BLMH NOMINEE 1 LIMITED

8 officers / 15 resignations

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
11 November 2024
Nationality
British
Occupation
Accountant

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

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
30 June 2023
Resigned on
22 December 2023
Nationality
British
Occupation
Chartered Accountant

CASE, Paul

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
January 1967
Appointed on
17 March 2022
Nationality
British
Occupation
Development Director

HAYMAN, Josephine

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

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

WEBB, Nigel Mark

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 July 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Head Of Developments

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

EKPO, NDIANA

Correspondence address
182 CHISLEHURST ROAD, PETTS WOOD, KENT, UNITED KINGDOM, BR5 1NR
Role RESIGNED
Secretary
Appointed on
30 April 2009
Resigned on
6 December 2016
Nationality
OTHER

Average house price in the postcode BR5 1NR £1,049,000

STIRLING, Mark Andrew

Correspondence address
Great Oak House, Essendon Place, Essendon, Hatfield, Hertfordshire, AL9 6GZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
4 February 2009
Resigned on
6 November 2009
Nationality
British
Occupation
Property Co Director

Average house price in the postcode AL9 6GZ £2,838,000

SMITH, ANDREW DAVID

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
4 February 2009
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
SURVEYOR

JONES, ANDREW MARC

Correspondence address
2 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6LH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
4 February 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
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 April 2007
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BELL, LUCINDA MARGARET

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
30 April 2007
Resigned on
19 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
30 April 2007
Resigned on
30 April 2007

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

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Appointed on
30 April 2007
Resigned on
30 April 2009
Nationality
OTHER

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

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
30 April 2007
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

HESTER, STEPHEN ALAN MICHAEL

Correspondence address
3 ILCHESTER PLACE, LONDON, W14 8AA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
30 April 2007
Resigned on
15 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
30 April 2007
Resigned on
30 April 2007

ROBERTS, GRAHAM CHARLES

Correspondence address
6A LOWER BELGRAVE STREET, LONDON, SW1W 0LJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 April 2007
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
30 April 2007
Resigned on
30 April 2007

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

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
30 April 2007
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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


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