BPT (HOME REVERSIONS) LIMITED

KPMG LLP KPMG LLP, London, E14 5GL
StatusDISSOLVED
Company No.03745638
CategoryPrivate Limited Company
Incorporated01 Apr 1999
Age25 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution12 Feb 2016
Years8 years, 3 months, 4 days

SUMMARY

BPT (HOME REVERSIONS) LIMITED is an dissolved private limited company with number 03745638. It was incorporated 25 years, 1 month, 15 days ago, on 01 April 1999 and it was dissolved 8 years, 3 months, 4 days ago, on 12 February 2016. The company address is KPMG LLP KPMG LLP, London, E14 5GL.



People

WINDLE, Michael Patrick

Secretary

ACTIVE

Assigned on 18 Dec 2008

Current time on role 15 years, 4 months, 29 days

BARBER, Paul Trevor

Director

Company Director

ACTIVE

Assigned on 02 Sep 2009

Current time on role 14 years, 8 months, 14 days

GORDON, Helen Christine

Director

Company Director

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 16 days

ON, Nicholas Peter

Director

Lawyer

ACTIVE

Assigned on 23 Jan 2009

Current time on role 15 years, 3 months, 24 days

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 09 Dec 2002

Resigned on 18 Dec 2008

Time on role 6 years, 9 days

HALLIWELL, Christine

Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 09 Dec 2002

Time on role 3 years, 2 months, 9 days

WOOD, Timothy Barry

Secretary

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 Sep 1999

Time on role 5 months, 29 days

BUTTERWORTH, Gary Ronald

Director

Property Manager

RESIGNED

Assigned on 01 Feb 2002

Resigned on 08 Oct 2002

Time on role 8 months, 7 days

COUCH, Peter Quentin Patrick

Director

Director Of Equity Release

RESIGNED

Assigned on 23 Jun 2009

Resigned on 31 Jan 2014

Time on role 4 years, 7 months, 8 days

CRUMBLEY, Brian Aidan

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 30 Sep 2005

Time on role 1 year, 4 months, 25 days

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 2003

Resigned on 31 Dec 2015

Time on role 12 years, 3 months, 5 days

DAVIS, Geoffrey Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jan 2005

Resigned on 02 Nov 2006

Time on role 1 year, 9 months, 15 days

DENBY, Nigel Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 1999

Resigned on 25 May 2001

Time on role 2 years, 1 month, 24 days

DICKINSON, Rupert Jerome

Director

Chartered Surveyor

RESIGNED

Assigned on 04 Jun 2001

Resigned on 20 Oct 2009

Time on role 8 years, 4 months, 16 days

DIXON, Alistair William

Director

Company Director

RESIGNED

Assigned on 04 Jun 2001

Resigned on 26 Sep 2003

Time on role 2 years, 3 months, 22 days

GLANVILLE, Marie Louise

Director

Accountant

RESIGNED

Assigned on 23 Dec 2002

Resigned on 05 May 2004

Time on role 1 year, 4 months, 13 days

PRATT, Andrew Michael

Director

Company Director

RESIGNED

Assigned on 23 Jul 2007

Resigned on 17 Sep 2010

Time on role 3 years, 1 month, 25 days

ROBSON, Mark Jeremy

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 17 Sep 2010

Time on role 6 years, 4 months, 12 days

SCHWERDT, Peter Christopher George

Director

Company Director

RESIGNED

Assigned on 18 Jan 2005

Resigned on 30 Jun 2007

Time on role 2 years, 5 months, 12 days

SLADE, Sean Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 12 Nov 2004

Time on role 6 months, 7 days

STORY, James Dennis

Director

Property Manager

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 Dec 2003

Time on role 1 year, 10 months, 30 days

WALL, John Robert

Director

Accountant

RESIGNED

Assigned on 01 Feb 2002

Resigned on 23 Dec 2002

Time on role 10 months, 22 days

WATTS, Timothy Neil

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Apr 1999

Resigned on 25 May 2001

Time on role 2 years, 1 month, 24 days

WINDLE, Michael Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jan 2004

Resigned on 02 Dec 2004

Time on role 10 months, 7 days

YUDOLPH, Debra Rachel

Director

Property Manager

RESIGNED

Assigned on 05 May 2004

Resigned on 19 Dec 2008

Time on role 4 years, 7 months, 14 days


Some Companies

EVERYTHING EYES LTD

467 OTLEY ROAD,LEEDS,LS16 7NR

Number:10284556
Status:ACTIVE
Category:Private Limited Company

HIGHLAND PRINT AND DESIGN LIMITED

CLAVA HOUSE,INVERNESS,IV2 5GH

Number:SC466832
Status:ACTIVE
Category:Private Limited Company

OWEN MUMFORD TECHNOLOGY LIMITED

OWEN MUMFORD TECHNOLOGY LIMITED,WOODSTOCK,OX20 1TU

Number:10066938
Status:ACTIVE
Category:Private Limited Company

PXL ASSOCIATES LIMITED

9 ROWLEY AVENUE,STAFFORDSHIRE,ST17 9AA

Number:04790586
Status:ACTIVE
Category:Private Limited Company

QUICK@EASY SOLUTION LTD

6 FREDERICK HOUSE LADY MARGARET ROAD LADY MARGARET ROAD,LONDON,UB1 2NR

Number:11094733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOIOS FOR BUSINESS LTD

20 BENTLEY WAY,WOODFORD GREEN,IG8 0SE

Number:11621623
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