Company NameBNP Leasing (6) Limited
DirectorsAlan Powell and Keith Stanley Bennett
Company StatusDissolved
Company Number01455492
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Powell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(12 years, 6 months after company formation)
Appointment Duration32 years
RoleBanker
Country of ResidenceEngland
Correspondence Address34 Oakwood Avenue
Beckenham
Kent
BR3 6PJ
Director NameKeith Stanley Bennett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(18 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleBank Official
Correspondence AddressSeptember Cottage 8 Caring Lane
Bearsted
Maidstone
Kent
ME14 4NJ
Secretary NameKeith Mark Oatway
NationalityBritish
StatusCurrent
Appointed19 July 2000(20 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameEdward George Wheeley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(12 years, 6 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 NameAnastase Salvatore Pellegrini
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(12 years, 6 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 75 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1992(12 years, 6 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(12 years, 6 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(12 years, 7 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(12 years, 7 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(13 years, 5 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(13 years, 5 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(13 years, 5 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(15 years, 4 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(15 years, 4 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(15 years, 11 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(17 years, 3 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 NameJacqueline Emma Pertat
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed21 November 1997(18 years, 1 month 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
Director NameFrancois Michel Robert Regnier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2000(20 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 July 2000)
RoleDeputy General Manager Corpora
Country of ResidenceUnited Kingdom
Correspondence Address12 Cumberland House
Kensington Road
London
W8 5NX

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 October 2004Dissolved (1 page)
29 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2003Registered office changed on 23/06/03 from: 10 harewood avenue london NW1 6AA (1 page)
16 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 2003Res re specie (1 page)
16 June 2003Declaration of solvency (4 pages)
16 June 2003Appointment of a voluntary liquidator (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)
6 February 2003Full accounts made up to 30 June 2002 (11 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
22 January 2002Full accounts made up to 30 June 2001 (9 pages)
2 August 2001Full accounts made up to 30 June 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 street london EC4P 4HS (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
30 May 2000Return made up to 30/04/00; full list of members (7 pages)
12 April 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
30 January 2000Full accounts made up to 30 June 1999 (10 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)
22 January 1999Full accounts made up to 30 June 1998 (9 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 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)
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)
17 December 1996Full accounts made up to 30 June 1996 (10 pages)
22 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)
14 November 1995Full accounts made up to 30 June 1995 (10 pages)
12 October 1995Director resigned;new director appointed (4 pages)
4 May 1995Return made up to 30/04/95; no change of members (14 pages)
20 March 1995New director appointed (2 pages)