BF PROPCO (NO.3) LIMITED

11 officers / 12 resignations

MCCLURE, Keith

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1990
Appointed on
22 December 2023
Nationality
British
Occupation
Accountant

TAUNT, Nick

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1986
Appointed on
30 June 2023
Resigned on
22 December 2023
Nationality
British
Occupation
Chartered Accountant

MURRELL, Peter James

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
January 1984
Appointed on
18 March 2022
Nationality
British
Occupation
Accountant

BUNTING, Alan

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
18 March 2022
Nationality
British
Occupation
Head Of Development Delivery

LEWIS, Bryan John

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 October 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Surveyor

VANDEVIVERE, JEAN-MARC

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
13 July 2012
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

EKPO, NDIANA

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Secretary
Appointed on
30 April 2009
Nationality
OTHER

BELL, LUCINDA MARGARET

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

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

WEBB, Nigel Mark

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
November 1963
Appointed on
14 July 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Head Of Developments

BARZYCKI, Sarah Morrell

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 July 2006
Resigned on
18 March 2022
Nationality
British
Occupation
Head Of Finance

ROBERTS, Timothy Andrew

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
22 February 2005
Resigned on
31 March 2019
Nationality
British
Occupation
Chartered Surveyor

GROSE, BENJAMIN TOBY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
13 July 2012
Resigned on
2 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CARTER, SIMON GEOFFREY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
13 July 2012
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
TREASURY EXECUTIVE

SMITH, STEPHEN PAUL

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
13 July 2012
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
6 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

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
16 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

ROBERTS, GRAHAM CHARLES

Correspondence address
6A LOWER BELGRAVE STREET, LONDON, SW1W 0LJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 February 2005
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Date of birth
October 1972
Appointed on
22 February 2005
Resigned on
30 April 2009
Nationality
OTHER

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

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 February 2005
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WOODHOUSE, CHRISTOPHER KEVIN

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Secretary
Date of birth
June 1961
Appointed on
26 October 2004
Resigned on
22 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

LOVERING, JOHN DAVID

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 October 2004
Resigned on
22 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOODHOUSE, CHRISTOPHER KEVIN

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
26 October 2004
Resigned on
22 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

TEMPLEMAN, ROBERT WILLIAM

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
26 October 2004
Resigned on
22 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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