BLD (SJ) LIMITED

19 officers / 27 resignations

CHRISTOFIS, Alexander

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 November 2024
Nationality
British
Occupation
Shared Services Director

TAYLOR, Jonathan David

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
April 1983
Appointed on
1 February 2024
Resigned on
11 November 2024
Nationality
British
Occupation
Treasury Executive

SAYERS, Catherine Fiona

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
June 1991
Appointed on
17 November 2023
Resigned on
30 November 2023
Nationality
British
Occupation
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
7 December 2022
Nationality
British
Occupation
Chartered Secretary

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
Nationality
British
Occupation
Head Of Procurement

BERGIN, Gavin

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1990
Appointed on
29 March 2021
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
5 October 2020
Resigned on
29 June 2022
Nationality
British
Occupation
Chartered Accountant

HAYMAN, Josephine

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1989
Appointed on
31 January 2020
Resigned on
11 November 2024
Nationality
British
Occupation
Accountant

JAMES, Bruce Michael

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1967
Appointed on
25 April 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Head Of Secretariat

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
25 April 2018
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

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
25 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
25 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WEBB, NIGEL MARK

Correspondence address
BEECH LODGE, 53 CROUCH HALL LANE REDBOURN, ST ALBANS, HERTFORDSHIRE, AL3 7EU
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
25 March 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL3 7EU £1,271,000

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
25 March 2009
Resigned on
25 April 2018
Nationality
British
Occupation
Chartered Surveyor

CREE, Edward David Fleming

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
January 1969
Appointed on
28 August 2008
Resigned on
21 March 2018
Nationality
British
Occupation
Company Director

BARZYCKI, SARAH MORRELL

Correspondence address
27 SANDOWN ROAD, ESHER, SURREY, KT10 9TT
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
30 August 2006
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode KT10 9TT £3,547,000

WARD, Christopher Peter Alan

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

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


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

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

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

JONES, ANDREW MARC

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

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

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
25 March 2009
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 2SE £1,192,000

ROBERTS, GRAHAM CHARLES

Correspondence address
6A LOWER BELGRAVE STREET, LONDON, SW1W 0LJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
25 March 2009
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
25 March 2009
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

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

QUARMBY, OLIVER ALEXANDER

Correspondence address
FLAT 12 SPARROW WHARFE, 32 THE CALLS, LEEDS, LS2 7EW
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
28 February 2006
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS2 7EW £350,000

QUARMBY, JULIA MARGARET

Correspondence address
ARTHINGTON PARK, ARTHINGTON, OTLEY, WEST YORKSHIRE, LS21 1PH
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
28 February 2006
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS21 1PH £1,147,000

COHEN, Gerard Philip

Correspondence address
39 Norrice Lea, London, N2 0RD
Role RESIGNED
director
Date of birth
July 1958
Appointed on
14 May 2002
Resigned on
31 December 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N2 0RD £3,750,000

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

BARRACLOUGH, IAN FIRTH

Correspondence address
3 HEADINGLEY CASTLE, OFF HEADINGLEY LANE, LEEDS, LS6 2DH
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
4 February 1999
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS6 2DH £490,000

CHIA, SWEE MING

Correspondence address
10 MOUNT EPHRAIM ROAD, STREATHAM, LONDON, SW16 1NG
Role RESIGNED
Secretary
Date of birth
July 1953
Appointed on
20 March 1998
Resigned on
30 August 2006
Nationality
MALAYSIAN
Occupation
CERTIFIED ACCOUNTANT

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

POLLARD, MARK WILLIAM

Correspondence address
26 LAWRENCE GARDENS, MILL HILL, LONDON, NW7 4JT
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
23 July 1997
Resigned on
24 December 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW7 4JT £1,342,000

RANGER, PATRICK

Correspondence address
2 PARK HILL, EALING, LONDON, W5 2JR
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
22 February 1996
Resigned on
13 September 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

QUARMBY, JAMES ROGER

Correspondence address
ARTHINGTON PARK, ARTHINGTON, OTLEY, WEST YORKSHIRE, LS21 1PH
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
29 July 1994
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode LS21 1PH £1,147,000

HUBERMAN, PAUL LAURENCE

Correspondence address
80 KINGSLEY WAY, LONDON, N2 0EN
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 July 1994
Resigned on
20 March 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N2 0EN £3,398,000

DAVIDSON, GERALD ABRAHAM

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
29 July 1994
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
DEVELOPMENT SURVEYOR

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

HUBERMAN, PAUL LAURENCE

Correspondence address
80 KINGSLEY WAY, LONDON, N2 0EN
Role RESIGNED
Secretary
Date of birth
June 1961
Appointed on
29 July 1994
Resigned on
20 March 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N2 0EN £3,398,000

CORSCADDEN, JAMES ARTHUR BARRIE

Correspondence address
THIMBLE HALL SOUTH LANE, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4EE
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
29 July 1994
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DAVIDSON, EMANUEL WOLFE

Correspondence address
6 BEECHWORTH CLOSE, LONDON, NW3 7UT
Role RESIGNED
Director
Date of birth
February 1931
Appointed on
29 July 1994
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ROSCOE, Antony David

Correspondence address
24 Hillcroft Crescent, London, W5 2SQ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
29 July 1994
Resigned on
27 March 1997
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W5 2SQ £2,166,000

SOVSHELFCO (SECRETARIAL) LIMITED

Correspondence address
PO BOX 8, SOVEREIGN HOUSE SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 1HQ
Role RESIGNED
Nominee Secretary
Appointed on
29 April 1994
Resigned on
29 July 1994

SOVSHELFCO (FORMATIONS) LIMITED

Correspondence address
PO BOX 8, SOVEREIGN HOUSE SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 1HQ
Role RESIGNED
Nominee Director
Date of birth
April 1988
Appointed on
29 April 1994
Resigned on
29 July 1994

More Company Information