAYWARD, ANTHONY BRYAN

Correspondence address
1 ST JAMES'S SQUARE, LONDON, SW1Y 4PD
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
4 May 2007
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1Y 4PD £286,832,000

MELROSE OIL TRADING COMPANY LIMITED

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Appointed on
11 August 2004
Resigned on
10 September 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

PRESTON, RICHARD MURRAY

Correspondence address
LONG ACRE, COBHAM ROAD, LEATHERHEAD, SURREY, KT22 9SH
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 July 2004
Resigned on
23 November 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT22 9SH £1,591,000

GROTE, BYRON ELMER

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
21 November 2002
Resigned on
1 January 2012
Nationality
BRITISH AND US CITIZ
Occupation
OIL COMPANY EXECUTIVE

CHAPMAN, DOUGLAS PATRICK

Correspondence address
93 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
1 November 2002
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TW11 8NG £1,890,000

ALI, YASIN STANLEY

Correspondence address
15 HIGHFIELD HALL, TYTTENHANGER, HERTS., ENGLAND, AL4 0LE
Role RESIGNED
Secretary
Appointed on
19 February 2001
Resigned on
30 June 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode AL4 0LE £543,000

HAYWARD, ANTHONY BRYAN

Correspondence address
RUMSHOT MANOR, UNDERRIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 September 2000
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TN15 0RX £3,239,000

THOMAS, ANDREA MARGARET

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Secretary
Appointed on
1 September 1997
Resigned on
26 February 2010
Nationality
OTHER

FITZSIMMONS, DAVID STEPHEN

Correspondence address
HAMMER TOWER, PENSHURST, TONBRIDGE, KENT, TN11 8HZ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 July 1997
Resigned on
30 December 1998
Nationality
BRITISH
Occupation
OIL COMPANY MANAGER

Average house price in the postcode TN11 8HZ £1,537,000

PEEVOR, BRIAN

Correspondence address
12 DEANS MEADOW, DAGNALL, BERKHAMSTED, HERTFORDSHIRE, HP4 1RW
Role RESIGNED
Secretary
Appointed on
23 May 1997
Resigned on
31 August 1997
Nationality
BRITISH

Average house price in the postcode HP4 1RW £700,000

WATSON, DAVID ROBERT

Correspondence address
17 BIDDENHAM TURN, BIDDENHAM, BEDFORD, MK40 4AZ
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 October 1996
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
OIL CO EXECUTIVE

Average house price in the postcode MK40 4AZ £1,389,000

ALLEN, DAVID CHRISTOPHER

Correspondence address
BLACKSTONE HOUSE, BLACKSTONE, HENFIELD, WEST SUSSEX, BN5 9TE
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 July 1996
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode BN5 9TE £810,000

BUCHANAN, JOHN GORDON SINCLAIR

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
1 September 1995
Resigned on
21 November 2002
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1K 1LN £1,196,000

BROWNE, EDMUND JOHN PHILLIP

Correspondence address
1 ST JAMES'S SQUARE, LONDON, SW1Y 4PD
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
10 June 1995
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4PD £286,832,000

WATTS, JULIAN JOHN

Correspondence address
43 ARUNDEL SQUARE, ISLINGTON, LONDON, N7 8AP
Role RESIGNED
Secretary
Appointed on
9 February 1995
Resigned on
23 May 1997
Nationality
NEW ZEALAND

Average house price in the postcode N7 8AP £851,000

HANRATTY, JUDITH CHRISTINE

Correspondence address
FLAT 10, 36 SLOANE COURT WEST, LONDON, SW3 4TB
Role RESIGNED
Secretary
Appointed on
1 October 1994
Resigned on
9 February 1995
Nationality
BRITISH

Average house price in the postcode SW3 4TB £2,731,000

HOLLOW, ALISON JANE

Correspondence address
42 HILL RISE, RICKMANSWORTH, HERTFORDSHIRE, WD3 2NZ
Role RESIGNED
Secretary
Appointed on
1 April 1994
Resigned on
13 June 1994
Nationality
BRITISH

PEEVOR, BRIAN

Correspondence address
12 DEANS MEADOW, DAGNALL, BERKHAMSTED, HERTFORDSHIRE, HP4 1RW
Role RESIGNED
Secretary
Appointed on
1 April 1994
Resigned on
13 June 1994
Nationality
BRITISH

Average house price in the postcode HP4 1RW £700,000

STARKIE, FRANCIS WILLIAM MICHAEL

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 April 1994
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £770,000

YOUNG, GILLIAN ELIZABETH

Correspondence address
132 COPPERFIELDS, LAINDON, BASILDON, ESSEX, SS15 5RZ
Role RESIGNED
Secretary
Appointed on
1 April 1994
Resigned on
13 June 1994
Nationality
BRITISH

Average house price in the postcode SS15 5RZ £188,000

GREVE, GARY CHRISTIAN

Correspondence address
56 CASTELLAIN ROAD, MAIDA VALE, LONDON, W9 1EX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 January 1994
Resigned on
31 August 1995
Nationality
US CITIZEN
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode W9 1EX £756,000

GROTE, BYRON ELMER

Correspondence address
FLAT 22, ST KATHARINE`S WAY, LONDON, E1W 1UE
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
10 August 1992
Resigned on
31 December 1993
Nationality
BRITISH AND US CITIZ
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode E1W 1UE £1,642,000

CHAPMAN, DOUGLAS PATRICK

Correspondence address
93 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
20 July 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TW11 8NG £1,890,000

SIMON, DAVID

Correspondence address
6 SAINT MARYS GROVE, LONDON, N1 2NT
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
13 June 1992
Resigned on
13 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 2NT £1,593,000

PERCY, STEVEN WELLESLEY

Correspondence address
BYWAYS GUILDFORD LODGE DRIVE, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 6RJ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
13 June 1992
Resigned on
30 June 1992
Nationality
UNITED STATES
Occupation
BUSINESS MANAGER

Average house price in the postcode KT24 6RJ £1,115,000

VAIGHT, PAUL RONALD

Correspondence address
FLAT 12 1 10 SUMMERS STREET, LONDON, EC1R 5BD
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
13 June 1992
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode EC1R 5BD £1,261,000

AHEARNE, STEPHEN JAMES

Correspondence address
DOVEHOUSE PLACE, FELSTED, ESSEX, CM6 3DD
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
13 June 1992
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM6 3DD £1,295,000

GRAYSON, RICHARD CHARLES

Correspondence address
THE GABLES WOODHURST LANE, OXTED, SURREY, RH8 9HD
Role RESIGNED
Secretary
Appointed on
13 June 1992
Resigned on
1 October 1994
Nationality
BRITISH

Average house price in the postcode RH8 9HD £1,642,000

BENTLEY, MARK TRAILL

Correspondence address
ROUNDABOUT COTTAGE, NORWOOD HILL, HORLEY, SURREY, RH6 0HR
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
13 June 1992
Resigned on
17 July 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH6 0HR £1,780,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company