Do you have a dispute with a business?
Make it public
BP KAZAKHSTAN LIMITED
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BPCompany Number: 01838589
Incorporation date: 06-Aug-1984
Dissolved date: 05-Jul-2014
Status: Dissolved
Entity type: Private Limited Company
SIC codes:
11100
SUMMARY
This company is 39.7 years old and is currently dissolved since 05-Jul-2014. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.FINANCIALS (BETA)
Accounts Filed: FULL (31-Dec-2010)
Financial data not available
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
unknown | SUNBURY SECRETARIES LIMITED | 01 Jul 2010 | 18 Apr 2024 | 188 - 151 | ||
Resigned | Christopher Kuangcheng Gerald ENG | 23 Mar 2009 | 30 Jun 2010 | 0 - 1 | ||
Resigned | Yasin Stanley ALI | 01 Feb 2006 | 30 Jun 2010 | Other | 1 - 153 | |
Resigned | Janet ELVIDGE | 01 Aug 2004 | 01 Feb 2006 | Other | 0 - 153 | |
Resigned | Roy Leslie TOOLEY | 11 Feb 2002 | 01 Aug 2004 | British | 0 - 73 | |
Resigned | Robert Cameron CUMMING | 01 Dec 1993 | 31 Mar 2002 | British | 0 - 75 | |
Resigned | Julian John WATTS | 01 Dec 1993 | New Zealand | 0 - 72 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Resigned | Sandra Jean MACRAE | 27 Feb 2012 | 11 Apr 2012 | Oil Company Executive | British | 0 - 57 | 12 (21.1%) |
Resigned | Anne DRINKWATER | 01 Jan 2008 | 31 Dec 2008 | Oil Company Executive | British | 0 - 10 | 5 (50.0%) |
Resigned | Mark Robert BLY | 01 Sep 2001 | 03 Feb 2003 | Manager | Us Citizen | 0 - 14 | 1 (7.1%) |
Resigned? | John Harold, Mr. BARTLETT | 01 Sep 2001 | Head Of Group Tax | British | 1 - 118 | 54 (45.4%) | |
Resigned | Stephen MARSHALL | 01 May 2000 | 31 Aug 2001 | Engineer | British | 0 - 13 | 3 (23.1%) |
Resigned | Kevin HOSTLER | 01 May 2000 | 31 Aug 2001 | Business Unit Leader | Us Citizen | 0 - 5 | 1 (20.0%) |
Resigned | Richard Leon PANIGUIAN | 01 Dec 1999 | 01 Jan 2008 | Oil Company Executive | British | 0 - 20 | 5 (25.0%) |
Resigned | David Geoffrey Philip EYTON | 01 Jun 1999 | 01 Dec 1999 | Oil Company Executive | British | 0 - 5 | 1 (20.0%) |
Resigned | Charles Joseph PITMAN | 01 Mar 1999 | 31 Aug 1999 | Oil Company Executive | United States | 0 - 8 | 2 (25.0%) |
Resigned | Anthony Bryan HAYWARD | 01 Mar 1999 | 31 Aug 2000 | Oil Company Executive | British | 1 - 43 | 9 (20.5%) |
Resigned | Alan Morrison JONES | 01 Jul 1998 | 30 Apr 2000 | Oil Company Executive | British | 0 - 23 | 8 (34.8%) |
Resigned | David Christopher, Dr ALLEN | 01 Sep 1997 | 28 Feb 1999 | Oil Company Executive | British | 0 - 49 | 14 (28.6%) |
Resigned | John Harold, Mr. BARTLETT | 20 May 1997 | 28 Feb 1999 | Tax Manager | British | 1 - 118 | 54 (45.4%) |
Resigned | Byron Elmer, Doctor GROTE | 12 Mar 1996 | 01 Jul 1997 | Oil Company Executive | British | 0 - 44 | 4 (9.1%) |
Resigned | Richard Michael HARDING | 01 Mar 1995 | 20 Dec 1996 | Engineer | British | 0 - 6 | 1 (16.7%) |
Resigned | Adam Charles LITTLE | 12 Sep 1994 | 20 May 1997 | Tax Manager | British | 2 - 91 | 53 (57.0%) |
Resigned | Adrienne Christine TALLENTS | 12 Sep 1994 | 31 Jul 1999 | Solicitor | British | 0 - 14 | 3 (21.4%) |
Resigned | John Stephen WALKER | 01 Dec 1993 | 12 Sep 1994 | Oil Company Executive | British | 0 - 5 | 1 (20.0%) |
Resigned | Edward WHITEHEAD | 01 Dec 1993 | 12 Sep 1994 | Oil Company Executive | British | 0 - 9 | 4 (44.4%) |
Resigned | Gerald John, Dr LAVING | 12 Oct 1992 | 28 Feb 1999 | Oil Company Executive | British | 0 - 3 | 1 (33.3%) |
Resigned | Mark Traill BENTLEY | 29 Jun 1993 | Accountant | British | 0 - 14 | 3 (21.4%) | |
Resigned | Douglas Patrick CHAPMAN | 01 Dec 1993 | Oil Company Executive | British | 7 - 106 | 54 (47.8%) | |
Resigned | Richard Charles GRAYSON | 01 Dec 1993 | Solicitor | British | 0 - 67 | 13 (19.4%) |
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
No information on directors in other companies.
SHAREHOLDERS (BETA)
No shareholder data available
SHAREHOLDINGS (BETA)
no shareholding data
CONTROLLED COMPANIES / CONTROLLING ENTITIES
no controlling companies
BP KAZAKHSTAN LIMITED
no controlled companies
LATE PAYMENTS REPORT
This company has not filed any late payment reports possibly because it is not considered \'Large\'.
COURT CASES
No Court Cases found
PATENTS
No Patents found
COMPETITORS
(Based on Sic code:
11100 )
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|
LIQUIDATION RISK (BETA)
This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis | Liquidation within 3 months | Liquidation within 6 months | Liquidation within 12 months | Prediction confidence |
---|---|---|---|---|
Company status | 100.0% | 100.0% | 100.0% | High |
Other companies Active in the same sector | Too few competitors | |||
Age | 0.3% | 1.3% | 2.4% | Medium |
Company Type | 0.7% | 3.7% | 7.4% | Medium |
Accounts category | 0.7% | 2.2% | 3.8% | Medium |
Accounting Month | 0.6% | 2.4% | 5.5% | Medium |
Sic code count | 0.7% | 3.5% | 7.0% | Medium |