BPT (FULL REVERSIONS) LIMITED
NEWCASTLE UPON TYNE HAMSARD 2343 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4XX
Company number 04246275
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address CROSS HOUSE, WESTGATE ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE1 4XX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Owen Henry Wilson as a director on 19 April 2017; Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of BPT (FULL REVERSIONS) LIMITED are www.bptfullreversions.co.uk, and www.bpt-full-reversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Bpt Full Reversions Limited is a Private Limited Company. The company registration number is 04246275. Bpt Full Reversions Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Bpt Full Reversions Limited is Cross House Westgate Road Newcastle Upon Tyne England Ne1 4xx. . BARBER, Paul Trevor is a Director of the company. KASHYAP, Ashish is a Director of the company. PIERCE, Antony Lewis is a Director of the company. Secretary GLANVILLE, Marie Louise has been resigned. Secretary HALLIWELL, Christine has been resigned. Secretary MCGHIN, Adam has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director BUTTERWORTH, Gary Ronald has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CRUMBLEY, Brian Aidan has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DIXON, Alistair William has been resigned. Director GLANVILLE, Marie Louise has been resigned. Director ON, Nicholas Peter has been resigned. Director PRATT, Andrew Michael has been resigned. Director ROBSON, Mark Jeremy has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director SLADE, Sean Anthony has been resigned. Director STORY, James Dennis has been resigned. Director WALL, John Robert has been resigned. Director WILSON, Owen Henry has been resigned. Director WINDLE, Michael Patrick has been resigned. Director YUDOLPH, Debra Rachel has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BARBER, Paul Trevor
Appointed Date: 02 September 2009
58 years old

Director
KASHYAP, Ashish
Appointed Date: 18 May 2016
47 years old

Director
PIERCE, Antony Lewis
Appointed Date: 04 July 2016
49 years old

Resigned Directors

Secretary
GLANVILLE, Marie Louise
Resigned: 18 December 2008
Appointed Date: 09 December 2002

Secretary
HALLIWELL, Christine
Resigned: 09 December 2002
Appointed Date: 11 October 2001

Secretary
MCGHIN, Adam
Resigned: 18 May 2016
Appointed Date: 04 March 2016

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Secretary
HSE SECRETARIES LIMITED
Resigned: 11 October 2001
Appointed Date: 04 July 2001

Director
BUTTERWORTH, Gary Ronald
Resigned: 08 October 2002
Appointed Date: 01 February 2002
70 years old

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2015
Appointed Date: 02 September 2009
68 years old

Director
CRUMBLEY, Brian Aidan
Resigned: 30 September 2005
Appointed Date: 05 May 2004
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 04 January 2016
Appointed Date: 26 September 2003
69 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 02 November 2006
Appointed Date: 18 January 2005
68 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 01 February 2002
66 years old

Director
DIXON, Alistair William
Resigned: 26 September 2003
Appointed Date: 01 February 2002
67 years old

Director
GLANVILLE, Marie Louise
Resigned: 05 May 2004
Appointed Date: 23 December 2002
51 years old

Director
ON, Nicholas Peter
Resigned: 18 May 2016
Appointed Date: 23 January 2009
62 years old

Director
PRATT, Andrew Michael
Resigned: 31 December 2010
Appointed Date: 23 July 2007
75 years old

Director
ROBSON, Mark Jeremy
Resigned: 18 May 2016
Appointed Date: 05 May 2004
66 years old

Director
SCHWERDT, Peter Christopher George
Resigned: 30 June 2007
Appointed Date: 18 January 2005
67 years old

Director
SLADE, Sean Anthony
Resigned: 12 November 2004
Appointed Date: 05 May 2004
61 years old

Director
STORY, James Dennis
Resigned: 31 December 2003
Appointed Date: 01 February 2002
69 years old

Director
WALL, John Robert
Resigned: 23 December 2002
Appointed Date: 14 November 2001
76 years old

Director
WILSON, Owen Henry
Resigned: 19 April 2017
Appointed Date: 18 May 2016
49 years old

Director
WINDLE, Michael Patrick
Resigned: 02 December 2004
Appointed Date: 26 January 2004
71 years old

Director
YUDOLPH, Debra Rachel
Resigned: 19 December 2008
Appointed Date: 05 May 2004
61 years old

Director
HSE DIRECTORS LIMITED
Resigned: 11 October 2001
Appointed Date: 04 July 2001

Persons With Significant Control

Hamsard 2518 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BPT (FULL REVERSIONS) LIMITED Events

20 Apr 2017
Termination of appointment of Owen Henry Wilson as a director on 19 April 2017
08 Mar 2017
Total exemption full accounts made up to 30 September 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Jul 2016
Director's details changed for Mr Paul Trevor Barber on 28 July 2016
26 Jul 2016
Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 26 July 2016
...
... and 118 more events
19 Nov 2001
Director resigned
19 Nov 2001
Secretary resigned
01 Nov 2001
Memorandum and Articles of Association
31 Oct 2001
Company name changed hamsard 2343 LIMITED\certificate issued on 31/10/01
04 Jul 2001
Incorporation

BPT (FULL REVERSIONS) LIMITED Charges

18 May 2016
Charge code 0424 6275 0007
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Security Trustee")
Description: All freehold property vested in the company as specified in…
18 May 2016
Charge code 0424 6275 0006
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Security Trustee")
Description: Not applicable…
22 July 2010
Supplemental legal charge to a debenture dated 12 july 2002
Delivered: 23 July 2010
Status: Satisfied on 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All buildings, fixtures, fixed plant & machinery…
1 April 2004
Deed of adherence
Delivered: 6 April 2004
Status: Satisfied on 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The new property being the f/h property being 5 larch…
12 July 2002
Composite debenture
Delivered: 26 July 2002
Status: Satisfied on 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: 11 bowman street, whitburn, sunderland, tyne & wear t/no…
16 November 2001
A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Delivered: 22 November 2001
Status: Satisfied on 21 August 2004
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined)
Delivered: 22 November 2001
Status: Satisfied on 21 August 2004
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…