BPB GROUP OPERATIONS LIMITED - LEICESTERSHIRE
Company Profile | Company Filings |
Overview
BPB GROUP OPERATIONS LIMITED is a Private Limited Company from LEICESTERSHIRE UNITED KINGDOM and has the status: Active.
BPB GROUP OPERATIONS LIMITED was incorporated 18 years ago on 10/05/2005 and has the registered number: 05447882. The accounts status is FULL and accounts are next due on 30/09/2024.
BPB GROUP OPERATIONS LIMITED was incorporated 18 years ago on 10/05/2005 and has the registered number: 05447882. The accounts status is FULL and accounts are next due on 30/09/2024.
BPB GROUP OPERATIONS LIMITED - LEICESTERSHIRE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SAINT-GOBAIN HOUSE EAST LEAKE
LEICESTERSHIRE
LE12 6JU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PRECIS (2520) LIMITED (until 02/08/2005)
PRECIS (2520) LIMITED (until 02/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL STRICKLAND CHALDECOTT | Oct 1960 | British | Director | 2019-01-01 | CURRENT |
MR RICHARD KEEN | Secretary | 2020-05-01 | CURRENT | ||
MR NICHOLAS JAMES CAMMACK | Dec 1972 | British | Director | 2018-12-31 | CURRENT |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Nominee Secretary | 2005-05-10 UNTIL 2005-07-21 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-05-10 UNTIL 2005-05-10 | RESIGNED | ||
PEREGRINE SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2005-05-10 UNTIL 2005-07-21 | RESIGNED | ||
MR STEPHEN HODGES | Secretary | 2006-02-28 UNTIL 2007-09-28 | RESIGNED | ||
MR ALUN ROY OXENHAM | May 1956 | British | Secretary | 2007-09-28 UNTIL 2020-05-01 | RESIGNED |
MR STEPHANE HERAUD | Nov 1965 | French | Director | 2017-02-01 UNTIL 2018-12-31 | RESIGNED |
MARTIN CHARLES DUBOIS SMITH | British | Secretary | 2005-07-21 UNTIL 2006-02-28 | RESIGNED | |
MR PAUL NIGEL WITHERS | Jun 1956 | British | Director | 2005-07-21 UNTIL 2006-01-31 | RESIGNED |
CLAUDE-ALAIN TARDY | Feb 1956 | French | Director | 2009-03-17 UNTIL 2019-01-01 | RESIGNED |
MR ALUN ROY OXENHAM | May 1956 | British | Director | 2006-02-28 UNTIL 2019-01-01 | RESIGNED |
MR ANDREW MAGSON | Sep 1966 | English | Director | 2005-07-21 UNTIL 2006-03-24 | RESIGNED |
THIERRY LAMBERT | Jun 1970 | French | Director | 2009-02-24 UNTIL 2011-10-01 | RESIGNED |
CLAUDE ROBERT ALFRED IMAUVEN | Sep 1957 | French | Director | 2005-12-07 UNTIL 2009-03-23 | RESIGNED |
MR. ROLAND LAZARD | Feb 1943 | French | Director | 2005-12-07 UNTIL 2009-02-24 | RESIGNED |
PAUL ROBERT HOLLINGWORTH | Apr 1960 | British | Director | 2005-07-21 UNTIL 2005-12-07 | RESIGNED |
MR MARK VINCENT HIGSON | May 1956 | British | Director | 2005-07-21 UNTIL 2006-05-31 | RESIGNED |
MR EMMANUEL DU MOULIN | Aug 1953 | French | Director | 2011-10-01 UNTIL 2017-02-01 | RESIGNED |
MR ROBERT MICHAEL HEARD | Jun 1952 | British | Director | 2005-07-21 UNTIL 2005-12-07 | RESIGNED |
MR JONATHAN JAMES WILLIAM DROWN | Jun 1965 | British | Director | 2005-07-21 UNTIL 2006-02-28 | RESIGNED |
RICHARD JOHN COUSINS | Mar 1959 | British | Director | 2005-07-21 UNTIL 2005-12-07 | RESIGNED |
JEAN-PIERRE CLAVEL | Jan 1948 | French | Director | 2005-07-21 UNTIL 2009-03-17 | RESIGNED |
MR BERTRAND PIERRE ANTOINE CLAVEL | Feb 1966 | French | Director | 2011-11-01 UNTIL 2019-01-01 | RESIGNED |
EDOUARD ALAIN MARIE CHARTIER | Oct 1962 | French | Director | 2006-05-31 UNTIL 2011-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compagnie De Saint-Gobain | 2017-04-10 - 2017-04-10 | Courbevoie | Significant influence or control as firm | |
Bpb Group Finance Limited | 2017-04-10 | Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |