BL GOODMAN NOMINEE 1 LIMITED

8 officers / 18 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
8 December 2020
Resigned on
22 December 2023
Nationality
British
Occupation
Chartered Accountant

HARRIS, Jason Duncan

Correspondence address
Nelson House Blythe Valley Park, Solihull, United Kingdom, B90 8BG
Role ACTIVE
director
Date of birth
May 1975
Appointed on
8 September 2020
Nationality
British
Occupation
Commercial Director

CORNELL, James Martin

Correspondence address
Goodman 6 Warwick Street, London, United Kingdom, W1B 5LU
Role ACTIVE
director
Date of birth
January 1974
Appointed on
16 December 2019
Nationality
British
Occupation
Finance Director

ROBSON, THOMAS

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role ACTIVE
Director
Date of birth
November 1982
Appointed on
9 October 2019
Nationality
BRITISH
Occupation
FINANCIAL ACCOUNTANT

DOWNES, Timothy Charles

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
13 December 2017
Nationality
British
Occupation
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

PRITCHARD, IAN JEFFERSON

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8BG
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
3 January 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WALKER, ROBERT MICHAEL

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8BG
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2017
Resigned on
16 December 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCNUFF, Jonathan Charles

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role RESIGNED
director
Date of birth
August 1986
Appointed on
22 February 2017
Resigned on
9 October 2019
Nationality
British
Occupation
Chartered Accountant

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
27 November 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRITCHARD, IAN JEFFERSON

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLE PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8BG
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
3 January 2011
Resigned on
3 January 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SAMUEL, ROBERT

Correspondence address
45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
11 March 2010
Resigned on
13 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
4 January 2010
Resigned on
27 November 2013
Nationality
BRITISH
Occupation
TREASURY EXECUTIVE

BRETT, DAVID ANTHONY

Correspondence address
43 JUNIPER DRIVE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 7QH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 December 2009
Resigned on
13 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV5 7QH £560,000

PARDOE, GRAHAM NICHOLAS

Correspondence address
5 GREYTREE CRESCENT, DORRIDGE, SOLIHULL, UNITED KINGDOM, B93 8SL
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
31 December 2009
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B93 8SL £721,000

EKPO, NDIANA

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Secretary
Appointed on
30 April 2009
Resigned on
6 December 2016
Nationality
OTHER

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
30 March 2004
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

KEIR, DAVID CHRISTOPHER LINDSAY

Correspondence address
DALE FARM, MADEWELL, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9JE
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 March 2004
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROBERTS, PETER CHARLES WILLIAM

Correspondence address
WHITE LODGE, 78 TIDDINGTON ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7BA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
30 March 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CV37 7BA £1,748,000

HODGE, PAUL ANTONY

Correspondence address
20 ALTHORPE DRIVE, DORRIDGE, SOLIHULL, B93 8SG
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
30 March 2004
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 8SG £974,000

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
19 March 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Appointed on
19 March 2004
Resigned on
30 April 2009
Nationality
OTHER

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

WEBB, NIGEL MARK

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
19 March 2004
Resigned on
11 March 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
26 February 2004
Resigned on
19 March 2004

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
26 February 2004
Resigned on
19 March 2004

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