BNP PARIBAS LEASE GROUP (RENTALS) LIMITED

Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire
StatusDISSOLVED
Company No.02133823
CategoryPrivate Limited Company
Incorporated21 May 1987
Age36 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 1 day

SUMMARY

BNP PARIBAS LEASE GROUP (RENTALS) LIMITED is an dissolved private limited company with number 02133823. It was incorporated 36 years, 11 months, 27 days ago, on 21 May 1987 and it was dissolved 3 years, 2 months, 1 day ago, on 16 March 2021. The company address is Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire.



People

JAMES, Nicholas David

Secretary

ACTIVE

Assigned on 03 Aug 1998

Current time on role 25 years, 9 months, 14 days

BOYER, Jean-Michel Robert

Director

Ceo - Country Manager

ACTIVE

Assigned on 18 Apr 2017

Current time on role 7 years, 29 days

JAMES, Nicholas David

Director

Chartered Accountant

ACTIVE

Assigned on 03 Aug 1998

Current time on role 25 years, 9 months, 14 days

ANGELL, Peter George

Secretary

RESIGNED

Assigned on

Resigned on 10 Sep 1993

Time on role 30 years, 8 months, 7 days

DRAKE, John Alwyn

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 May 1997

Resigned on 31 Jul 1998

Time on role 1 year, 2 months, 2 days

JAMES, Nicholas David

Secretary

RESIGNED

Assigned on 10 Sep 1993

Resigned on 29 May 1997

Time on role 3 years, 8 months, 19 days

APPLETON, Rachel

Director

Hr Director

RESIGNED

Assigned on 06 Jun 2007

Resigned on 17 Jul 2020

Time on role 13 years, 1 month, 11 days

ARDERN, Martin John

Director

Business Development Manager

RESIGNED

Assigned on 14 Jul 2008

Resigned on 17 Jul 2020

Time on role 12 years, 3 days

CAMM, Michael Cartner

Director

General Manager

RESIGNED

Assigned on 06 Jun 2007

Resigned on 31 Jul 2012

Time on role 5 years, 1 month, 25 days

COWELL, Christopher George

Director

Account Mgr

RESIGNED

Assigned on 01 Oct 2007

Resigned on 17 Jul 2020

Time on role 12 years, 9 months, 16 days

DILLY, Benoit Claude

Director

Country Manager

RESIGNED

Assigned on 01 Apr 2009

Resigned on 02 Sep 2013

Time on role 4 years, 5 months, 1 day

DIX, Michael John, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 2009

Time on role 15 years, 1 month, 16 days

DURAY, Louis-Michel Henri

Director

Company Director

RESIGNED

Assigned on 12 Sep 1996

Resigned on 30 Sep 1999

Time on role 3 years, 18 days

GERVAIS, Jean Francois

Director

Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 25 Nov 2015

Time on role 6 years, 7 months, 25 days

GORDON, Colin Malcolm

Director

Banker

RESIGNED

Assigned on

Resigned on 09 Jan 1994

Time on role 30 years, 4 months, 8 days

HOLDEN, Brian John

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jul 1998

Time on role 25 years, 9 months, 24 days

LOUGHLIN, Helen Mary

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 1993

Time on role 31 years, 3 months, 16 days

MILSOM, Andrew Nicholas

Director

Account Mgr

RESIGNED

Assigned on 01 Oct 2007

Resigned on 17 Jul 2020

Time on role 12 years, 9 months, 16 days

PACAUD, Vincent Paul Claude

Director

Banker

RESIGNED

Assigned on

Resigned on 27 Jul 1995

Time on role 28 years, 9 months, 20 days

PETTIFER, Russell Charles

Director

Commercial Manager

RESIGNED

Assigned on 06 Jun 2007

Resigned on 23 Jun 2017

Time on role 10 years, 17 days

TARNAUD, Rodolphe Denis Rene

Director

Banker

RESIGNED

Assigned on 27 Jul 1995

Resigned on 12 Sep 1996

Time on role 1 year, 1 month, 16 days

TAYLOR, Anthony Richard

Director

Credit Director

RESIGNED

Assigned on 04 Jan 2006

Resigned on 07 Mar 2011

Time on role 5 years, 2 months, 3 days

VEILLET LAVALLEE, Thierry Bernard

Director

Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 31 Aug 2003

Time on role 3 years, 11 months, 1 day

WATKINS, Tristan Maurice

Director

Country Manager, Leasing Solutions Uk

RESIGNED

Assigned on 02 Sep 2013

Resigned on 18 Apr 2017

Time on role 3 years, 7 months, 16 days


Some Companies

BODY FUEL TRUCK LTD

5 BRABLOCH PARK,PAISLEY,PA3 4QD

Number:SC606484
Status:ACTIVE
Category:Private Limited Company

DMBRADY LIMITED

33 OAKHAM ROAD,BIRMINGHAM,B17 9DQ

Number:09773260
Status:ACTIVE
Category:Private Limited Company

G&C CONSULTANCY LIMITED

42 LORAINE ROAD,LONDON,N7 6HB

Number:07866847
Status:ACTIVE
Category:Private Limited Company

NEPTUNE PRODUCTIONS LIMITED

3, GIANT GROUP PLC,LONDON,E14 9TQ

Number:10028496
Status:ACTIVE
Category:Private Limited Company

SBE TWELVE HOLDINGS LIMITED

69 GROSVENOR STREET,LONDON,W1K 3JP

Number:11392112
Status:ACTIVE
Category:Private Limited Company

SCHREUCOR LTD

52A WESTGATE,SOUTHWELL,NG25 0JX

Number:11004297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source