London
SW1Y 4PD
Director Name | Jan Koninckx |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Belgian,United State |
Status | Closed |
Appointed | 15 January 2016(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 May 2020) |
Role | Business Director, E.I. Du Pont De Nemours & Co., |
Country of Residence | United States |
Correspondence Address | 200 Powder Mill Drive Wilmington Delaware, De 19803 United States |
Director Name | Mr Andrew Donaghue |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 May 2020) |
Role | Planning And Performance Manager |
Country of Residence | England |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowg Lowgate Hull HU1 1EL |
Director Name | Angela Jean Bond-Blecher |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 January 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 May 2020) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | Dupont Experimental Station 200 Powder Mill Road Experimental Station 353/332b Wilmington Delaware 19803 |
Director Name | Richard E Bockrath |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Director- Process Development |
Correspondence Address | 2314 West 17th Street Wilmington Delaware 19806 United States |
Director Name | Dr William D. Provine |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Business Manager |
Correspondence Address | 117 Montchan Drive Greenville Delaware 19807 United States |
Director Name | Mr Christopher Howard Wilks |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Oil Company Manager |
Country of Residence | England |
Correspondence Address | 28 Seven Ash Green Chelmsford Essex CM1 7SE |
Director Name | Dr Ian David Dobson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 47 Clifford Avenue London SW14 7BW |
Director Name | Jan Koninckx |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Belgian,United State |
Status | Resigned |
Appointed | 28 July 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 2013) |
Role | Business Director |
Country of Residence | United States |
Correspondence Address | 111 Willow Glen Drive Kennett Square Pennsylvania 19348 United States |
Director Name | Cheryl Lynn Kennedy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 2016) |
Role | Technical Director Chemical Engineer |
Country of Residence | United States |
Correspondence Address | 904 Burnt Mill Road Wilmington Delaware De 19807 |
Director Name | Ellen Marie Dahl |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2013(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2013) |
Role | Vice President Operations |
Country of Residence | United States |
Correspondence Address | PO Box 803 Experimental Station - Building 356/335-A Route 14 Wilmington Delaware 19880 |
Director Name | Mr Paul Beckwith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 January 2016) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | Bp Pangbourne Technology Centre Whitchurch Hill Reading RG8 7QR |
Director Name | Winston Osei Akoto |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2015) |
Role | Operations & Supply Chain Director - Biorefineries |
Country of Residence | United States |
Correspondence Address | PO Box 80356 Building 356 / 122c Dupont Experimental Station Route 141 & Henry Clay Wilmington Delaware 19880 |
Director Name | Mr George De Ritter |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2015(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2017) |
Role | Global Operations Leader |
Country of Residence | United States |
Correspondence Address | Dupont Industrial Biosciences Experimental Station 200 Powder Mill Road Wilmington De 19803 |
Director Name | Ms Lee-Anne Cassidy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2017(7 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 January 2018) |
Role | Business Development Consultant |
Country of Residence | United States |
Correspondence Address | Dupont Industrial Biosciences Experimental Station 200 Powder Mill Road Wilmington De 19803 United States |
Website | bp.com |
---|---|
Telephone | 020 31703678 |
Telephone region | London |
Registered Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
2.6m at £1 | Bp Biofuels Uk LTD 50.00% Ordinary |
---|---|
2.6m at £1 | Du Pont (Uk) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,649,684 |
Net Worth | £3,245,511 |
Cash | £1,786,032 |
Current Liabilities | £6,922,414 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 May 2017 | Appointment of Ms Lee-Anne Cassidy as a director on 26 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of George De Ritter as a director on 26 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Andrew Donaghue as a director on 13 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Paul Beckwith as a director on 13 January 2016 (1 page) |
25 January 2017 | Termination of appointment of Paul Beckwith as a director on 13 January 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 June 2016 | Director's details changed for Mr Paul Beckwith on 31 December 2015 (4 pages) |
21 June 2016 | Director's details changed for Jan Koninckx on 15 January 2016 (4 pages) |
17 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2016 (23 pages) |
29 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Director's details changed for Mr Paul Beckwith on 1 October 2015 (3 pages) |
29 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Director's details changed for Mr David Thomas Anderson on 29 May 2016 (2 pages) |
29 January 2016 | Registered office address changed from , Saltend Chemicals Park Saltend, Hull, HU12 8DS to C/O Banks Cooper Associates 21 Marina Court Hull HU1 1TJ on 29 January 2016 (1 page) |
21 January 2016 | Appointment of Jan Koninckx as a director on 15 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Cheryl Kennedy Hilk as a director on 15 January 2016 (1 page) |
25 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Cheryl Lynn Kennedy Hilk on 26 May 2015 (3 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 February 2015 | Appointment of Mr David Thomas Anderson as a director on 9 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr David Thomas Anderson as a director on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Christopher Howard Wilks as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Christopher Howard Wilks as a director on 9 February 2015 (1 page) |
5 February 2015 | Appointment of Mr George De Ritter as a director on 30 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Winston Osei Akoto as a director on 30 January 2015 (1 page) |
26 September 2014 | Director's details changed for Cheryl Lynn Kennedy on 19 May 2014 (3 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 September 2014 | Second filing of AP01 previously delivered to Companies House
|
27 May 2014 | Annual return made up to 1 May 2014 Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 Statement of capital on 2014-05-27
|
21 January 2014 | Termination of appointment of Ellen Dahl as a director (1 page) |
21 January 2014 | Appointment of Winston Osei Akoto as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
29 August 2013 | Appointment of Mr Paul Beckwith as a director on 29 August 2013
|
28 August 2013 | Termination of appointment of Ian Dobson as a director (1 page) |
26 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Termination of appointment of Jan Koninckx as a director (1 page) |
25 June 2013 | Appointment of Ellen Marie Dahl as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 July 2012 | Registered office address changed from One Wood Street London EC2V 7WS on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Registered office address changed from , One Wood Street, London, EC2V 7WS on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Jan Koninckx on 1 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Jan Koninckx on 1 May 2012 (2 pages) |
17 July 2012 | Registered office address changed from Saltend Chemicals Park Saltend Hull HU12 8DS United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Registered office address changed from , Saltend Chemicals Park Saltend, Hull, HU12 8DS, United Kingdom on 17 July 2012 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Appointment of Cheryl Lynn Kennedy as a director (2 pages) |
29 March 2011 | Termination of appointment of Dr Richard E Bockrath as a director (1 page) |
12 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
10 September 2009 | Director appointed jan koninckx (2 pages) |
10 September 2009 | Director appointed dr ian dobson (3 pages) |
10 September 2009 | Appointment terminated director dr william D. provine (1 page) |
1 September 2009 | Ad 20/05/09\gbp si 5159998@1=5159998\gbp ic 2/5160000\ (2 pages) |
4 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
1 May 2009 | Incorporation (28 pages) |