This company is commonly known as Bnp Paribas Lease Group (rentals) Limited. The company was founded 37 years ago and was given the registration number 02133823. The firm's registered office is in BASINGSTOKE. You can find them at Northern Cross, Basing View, Basingstoke, Hampshire. This company's SIC code is 64910 - Financial leasing.
Name | : | BNP PARIBAS LEASE GROUP (RENTALS) LIMITED |
---|---|---|
Company Number | : | 02133823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1987 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northern Cross, Basing View, Basingstoke, Hampshire, RG21 4HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northern Cross, Basing View, Basingstoke, RG21 4HL | Secretary | 03 August 1998 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 18 April 2017 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 03 August 1998 | Active |
29 Bowfield, Hook, Basingstoke, RG27 9SA | Secretary | - | Active |
10 Cavendish Grove, Winchester, SO23 7HQ | Secretary | 29 May 1997 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Secretary | 10 September 1993 | Active |
St. James Court, St. James Parade, Bristol, BS1 3LH | Director | 06 June 2007 | Active |
St. James Court, St. James Parade, Bristol, BS1 3LH | Director | 14 July 2008 | Active |
St. James Court, St. James Parade, Bristol, BS1 3LH | Director | 06 June 2007 | Active |
St. James Court, St. James Parade, Bristol, BS1 3LH | Director | 01 October 2007 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 01 April 2009 | Active |
Old Gatecombe House, Littlehempston, Totnes, TQ9 6LW | Director | - | Active |
3 Henlow Place, Richmond, TW10 7DS | Director | 12 September 1996 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 31 March 2009 | Active |
31-35 Avenue Thierry, 92410 Ville Davray, France, FOREIGN | Director | - | Active |
East Lodge Newbury Hill, Penton Mewsey, Andover, SP11 0RW | Director | - | Active |
31 Penfold Croft, Farnham, GU9 9JD | Director | - | Active |
St. James Court, St. James Parade, Bristol, BS1 3LH | Director | 01 October 2007 | Active |
6 Forest Dean, Fleet, GU13 8TT | Director | - | Active |
St. James Court, St. James Parade, Bristol, BS1 3LH | Director | 06 June 2007 | Active |
3 Glenmore House, Richmond Hill, Richmond, TW10 6BQ | Director | 27 July 1995 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 04 January 2006 | Active |
Arlots Farm House, Elvetham Lane, Hartley Wintney, RG27 8AJ | Director | 30 September 1999 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 02 September 2013 | Active |
Bnp Paribas Leasing Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northern Cross, Basing View, Basingstoke, England, RG21 4HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-17 | Dissolution | Dissolution application strike off company. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Capital | Legacy. | Download |
2020-09-24 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-24 | Insolvency | Legacy. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-02-16 | Accounts | Accounts with accounts type full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.