BLD (EBURY GATE) LIMITED

13 officers / 19 resignations

WARR, Virginia

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 March 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Head Of Procurement

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

MEADOWS, Michael John

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1981
Appointed on
16 March 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Town Planner

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
12 July 2023
Nationality
British
Occupation
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
Nationality
British
Occupation
Chartered Accountant

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

EKPO, NDIANA

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

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
11 September 2006
Resigned on
31 March 2019
Nationality
British
Occupation
Chartered Surveyor

BARZYCKI, Sarah Morrell

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

BELL, LUCINDA MARGARET

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
11 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WEBB, Nigel Mark

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

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
30 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

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

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
11 September 2006
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

HESTER, STEPHEN ALAN MICHAEL

Correspondence address
3 ILCHESTER PLACE, LONDON, W14 8AA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
11 September 2006
Resigned on
15 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

JONES, ANDREW MARC

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

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

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
30 August 2006
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
Date of birth
October 1972
Appointed on
30 August 2006
Resigned on
30 April 2009
Nationality
OTHER

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

ROBERTS, GRAHAM CHARLES

Correspondence address
6A LOWER BELGRAVE STREET, LONDON, SW1W 0LJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 August 2006
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

ROSE, JONATHAN WINSTON

Correspondence address
44 PARK HALL ROAD, EAST FINCHLEY, LONDON, N2 9PX
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
15 October 2003
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N2 9PX £1,285,000

DAVIDSON, GERALD ABRAHAM

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

WARD, Christopher Peter Alan

Correspondence address
36 Bacons Drive, Cuffley, Hertfordshire, EN6 4DU
Role RESIGNED
director
Date of birth
January 1968
Appointed on
14 August 2000
Resigned on
13 September 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 4DU £859,000

SCOTT, JAMES ANDREW

Correspondence address
13 FAIRFIELD LANE, FARNHAM ROYAL, BUCKINGHAMSHIRE, SL2 3BX
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
13 December 1999
Resigned on
13 September 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SL2 3BX £994,000

CHIA, SWEE MING

Correspondence address
10 MOUNT EPHRAIM ROAD, STREATHAM, LONDON, SW16 1NG
Role RESIGNED
Secretary
Date of birth
July 1953
Appointed on
8 November 1999
Resigned on
30 August 2006
Nationality
MALAYSIAN

Average house price in the postcode SW16 1NG £1,120,000

STEWART, DAVID PURCELL

Correspondence address
THE OAST HOUSE BEST BEECH, WADHURST, EAST SUSSEX, TN5 6JH
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
4 November 1999
Resigned on
29 August 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN5 6JH £741,000

STEWART, DAVID PURCELL

Correspondence address
THE OAST HOUSE BEST BEECH, WADHURST, EAST SUSSEX, TN5 6JH
Role RESIGNED
Secretary
Date of birth
September 1941
Appointed on
3 November 1999
Resigned on
8 November 1999
Nationality
BRITISH

Average house price in the postcode TN5 6JH £741,000

DAVIDSON, EMANUEL WOLFE

Correspondence address
6 BEECHWORTH CLOSE, LONDON, NW3 7UT
Role RESIGNED
Director
Date of birth
February 1931
Appointed on
3 November 1999
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode NW3 7UT £7,168,000

RANGER, PATRICK

Correspondence address
2 PARK HILL, EALING, LONDON, W5 2JR
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
3 November 1999
Resigned on
13 September 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W5 2JR £3,204,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 October 1999
Resigned on
3 November 1999

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 October 1999
Resigned on
3 November 1999

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


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