BL HC (DSCLI) LIMITED

14 officers / 26 resignations

FYFE, Katherine

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
March 1985
Appointed on
20 July 2022
Resigned on
17 October 2022
Nationality
British
Occupation
Assistant Company Secretary

BERGIN, Gavin

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1990
Appointed on
18 March 2022
Nationality
British
Occupation
Chartered Secretary

TAUNT, Nick

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1986
Appointed on
18 March 2022
Nationality
British
Occupation
Chartered Accountant

MCNUFF, Jonathan Charles

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1986
Appointed on
22 February 2016
Resigned on
18 March 2022
Nationality
British
Occupation
Chartered Accountant

MACEY, Paul Stuart

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1978
Appointed on
22 February 2016
Resigned on
18 March 2022
Nationality
British
Occupation
Accountant

PENRICE, VICTORIA MARGARET

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
1 August 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

CARTER, SIMON GEOFFREY

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

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
21 July 2011
Resigned on
31 March 2019
Nationality
British
Occupation
Chartered Surveyor

BELL, LUCINDA MARGARET

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
21 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
21 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEBB, NIGEL MARK

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
21 July 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BARZYCKI, Sarah Morrell

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1958
Appointed on
21 July 2011
Resigned on
18 March 2022
Nationality
British
Occupation
Head Of Finance

EKPO, NDIANA

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Secretary
Appointed on
21 July 2011
Nationality
NATIONALITY UNKNOWN

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
13 July 2012
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

BRAINE, ANTHONY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
21 July 2011
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CLELAND, Jonathan Bradley

Correspondence address
Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
14 December 2009
Resigned on
21 July 2011
Nationality
British
Occupation
Director

LEATHERBARROW, DAVID JON

Correspondence address
TRINITY COURT, MOLLY MILLARS LANE, WOKINGHAM, BERKSHIRE, RG41 2PY
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 December 2008
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

SCALES, EUGENE PATRICK

Correspondence address
TRINITY COURT, MOLLY MILLARS LANE, WOKINGHAM, BERKSHIRE, RG41 2PY
Role RESIGNED
Secretary
Appointed on
7 July 2008
Resigned on
30 June 2010
Nationality
OTHER

DHODY, JOG

Correspondence address
TRINITY COURT, MOLLY MILLARS LANE, WOKINGHAM, BERKSHIRE, RG41 2PY
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
26 March 2008
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER, ESPORTA GR

HALL, ANDREW JAMES

Correspondence address
TANGLEWOOD, 3 BADINGHAM DRIVE, HARPENDEN, HERTFORDSHIRE, AL5 2DA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2007
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHARLTON, STEPHEN PAUL

Correspondence address
9 ROWAN CLOSE, BURSCOUGH, LANCASHIRE, L40 4LP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
4 September 2007
Resigned on
30 November 2008
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR, ESPORTA GR

Average house price in the postcode L40 4LP £415,000

GUYER, PAUL JOHN

Correspondence address
OAKWOOD HOUSE, 29 LEYDENE PARK, EAST MEON, HAMPSHIRE, GU32 1HF
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
24 April 2007
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR, ESPORTA G

Average house price in the postcode GU32 1HF £1,464,000

COUPE, DAVID JOHN

Correspondence address
1 CHELSEA HOUSE, 13 EDITH GROVE, LONDON, SW10 0JZ
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
22 February 2007
Resigned on
26 March 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0JZ £1,480,000

TYSON, ROGER THOMAS VIRLEY

Correspondence address
2 GADD CLOSE, WOKINGHAM, BERKSHIRE, RG40 5PQ
Role RESIGNED
Secretary
Date of birth
August 1950
Appointed on
12 July 2004
Resigned on
7 July 2008
Nationality
BRITISH

Average house price in the postcode RG40 5PQ £779,000

GILLIS, Neil Duncan

Correspondence address
Lodge Farm, High Street, Thelnetham, Diss, Norfolk, IP22 1JL
Role RESIGNED
director
Date of birth
January 1965
Appointed on
21 August 2003
Resigned on
13 July 2007
Nationality
British
Occupation
Chief Executive Esporta Group

Average house price in the postcode IP22 1JL £680,000

WONG, WAI CHUNG

Correspondence address
FLAT 3 ROWSLEY LODGE, 72A LADY MARGARET ROAD, LONDON, N19 5EL
Role RESIGNED
Secretary
Date of birth
October 1972
Appointed on
13 May 2003
Resigned on
22 August 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N19 5EL £484,000

BALL, MICHAEL DAVID

Correspondence address
MULBERRY HOUSE, TRUMPS GREEN ROAD, VIRGINIA WATER, SURREY, GU25 4JA
Role RESIGNED
Secretary
Date of birth
April 1967
Appointed on
22 October 2002
Resigned on
12 July 2004
Nationality
BRITISH

Average house price in the postcode GU25 4JA £1,543,000

BALL, MICHAEL DAVID

Correspondence address
MULBERRY HOUSE, TRUMPS GREEN ROAD, VIRGINIA WATER, SURREY, GU25 4JA
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
5 September 2002
Resigned on
13 August 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR ESPORTA GROUP

Average house price in the postcode GU25 4JA £1,543,000

MCCOLLUM, KEVIN BOYD

Correspondence address
WATERTON STABLES, AMPNEY CRUCIS, CIRENCESTER, GLOUCESTERSHIRE, GL7 5RX
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
5 September 2002
Resigned on
24 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL7 5RX £1,180,000

CREED, Stuart John

Correspondence address
Jade House The Avenue, Claverton Down, Bath, BA2 7AX
Role RESIGNED
director
Date of birth
February 1950
Appointed on
5 September 2002
Resigned on
13 May 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7AX £938,000

IRENS, NICHOLAS JAMES

Correspondence address
WHITEGATES FARM, GRANTS LANE, OXTED, SURREY, RH8 0RQ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
22 May 2002
Resigned on
22 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 0RQ £1,539,000

COOPER EVANS, ALEXANDER CHRISTOPHER

Correspondence address
FLAT C, 5 KENSINGTON CHURCH STREET, LONDON, W8 4LD
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 May 2002
Resigned on
22 October 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W8 4LD £3,415,000

BELKIN, JEFFREY PHILIP

Correspondence address
10A SHERRIFF ROAD, WEST HAMPSTEAD, LONDON, NW6 2AU
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
14 January 2002
Resigned on
22 October 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW6 2AU £941,000

SCOTT, THOMAS JAMES BUCHAN

Correspondence address
ALMACK HOUSE, 28 KING STREET, LONDON, SW1Y 6XA
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
14 November 2001
Resigned on
22 October 2002
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

HUDSON, JOHN CHRISTOPHER MOZEEN

Correspondence address
15 NEVILLE CLOSE, BASINGSTOKE, HAMPSHIRE, RG21 3HG
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
14 November 2001
Resigned on
14 January 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG21 3HG £837,000

LEBUS, TIMOTHY ANDREW

Correspondence address
70 ELLERBY STREET, LONDON, SW6 6EZ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
14 November 2001
Resigned on
16 May 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 6EZ £3,581,000

LAYTON, MATTHEW ROBERT

Correspondence address
FLAT 49 8 NEW CRANE WHARF, NEW CRANE PLACE, LONDON, E1W 3TX
Role RESIGNED
Nominee Director
Date of birth
February 1961
Appointed on
20 September 2001
Resigned on
14 November 2001

Average house price in the postcode E1W 3TX £1,339,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
20 September 2001
Resigned on
14 November 2001

Average house price in the postcode E14 5JJ £1,635,000


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