FRANCIS WILLIAM MICHAEL STARKIE

Total number of appointments 52, 7 active appointments

CHARRINGTONS FUELS LTD

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role ACTIVE
Director
Date of birth
June 1949
Appointed on
1 June 2003
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BAKELITE UK LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role ACTIVE
Director
Date of birth
June 1949
Appointed on
1 December 1998
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

HARGREAVES FUEL SERVICES LIMITED

Correspondence address
99 Mildmay Road, London, N1 4PU
Role ACTIVE
director
Date of birth
June 1949
Appointed on
9 February 1998
Nationality
British
Occupation
Group Chief Executive

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

EXPRESS SHOPPING LIMITED

Correspondence address
99 Mildmay Road, London, N1 4PU
Role ACTIVE
director
Date of birth
June 1949
Appointed on
17 November 1997
Nationality
British
Occupation
Group Chief Accountant

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

BP OIL KENT REFINERY LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role ACTIVE
Director
Date of birth
June 1949
Appointed on
1 October 1997
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BRISTOL COMPOSITE MATERIALS ENGINEERING LIMITED

Correspondence address
99 Mildmay Road, London, N1 4PU
Role ACTIVE
director
Date of birth
June 1949
Appointed on
10 February 1997
Nationality
British
Occupation
Group Chief Accountant

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

JONAS WELLS,LIMITED

Correspondence address
99 Mildmay Road, London, N1 4PU
Role ACTIVE
director
Date of birth
June 1949
Appointed on
1 February 1995
Nationality
British
Occupation
Group Chief Accountant

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


BP KAPUAS I LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 December 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP EAST KALIMANTAN CBM LIMITED

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

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

BP CORPORATE HOLDINGS LIMITED

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

INEOS ACETYLS (KOREA) LIMITED

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

BP OIL LOGISTICS UK LIMITED

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

BURMAH CASTROL HOLDINGS LIMITED

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

BP (GOM) EXPLORATION

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

BP (GOM) HOLDINGS LIMITED

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

BP PIPELINES (BTC) LIMITED

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

BP PIPELINES (SCP) LIMITED

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

RUSSIAN HOLDINGS LIMITED

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

BP KUWAIT LIMITED

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

BP HOLDINGS NORTH AMERICA LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
20 December 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

FUEL CROPS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
2 December 2006
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

CASTROL OVERSEAS EQUITIES LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 December 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

D1 OILS FUEL CROPS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 December 2006
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

CASTROL OVERSEAS INVESTMENTS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 December 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP ALTERNATIVE ENERGY INVESTMENTS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
14 November 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP CHINA LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
18 September 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP PIPELINES (SCP) LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
29 March 2006
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP PIPELINES (BTC) LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
29 March 2006
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP CORPORATE HOLDINGS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
29 March 2006
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BTC PIPELINE HOLDING COMPANY LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
29 March 2006
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP EXPLORATION (FINANCE) LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 November 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP AMOCO EXPLORATION (MSA) LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role
Director
Date of birth
June 1949
Appointed on
1 October 2003
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP EXPLORATION (ZETA) LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role
Director
Date of birth
June 1949
Appointed on
1 March 2003
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP GLOBAL INVESTMENTS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 December 2002
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BURMAH CASTROL OVERSEAS HOLDINGS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 December 2001
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

CASTROL OVERSEAS EQUITIES LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 December 2001
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

CASTROL OVERSEAS INVESTMENTS LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 December 2001
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP ENERGY COLOMBIA LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 May 2001
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

SHELL AND BP SCOTLAND LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 December 1999
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP AMOCO EXPLORATION (MSA) LIMITED

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

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

CELTIC OIL SUPPLIES LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role
Director
Date of birth
June 1949
Appointed on
24 May 1999
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP EXPLORATION (ZETA) LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 March 1999
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
GRP CHIEF ACCOUNTANT

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

BP SUTTON LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 March 1999
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CROUP CHIEF ACCOUNTANT

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

BP MOCAMBIQUE LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
31 December 1996
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

EMERALD OFFSHORE SERVICES LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
31 December 1996
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP (BERMUDA) LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 October 1996
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
BROUP CHIEF ACCOUNTANT

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

SHELL & BP SERVICES LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
19 August 1996
Resigned on
25 September 2001
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

CONSOLIDATED PETROLEUM SUPPLY COMPANY LIMITED(THE)

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
19 August 1996
Resigned on
30 October 2007
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

CONSOLIDATED PETROLEUM COMPANY LIMITED(THE)

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
19 August 1996
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

BP OIL VENEZUELA LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 September 1995
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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

MELROSE OIL TRADING COMPANY LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 April 1994
Resigned on
1 August 2004
Nationality
BRITISH
Occupation
GROUP CHIEF ACOUNTANT

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

BP (INDIAN AGENCIES) LIMITED

Correspondence address
99 MILDMAY ROAD, LONDON, N1 4PU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 April 1994
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

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