BNP PARIBAS LEASE GROUP (RENTALS) LIMITED
BASINGSTOKE BUREAU SERVICES LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 4HL

Company number 02133823
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address NORTHERN CROSS, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HL
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Appointment of Mr Jean-Michel Robert Boyer as a director on 18 April 2017; Termination of appointment of Tristan Maurice Watkins as a director on 18 April 2017; Full accounts made up to 31 December 2016. The most likely internet sites of BNP PARIBAS LEASE GROUP (RENTALS) LIMITED are www.bnpparibasleasegrouprentals.co.uk, and www.bnp-paribas-lease-group-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Bramley (Hants) Rail Station is 4.3 miles; to Hook Rail Station is 5.1 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bnp Paribas Lease Group Rentals Limited is a Private Limited Company. The company registration number is 02133823. Bnp Paribas Lease Group Rentals Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Bnp Paribas Lease Group Rentals Limited is Northern Cross Basing View Basingstoke Hampshire Rg21 4hl. . JAMES, Nicholas David is a Secretary of the company. APPLETON, Rachel is a Director of the company. ARDERN, Martin John is a Director of the company. BOYER, Jean-Michel Robert is a Director of the company. COWELL, Christopher George is a Director of the company. JAMES, Nicholas David is a Director of the company. MILSOM, Andrew Nicholas is a Director of the company. PETTIFER, Russell Charles is a Director of the company. Secretary ANGELL, Peter George has been resigned. Secretary DRAKE, John Alwyn has been resigned. Secretary JAMES, Nicholas David has been resigned. Director CAMM, Michael Cartner has been resigned. Director DILLY, Benoit Claude has been resigned. Director DIX, Michael John has been resigned. Director DURAY, Louis-Michel Henri has been resigned. Director GERVAIS, Jean Francois has been resigned. Director GORDON, Colin Malcolm has been resigned. Director HOLDEN, Brian John has been resigned. Director LOUGHLIN, Helen Mary has been resigned. Director PACAUD, Vincent Paul Claude has been resigned. Director TARNAUD, Rodolphe Denis Rene has been resigned. Director TAYLOR, Anthony Richard has been resigned. Director VEILLET LAVALLEE, Thierry Bernard has been resigned. Director WATKINS, Tristan Maurice has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
JAMES, Nicholas David
Appointed Date: 03 August 1998

Director
APPLETON, Rachel
Appointed Date: 06 June 2007
58 years old

Director
ARDERN, Martin John
Appointed Date: 14 July 2008
59 years old

Director
BOYER, Jean-Michel Robert
Appointed Date: 18 April 2017
61 years old

Director
COWELL, Christopher George
Appointed Date: 01 October 2007
71 years old

Director
JAMES, Nicholas David
Appointed Date: 03 August 1998
65 years old

Director
MILSOM, Andrew Nicholas
Appointed Date: 01 October 2007
71 years old

Director
PETTIFER, Russell Charles
Appointed Date: 06 June 2007
68 years old

Resigned Directors

Secretary
ANGELL, Peter George
Resigned: 10 September 1993

Secretary
DRAKE, John Alwyn
Resigned: 31 July 1998
Appointed Date: 29 May 1997

Secretary
JAMES, Nicholas David
Resigned: 29 May 1997
Appointed Date: 10 September 1993

Director
CAMM, Michael Cartner
Resigned: 31 July 2012
Appointed Date: 06 June 2007
68 years old

Director
DILLY, Benoit Claude
Resigned: 02 September 2013
Appointed Date: 01 April 2009
58 years old

Director
DIX, Michael John
Resigned: 31 March 2009
66 years old

Director
DURAY, Louis-Michel Henri
Resigned: 30 September 1999
Appointed Date: 12 September 1996
65 years old

Director
GERVAIS, Jean Francois
Resigned: 25 November 2015
Appointed Date: 31 March 2009
71 years old

Director
GORDON, Colin Malcolm
Resigned: 09 January 1994
79 years old

Director
HOLDEN, Brian John
Resigned: 23 July 1998
77 years old

Director
LOUGHLIN, Helen Mary
Resigned: 31 January 1993
70 years old

Director
PACAUD, Vincent Paul Claude
Resigned: 27 July 1995
64 years old

Director
TARNAUD, Rodolphe Denis Rene
Resigned: 12 September 1996
Appointed Date: 27 July 1995
61 years old

Director
TAYLOR, Anthony Richard
Resigned: 07 March 2011
Appointed Date: 04 January 2006
61 years old

Director
VEILLET LAVALLEE, Thierry Bernard
Resigned: 31 August 2003
Appointed Date: 30 September 1999
68 years old

Director
WATKINS, Tristan Maurice
Resigned: 18 April 2017
Appointed Date: 02 September 2013
56 years old

Persons With Significant Control

Bnp Paribas Leasing Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Events

10 May 2017
Appointment of Mr Jean-Michel Robert Boyer as a director on 18 April 2017
20 Apr 2017
Termination of appointment of Tristan Maurice Watkins as a director on 18 April 2017
16 Feb 2017
Full accounts made up to 31 December 2016
19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
26 May 2016
Full accounts made up to 31 December 2015
...
... and 150 more events
04 Feb 1988
New director appointed

03 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1988
Registered office changed on 25/01/88 from: blackfriars house 19 new bridge street london EC4V 6BY

04 Jan 1988
Company name changed legibus 989 LIMITED\certificate issued on 24/12/87

21 May 1987
Incorporation

BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Charges

4 April 2008
Security assignment
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: All the rights title benefit and interest out of or in…
2 April 2008
Security assingment
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Universal Leasing Limited
Description: All the rights title benefit and interest in respect of the…