London
NW1 6AA
Director Name | David James Booth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 1996) |
Role | Bank Official |
Correspondence Address | 9 The Swallows Welwyn Garden City Hertfordshire AL7 1BX |
Director Name | Serge Nicolaou |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 1995) |
Role | Bank Executive |
Correspondence Address | 12 Cumberland House Kensington Road London W8 5NX |
Director Name | Peter John Christmas |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 September 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bellever Hill Camberley Surrey GU15 2HD |
Director Name | Steven James Headland |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 15 July 1992) |
Role | Bank Official |
Correspondence Address | 42 Elmsdale Road Wootton Bedford Bedfordshire MK43 9JN |
Director Name | Mr Paul Christopher Harten |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 August 1999) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 64 Denby Grange Church Langley Harlow Essex CM17 9PZ |
Secretary Name | David James Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 9 The Swallows Welwyn Garden City Hertfordshire AL7 1BX |
Director Name | Pamela Pauline Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(53 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 09 August 1999) |
Role | Operations Manager |
Correspondence Address | 8 Sandon Close Great Horkesley Colchester Essex CO6 4HP |
Director Name | Geoffrey Edward Cooper |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(53 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 09 August 1999) |
Role | Bank Official |
Correspondence Address | 95 Cogate Road Paddock Wood Kent TN12 6UG |
Director Name | Alain Pean |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 1995(56 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 1997) |
Role | Secretaire General |
Correspondence Address | 68 Avenue G Boissier 78220 Viroflay France |
Secretary Name | Peter John Christmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(56 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bellever Hill Camberley Surrey GU15 2HD |
Director Name | Michael David Toubkin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(60 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 1999) |
Role | Legal Advisor Banque Nationale |
Country of Residence | United Kingdom |
Correspondence Address | Beech Shadows 15 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Michael David Toubkin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(60 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 1999) |
Role | Legal Advisor Banque Nationale |
Country of Residence | United Kingdom |
Correspondence Address | Beech Shadows 15 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Olivier Briens |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2000(61 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2001) |
Role | Banker |
Correspondence Address | 3 Maple Lodge Abbots Walk Marloes Road London W8 5UN |
Secretary Name | Keith Mark Oatway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 October 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Furze Lane Purley Surrey CR8 3EG |
Director Name | Francois Draveny |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 2001(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2004) |
Role | Accountant |
Correspondence Address | 27 Elm Grove Road Ealing London W5 3JH |
Director Name | Herve Jean Marie Reynaud |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2004(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 2007) |
Role | Chief Financial Officer |
Correspondence Address | 8 St Lukes Mews London W11 1DF |
Director Name | Mr Neville Eyre Brick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(67 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 November 2014) |
Role | Corporation Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Adrian Nigel Bennett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Rake Liss Hampshire GU33 7PE |
Secretary Name | Mrs Adrienne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 May 2011) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mrs Hannah Beswick Dickinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(69 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2016) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Mr Keith Alan Schrod |
---|---|
Status | Resigned |
Appointed | 06 May 2011(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Website | bnpparibas.co.uk |
---|
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bnp Paribas Finance PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
16 May 2016 | Appointment of Francois Michel Robert Regnier as a director on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Francois Michel Robert Regnier as a director on 11 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Hannah Beswick Dickinson as a director on 30 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Hannah Beswick Dickinson as a director on 30 April 2016 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
17 November 2014 | Termination of appointment of Neville Eyre Brick as a director on 6 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Neville Eyre Brick as a director on 6 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Neville Eyre Brick as a director on 6 November 2014 (1 page) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
10 May 2011 | Appointment of Mr Keith Alan Schrod as a secretary (1 page) |
10 May 2011 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
10 May 2011 | Appointment of Mr Keith Alan Schrod as a secretary (1 page) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 November 2009 | Director's details changed for Mrs Hannah Beswick Dickinson on 2 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mrs Hannah Beswick Dickinson on 2 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mrs Hannah Beswick Dickinson on 2 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 November 2008 | Director appointed mrs hannah beswick dickinson (1 page) |
24 November 2008 | Appointment terminated director adrian bennett (1 page) |
24 November 2008 | Director appointed mrs hannah beswick dickinson (1 page) |
24 November 2008 | Appointment terminated director adrian bennett (1 page) |
20 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
8 April 2008 | Director's change of particulars / neville brick / 01/01/2008 (1 page) |
8 April 2008 | Director's change of particulars / neville brick / 01/01/2008 (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 15/06/07; full list of members (7 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (7 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 May 2007 | Resolutions
|
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
31 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
12 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
5 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
5 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 8-13 king william street london EC4P 4HS (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 8-13 king william street london EC4P 4HS (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (3 pages) |
31 January 2001 | New director appointed (3 pages) |
31 January 2001 | New director appointed (3 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 January 2001 | New director appointed (3 pages) |
31 January 2001 | Return made up to 15/06/00; no change of members
|
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Return made up to 15/06/00; no change of members
|
31 January 2001 | New director appointed (3 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 January 2001 | Restoration by order of the court (2 pages) |
30 January 2001 | Restoration by order of the court (2 pages) |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 October 1999 | Application for striking-off (1 page) |
4 October 1999 | Application for striking-off (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
23 June 1999 | Director's particulars changed (1 page) |
17 May 1999 | Auditor's resignation (1 page) |
17 May 1999 | Auditor's resignation (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
10 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
14 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
25 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 15/06/96; no change of members (7 pages) |
21 June 1996 | Return made up to 15/06/96; no change of members (7 pages) |
27 March 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
27 March 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (12 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (12 pages) |