BP EXPLORATION (AZERBAIJAN) LIMITED

6 officers / 43 resignations

JULIUSSEN, Trine Lise

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 January 2022
Nationality
Norwegian
Occupation
Company Director

SKINNER-REID, Elaine Patricia

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 September 2020
Resigned on
14 January 2022
Nationality
Irish
Occupation
Global Head Of Treasury Trading

JULIUSSEN, Trine Lise

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
May 1981
Appointed on
10 March 2020
Resigned on
30 September 2020
Nationality
Norwegian
Occupation
Oil Company Executive

JONES, Robert Gary

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
August 1960
Appointed on
2 April 2017
Nationality
British
Occupation
Company Director

FREEMAN, Jaqueline Sara

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 January 2016
Nationality
British
Occupation
Oil Company Executive

SUNBURY SECRETARIES LIMITED

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

Average house price in the postcode B3 2DT £46,381,000


BIRRELL, GORDON YOUNG

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
15 November 2012
Resigned on
2 April 2017
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

MACRAE, SANDRA JEAN

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 February 2012
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

BARTLETT, JOHN HAROLD

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
11 October 2010
Resigned on
27 February 2012
Nationality
BRITISH
Occupation
HEAD OF GROUP TAX

PUFFER, BRIAN MICHAEL

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
8 March 2010
Resigned on
6 February 2018
Nationality
BRITISH,AMERICAN
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
8 March 2010
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

JAVANSHIR, RASHID JAMIL OGLU

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
2 May 2009
Resigned on
15 November 2012
Nationality
AZERBAIJANI
Occupation
OIL COMPANY EXECUTIVE

ENG, CHRISTOPHER KUANGCHENG GERALD

Correspondence address
12 QUEENS ROAD, GUILDFORD, SURREY, GU1 1UW
Role RESIGNED
Secretary
Appointed on
23 March 2009
Resigned on
30 June 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GU1 1UW £980,000

STARKIE, FRANCIS WILLIAM MICHAEL

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 July 2007
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode N1 4PU £836,000

SCHRADER, WILLIAM GEORGE

Correspondence address
FLAT 1, 92 MOUNT STREET, LONDON, W1K 2SX
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
10 November 2006
Resigned on
10 November 2006
Nationality
UNITED STATES
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode W1K 2SX £3,373,000

ALI, YASIN STANLEY

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Secretary
Appointed on
1 February 2006
Resigned on
30 June 2010
Nationality
OTHER

SKITMORE, MICHAEL JAMES

Correspondence address
38E ROYAL PARK, STONEPAY, BAKU, AZERBAIJAN, FOREIGN
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 May 2005
Resigned on
2 May 2009
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

ELVIDGE, JANET

Correspondence address
4 WHITEHALL ROAD, HANWELL, LONDON, W7 2JE
Role RESIGNED
Secretary
Appointed on
1 August 2004
Resigned on
1 February 2006
Nationality
OTHER

Average house price in the postcode W7 2JE £778,000

TOOLEY, ROY LESLIE

Correspondence address
41 EASTFIELD AVENUE, NORTH WATFORD, HERTS, WD24 4HH
Role RESIGNED
Secretary
Appointed on
11 February 2002
Resigned on
1 August 2004
Nationality
BRITISH

Average house price in the postcode WD24 4HH £542,000

KELLY, ROBERT DAVID

Correspondence address
YENI YASAMAL DISTRICT, ROYAL PARK DEVELOPMENT HOUSE 41E, BAKU, AZERBAIJAN, FOREIGN
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 January 2002
Resigned on
1 May 2005
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

URBAN, SCOTT DOUGLAS

Correspondence address
WHITE SPINNEY, 10 BROOMFIELD RIDE, OXSHOTT, SURREY, KT22 0LW
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 September 2001
Resigned on
1 June 2003
Nationality
UNITED STATES
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode KT22 0LW £5,125,000

BLY, MARK ROBERT

Correspondence address
106 DESSWOOD PLACE, ABERDEEN, AB15 4DQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 September 2001
Resigned on
3 February 2003
Nationality
US CITIZEN
Occupation
MANAGER

WOODWARD, DAVID KEITH

Correspondence address
168 MAIDSTONE ROAD, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8JD
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 September 2001
Resigned on
10 November 2006
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TN15 8JD £1,038,000

BIRRELL, GORDON YOUNG

Correspondence address
13 PETWORTH DRIVE, HORSHAM, WEST SUSSEX, RH12 5JH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 July 2000
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode RH12 5JH £932,000

GRAHAM, ALASTAIR MACLEOD

Correspondence address
KILORAN, BANCHORY, KINCARDINESHIRE, AB31 5HU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
1 May 2000
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
GEOLOGIST

PANIGUIAN, RICHARD LEON

Correspondence address
20 CLAREVILLE GROVE, LONDON, SW7 5AS
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 December 1999
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SW7 5AS £4,393,000

PITMAN, CHARLES JOSEPH

Correspondence address
155 SLOANE STREET NO 6, LONDON, SW1X 9AB
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
1 March 1999
Resigned on
31 August 1999
Nationality
UNITED STATES
Occupation
OIL COMPANY EXECUTIVE

