BPTW LLP
LONDON

Hellopages » Greater London » Greenwich » SE10 9QJ

Company number OC301697
Status Active
Incorporation Date 14 March 2002
Company Type Limited Liability Partnership
Address 110 -114, NORMAN ROAD GREENWICH, LONDON, SE10 9QJ
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Member's details changed for Mr Justin Kelly on 24 March 2017; Member's details changed for Mr Neill Campbell on 24 March 2017. The most likely internet sites of BPTW LLP are www.bptw.co.uk, and www.bptw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Barbican Rail Station is 4.5 miles; to Battersea Park Rail Station is 5.6 miles; to Bickley Rail Station is 5.9 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bptw Llp is a Limited Liability Partnership. The company registration number is OC301697. Bptw Llp has been working since 14 March 2002. The present status of the company is Active. The registered address of Bptw Llp is 110 114 Norman Road Greenwich London Se10 9qj. . CAMPBELL, Neill is a LLP Designated Member of the company. FRENCH, Andrew is a LLP Designated Member of the company. HEATH, Andrew Michael is a LLP Designated Member of the company. KELLY, Justin is a LLP Designated Member of the company. WRIGHT, Alan Geoffrey is a LLP Designated Member of the company. CASSIDY, Gerard Norman is a LLP Member of the company. HILTON, Andrea is a LLP Member of the company. STREVENS, Carol Ann is a LLP Member of the company. WAITE, Mark James is a LLP Member of the company. LLP Designated Member BOTTOMLEY, Mark Augustine has been resigned. LLP Member GIBNEY, Mark has been resigned. LLP Member PARKINSON, Anna has been resigned. LLP Member SILCOCK, Robert has been resigned. LLP Member WELSH, David has been resigned.


Current Directors

LLP Designated Member
CAMPBELL, Neill
Appointed Date: 01 April 2013
48 years old

LLP Designated Member
FRENCH, Andrew
Appointed Date: 14 March 2002
70 years old

LLP Designated Member
HEATH, Andrew Michael
Appointed Date: 01 April 2006
58 years old

LLP Designated Member
KELLY, Justin
Appointed Date: 01 April 2013
49 years old

LLP Designated Member
WRIGHT, Alan Geoffrey
Appointed Date: 14 March 2002
67 years old

LLP Member
CASSIDY, Gerard Norman
Appointed Date: 01 October 2015
56 years old

LLP Member
HILTON, Andrea
Appointed Date: 01 April 2015
59 years old

LLP Member
STREVENS, Carol Ann
Appointed Date: 01 April 2007
66 years old

LLP Member
WAITE, Mark James
Appointed Date: 01 April 2006
53 years old

Resigned Directors

LLP Designated Member
BOTTOMLEY, Mark Augustine
Resigned: 31 March 2015
Appointed Date: 14 March 2002
67 years old

LLP Member
GIBNEY, Mark
Resigned: 30 September 2015
Appointed Date: 01 April 2010
56 years old

LLP Member
PARKINSON, Anna
Resigned: 31 December 2009
Appointed Date: 02 April 2002
62 years old

LLP Member
SILCOCK, Robert
Resigned: 31 March 2009
Appointed Date: 02 April 2002
77 years old

LLP Member
WELSH, David
Resigned: 31 March 2005
Appointed Date: 02 April 2002
60 years old

Persons With Significant Control

Mr Alan Geoffrey Wright
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BPTW LLP Events

24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
24 Mar 2017
Member's details changed for Mr Justin Kelly on 24 March 2017
24 Mar 2017
Member's details changed for Mr Neill Campbell on 24 March 2017
20 Oct 2016
Full accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 14 March 2016
...
... and 55 more events
08 Oct 2002
Particulars of mortgage/charge
10 May 2002
New member appointed
10 May 2002
New member appointed
10 May 2002
New member appointed
14 Mar 2002
Incorporation

BPTW LLP Charges

25 January 2007
Debenture
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2006
Rent deposit deed
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Costa Limited
Description: The sum of £4,970. see the mortgage charge document for…
17 September 2002
Rent deposit deed
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Currys Group PLC
Description: £4,970.