201 BISHOPSGATE LIMITED

5 officers / 56 resignations

OGIER, Kelly Marie

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
March 1977
Appointed on
18 October 2024
Nationality
New Zealander
Occupation
Head Of Investment

RICHARDS, Darren Windsor

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1972
Appointed on
31 March 2019
Resigned on
18 October 2024
Nationality
British
Occupation
Head Of Real Estate

LOCKYER, David Ian

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 February 2017
Nationality
British
Occupation
Chartered Surveyor

BRITISH LAND COMPANY SECRETARIAL LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Secretary
Appointed on
6 December 2016
Nationality
NATIONALITY UNKNOWN

SHAH, Hursh

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
October 1976
Appointed on
14 February 2014
Nationality
British
Occupation
Company Director

DEVANI, DEEPA KEWAL

Correspondence address
1ST & 2ND FLOOR YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
November 1980
Appointed on
15 July 2014
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARRIS, NEIL GERRARD

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
14 February 2014
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORRISH, CHRISTOPHER DAVID

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 February 2014
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
INVESTMEN MANAGEMENT

COSGRAVE, MADELEINE ELIZABETH

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
14 February 2014
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BELL, LUCINDA MARGARET

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MOORE, STEPHEN HOWARD

Correspondence address
45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
CORPORATE FINANCE EXECUTIVE

MAWJI-KARIM, FARHAD

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
18 January 2012
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PEGLER, MICHAEL JOHN

Correspondence address
65 GLOUCESTER ROAD, RICHMOND, SURREY, UNITED KINGDOM, TW9 3BT
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
2 August 2011
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 3BT £1,461,000

AGARWAL, ABHISHEK

Correspondence address
FLAT 9 5 GROSVENOR SQUARE, LONDON, UNITED KINGDOM, W1K 4AF
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
2 August 2011
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 4AF £2,323,000

BINGEL, PETER

Correspondence address
FLAT 1 126 BEDFORD HILL, BALHAM, LONDON, UNITED KINGDOM, SW12 9HW
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
2 August 2011
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 9HW £604,000

KHERA, ANIL

Correspondence address
THE BLACKSTONE GROUP 40 BERKELY SQUARE, LONDON, UNITED KINGDOM, W1J 5AL
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
2 August 2011
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOCK, JAMES

Correspondence address
28 MONTROSE AVENUE, LONDON, UNITED KINGDOM, NW6 6LB
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
2 August 2011
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 6LB £1,975,000

PIKE, CHAD RUSTAN

Correspondence address
25 BURNSALL STREET, LONDON, UNITED KINGDOM, SW1 3SR
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 August 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RUDD, GUY LUKIN

Correspondence address
18 VICARAGE GATE, 3 FESTIVAL HOUSE, LONDON, UNITED KINGDOM, W8 4AA
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
2 December 2010
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 4AA £1,066,000

BINGEL, PETER

Correspondence address
FLAT 1 126 BEDFORD HILL, BALHAM, LONDON, UNITED KINGDOM, SW12 9HW
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
6 August 2010
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 9HW £604,000

KHERA, ANIL

Correspondence address
THE BLACKSTONE GROUP 40 BERKELY SQUARE, LONDON, UNITED KINGDOM, W1J 5AL
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
28 July 2010
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PEGLER, Michael John

Correspondence address
65 Gloucester Road, Richmond, Surrey, United Kingdom, TW9 3BT
Role RESIGNED
director
Date of birth
October 1975
Appointed on
16 November 2009
Resigned on
14 February 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode TW9 3BT £1,461,000

SHAH, BINDI

Correspondence address
THE BLACKSTONE GROUP, 40 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 5AL
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
4 November 2009
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

BARZYCKI, SARAH MORRELL

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
3 November 2009
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
HEAD OF FINANCE

LYLE, ADAM NICHOLAS

Correspondence address
THE BLACKSTONE GROUP 40 BERKELEY SQUARE, LONDON, W1J 5AL
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 November 2009
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
INVESTMENT BANKER

DAVIES, SIMON DAVID AUSTIN

Correspondence address
THE BLACKSTONE GROUP 40 BERKELEY SQUARE, LONDON, W1J 5AL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
3 November 2009
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
EUROPEAN TAX CONTROLLER

ROBERTS, Timothy Andrew

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role RESIGNED
director
Date of birth
July 1964
Appointed on
3 November 2009
Resigned on
31 March 2019
Nationality
British
Occupation
Chartered Surveyor

CARTER, SIMON GEOFFREY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
3 November 2009
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
TREASURY EXECUTIVE

GRANT, STUART MORRISON

Correspondence address
THE BLACKSTONE GROUP 40 BERKELEY SQUARE, LONDON, W1J 5AL
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
3 November 2009
Resigned on
2 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

EKPO, NDIANA

Correspondence address
182 CHISLEHURST ROAD, PETTS WOOD, KENT, UNITED KINGDOM, BR5 1NR
Role RESIGNED
Secretary
Appointed on
30 April 2009
Resigned on
6 December 2016
Nationality
OTHER

Average house price in the postcode BR5 1NR £1,049,000

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
18 December 2006
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 2SE £1,192,000

