BNP PARIBAS E & B LIMITED
PARIBAS E & B LIMITED

Hellopages » Greater London » Westminster » NW1 6AA

Company number 02475238
Status Active
Incorporation Date 28 February 1990
Company Type Private Limited Company
Address 10 HAREWOOD AVENUE, LONDON, NW1 6AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BNP PARIBAS E & B LIMITED are www.bnpparibaseb.co.uk, and www.bnp-paribas-e-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Bnp Paribas E B Limited is a Private Limited Company. The company registration number is 02475238. Bnp Paribas E B Limited has been working since 28 February 1990. The present status of the company is Active. The registered address of Bnp Paribas E B Limited is 10 Harewood Avenue London Nw1 6aa. . MONCEAU, Hadi is a Director of the company. PENNEY, Christopher Mark is a Director of the company. REYNOLDS, Donald Paul is a Director of the company. Secretary GRAHAM, Adrienne has been resigned. Secretary MANT, Julian has been resigned. Secretary OATWAY, Keith Mark has been resigned. Secretary SCHROD, Keith Alan has been resigned. Director ANTOINE, Denis Aristide has been resigned. Director BERNARD, Thierry has been resigned. Director BRIENS, Olivier has been resigned. Director DRAVENY, Francois has been resigned. Director DRIEUX, Yves has been resigned. Director GENNART, Paul has been resigned. Director LARSEN, Palle Birger has been resigned. Director PITTIE, Bernard George has been resigned. Director REYNAUD, Herve Jean Marie has been resigned. Director ROUSSEL, Sarah has been resigned. Director SOWERBUTTS, Kevin John has been resigned. Director WILLIAMS, David Andrew Rees has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MONCEAU, Hadi
Appointed Date: 07 July 2015
48 years old

Director
PENNEY, Christopher Mark
Appointed Date: 17 March 2015
60 years old

Director
REYNOLDS, Donald Paul
Appointed Date: 16 July 2001
68 years old

Resigned Directors

Secretary
GRAHAM, Adrienne
Resigned: 06 May 2011
Appointed Date: 15 October 2007

Secretary
MANT, Julian
Resigned: 19 January 1995

Secretary
OATWAY, Keith Mark
Resigned: 15 October 2007
Appointed Date: 19 January 1995

Secretary
SCHROD, Keith Alan
Resigned: 30 June 2016
Appointed Date: 06 May 2011

Director
ANTOINE, Denis Aristide
Resigned: 26 August 1998
Appointed Date: 22 May 1996
79 years old

Director
BERNARD, Thierry
Resigned: 31 January 2011
Appointed Date: 27 November 2007
63 years old

Director
BRIENS, Olivier
Resigned: 29 March 2001
Appointed Date: 27 September 1996
83 years old

Director
DRAVENY, Francois
Resigned: 21 October 2004
Appointed Date: 28 March 2001
60 years old

Director
DRIEUX, Yves
Resigned: 31 March 2011
Appointed Date: 16 July 2008
71 years old

Director
GENNART, Paul
Resigned: 07 July 2015
Appointed Date: 22 March 2011
66 years old

Director
LARSEN, Palle Birger
Resigned: 31 May 1996
Appointed Date: 19 January 1995
70 years old

Director
PITTIE, Bernard George
Resigned: 27 September 1996
81 years old

Director
REYNAUD, Herve Jean Marie
Resigned: 16 July 2008
Appointed Date: 29 July 2004
65 years old

Director
ROUSSEL, Sarah
Resigned: 31 August 2013
Appointed Date: 01 February 2011
51 years old

Director
SOWERBUTTS, Kevin John
Resigned: 17 May 2007
67 years old

Director
WILLIAMS, David Andrew Rees
Resigned: 19 January 1995
78 years old

Persons With Significant Control

Bnp Puk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BNP PARIBAS E & B LIMITED Events

31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Jul 2016
Director's details changed for Mr Hadi Monceau on 7 August 2015
05 Jul 2016
Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016
...
... and 112 more events
27 Feb 1991
Return made up to 25/01/91; full list of members

24 Feb 1991
Accounting reference date shortened from 31/03 to 31/12

11 Feb 1991
Registered office changed on 11/02/91 from: crown house 2 crown dale london SE19 3NQ

19 Apr 1990
Secretary resigned;director resigned

28 Feb 1990
Incorporation