HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED - BASINGSTOKE
Overview
HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED is a Private Limited Company from BASINGSTOKE and has the status: Dissolved - no longer trading.
HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED was incorporated 32 years ago on 09/05/1991 and has the registered number: 02609214. The accounts status is FULL.
HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED was incorporated 32 years ago on 09/05/1991 and has the registered number: 02609214. The accounts status is FULL.
HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED - BASINGSTOKE
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
NORTHERN CROSS
BASINGSTOKE
HAMPSHIRE
RG21 4HL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS DAVID JAMES | Mar 1960 | British | Secretary | 1998-08-03 | CURRENT |
MR JEAN-MICHEL ROBERT BOYER | Nov 1963 | French | Director | 2017-04-18 | CURRENT |
MR NICHOLAS DAVID JAMES | Mar 1960 | British | Director | 1998-08-03 | CURRENT |
MR RODOLPHE DENIS RENE TARNAUD | Mar 1964 | French | Director | 1995-07-27 UNTIL 1996-09-12 | RESIGNED |
PETER GEORGE ANGELL | Aug 1936 | British | Secretary | 1991-06-24 UNTIL 1993-09-10 | RESIGNED |
JOHN ALWYN DRAKE | Aug 1960 | Secretary | 1997-05-29 UNTIL 1998-07-31 | RESIGNED | |
MR NICHOLAS DAVID JAMES | Mar 1960 | British | Secretary | 1993-09-10 UNTIL 1997-05-29 | RESIGNED |
CMH SECRETARIES LIMITED | Nominee Secretary | 1991-05-09 UNTIL 1991-06-24 | RESIGNED | ||
CMH SECRETARIES LIMITED | Nominee Director | 1991-05-09 UNTIL 1991-06-24 | RESIGNED | ||
MERVYN MICHAEL SAVAGE | Jun 1941 | British | Director | 1991-06-24 UNTIL 1992-06-30 | RESIGNED |
CMH DIRECTORS LIMITED | Nominee Director | 1991-05-09 UNTIL 1991-06-24 | RESIGNED | ||
MR TRISTAN MAURICE WATKINS | Feb 1969 | British | Director | 2013-09-02 UNTIL 2017-04-18 | RESIGNED |
DAVID MARTIN CLEATON POWELL | Jul 1953 | British | Director | 1991-06-24 UNTIL 1997-02-28 | RESIGNED |
MR CARROL ALEXANDER REEVE | Feb 1947 | British | Director | 1991-06-24 UNTIL 1992-12-08 | RESIGNED |
HELEN MARY LOUGHLIN | Dec 1954 | British | Director | 1991-06-24 UNTIL 1993-01-31 | RESIGNED |
THIERRY BERNARD VEILLET LAVALLEE | Sep 1957 | French | Director | 1999-09-30 UNTIL 2003-08-31 | RESIGNED |
ANTHONY RICHARD TAYLOR | Mar 1964 | English | Director | 2006-01-04 UNTIL 2011-03-07 | RESIGNED |
MR VINCENT PAUL CLAUDE PACAUD | Aug 1961 | French | Director | 1992-12-16 UNTIL 1995-07-27 | RESIGNED |
MR. MICHAEL JOHN DIX | Mar 1959 | British | Director | RESIGNED | |
MR BENOIT CLAUDE DILLY | Jun 1967 | French | Director | 2009-04-01 UNTIL 2013-09-02 | RESIGNED |
MR. MICHAEL JOHN DIX | Mar 1959 | British | Director | 1991-06-24 UNTIL 1993-04-13 | RESIGNED |
BRIAN JOHN HOLDEN | May 1948 | British | Director | 1997-02-28 UNTIL 1998-07-23 | RESIGNED |
LOUIS-MICHEL HENRI DURAY | Jul 1960 | French | Director | 1996-09-12 UNTIL 1999-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bnp Paribas Leasing Solutions Limited | 2016-04-06 | Basingstoke Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |