BP INVESTMENT MANAGEMENT LIMITED

9 officers / 29 resignations

KEATING, Christopher Patrick

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
secretary
Appointed on
26 January 2023

PEGASUS PENSIONS PLC

Correspondence address
100 Bishopsgate, London, England, EC4N 2AA
Role ACTIVE
corporate-secretary
Appointed on
21 June 2022
Resigned on
26 January 2023

SYKES, John Nicholas

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
July 1959
Appointed on
21 July 2021
Nationality
British
Occupation
Company Director

WALKER, ANGUS JAMES

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
17 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

REED, Paul Jonathan

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
October 1956
Appointed on
18 April 2018
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ROCHE, SHANE MICHAEL

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
18 September 2017
Nationality
IRISH
Occupation
OIL COMPANY EXECUTIVE

LEGGE, DIANA PATRICIA

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Secretary
Appointed on
24 January 2017
Nationality
NATIONALITY UNKNOWN

MACLEOD, DOUGLAS RODERICK

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
March 1953
Appointed on
4 July 2016
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

STAGEMAN, MARK EDWARD

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
5 December 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR - GIR LIMITED

BARTLETT, JOHN HAROLD

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
24 January 2017
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

MACLEOD, DOUGLAS RODERICK

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 2015
Resigned on
12 January 2016
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

HAYWOOD, ALAN HENRY

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 December 2014
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

PROSSER, IAN MAURICE GRAY

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
5 December 2014
Resigned on
24 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEARMAN, JOHN CHRISTOPHER

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
24 September 2012
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

BANTOCK, ANGUS GRAHAM GRANVILLE

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 May 2012
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

BUCKNALL, David James

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role RESIGNED
director
Date of birth
March 1968
Appointed on
1 January 2012
Resigned on
11 December 2014
Nationality
British
Occupation
Group Treasurer

SUNBURY SECRETARIES LIMITED

Correspondence address
10-18 UNION STREET, LONDON, UNITED KINGDOM, SE1 1SZ
Role RESIGNED
Secretary
Appointed on
1 July 2010
Resigned on
24 January 2017
Nationality
BRITISH

Average house price in the postcode SE1 1SZ £15,506,000

SANYAL, DEBASISH SATYA

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
17 March 2010
Resigned on
1 January 2012
Nationality
BRITISH
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

BAMFIELD, NICHOLAS MARK HARGRAVE

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 June 2007
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PIKE, ANTHONY JOHN ALLEN

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
1 June 2007
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

ALI, YASIN STANLEY

Correspondence address
4 WRIGHTS COTTAGES, CHURCH LANE, CHALFONT ST PETER, BUCKS, ENGLAND, SL9 9RP
Role RESIGNED
Secretary
Appointed on
16 April 2007
Resigned on
30 June 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SL9 9RP £792,000

LOCKHART, STEPHEN WILSON

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 January 2006
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

WRIGHT, REBECCA JAYNE

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Secretary
Appointed on
19 April 2005
Resigned on
30 June 2010
Nationality
OTHER

GROTE, BYRON ELMER

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
17 December 2002
Resigned on
17 March 2010
Nationality
BRITISH AND US CITIZ
Occupation
OIL COMPANY EXECUTIVE

MALTBY, COLIN CHARLES

Correspondence address
51 ADDISON AVENUE, LONDON, W11 4QU
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
14 August 2000
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
HEAD OF INVESTMENTS

Average house price in the postcode W11 4QU £8,659,000

PHIPPS, LOUISE MARY

Correspondence address
6 FELDEN DRIVE, FELDEN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0BD
Role RESIGNED
Secretary
Appointed on
30 January 1999
Resigned on
19 April 2005
Nationality
BRITISH

Average house price in the postcode HP3 0BD £1,148,000

BUCHANAN, JOHN GORDON SINCLAIR

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
1 October 1996
Resigned on
3 December 2002
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode W1K 1LN £1,239,000

HOLLOW, ALISON JANE

Correspondence address
42 HILL RISE, RICKMANSWORTH, HERTFORDSHIRE, WD3 2NZ
Role RESIGNED
Secretary
Appointed on
1 April 1995
Resigned on
30 January 1999
Nationality
BRITISH

STEINBERG, GARY

Correspondence address
93 HOWARDS LANE, LONDON, SW15 6NZ
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 April 1995
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
HEAD OF INVESTMENTS

Average house price in the postcode SW15 6NZ £2,986,000

BROWNE, EDMUND JOHN PHILLIP

Correspondence address
21 SOUTH EATON PLACE, LONDON, SW1W 9ER
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
1 May 1992
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

AHEARNE, STEPHEN JAMES

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

Average house price in the postcode CM6 3DD £965,000

STAPLETON, DAVID HARVEY

Correspondence address
ARDGOWAN HOUSE, 5 CLAYS MEADOW LITTLEBURY, SAFFRON WALDEN, ESSEX, CB11 4TX
Role RESIGNED
Secretary
Appointed on
16 August 1991
Resigned on
1 April 1995
Nationality
BRITISH

Average house price in the postcode CB11 4TX £1,459,000

MARTIN, JOHN WILLIAM

Correspondence address
89 THE RIDGEWAY, NORTHAW, POTTERS BAR, HERTFORDSHIRE, EN6 4BG
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
3 May 1991
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
ACTUARY AND INVESTMENT MANAGER

Average house price in the postcode EN6 4BG £1,478,000

MACDONALD, ALASTAIR GEORGE

Correspondence address
SEASONS, HIGH EASTER, CHELMSFORD, ESSEX, CM1 4QR
Role RESIGNED
Secretary
Appointed on
3 May 1991
Resigned on
1 August 1991
Nationality
BRITISH

Average house price in the postcode CM1 4QR £876,000

HERBERT, ALAN SYDNEY

Correspondence address
HIGHBURY HOUSE, WOOD END ARDELEY, STEVENAGE, HERTFORDSHIRE, SG2 7BD
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
3 May 1991
Resigned on
20 March 1997
Nationality
BRITISH
Occupation
PENSIONS MANAGER

Average house price in the postcode SG2 7BD £1,455,000

JONES, CLINTON BERNARD ASHTON

Correspondence address
42 DRIFTWOOD AVENUE, CHISWELL GREEN, ST ALBANS, HERTFORDSHIRE, AL2 3DE
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
3 May 1991
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL2 3DE £649,000

RAVENSCROFT, ALAN PETER

Correspondence address
37 FOREST VIEW, NORTH CHINGFORD, LONDON, E4 7AU
Role RESIGNED
Director
Date of birth
April 1932
Appointed on
3 May 1991
Resigned on
31 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E4 7AU £864,000


More Company Information