BPB FINANCE (NO. 4) LIMITED

Address:
Saint-gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom

BPB FINANCE (NO. 4) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04406489. The registration start date is March 28, 2002. The current status is Active.

Company Overview

Company Number 04406489
Company Name BPB FINANCE (NO. 4) LIMITED
Registered Address Saint-gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-03-28
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-25
Returns Last Update 2016-03-28
Confirmation Statement Due Date 2021-06-17
Confirmation Statement Last Update 2020-06-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address SAINT-GOBAIN HOUSE EAST LEAKE
LOUGHBOROUGH
Post Town LEICESTERSHIRE
Post Code LE12 6JU
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ARTEX LIMITED Saint-gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
SAINT-GOBAIN ISOVER UK LIMITED Saint-gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
KAIMANN (UK) LIMITED Saint-gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
SAINT-GOBAIN ROOFSPACE LIMITED Saint-gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
ROOFSPACE SOLUTIONS LIMITED Saint-gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
CERAMIC DISTRIBUTION LIMITED Saint-gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
TILE AND STONE PROPERTIES LIMITED Saint-gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
TILE DEPOT PROPERTY COMPANY LIMITED Saint-gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
TILE AND STONE DEPOT PROPERTY COMPANY LIMITED Saint-gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
BPB GROUP FINANCE LIMITED Saint-gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
OXENHAM, Alun Roy Secretary (Active) Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT /
28 September 2007
/
HEINEN, Cornelis Harm Director (Active) Huifakkerstraat 18, Pn Breda, Netherlands, 4815 May 1966 /
16 November 2015
Dutch /
Netherlands
Company Director
REICHARDT, Hubert Director (Active) Csg-Zn, Krefelder Strabe 195, Aachen, Germany, D-52070 August 1962 /
16 November 2015
French /
France
Company Director
CARPENTER, Clare Secretary (Resigned) 8 Coppice Way, Hedgerley, Slough, Berkshire, SL2 3YL /
28 March 2002
/
HODGES, Stephen Secretary (Resigned) 64 Nield Road, Hayes, Middlesex, UB3 1SG /
20 June 2003
/
DROWN, Jonathan James William Director (Resigned) Brooklands House, Port Road Duston, Northampton, NN5 6NL June 1965 /
28 March 2002
British /
Northampton,
Group Treasurer
DU BOUCHERON, Olivier Bramaud Director (Resigned) 30 Avenue De La Faisanderie, B-1150 Brussels, Belgium, FOREIGN March 1954 /
28 February 2006
French /
Company Director
DUFOOR, Jean-Paul Director (Resigned) Vogelkerslaan 19, B-2960, Brescht, Belgium June 1967 /
28 January 2009
Belgian /
Company Director
GELTINK, Pieter Willem Director (Resigned) Molenstraat, 4, Prinsenbeek, Nl-4841 Cd, Netherlands August 1970 /
19 December 2007
Dutch /
Company Director
HEARD, Robert Michael Director (Resigned) Birkdale 11 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG June 1952 /
28 March 2002
British /
England
Chartered Secretary
HOLLINGWORTH, Paul Robert Director (Resigned) 52a Wimbledon Park Road, London, SW18 5SH April 1960 /
24 July 2002
British /
Group Finance Director
LAZARD, Roland Director (Resigned) 27 Kensington Court, London, W8 5DW February 1943 /
7 December 2005
French /
Company Director
SYDNEY-SMITH, Peter Edward Director (Resigned) Laundry House Laundry Lane, Heckfield, Basingstoke, Hampshire, RG27 0LF November 1952 /
28 March 2002
British /
Chartered Accountant
VAN LANDEGHEM, Joseph Lisette Leo Director (Resigned) Harmonielaan 28, Brecht, B-2960, Belgium March 1954 /
7 December 2005
Belgian /
Finance Director
WORTH, Paul Nicholas Director (Resigned) 38 Rue De Bourglinster, Junglinster, Grevenmacher L-6112, Luxembourg December 1952 /
7 December 2005
British /
Chartered Accountant

Competitor

Search similar business entities

Post Town LEICESTERSHIRE
Post Code LE12 6JU
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on BPB FINANCE (NO. 4) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches