BII NEPAL OPPORTUNITIES LIMITED

123 Victoria Street, London, SW1E 6DE
StatusACTIVE
Company No.03830169
CategoryPrivate Limited Company
Incorporated23 Aug 1999
Age24 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

BII NEPAL OPPORTUNITIES LIMITED is an active private limited company with number 03830169. It was incorporated 24 years, 9 months, 26 days ago, on 23 August 1999. The company address is 123 Victoria Street, London, SW1E 6DE.



People

PURKIS, Matthew James

Secretary

ACTIVE

Assigned on 29 Jul 2020

Current time on role 3 years, 10 months, 20 days

BUCKLEY, Colin Hugh

Director

Director

ACTIVE

Assigned on 10 Sep 2019

Current time on role 4 years, 9 months, 8 days

SIMS, Carolyn

Director

Company Director

ACTIVE

Assigned on 05 Oct 2020

Current time on role 3 years, 8 months, 13 days

DAVIES, Godfrey Vaughan

Secretary

Accountant

RESIGNED

Assigned on 24 May 2004

Resigned on 29 Jan 2007

Time on role 2 years, 8 months, 5 days

EARL, Jane

Secretary

RESIGNED

Assigned on 19 Dec 2019

Resigned on 29 Jul 2020

Time on role 7 months, 10 days

HOWELL, Peter Graham

Secretary

Lawyer

RESIGNED

Assigned on 10 Jan 2000

Resigned on 02 Jun 2000

Time on role 4 months, 23 days

KENDERDINE-DAVIES, Mark Dixon Garth

Secretary

RESIGNED

Assigned on 29 Jan 2007

Resigned on 11 Feb 2015

Time on role 8 years, 13 days

LAMB, Patricia Paik Wan

Secretary

RESIGNED

Assigned on 02 Jun 2000

Resigned on 24 May 2004

Time on role 3 years, 11 months, 22 days

MORSE, Nicola

Secretary

RESIGNED

Assigned on 11 Feb 2015

Resigned on 27 Apr 2016

Time on role 1 year, 2 months, 16 days

PARVIEZ, Shazia

Secretary

RESIGNED

Assigned on 28 Apr 2016

Resigned on 19 Dec 2019

Time on role 3 years, 7 months, 21 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Aug 1999

Resigned on 10 Jan 2000

Time on role 4 months, 18 days

BINYON, Robert Francis

Director

Managing Director

RESIGNED

Assigned on 10 Jan 2000

Resigned on 02 Jun 2000

Time on role 4 months, 23 days

COLES, Christopher James Mckenzie

Director

Director

RESIGNED

Assigned on 11 Jan 2019

Resigned on 29 Jan 2021

Time on role 2 years, 18 days

DAVIES, Godfrey Vaughan

Director

Accountant

RESIGNED

Assigned on 24 May 2004

Resigned on 14 Jul 2015

Time on role 11 years, 1 month, 21 days

DIESS, John Paul

Director

Treasurer

RESIGNED

Assigned on 14 Jul 2015

Resigned on 30 Nov 2018

Time on role 3 years, 4 months, 16 days

EARL, Jane

Director

Company Secretary

RESIGNED

Assigned on 19 Jun 2017

Resigned on 27 Jul 2023

Time on role 6 years, 1 month, 8 days

HOWELL, Peter Graham

Director

General Counsel & Group Secret

RESIGNED

Assigned on 02 Jun 2000

Resigned on 01 Aug 2000

Time on role 1 month, 30 days

LAING, Richard George

Director

Chartered Accountant/Finance D

RESIGNED

Assigned on 02 Jun 2000

Resigned on 30 Jun 2011

Time on role 11 years, 28 days

MACTAVISH, Clive Robert

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Apr 2016

Resigned on 09 Sep 2019

Time on role 3 years, 4 months, 11 days

MORSE, Nicola Hazel

Director

Company Secretary/Director

RESIGNED

Assigned on 14 Jul 2015

Resigned on 27 Apr 2016

Time on role 9 months, 13 days

OWERS, Paul William

Director

Soicitor

RESIGNED

Assigned on 30 Aug 2002

Resigned on 24 May 2004

Time on role 1 year, 8 months, 25 days

PHILLIPS, Simon John

Director

Solicitor

RESIGNED

Assigned on 17 Sep 1999

Resigned on 10 Jan 2000

Time on role 3 months, 23 days

RANDELL, Charles David

Director

Solicitor

RESIGNED

Assigned on 17 Sep 1999

Resigned on 10 Jan 2000

Time on role 3 months, 23 days

ROWE, Drusilla Charlotte Jane

Director

Solicitor

RESIGNED

Assigned on 23 Aug 1999

Resigned on 17 Sep 1999

Time on role 25 days

WATKINS, Raymond George

Director

Tax Director

RESIGNED

Assigned on 10 Jan 2000

Resigned on 02 Jun 2000

Time on role 4 months, 23 days

WHITFIELD, Joseph Laurian

Director

Lawyer

RESIGNED

Assigned on 01 Aug 2000

Resigned on 30 Aug 2002

Time on role 2 years, 29 days

ZUERCHER, Eleanor Jane

Director

Company Secretary

RESIGNED

Assigned on 23 Aug 1999

Resigned on 17 Sep 1999

Time on role 25 days


Some Companies

ACS EVENT SERVICES LIMITED

30 - 31 HARTWELL ROAD,POOLE,BH17 0GE

Number:08500969
Status:ACTIVE
Category:Private Limited Company

COMPUTERHIRE SOUTH WEST LIMITED

30-31 SAINT JAMES PLACE,BRISTOL,BS16 9JB

Number:03386085
Status:ACTIVE
Category:Private Limited Company

ERSIN DEVELOPMENT LTD

67-71 CRANBROOK ROAD,ILFORD,IG1 4PG

Number:09657842
Status:ACTIVE
Category:Private Limited Company

GENMAR (UK) LIMITED

BASEPOINT CENTRE,IPSWICH,IP3 9BF

Number:03246950
Status:ACTIVE
Category:Private Limited Company

MH PLASTERING LIMITED

77 BRADFORD STREET,HEDNESFORD,WS11 2TQ

Number:09535605
Status:ACTIVE
Category:Private Limited Company

NEST EGG MARKETING LIMITED

952A BRIGHTON ROAD,PURLEY,CR8 2LP

Number:11419033
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