BARZYCKI, SARAH MORRELL

Correspondence address
27 SANDOWN ROAD, ESHER, SURREY, KT10 9TT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
14 July 2006
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode KT10 9TT £3,547,000

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
14 July 2006
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL2 4PG £1,820,000

BELL, LUCINDA MARGARET

Correspondence address
6 PRIORY GARDENS, CHISWICK, LONDON, W4 1TT
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
14 July 2006
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 1TT £3,368,000

JONES, ANDREW MARC

Correspondence address
2 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6LH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
14 July 2006
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6LH £3,832,000

ROBERTS, TIMOTHY ANDREW

Correspondence address
LORNE HOUSE, OXSHOTT WAY, COBHAM, SURREY, KT11 2RU
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
14 July 2006
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT11 2RU £2,627,000

WEBB, NIGEL MARK

Correspondence address
BEECH LODGE, 53 CROUCH HALL LANE REDBOURN, ST ALBANS, HERTFORDSHIRE, AL3 7EU
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
14 July 2006
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL3 7EU £1,271,000

HESTER, STEPHEN ALAN MICHAEL

Correspondence address
3 ILCHESTER PLACE, LONDON, W14 8AA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 January 2005
Resigned on
15 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W14 8AA £19,062,000

WESTON SMITH, JOHN HARRY

Correspondence address
10 ELDON GROVE, HAMPSTEAD, LONDON, NW3 5PT
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
19 July 2002
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW3 5PT £3,512,000

RITBLAT, John, Sir

Correspondence address
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT
Role RESIGNED
director
Date of birth
October 1935
Appointed on
19 July 2002
Resigned on
31 December 2006
Nationality
British
Occupation
Chairman And Managing Director

Average house price in the postcode NW1 4PT £11,014,000

ROBERTS, GRAHAM CHARLES

Correspondence address
6A LOWER BELGRAVE STREET, LONDON, SW1W 0LJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 July 2002
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1W 0LJ £2,374,000

RITBLAT, Nicholas Simon Jonathan

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 July 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,839,000

HARDING, DAVID ALAN

Correspondence address
CEDAR HOUSE, 22 PLYMOUTH ROAD, BARNT GREEN, BIRMINGHAM, B45 8JA
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
17 January 2002
Resigned on
19 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B45 8JA £1,550,000

OSBORNE, SIMON KINGSLEY

Correspondence address
47 HALIBURTON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 1PD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 January 2002
Resigned on
19 July 2002
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW1 1PD £1,021,000

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Appointed on
5 September 2000
Resigned on
30 April 2009
Nationality
OTHER

Average house price in the postcode KT2 6JP £1,039,000

O'BRIEN, JOHN JAMES

Correspondence address
27 KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3BH
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 October 1999
Resigned on
15 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 3BH £1,333,000

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
16 July 1999
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

PRICE, RAYMOND CHRISTOPHER

Correspondence address
98 SOVEREIGNS QUAY, BEDFORD, BEDFORDSHIRE, MK40 1TF
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
15 June 1999
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 1TF £238,000

CHENERY, RICHARD JAMES

Correspondence address
BARN LODGE MILLS LANE, WROXTON-ST-MARY, BANBURY, OXFORDSHIRE, OX15 6PY
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
15 June 1999
Resigned on
1 October 1999
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

Average house price in the postcode OX15 6PY £683,000

HOLDEN, MICHAEL PETER

Correspondence address
COLEDALE, CEDAR ROAD, WOKING, SURREY, GU22 0JH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 December 1998
Resigned on
15 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 0JH £2,094,000

METLISS, CYRIL

Correspondence address
25 FOSCOTE ROAD, HENDON, LONDON, NW4 3SE
Role RESIGNED
Director
Date of birth
June 1923
Appointed on
9 December 1998
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 3SE £1,203,000

GRANT, MICHAEL JOHN

Correspondence address
73 ELWILL WAY, BECKENHAM, KENT, BR3 6RY
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
9 December 1998
Resigned on
7 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR3 6RY £1,361,000

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
9 December 1998
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GORDON, Helen Christine

Correspondence address
NW1
Role RESIGNED
director
Date of birth
May 1959
Appointed on
30 September 1998
Resigned on
19 July 2002
Nationality
British
Occupation
Chartered Surveyor

MCGANN, MARTIN FRANCIS

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
30 September 1998
Resigned on
7 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,912,000

ADAM, SHENOL

Correspondence address
13 BEECH DRIVE, LONDON, N2 9NX
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
17 September 1998
Resigned on
27 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 9NX £2,673,000

KALMAN, STEPHEN LIONEL

Correspondence address
81 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AP
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
17 September 1998
Resigned on
16 July 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HA6 3AP £1,366,000

CLARKE, PETER COURTENAY

Correspondence address
LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
Role RESIGNED
Secretary
Appointed on
17 September 1998
Resigned on
5 September 2000
Nationality
BRITISH

Average house price in the postcode SL9 8NY £1,017,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 August 1998
Resigned on
17 September 1998

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
21 August 1998
Resigned on
17 September 1998

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company