DJEVANSHIR, RASHID DJAMIL OGLU

Correspondence address
6 AGIL GULIYEV STREET APT 21, BAKU 370003, AZERBAIJAN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 March 1999
Resigned on
30 December 2001
Nationality
AZERBAIJAN
Occupation
OIL COMPANY EXECUTIVE

HAYWARD, ANTHONY BRYAN

Correspondence address
RUMSHOT MANOR, UNDERRIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 March 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TN15 0RX £2,881,000

HOPWOOD, ANDREW PAUL

Correspondence address
BAKIKHANOV STREET, APPT 64 BAKU 370 000, AZERBAIJAN, FOREIGN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 March 1999
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
ENGINEER

JONES, ALAN MORRISON

Correspondence address
KIRKHILL HOUSE ALBERT ROAD, OLDMELDRUM, ABERDEENSHIRE, AB51 0DB
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 May 1998
Resigned on
30 April 2000
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

FORBES, IAN DOUGLAS

Correspondence address
APARTMENT 2 THE SCHOOL HOUSE, 15 GRANGE WALK, LONDON, SE1 3DT
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
27 February 1998
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
OIL COMPANY MANAGER

Average house price in the postcode SE1 3DT £988,000

ALLEN, DAVID CHRISTOPHER

Correspondence address
BLACKSTONE HOUSE, BLACKSTONE, HENFIELD, WEST SUSSEX, BN5 9TE
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 September 1997
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
OIL CO EXECUTIVE

Average house price in the postcode BN5 9TE £785,000

BARTLETT, JOHN HAROLD

Correspondence address
FLAT 16, 6 MILLENIUM DRIVE, LONDON, E14 3GF
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
20 May 1997
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
TAX AMANGER

Average house price in the postcode E14 3GF £658,000

DURRANT, AMANDA JANE

Correspondence address
5 HIGHTOWN, COLLIESTON, ELLON, ABERDEENSHIRE, AB41 8RS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 January 1997
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

LITTLE, ADAM CHARLES

Correspondence address
4 KINGSTON LANE, TEDDINGTON, MIDDLESEX, TW11 9HW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 January 1997
Resigned on
20 May 1997
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode TW11 9HW £1,689,000

PRITCHARD, DAVID JOHN

Correspondence address
HOUSE 1-2 CAVAD HUSEIN STREET, BAKU, AZERBAIJAN, FOREIGN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 January 1997
Resigned on
27 February 1998
Nationality
AMERICAN
Occupation
OIL COMPANY MANAGER

GROTE, BYRON ELMER

Correspondence address
316 BUTLERS WHARF BUILDING, 36 SHAD THAMES, LONDON, SE1 2YE
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
12 March 1996
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SE1 2YE £2,134,000

CHASE, RODNEY FRANK

Correspondence address
4 EATON TERRACE, LONDON, SW1W 8EZ
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
11 October 1995
Resigned on
12 March 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1W 8EZ £7,361,000

HARDING, RICHARD MICHAEL

Correspondence address
32 ROCHESTER ROAD, CANTERBURY, 3126, AUSTRALIA, 3126
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 May 1995
Resigned on
20 December 1996
Nationality
BRITISH
Occupation
ENGINEER

LITTLE, ADAM CHARLES

Correspondence address
4 KINGSTON LANE, TEDDINGTON, MIDDLESEX, TW11 9HW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 May 1995
Resigned on
11 October 1995
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode TW11 9HW £1,689,000

TALLENTS, ADRIENNE CHRISTINE

Correspondence address
85 CHURCH ROAD, RICHMOND, SURREY, TW10 6LU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 May 1995
Resigned on
31 July 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW10 6LU £937,000

ADAMS, TERENCE DAVID

Correspondence address
OLD MANOR HOUSE, CLEY NEXT THE SEA, NORFOLK, NR25 7RL
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
9 December 1994
Resigned on
1 May 1995
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode NR25 7RL £591,000

WRIGHT, CHRISTOPHER ALAN

Correspondence address
OLD BYWAYS HOUSE, GRAVEL PATH, BERKHAMSTEAD, HERTFORDSHIRE, HP4 2PS
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 June 1993
Resigned on
31 August 1995
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode HP4 2PS £299,000

WHITEHEAD, EDWARD

Correspondence address
THE OLD VICARAGE, ALDERTON, WILTS, SN14 6NL
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
1 June 1993
Resigned on
9 December 1994
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SN14 6NL £872,000

BROWNE, EDMUND JOHN PHILLIP

Correspondence address
21 SOUTH EATON PLACE, LONDON, SW1W 9ER
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
27 October 1992
Resigned on
1 September 1995
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SW1W 9ER £5,574,000

GOODALL, COLIN ROBERT

Correspondence address
APARTADO DE CORREOS 430, ESTEPONA, 29680, SPAIN, 29680
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
21 June 1992
Resigned on
1 June 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MORRIS, ROBIN DALE

Correspondence address
NETHERTON OF GLENBOIG FARM, FINTRY, STIRLINGSHIRE, G63 0YH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
21 June 1992
Resigned on
1 June 1993
Nationality
BRITISH
Occupation
SOLICITOR

CUMMING, ROBERT CAMERON

Correspondence address
6 CARDING HILL, ELLON, ABERDEENSHIRE, AB41 8BG
Role RESIGNED
Secretary
Appointed on
21 June 1992
Resigned on
31 March 2002
Nationality
BRITISH

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