BPI LIMITED PARTNER LIMITED

96 Port Glasgow Road, Greenock, PA15 2UL
StatusACTIVE
Company No.SC390442
CategoryPrivate Limited Company
Incorporated16 Dec 2010
Age13 years, 5 months, 6 days
JurisdictionScotland

SUMMARY

BPI LIMITED PARTNER LIMITED is an active private limited company with number SC390442. It was incorporated 13 years, 5 months, 6 days ago, on 16 December 2010. The company address is 96 Port Glasgow Road, Greenock, PA15 2UL.



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 03 Feb 2011

Current time on role 13 years, 3 months, 19 days

BROOKSBANK, Raymond Bernard

Secretary

RESIGNED

Assigned on 03 Feb 2011

Resigned on 31 Aug 2012

Time on role 1 year, 6 months, 28 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

MACLAY MURRAY & SPENS LLP

Corporate-secretary

RESIGNED

Assigned on 16 Dec 2010

Resigned on 03 Feb 2011

Time on role 1 month, 18 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

Finance Director

RESIGNED

Assigned on 16 Nov 2016

Resigned on 30 Apr 2019

Time on role 2 years, 5 months, 14 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

HARRIS, David William

Director

Company Director

RESIGNED

Assigned on 03 Feb 2011

Resigned on 31 Oct 2016

Time on role 5 years, 8 months, 28 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

TRUESDALE, Christine

Director

Legal Executive

RESIGNED

Assigned on 16 Dec 2010

Resigned on 28 Jan 2011

Time on role 1 month, 12 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

VINDEX LIMITED

Corporate-director

RESIGNED

Assigned on 16 Dec 2010

Resigned on 03 Feb 2011

Time on role 1 month, 18 days

VINDEX SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 16 Dec 2010

Resigned on 03 Feb 2011

Time on role 1 month, 18 days


Some Companies

Number:LP008811
Status:ACTIVE
Category:Limited Partnership

FLAMINGO HOUSING LIMITED

9 DORSET DRIVE,EDGWARE,HA8 7NT

Number:09286054
Status:ACTIVE
Category:Private Limited Company

MEETING ALL CHALLENGES LIMITED

66 KILMAINE AVENUE,MANCHESTER,M9 7FN

Number:07806684
Status:ACTIVE
Category:Private Limited Company

MOSAIC LED LTD

3 CALVERT BUILDINGS 52 BOROUGH HIGH STREET,LONDON,SE1 1XN

Number:11783059
Status:ACTIVE
Category:Private Limited Company

SAMUEL TAYLOR,LIMITED

ARTHUR STREET,WORCESTERSHIRE,B98 8JY

Number:00063351
Status:ACTIVE
Category:Private Limited Company
Number:IP032077
Status:ACTIVE
Category:Industrial and Provident Society

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