This company is commonly known as Bnp Paribas Rental Solutions Limited. The company was founded 20 years ago and was given the registration number 04960923. 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 77120 - Renting and leasing of trucks and other heavy vehicles.
Name | : | BNP PARIBAS RENTAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04960923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2003 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
Midpoint, Alencon Link, Basingstoke, England, RG21 7PP | Secretary | 05 June 2023 | Active |
Midpoint, Alencon Link, Basingstoke, England, RG21 7PP | Director | 01 July 2021 | Active |
Midpoint, Alencon Link, Basingstoke, England, RG21 7PP | Director | 23 November 2023 | Active |
3 Bis Rue D'Athenes, Paris, France, FOREIGN | Secretary | 07 December 2005 | Active |
127 Avenue J.B. Clement, Boulogne, France, FOREIGN | Secretary | 10 February 2005 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Secretary | 12 November 2003 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Secretary | 26 October 2007 | Active |
29 Apple Tree Walk, Clymping, Littlehampton, BN17 5QN | Secretary | 05 April 2004 | Active |
28 Due Wauthier, Saint Geemain En Laye, France, | Secretary | 18 June 2007 | Active |
3 Bis Rue D'Athenes, Paris, France, FOREIGN | Director | 07 December 2005 | Active |
Rue De La Croix Rouge, Residence Dauphine, Louueciennes, France, | Director | 28 February 2005 | Active |
127 Avenue J.B. Clement, Boulogne, France, FOREIGN | Director | 05 April 2004 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 29 June 2017 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 22 October 2007 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 18 April 2017 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Director | 12 November 2003 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 01 April 2009 | Active |
Old Gatecombe House, Littlehempston, Totnes, TQ9 6LW | Director | 22 October 2007 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 22 October 2007 | Active |
6 Avenue Henri Martin, Shnt Maur Des Fosses, France, | Director | 08 June 2007 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 30 January 2020 | Active |
29 Apple Tree Walk, Clymping, Littlehampton, BN17 5QN | Director | 05 April 2004 | Active |
12 Rue De Provence, Versailles, France, | Director | 05 April 2004 | Active |
Le Metropole, 46-52 Rue Arago, Puteaux Cedex, France, 92823 | Director | 14 May 2010 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 22 October 2007 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 22 October 2007 | Active |
Arval, Arval Centre, Windmill Hill, Swindon, SN5 6PE | Director | 14 May 2010 | Active |
1 Rue Saint James, F 92200, Neuilly-Sur-Seine, France, | Director | 05 April 2004 | Active |
Northern Cross, Basing View, Basingstoke, RG21 4HL | Director | 02 September 2013 | Active |
Bnp Paribas Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 16, Boulevard Des Italiens, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Appoint person secretary company with name date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Accounts | Accounts with accounts type full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.