Company NameBNP Leasing Limited
Company StatusDissolved
Company Number01324676
CategoryPrivate Limited Company
Incorporation Date9 August 1977(46 years, 8 months ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Donald Paul Reynolds
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 08 December 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWinfield
5 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameDavid John Byrne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed19 June 2006(28 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 08 December 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address84 King Edwards Grove
Teddington
Middlesex
TW11 9LX
Secretary NameMrs Adrienne Graham
NationalityBritish
StatusClosed
Appointed23 October 2007(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 08 December 2009)
RoleCompany Director
Correspondence Address10 Camelot Close
London
SW19 7EA
Director NameEdward George Wheeley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(14 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 May 1992)
RoleBank Executive
Correspondence AddressCromwell House 7 Cromwell Avenue
Billericay
Essex
CM12 0AE
Director NameMr Alan Powell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(14 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 January 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address34 Oakwood Avenue
Beckenham
Kent
BR3 6PJ
Director NameAnastase Salvatore Pellegrini
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(14 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 May 1992)
RoleBank Official
Correspondence Address2 Durham Court
Harrow
Middlesex
HA1 4PQ
Director NameBrigitte Micheline O'Loghlen
Date of BirthMay 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1992(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 1995)
RoleBank Official
Correspondence Address39a Skyswood Road
St Albans
Hertfordshire
AL4 9NY
Secretary NameJeremy Ingvald Dean
NationalityBritish
StatusResigned
Appointed30 April 1992(14 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Dalefield Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Director NameChristopher Carter Jenkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(14 years, 9 months after company formation)
Appointment Duration5 years, 4 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
Appointed27 May 1992(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 1995)
RoleBank Executive
Correspondence Address12 Cumberland House
Kensington Road
London
W8 5NX
Director NameJeremy Ingvald Dean
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(15 years, 7 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(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 1997)
RoleDeputy General Manager
Correspondence Address18 Drayton Gardens
London
Sw10
Secretary NamePeter John Christmas
NationalityBritish
StatusResigned
Appointed31 March 1993(15 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 2000)
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(17 years, 6 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(17 years, 7 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(18 years, 1 month 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(19 years, 5 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(20 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2006)
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(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2000)
RoleSecretaire Generale
Correspondence AddressFlat 64 North Block County Hall
5 Chicheley Street
London
SE1 7PN
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed19 July 2000(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameAndrew Stewart Hastings
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(28 years, 10 months after company formation)
Appointment Duration10 months (resigned 16 April 2007)
RoleBanker
Correspondence AddressChurch End
51 Dobbins Lane
Wendover
Buckinghamshire
HP22 6DL

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

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (2 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 May 2007Return made up to 30/04/07; full list of members (7 pages)
22 May 2007Director resigned (1 page)
1 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 February 2007Director resigned (1 page)
24 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
2 June 2006Return made up to 30/04/06; full list of members (7 pages)
19 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
12 May 2005Return made up to 30/04/05; full list of members (7 pages)
8 April 2005Full accounts made up to 31 December 2004 (10 pages)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
12 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
21 June 2003Director's particulars changed (1 page)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Auditor's resignation (2 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 April 2002Full accounts made up to 31 December 2001 (11 pages)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2000New secretary appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 8-13 king william st london EC4P 4HS (1 page)
27 July 2000Secretary resigned (1 page)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
7 April 2000Full accounts made up to 31 December 1999 (13 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
17 May 1999Auditor's resignation (1 page)
9 May 1999Return made up to 30/04/99; no change of members (5 pages)
3 February 1999Director resigned (1 page)
12 June 1998Full accounts made up to 31 December 1997 (11 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
10 June 1997Full accounts made up to 31 December 1996 (11 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)
25 May 1996Director's particulars changed (1 page)
25 May 1996Return made up to 30/04/96; no change of members (7 pages)
24 April 1996Auditor's resignation (1 page)
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)
23 March 1995Full accounts made up to 31 December 1994 (11 pages)
20 March 1995New director appointed (2 pages)