2020410 LIMITED
LONDON BC PARTNERS LIMITED

Hellopages » Greater London » Westminster » W1H 6DA

Company number 02020410
Status Active
Incorporation Date 16 May 1986
Company Type Private Limited Company
Address 40 PORTMAN SQUARE, LONDON, W1H 6DA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 10 March 2017; Appointment of Kleino Limited as a director on 10 March 2017; Appointment of Mr Selusiwe Mdlalose as a director on 10 March 2017. The most likely internet sites of 2020410 LIMITED are www.2020410.co.uk, and www.2020410.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. 2020410 Limited is a Private Limited Company. The company registration number is 02020410. 2020410 Limited has been working since 16 May 1986. The present status of the company is Active. The registered address of 2020410 Limited is 40 Portman Square London W1h 6da. . FIRST NAMES SECRETARIES (ISLE OF MAN) LIMITED is a Secretary of the company. MDLALOSE, Selusiwe is a Director of the company. KLEINO LIMITED is a Director of the company. Secretary BOLTON, Jeffrey Leonard has been resigned. Secretary POHLEN, Christine Anne has been resigned. Secretary PRITCHARD, Michael Andrew has been resigned. Secretary TWINNING, Michael Andrew has been resigned. Secretary VAN DER WYCK, Otto Walraven has been resigned. Director BROADLEY, Robin David has been resigned. Director BURGESS, John Downing has been resigned. Director CURZIO, Stefano Pietro Quadrio has been resigned. Director DARE, John Ashton has been resigned. Director DELL, Graeme John has been resigned. Director FRANCOIS-PONCET, Andre has been resigned. Director GUILLET, Michel Bernard has been resigned. Director HOPPENOT, Patrice has been resigned. Director KEMBALL, Christopher Ross Maguire has been resigned. Director LOREDAN, Francesco has been resigned. Director LUECK, Jens Thomas has been resigned. Director LUPTON, James Roger Crompton has been resigned. Director NEWINGTON, Andrew James Tompsett has been resigned. Director NICOLET, Lucien Charles has been resigned. Director ONIANS, Richard Anderson has been resigned. Director PALLEY, Simon Dan has been resigned. Director REIDEL, Jens Michael has been resigned. Director RIVETT CARNAC, Miles James has been resigned. Director SVIDER, Raymond has been resigned. Director SVIDER, Raymond has been resigned. Director SVIDER, Raymond Mathieu Ely has been resigned. Director TUCKEY, Andrew Marmaduke Lane has been resigned. Director TWINNING, Michael Andrew has been resigned. Director VAN DER WYCK, Jonkheer Otto Walraven has been resigned. Director WAUTIER, Jean-Baptiste has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FIRST NAMES SECRETARIES (ISLE OF MAN) LIMITED
Appointed Date: 10 March 2017

Director
MDLALOSE, Selusiwe
Appointed Date: 10 March 2017
50 years old

Director
KLEINO LIMITED
Appointed Date: 10 March 2017

Resigned Directors

Secretary
BOLTON, Jeffrey Leonard
Resigned: 27 October 1995

Secretary
POHLEN, Christine Anne
Resigned: 09 May 1996
Appointed Date: 27 October 1995

Secretary
PRITCHARD, Michael Andrew
Resigned: 10 March 2017
Appointed Date: 03 November 2014

Secretary
TWINNING, Michael Andrew
Resigned: 03 November 2014
Appointed Date: 30 September 1996

Secretary
VAN DER WYCK, Otto Walraven
Resigned: 30 September 1996
Appointed Date: 09 May 1996

Director
BROADLEY, Robin David
Resigned: 31 December 1992
91 years old

Director
BURGESS, John Downing
Resigned: 01 July 2005
75 years old

Director
CURZIO, Stefano Pietro Quadrio
Resigned: 10 March 2017
Appointed Date: 17 November 2004
59 years old

Director
DARE, John Ashton
Resigned: 27 October 1995
Appointed Date: 17 January 1992
86 years old

Director
DELL, Graeme John
Resigned: 10 March 2017
Appointed Date: 03 June 2014
59 years old

Director
FRANCOIS-PONCET, Andre
Resigned: 28 February 2001
Appointed Date: 26 June 2000
66 years old

Director
GUILLET, Michel Bernard
Resigned: 30 October 2004
81 years old

Director
HOPPENOT, Patrice
Resigned: 24 February 2004
80 years old

Director
KEMBALL, Christopher Ross Maguire
Resigned: 09 February 1994
Appointed Date: 31 December 1992
78 years old

Director
LOREDAN, Francesco
Resigned: 31 December 2014
Appointed Date: 06 February 2013
67 years old

Director
LUECK, Jens Thomas
Resigned: 15 December 1992
76 years old

Director
LUPTON, James Roger Crompton
Resigned: 27 October 1995
Appointed Date: 09 February 1994
70 years old

Director
NEWINGTON, Andrew James Tompsett
Resigned: 02 March 2010
Appointed Date: 21 January 2008
57 years old

Director
NICOLET, Lucien Charles
Resigned: 30 June 2003
Appointed Date: 26 July 2001
67 years old

Director
ONIANS, Richard Anderson
Resigned: 31 December 1992
85 years old

Director
PALLEY, Simon Dan
Resigned: 28 September 2007
Appointed Date: 17 September 1991
67 years old

Director
REIDEL, Jens Michael
Resigned: 06 May 2010
Appointed Date: 21 January 2008
74 years old

Director
RIVETT CARNAC, Miles James
Resigned: 31 December 1992
92 years old

Director
SVIDER, Raymond
Resigned: 07 October 2014
Appointed Date: 02 March 2010
63 years old

Director
SVIDER, Raymond
Resigned: 20 August 2008
Appointed Date: 03 August 2007
63 years old

Director
SVIDER, Raymond Mathieu Ely
Resigned: 26 June 2000
Appointed Date: 03 March 1999
63 years old

Director
TUCKEY, Andrew Marmaduke Lane
Resigned: 27 October 1995
82 years old

Director
TWINNING, Michael Andrew
Resigned: 31 December 2014
Appointed Date: 30 September 1996
63 years old

Director
VAN DER WYCK, Jonkheer Otto Walraven
Resigned: 26 July 2001
85 years old

Director
WAUTIER, Jean-Baptiste
Resigned: 25 March 2013
Appointed Date: 06 July 2012
55 years old

2020410 LIMITED Events

28 Mar 2017
Appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 10 March 2017
28 Mar 2017
Appointment of Kleino Limited as a director on 10 March 2017
28 Mar 2017
Appointment of Mr Selusiwe Mdlalose as a director on 10 March 2017
28 Mar 2017
Termination of appointment of Graeme John Dell as a director on 10 March 2017
28 Mar 2017
Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 10 March 2017
...
... and 160 more events
06 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1986
Registered office changed on 06/10/86 from: 35 basinghall street london EC2V 5DB

01 Oct 1986
Company name changed trushelfco (no. 994) LIMITED\certificate issued on 01/10/86
16 May 1986
Incorporation
07 Oct 1985
Director resigned;new director appointed

2020410 LIMITED Charges

3 July 2001
Deed of deposit supplemental to a underlease dated 31ST december 1998 relating to third floor 43-45 portman square london W1
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Chevron U.K. Limited
Description: All interest from time to time standing to the credit of an…
1 September 1997
Charge over credit balances
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of us$119,185.00 Together with interest accrued now…
8 May 1996
Charge over credit balances
Delivered: 21 May 1996
Status: Satisfied on 11 January 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £67,583 together with interest accrued now or to…