BP EXPLORATION ORINOCO LIMITED

5 officers / 40 resignations

SALOWAY, Anne-Frederique

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 November 2021
Nationality
French
Occupation
Company Director

CELIS, ANGELICA RUIZ

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
2 July 2020
Nationality
MEXICAN
Occupation
OIL COMPANY EXECUTIVE

FREDERIKSEN, ANNELI GROTH

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
25 June 2019
Nationality
DANISH
Occupation
OIL COMPANY EXECUTIVE

GUEVARA DE LA VEGA, Andres Manuel

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
April 1977
Appointed on
6 October 2016
Nationality
Venezuelan
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


ARBELAEZ, Felipe

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role RESIGNED
director
Date of birth
August 1969
Appointed on
6 April 2018
Resigned on
2 July 2020
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
25 June 2019
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

VISO PENSO, MARIA ANTONIETA

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
14 May 2010
Resigned on
6 April 2018
Nationality
VENEZUELAN
Occupation
OIL COMPANY EXECUTIVE

LOOSLEY, DAVID JAMES

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
14 May 2010
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

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

POSADA, FELIPE

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 July 2009
Resigned on
14 May 2010
Nationality
COLOMBIAN
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

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

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

DANIELS, STUART ANTONY

Correspondence address
34 BUTTS END, GADEBRIDGE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3JH
Role RESIGNED
Secretary
Appointed on
1 October 2003
Resigned on
1 August 2004
Nationality
BRITISH

Average house price in the postcode HP1 3JH £372,000

LYNCH JR, JOHN EDWARD

Correspondence address
CHILTON HOUSE, RAVENSCROFT ROAD ST GEORGE'S HILL, WEYBRIDGE, SURREY, KT13 0NX
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 March 2003
Resigned on
1 August 2006
Nationality
AMERICAN
Occupation
ATTORNEY

Average house price in the postcode KT13 0NX £5,939,000

TOOLEY, ROY LESLIE

Correspondence address
41 EASTFIELD AVENUE, NORTH WATFORD, HERTS, WD24 4HH
Role RESIGNED
Secretary
Appointed on
11 February 2002
Resigned on
1 October 2003
Nationality
BRITISH

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

MORRISON, RICHARD LYNN

Correspondence address
2814 NICKS RUN LANE, KATY, TEXAS, 77494, USA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 October 2001
Resigned on
11 May 2007
Nationality
US CITIZEN
Occupation
OIL COMPANY EXECUTIVE

MORRIS, ROBIN DALE

Correspondence address
NETHERTON OF GLENBOIG FARM, FINTRY, STIRLINGSHIRE, G63 0YH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 September 2001
Resigned on
3 February 2003
Nationality
BRITISH
Occupation
SOLICITOR

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

ARMSTRONG, WILLIAM ELLIS

Correspondence address
TUDOR OAK, TYCEHURST HILL, LOUGHTON, ESSEX, IG10 1DA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 September 2001
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode IG10 1DA £1,657,000

HOSTLER, KEVIN

Correspondence address
OWLS BARN, LOOP FARM ROAD, LYTCHETT MATRAVERS, POOLE, DORSET, BH16 6BU
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
1 May 2000
Resigned on
31 August 2001
Nationality
US CITIZEN
Occupation
BUSINESS UNIT LEADER

Average house price in the postcode BH16 6BU £1,183,000

MARSHALL, STEPHEN

Correspondence address
KIRKHILL HOUSE, ALBERT ROAD, OLDMELDRUM, INVERURIE, ABERDEENSHIRE, AB51 0DB
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
1 May 2000
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
ENGINEER

RICHARDSON, BRADLEY CHARLES

Correspondence address
PARQUE RESIDENCIAL LOMA DE ORO, FINAL AVE RORAIMA APTO DELTA 1 CHUAO, CARACAS, VENEZUELA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 December 1999
Resigned on
31 December 2000
Nationality
AMERICAN
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
20 September 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

