BPI INTERNATIONAL LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England
StatusACTIVE
Company No.03332723
CategoryPrivate Limited Company
Incorporated07 Mar 1997
Age27 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

BPI INTERNATIONAL LIMITED is an active private limited company with number 03332723. It was incorporated 27 years, 2 months, 15 days ago, on 07 March 1997. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England.



People

HAMILTON, Deborah

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 12 days

GREEN, Andrew Samuel, Dr

Director

Director

ACTIVE

Assigned on 16 Nov 2016

Current time on role 7 years, 6 months, 6 days

GREENE, Jason Kent

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

MILES, Mark William

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

ZWARTHOF, Sander

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 21 days

BRITISH POLYTHENE LIMITED

Corporate-director

ACTIVE

Assigned on 07 Mar 1997

Current time on role 27 years, 2 months, 15 days

BROOKSBANK, Raymond Bernard

Secretary

RESIGNED

Assigned on 07 Mar 1997

Resigned on 31 Aug 2012

Time on role 15 years, 5 months, 24 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 31 Dec 2016

Resigned on 10 Jul 2019

Time on role 2 years, 6 months, 10 days

KANE, Hilary Anne

Secretary

RESIGNED

Assigned on 01 Sep 2012

Resigned on 31 Dec 2016

Time on role 4 years, 3 months, 30 days

DOORENBOSCH, Franciscus Lodewijk Paulus

Director

Director

RESIGNED

Assigned on 16 Nov 2016

Resigned on 29 Apr 2020

Time on role 3 years, 5 months, 13 days

DUTHIE, David George

Director

Financial Controller

RESIGNED

Assigned on 02 Jun 2008

Resigned on 30 Apr 2019

Time on role 10 years, 10 months, 28 days

GILES, Nicholas David Martin

Director

Company Secretary

RESIGNED

Assigned on 16 Sep 2016

Resigned on 31 Dec 2016

Time on role 3 months, 15 days

HARRIS, Alan

Director

Director

RESIGNED

Assigned on 30 Apr 2019

Resigned on 03 May 2024

Time on role 5 years, 3 days

KESTERTON, Simon John

Director

Director

RESIGNED

Assigned on 16 Sep 2016

Resigned on 01 Jul 2019

Time on role 2 years, 9 months, 15 days

LANGLANDS, John Thomson

Director

Company Director

RESIGNED

Assigned on 07 Mar 1997

Resigned on 30 Jun 2004

Time on role 7 years, 3 months, 23 days

MCLATCHIE, Cameron

Director

Company Director

RESIGNED

Assigned on 07 Mar 1997

Resigned on 01 Jun 2004

Time on role 7 years, 2 months, 25 days

VERVAAT, Petrus Rudolf Maria

Director

Director

RESIGNED

Assigned on 16 Sep 2016

Resigned on 01 Jul 2019

Time on role 2 years, 9 months, 15 days


Some Companies

BATHEXPERT LTD

262 UXBRIDGE ROAD,PINNER,HA5 4HS

Number:06982324
Status:ACTIVE
Category:Private Limited Company

BEACONS BUSINESS INTERIORS LIMITED

19 FFRWDGRECH INDUSTRIAL ESTATE,BRECON,LD3 8LA

Number:03054365
Status:ACTIVE
Category:Private Limited Company

GAMERAGE LTD

23 FITZADAM STREET,WIGAN,WN1 1EY

Number:11355686
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ELECTRONICS RESEARCH CORPORATION

135 WEST MAGNOLIA BLVD,CALIFORNIA 91502,

Number:FC019317
Status:ACTIVE
Category:Other company type

NSS INVESTMENT CONSULTANTS LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:10904220
Status:ACTIVE
Category:Private Limited Company

RIDGEVIEW BUILDING WORKS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:08398678
Status:LIQUIDATION
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