UKBizDB.co.uk

BNP PARIBAS LEASE GROUP (RENTALS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Northern Cross, Basing View, Basingstoke, Hampshire, RG21 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northern Cross, Basing View, Basingstoke, RG21 4HL

Secretary03 August 1998Active
Northern Cross, Basing View, Basingstoke, RG21 4HL

Director18 April 2017Active
Northern Cross, Basing View, Basingstoke, RG21 4HL

Director03 August 1998Active
29 Bowfield, Hook, Basingstoke, RG27 9SA

Secretary-Active
10 Cavendish Grove, Winchester, SO23 7HQ

Secretary29 May 1997Active
Northern Cross, Basing View, Basingstoke, RG21 4HL

Secretary10 September 1993Active
St. James Court, St. James Parade, Bristol, BS1 3LH

Director06 June 2007Active
St. James Court, St. James Parade, Bristol, BS1 3LH

Director14 July 2008Active
St. James Court, St. James Parade, Bristol, BS1 3LH

Director06 June 2007Active
St. James Court, St. James Parade, Bristol, BS1 3LH

Director01 October 2007Active
Northern Cross, Basing View, Basingstoke, RG21 4HL

Director01 April 2009Active
Old Gatecombe House, Littlehempston, Totnes, TQ9 6LW

Director-Active
3 Henlow Place, Richmond, TW10 7DS

Director12 September 1996Active
Northern Cross, Basing View, Basingstoke, RG21 4HL

Director31 March 2009Active
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

Director01 October 2007Active
6 Forest Dean, Fleet, GU13 8TT

Director-Active
St. James Court, St. James Parade, Bristol, BS1 3LH

Director06 June 2007Active
3 Glenmore House, Richmond Hill, Richmond, TW10 6BQ

Director27 July 1995Active
Northern Cross, Basing View, Basingstoke, RG21 4HL

Director04 January 2006Active
Arlots Farm House, Elvetham Lane, Hartley Wintney, RG27 8AJ

Director30 September 1999Active
Northern Cross, Basing View, Basingstoke, RG21 4HL

Director02 September 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-24Capital

Legacy.

Download
2020-09-24Capital

Capital statement capital company with date currency figure.

Download
2020-09-24Insolvency

Legacy.

Download
2020-09-24Resolution

Resolution.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-02-16Accounts

Accounts with accounts type full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.