BPI INTERNATIONAL (NO 2) LIMITED
LONDON MM&S (2417) LIMITED

Hellopages » City of London » City of London » EC2Y 5AB

Company number 03467631
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016; Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016. The most likely internet sites of BPI INTERNATIONAL (NO 2) LIMITED are www.bpiinternationalno2.co.uk, and www.bpi-international-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpi International No 2 Limited is a Private Limited Company. The company registration number is 03467631. Bpi International No 2 Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Bpi International No 2 Limited is One London Wall London Ec2y 5ab. . GILES, Nicholas David Martin is a Secretary of the company. DOORENBOSCH, Franciscus Lodewijk Paulus is a Director of the company. DUTHIE, David George is a Director of the company. GREEN, Andrew Samuel is a Director of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary KANE, Hilary Anne has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director GILES, Nicholas David Martin has been resigned. Director HARRIS, David William has been resigned. Director LANGLANDS, John Thomson has been resigned. Director MCLATCHIE, Cameron has been resigned. Director THORBURN, Anne has been resigned. Director VINDEX LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 December 2016

Director
DOORENBOSCH, Franciscus Lodewijk Paulus
Appointed Date: 16 November 2016
60 years old

Director
DUTHIE, David George
Appointed Date: 16 November 2016
69 years old

Director
GREEN, Andrew Samuel
Appointed Date: 16 November 2016
61 years old

Director
KESTERTON, Simon John
Appointed Date: 16 September 2016
51 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 17 September 2016
60 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 25 November 1997

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 25 November 1997

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 25 November 1997
Appointed Date: 18 November 1997

Director
GILES, Nicholas David Martin
Resigned: 31 December 2016
Appointed Date: 16 September 2016
54 years old

Director
HARRIS, David William
Resigned: 31 October 2016
Appointed Date: 24 July 2009
53 years old

Director
LANGLANDS, John Thomson
Resigned: 30 June 2004
Appointed Date: 25 November 1997
73 years old

Director
MCLATCHIE, Cameron
Resigned: 01 June 2004
Appointed Date: 25 November 1997
78 years old

Director
THORBURN, Anne
Resigned: 24 July 2009
Appointed Date: 02 June 2008
65 years old

Director
VINDEX LIMITED
Resigned: 25 November 1997
Appointed Date: 18 November 1997

Persons With Significant Control

British Polythene Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BPI INTERNATIONAL (NO 2) LIMITED Events

10 Jan 2017
Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016
10 Jan 2017
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016
10 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
05 Dec 2016
Confirmation statement made on 18 November 2016 with updates
29 Nov 2016
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016
...
... and 72 more events
26 Nov 1997
Accounting reference date extended from 30/11/98 to 31/12/98
26 Nov 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Nov 1997
£ nc 100/4500000 25/11/97
18 Nov 1997
Incorporation