Company NameBNP Plant Leasing Limited
Company StatusDissolved
Company Number01061593
CategoryPrivate Limited Company
Incorporation Date17 July 1972(51 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael David Toubkin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 05 February 2002)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Shadows
15 Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameKeith Mark Oatway
NationalityBritish
StatusClosed
Appointed21 December 2000(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameFrancois Draveny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed29 March 2001(28 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 05 February 2002)
RoleAccountant
Correspondence Address21 Amherst Road
Ealing
London
W13 8LU
Director NameSimon Udale
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleBanker
Correspondence Address16 Hook Hill
Sanderstead
Surrey
CR2 0LA
Director NameRobert Thorburn Endersbee
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleBanker
Correspondence Address12 Fernside
Buckhurst Hill
Essex
IG9 5TY
Secretary NameBrian Howard Wills
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1a Arundel Road
Eastbourne
East Sussex
BN21 2HD
Director NameMr Alan Powell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(20 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 April 1999)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address34 Oakwood Avenue
Beckenham
Kent
BR3 6PJ
Director NameJeremy Ingvald Dean
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 April 1994)
RoleBank Official
Correspondence Address2 Dalefield Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Director NameJean-Milan Charles Dominique Givadinovitch
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1993(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 1997)
RoleDeputy General Manager
Correspondence Address18 Drayton Gardens
London
Sw10
Director NameChristopher Carter Jenkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(20 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1997)
RoleChartered Accountant
Correspondence Address25 Moat Farm
St Marks Road
Tunbridge Wells
Kent
TN2 5XJ
Director NameSerge Nicolaou
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1993(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1995)
RoleBank Executive
Correspondence Address12 Cumberland House
Kensington Road
London
W8 5NX
Director NameBrigitte Micheline O'Loghlen
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1993(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 1995)
RoleBank Official
Correspondence Address39a Skyswood Road
St Albans
Hertfordshire
AL4 9NY
Secretary NamePeter John Christmas
NationalityBritish
StatusResigned
Appointed31 March 1993(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NameAlain Pean
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed17 February 1995(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 1997)
RoleSecretaire General
Correspondence Address68 Avenue G Boissier
78220 Viroflay
France
Director NameAlbert Rene Cohen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1995(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 March 1996)
RoleBank Official
Correspondence Address14 De Vere Gardens
London
W8 5AE
Director NameAlasdair Iain Macleod
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 1997)
RoleBank Official
Correspondence Address5 Bradbury Road
Maidenbower
Crawley
West Sussex
RH10 7HY
Director NameOlivier Jean Patrice Noel Rousseau
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 January 1997(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 January 1999)
RoleHead Of Corporate Banking
Correspondence Address6 Wilbraham Mansions
10 Wilbraham Place
London
SW1X 9AA
Director NameKeith Stanley Bennett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 1999)
RoleBank Official
Correspondence AddressSeptember Cottage 8 Caring Lane
Bearsted
Maidstone
Kent
ME14 4NJ
Director NameJacqueline Emma Pertat
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed21 November 1997(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 1999)
RoleSecretaire Generale
Correspondence AddressFlat 64 North Block County Hall
5 Chicheley Street
London
SE1 7PN
Director NamePeter John Christmas
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(26 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 September 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NameMichael David Toubkin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(26 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 September 1999)
RoleLegal Adviser Banque Nationale
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Shadows
15 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameOlivier Briens
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2000(28 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2001)
RoleBanker
Correspondence Address3 Maple Lodge
Abbots Walk
Marloes Road
London
W8 5UN

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£31,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
28 August 2001Application for striking-off (1 page)
3 August 2001Director's particulars changed (1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 May 2001Registered office changed on 09/05/01 from: 8/13 king william st london EC4P 4HS (1 page)
18 April 2001New director appointed (3 pages)
18 April 2001Director resigned (1 page)
12 April 2001Full accounts made up to 31 December 1999 (8 pages)
12 April 2001Full accounts made up to 31 December 2000 (8 pages)
12 January 2001New director appointed (3 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Restoration by order of the court (3 pages)
12 January 2001New director appointed (3 pages)
7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
4 October 1999Application for striking-off (1 page)
1 October 1999Director resigned (1 page)
8 June 1999Full accounts made up to 31 December 1998 (8 pages)
17 May 1999Auditor's resignation (1 page)
9 May 1999Return made up to 30/04/99; no change of members (5 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
12 June 1998Full accounts made up to 31 December 1997 (8 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
10 June 1997Full accounts made up to 31 December 1996 (9 pages)
30 May 1997Return made up to 30/04/97; full list of members (8 pages)
31 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
6 June 1996Return made up to 30/04/96; full list of members (8 pages)
25 May 1996Director's particulars changed (1 page)
24 April 1996Auditor's resignation (1 page)
18 April 1996Full accounts made up to 31 December 1995 (9 pages)
17 April 1996Director resigned (1 page)
12 October 1995Director resigned;new director appointed (4 pages)
4 May 1995Return made up to 30/04/95; no change of members (14 pages)
24 March 1995Full accounts made up to 31 December 1994 (9 pages)
20 March 1995New director appointed (2 pages)