Company NameBPCM Nominees Limited
Company StatusDissolved
Company Number01794465
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)
Previous NameCoastal Nominees (Overseas) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Donald Paul Reynolds
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(17 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 11 October 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameFrancois Michel Robert Regnier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed10 May 2016(32 years, 2 months after company formation)
Appointment Duration5 months (closed 11 October 2016)
RoleDeputy General Manager, Corporate Banking
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameBernard George Pittie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1992(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 1996)
RoleBanker
Correspondence Address15 Phillimore Gardens
London
W8 7QG
Director NameMr Kevin John Sowerbutts
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(7 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
23 Smith Street Kings Road
London
SW3 4EE
Director NameMr David Andrew Rees Williams
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 January 1995)
RoleChartered Accountant
Correspondence AddressRed Court
Woodland Rise Seal
Sevenoaks
Kent
TN15 0JB
Secretary NameJulian Mant
NationalityBritish
StatusResigned
Appointed25 January 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address6 Cloncurry Street
London
SW6 6DS
Director NamePalle Birger Larsen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed19 January 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleBanker
Correspondence Address8 Acacia Gardens
St Johns Wood
London
Nw8
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed19 January 1995(10 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameDenis Aristide Antoine
Date of BirthMay 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed22 May 1996(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 1998)
RoleBanker
Correspondence Address80 Palace Court
Moscow Road
London
W2 4JE
Director NameOlivier Briens
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed27 September 1996(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2001)
RoleBanker
Correspondence Address3 Maple Lodge
Abbots Walk
Marloes Road
London
W8 5UN
Director NameFrancois Draveny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2001(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2004)
RoleAccountant
Correspondence Address27 Elm Grove Road
Ealing
London
W5 3JH
Director NameHerve Jean Marie Reynaud
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2004(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 August 2007)
RoleChief Financial Officer
Correspondence Address8 St Lukes Mews
London
W11 1DF
Director NameMr Adrian Nigel Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Rake
Liss
Hampshire
GU33 7PE
Secretary NameMrs Adrienne Graham
NationalityBritish
StatusResigned
Appointed23 October 2007(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2011)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMrs Hannah Beswick Dickinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(24 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2016)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameMr Keith Alan Schrod
StatusResigned
Appointed06 May 2011(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Websitebnpparibas-leasegroup.co.uk

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

Shareholders

100 at £1Bnp Paribas Cmg LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
5 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
16 May 2016Appointment of Francois Michel Robert Regnier as a director on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Hannah Beswick Dickinson as a director on 30 April 2016 (1 page)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 May 2011Appointment of Mr Keith Alan Schrod as a secretary (1 page)
10 May 2011Termination of appointment of Adrienne Graham as a secretary (1 page)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Mr Donald Paul Reynolds on 30 November 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Donald Paul Reynolds on 21 December 2009 (2 pages)
25 November 2009Director's details changed for Mrs Hannah Beswick Dickinson on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
25 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
25 November 2009Director's details changed for Mrs Hannah Beswick Dickinson on 2 November 2009 (2 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
24 November 2008Director appointed mrs hannah beswick dickinson (1 page)
24 October 2008Appointment terminated director adrian bennett (1 page)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
27 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 June 2007Director resigned (1 page)
1 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 February 2006Return made up to 25/01/06; full list of members (7 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 February 2005Return made up to 25/01/05; full list of members (7 pages)
19 November 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 February 2004Director's particulars changed (1 page)
16 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 February 2003Return made up to 25/01/03; full list of members (7 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 February 2002Return made up to 25/01/02; full list of members (7 pages)
3 August 2001Director's particulars changed (1 page)
26 July 2001New director appointed (2 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 May 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
6 March 2001Return made up to 25/01/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 February 2000Return made up to 25/01/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 February 1999Return made up to 25/01/99; full list of members (8 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 September 1998Director resigned (1 page)
23 February 1998Return made up to 25/01/98; full list of members (6 pages)
27 August 1997Registered office changed on 27/08/97 from: 33 wigmore street london wih obn (1 page)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 February 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996New director appointed (1 page)
3 October 1996Director resigned (2 pages)
10 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
21 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 February 1996Return made up to 25/01/96; change of members (6 pages)
14 August 1995Director's particulars changed (2 pages)