BLSSP (PHC 9) LIMITED

2 officers / 44 resignations

FORMAN, SAUL JONATHAN

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
18 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

GANDY, CRISPIN JAMES DE GRAVE

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role ACTIVE
Director
Date of birth
August 1975
Appointed on
18 May 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FRANCIS, LUKE THOMAS

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
19 January 2017
Resigned on
18 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

NELSON, SARAH

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
22 December 2016
Resigned on
18 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

BRITISH LAND COMPANY SECRETARIAL LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Secretary
Appointed on
6 December 2016
Resigned on
18 May 2017
Nationality
NATIONALITY UNKNOWN

O'LOAN, DAVID ARTHUR

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
2 October 2015
Resigned on
22 December 2016
Nationality
IRISH
Occupation
GROUP TREASURER

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
11 September 2015
Resigned on
18 May 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MOORE, STEPHEN HOWARD

Correspondence address
45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
2 February 2015
Resigned on
25 November 2016
Nationality
BRITISH
Occupation
CORPORATE FINANCE EXECUTIVE

COWEN, Geraint Jamie

Correspondence address
33 Holborn, London, United Kingdom, EC1N 2HT
Role RESIGNED
director
Date of birth
October 1972
Appointed on
17 October 2014
Resigned on
18 May 2017
Nationality
British
Occupation
Company Director

CLEGG, DEAN

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
4 July 2014
Resigned on
18 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BELL-BROWN, PHILIP

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
20 March 2014
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEARMONT, RICHARD JOHN

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
9 August 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRIOR, VINCENT JOHN

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 October 2012
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
HEAD OF PROPERTY INVESTMENT

HOORN, ANTONY JOHN VAN DER

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
11 May 2012
Resigned on
9 August 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

VAN DER HOORN, ANTONY JOHN

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
11 May 2012
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SHAH, HURSH

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
1 August 2011
Resigned on
18 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SACHDEV, NILESH

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
19 July 2010
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURKE, MARTYN STEPHEN

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
5 July 2010
Resigned on
18 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAUDSLEY, CHARLES SHERIDAN ALEXANDER

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 May 2010
Resigned on
11 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAUDSLEY, CHARLES SHERIDAN ALEXANDER

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 May 2010
Resigned on
6 May 2010
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
28 January 2010
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
TREASURY EXECUTIVE

EKPO, NDIANA

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Secretary
Appointed on
30 April 2009
Resigned on
6 December 2016
Nationality
OTHER

ROGERS, JOHN TERENCE

Correspondence address
33 HOLBORN, LONDON, EC1N 2HT
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
10 February 2009
Resigned on
19 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BAGULEY, PETER JEFFREY

Correspondence address
WESTRIDGE FARM, DAGGERRIDGE PLAIN CADELEIGH, TIVERTON, DEVON, EX16 8HU
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
26 March 2008
Resigned on
10 February 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX16 8HU £869,000

BIRCH, JOHN MATTHEW

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
26 March 2008
Resigned on
22 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEWIS, BRYAN

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
26 March 2008
Resigned on
18 May 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

FLEMING, RICHARD ALEXANDER

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
26 March 2008
Resigned on
11 May 2012
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
26 March 2008
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LEARMONT, RICHARD JOHN

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
26 March 2008
Resigned on
5 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
1 April 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
1 April 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Appointed on
21 December 2001
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
2 October 2001
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
2 October 2001
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

BELL, LUCINDA MARGARET

Correspondence address
6 PRIORY GARDENS, CHISWICK, LONDON, W4 1TT
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 May 2001
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

METLISS, CYRIL

Correspondence address
25 FOSCOTE ROAD, HENDON, LONDON, NW4 3SE
Role RESIGNED
Director
Date of birth
June 1923
Appointed on
3 November 2000
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 3SE £1,203,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
3 November 2000
Resigned on
3 November 2000

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
3 November 2000
Resigned on
31 December 2006
Nationality
British
Occupation
Chairman & Managing Director T

Average house price in the postcode NW1 4PT £11,014,000

RITBLAT, Nicholas Simon Jonathan

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,839,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
3 November 2000
Resigned on
3 November 2000

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

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
3 November 2000
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WESTON SMITH, JOHN HARRY

Correspondence address
10 ELDON GROVE, HAMPSTEAD, LONDON, NW3 5PT
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
3 November 2000
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW3 5PT £3,512,000

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Secretary
Appointed on
3 November 2000
Resigned on
21 December 2001
Nationality
BRITISH

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
3 November 2000
Resigned on
3 November 2000

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

ADAM, SHENOL

Correspondence address
13 BEECH DRIVE, LONDON, N2 9NX
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
3 November 2000
Resigned on
27 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 9NX £2,673,000


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