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

EYTON, DAVID GEOFFREY PHILIP

Correspondence address
OWLS BARN, LOOP FARM ROAD, LYTCHETT MATRAVERS, POOLE, DORSET, BH16 6BU
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 June 1999
Resigned on
1 December 1999
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode BH16 6BU £1,183,000

IVY, MICHAEL RAY

Correspondence address
RES ANAUCO ARRIBA APTO 1A, CALLE B 3RA ETAPA COLINAS DE VALLE ARRIBA, CARACAS, VENEZUELA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 March 1999
Resigned on
1 December 1999
Nationality
UNITED STATES
Occupation
ENGINEER

WORK, DAVID FRICKE

Correspondence address
39 CARLYLE SQUARE, LONDON, SW3 6HA
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 March 1999
Resigned on
31 August 1999
Nationality
UNITED STATES
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SW3 6HA £10,952,000

JONES, ALAN MORRISON

Correspondence address
KIRKHILL HOUSE ALBERT ROAD, OLDMELDRUM, ABERDEENSHIRE, AB51 0DB
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 July 1998
Resigned on
30 April 2000
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
1 September 1997
Resigned on
27 February 2012
Nationality
BRITISH
Occupation
HEAD OF GROUP TAX

ARMSTRONG, WILLIAM ELLIS

Correspondence address
QUINTA LA TRINIDAD, CALLE RORAIMA VALLE ARRIBA, CARACAS, VENEZUELA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 September 1997
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

MARTIN, ROGER TERENCE

Correspondence address
QUINTA G94 AVENIDA LA RANERA, COLINAS DE LOS RUICES, CARACAS, VENEZUELA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
5 February 1996
Resigned on
31 August 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

ALLEN, DAVID CHRISTOPHER

Correspondence address
BLACKSTONE HOUSE, BLACKSTONE, HENFIELD, WEST SUSSEX, BN5 9TE
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 February 1996
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

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

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
1 February 1996
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

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

MORRIS, ROBIN DALE

Correspondence address
NETHERTON OF GLENBOIG FARM, FINTRY, STIRLINGSHIRE, G63 0YH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 February 1996
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
SOLICITOR

HAYWARD, ANTHONY BRYAN

Correspondence address
2 LAS VILLAS LOUIS DEL MIRADOR, CARACAS, VENEZUELA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 February 1996
Resigned on
31 August 1997
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

WESTON, STEVEN

Correspondence address
7 MORVEN CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 5HE
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 January 1995
Resigned on
9 February 1996
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode EN6 5HE £866,000

WRIGHT, THOMAS WALTER ARTHUR

Correspondence address
54 MALCOLMS MOUNT WEST, STONEHAVEN, KINCARDINESHIRE, AB3 2TF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 January 1995
Resigned on
9 February 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GOODALL, COLIN ROBERT

Correspondence address
APARTADO DE CORREOS 430, ESTEPONA, 29680, SPAIN, 29680
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
1 May 1993
Resigned on
1 January 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CUMMING, ROBERT CAMERON

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

WOOLVERIDGE, MARK

Correspondence address
SOUTH VIEW LODGE HEDGERLEY LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8SX
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
1 May 1992
Resigned on
1 May 1993
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SL9 8SX £1,211,000

JENKINS, DAVID ANTHONY LAWSON

Correspondence address
ARDENNES EAST ROAD, ST GEORGE'S HILL, WEYBRIDGE, SURREY, KT13 0LB
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
1 May 1992
Resigned on
1 January 1995
Nationality
BRITISH
Occupation
CORPORATE EXECUTIVE

Average house price in the postcode KT13 0LB £9,149,000

TURNER, ALAN RICHARD

Correspondence address
5 DOUGLAS ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2EN
Role RESIGNED
Secretary
Appointed on
1 May 1992
Resigned on
15 June 1992
Nationality
BRITISH

Average house price in the postcode AL5 2EN £1,585,000


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