Catherine Ann MCCANN
Total number of appointments 17, 17 active appointments
BP GLOBAL INVESTMENTS LIMITED
- Correspondence address
- Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 1 June 2023
BP HOLDINGS CANADA LIMITED
- 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
- 1 June 2023
BP INTEGRATED SOLUTIONS LIMITED
- Correspondence address
- Chertsey Road Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 1 February 2022
- Resigned on
- 1 June 2023
BP CORPORATE HOLDINGS LIMITED
- 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
- 1 June 2023
BTC PIPELINE HOLDING COMPANY LIMITED
- 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
- 19 May 2022
BP SCALE UP FACTORY LIMITED
- Correspondence address
- Chertsey Road Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 1 February 2022
BP INTERNATIONAL LIMITED
- 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
BP CAR FLEET LIMITED
- 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
- 1 June 2023
BP HOLDINGS NORTH AMERICA LIMITED
- 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
- 1 June 2023
ATLANTIC 2/3 UK HOLDINGS LIMITED
- 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
- 1 June 2023
VICEROY INVESTMENTS LIMITED
- 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
- 1 June 2023
BP PROPERTIES LIMITED
- 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
- 6 June 2023
BP CHEMICALS LIMITED
- Correspondence address
- Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 18 September 2018
- Resigned on
- 1 June 2023
INEOS ACETYLS INVESTMENTS LIMITED
- Correspondence address
- Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 11 January 2017
- Resigned on
- 31 December 2020
Average house price in the postcode SO43 7FG £1,246,000
INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED
- Correspondence address
- Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 11 January 2017
- Resigned on
- 31 December 2020
Average house price in the postcode SO43 7FG £1,246,000
BP PETROCHEMICALS INDIA INVESTMENTS LIMITED
- Correspondence address
- C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 11 January 2017
Average house price in the postcode L2 5RH £1,565,000
INEOS AROMATICS HOLDINGS LIMITED
- Correspondence address
- Hawkslease Chapel Lane, Lyndhurst, England, SO43 7FG
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 11 January 2017
- Resigned on
- 31 December 2020
Average house price in the postcode SO43 7FG £1,246,000