BL MEADOWHALL NO 4 LIMITED
3 officers / 30 resignations
MIDDLETON, CHARLES JOHN
- Correspondence address
- 45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
- Role ACTIVE
- Director
- Date of birth
- April 1966
- Appointed on
- 4 May 2018
- Nationality
- BRITISH
- Occupation
- CORPORATE TAX EXECUTIVE
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
- 4 May 2018
BRITISH LAND COMPANY SECRETARIAL LIMITED
- Correspondence address
- YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
- Role ACTIVE
- Secretary
- Appointed on
- 30 April 2015
- Nationality
- NATIONALITY UNKNOWN
JAMES, BRUCE MICHAEL
- Correspondence address
- YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- July 1967
- Appointed on
- 4 May 2018
- Resigned on
- 4 May 2018
- Nationality
- BRITISH
- Occupation
- HEAD OF SECRETARIAT
BARBER, CLAIRE ANN
- Correspondence address
- 45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- September 1974
- Appointed on
- 2 October 2014
- Resigned on
- 4 May 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
PENRICE, VICTORIA MARGARET
- Correspondence address
- YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 1 August 2014
- Resigned on
- 29 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
PENRICE, VICTORIA MARGARET
- Correspondence address
- YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
- Role RESIGNED
- Secretary
- Appointed on
- 1 August 2014
- Resigned on
- 29 April 2015
- Nationality
- NATIONALITY UNKNOWN
VANDEVIVERE, JEAN-MARC
- Correspondence address
- YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- August 1977
- Appointed on
- 13 July 2012
- Resigned on
- 31 January 2016
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
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
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
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
- 21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
- Role RESIGNED
- Director
- Date of birth
- February 1957
- Appointed on
- 18 December 2006
- Resigned on
- 31 July 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode W5 2SE £1,192,000
WEBB, NIGEL MARK
- Correspondence address
- YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- November 1963
- Appointed on
- 14 July 2006
- Resigned on
- 4 May 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
BARZYCKI, SARAH MORRELL
- Correspondence address
- YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 14 July 2006
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- HEAD OF FINANCE
BELL, LUCINDA MARGARET
- Correspondence address
- YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- September 1964
- Appointed on
- 14 July 2006
- Resigned on
- 19 January 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
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, Timothy Andrew
- Correspondence address
- 45 Seymour Street, York House, London, United Kingdom, W1H 7LX
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 14 July 2006
- Resigned on
- 4 May 2018
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
ROBERTS, GRAHAM CHARLES
- Correspondence address
- 6A LOWER BELGRAVE STREET, LONDON, SW1W 0LJ
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 26 February 2002
- Resigned on
- 30 June 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SW1W 0LJ £2,374,000
FORSHAW, CHRISTOPHER MICHAEL JOHN
- Correspondence address
- YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- July 1949
- Appointed on
- 25 August 2000
- Resigned on
- 5 April 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ADAM, SHENOL
- Correspondence address
- 13 BEECH DRIVE, LONDON, N2 9NX
- Role RESIGNED
- Director
- Date of birth
- September 1946
- Appointed on
- 5 March 2000
- Resigned on
- 27 February 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N2 9NX £2,673,000
WESTON SMITH, JOHN HARRY
- Correspondence address
- 10 ELDON GROVE, HAMPSTEAD, LONDON, NW3 5PT
- Role RESIGNED
- Director
- Date of birth
- February 1932
- Appointed on
- 5 March 2000
- Resigned on
- 14 July 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NW3 5PT £3,512,000
METLISS, CYRIL
- Correspondence address
- 25 FOSCOTE ROAD, HENDON, LONDON, NW4 3SE
- Role RESIGNED
- Director
- Date of birth
- June 1923
- Appointed on
- 5 March 2000
- Resigned on
- 14 July 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode NW4 3SE £1,203,000
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
- 5 March 2000
- Resigned on
- 31 December 2006
Average house price in the postcode NW1 4PT £11,014,000
BRAINE, ANTHONY
- Correspondence address
- 21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
- Role RESIGNED
- Secretary
- Appointed on
- 5 March 2000
- Resigned on
- 31 July 2014
- Nationality
- BRITISH
Average house price in the postcode W5 2SE £1,192,000
BOWDEN, ROBERT EDWARD
- Correspondence address
- THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
- Role RESIGNED
- Director
- Date of birth
- May 1942
- Appointed on
- 5 March 2000
- Resigned on
- 31 December 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
RITBLAT, Nicholas Simon Jonathan
- Correspondence address
- 37 Queens Grove, London, NW8 6HN
- Role RESIGNED
- director
- Date of birth
- August 1961
- Appointed on
- 5 March 2000
- Resigned on
- 31 August 2005
Average house price in the postcode NW8 6HN £12,839,000
BOCHENSKI, ANTHONY JOSEPH JOHN
- Correspondence address
- GREENACRES, BRYN OFFA LANE, MOLD, FLINTSHIRE, CH7 6RQ
- Role RESIGNED
- Director
- Date of birth
- September 1951
- Appointed on
- 1 February 1993
- Resigned on
- 5 March 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SOLICITOR
Average house price in the postcode CH7 6RQ £737,000
MERCER, JOHN ALEXANDER
- Correspondence address
- LLWYN-Y-CYLL, LIXWM, HOLYWELL, CLWYD, CH8 8LY
- Role RESIGNED
- Director
- Date of birth
- October 1939
- Appointed on
- 1 February 1993
- Resigned on
- 5 March 2000
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode CH8 8LY £451,000
BROWN, JOHN SYDNEY
- Correspondence address
- 15 NEWICK AVENUE, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS, B74 3DA
- Role RESIGNED
- Director
- Date of birth
- May 1932
- Appointed on
- 1 February 1993
- Resigned on
- 28 May 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode B74 3DA £1,283,000
HAMMOND, JOHN SIDNEY
- Correspondence address
- 65 POULTON ROAD, SPITAL, BEBINGTON, MERSEYSIDE, L63 9LD
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 1 February 1993
- Resigned on
- 3 February 2000
- Nationality
- BRITISH
- Occupation
- ASSISTANT GENERAL MANAGER
NIXON, RAYMOND
- Correspondence address
- HOLLY HOUSE THE STEADINGS, WICKER LANE, GUILDEN SUTTON, CHESTER, CHESHIRE, CH3 7EL
- Role RESIGNED
- Secretary
- Appointed on
- 1 February 1993
- Resigned on
- 5 March 2000
- Nationality
- BRITISH
Average house price in the postcode CH3 7EL £761,000
More Company Information
Recently Viewed
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