BP WEST PAPUA III LIMITED

2 officers / 25 resignations

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

MARTIN, Alan Philip

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 January 2010
Nationality
British
Occupation
Oil Company Executive

PEREVERZEVA, SVETLANA

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
30 April 2018
Resigned on
8 July 2019
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

ZAKI, NADER

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
1 March 2018
Resigned on
17 July 2019
Nationality
EGYPTIAN
Occupation
OIL COMPANY EXECUTIVE

YOUNG, Alison Sheila

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
2 November 2017
Resigned on
15 July 2019
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
1 January 2016
Resigned on
9 July 2019
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

DELANEY-MC KNIGHT, EMMA LOUISE

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
27 February 2015
Resigned on
1 May 2017
Nationality
IRISH
Occupation
OIL COMPANY EXECUTIVE

BRAME, JOHN MURPHY

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
11 June 2014
Resigned on
30 April 2018
Nationality
AMERICAN
Occupation
OIL COMPANY EXECUTIVE

VERCHERE, CHRISTINA CAMPBELL

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
10 May 2014
Resigned on
1 March 2018
Nationality
AMERICAN
Occupation
OIL COMPANY EXECUTIVE

BLYTHE, JAMES STEPHEN

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
11 May 2010
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

ILLINGWORTH, MARTIN ROBERT

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
19 October 2009
Resigned on
31 January 2014
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
19 October 2009
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
HEAD OF GROUP TAX

BROWN, JOHN MCDOWELL

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
13 October 2009
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

HUGHES, JOHN CHARLES

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
13 October 2009
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

LIN, WILLIAM WEI LEE

Correspondence address
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
13 October 2009
Resigned on
10 May 2014
Nationality
AMERICAN
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
OTHER

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

THOMAS, ANDREA MARGARET

Correspondence address
OAKVIEW, THE GREEN, CROXLEY GREEN, HERTFORDSHIRE, WD3 3HN
Role RESIGNED
Secretary
Appointed on
29 September 2008
Resigned on
23 March 2009
Nationality
OTHER

Average house price in the postcode WD3 3HN £1,020,000

FEARNLEY, ROBERT CARL

Correspondence address
BRAIDBURN, CRAIGS ROAD, ELLON, ABERDEENSHIRE, AB41 9BG
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 June 2007
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
TAX ADVISOR

LADEGA, Aderemi

Correspondence address
62 Lorne Gardens, Croydon, CR0 7RY
Role RESIGNED
secretary
Appointed on
11 April 2005
Resigned on
29 September 2008
Nationality
British

Average house price in the postcode CR0 7RY £595,000

LITTLE, ADAM CHARLES

Correspondence address
4 KINGSTON LANE, TEDDINGTON, MIDDLESEX, TW11 9HW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
28 July 2004
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
TAX ADVISER

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

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 £562,000

SHORT, PETER ALEXANDER

Correspondence address
154 THE DRIVE, RICKMANSWORTH, HERTFORDSHIRE, WD3 4DH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 April 1999
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode WD3 4DH £2,081,000

CHAPMAN, DOUGLAS PATRICK

Correspondence address
93 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
1 March 1999
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TW11 8NG £1,976,000

THOMAS, ANDREA MARGARET

Correspondence address
OAKVIEW, THE GREEN, CROXLEY GREEN, HERTFORDSHIRE, WD3 3HN
Role RESIGNED
Secretary
Appointed on
1 March 1999
Resigned on
11 April 2005
Nationality
OTHER

Average house price in the postcode WD3 3HN £1,020,000

STARKIE, FRANCIS WILLIAM MICHAEL

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 March 1999
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
27 July 1998
Resigned on
1 March 1999

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
27 July 1998
Resigned on
1 March 1999

More Company Information