BPP HOLDINGS LIMITED

10 officers / 43 resignations

PRESTON-TAYLOR, Joanna Clare

Correspondence address
Bpp House, Aldine Place, 142-144 Uxbridge Road, London, W12 8AA
Role ACTIVE
director
Date of birth
November 1980
Appointed on
13 January 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W12 8AA £843,000

PAYNE, Andrew Matthew

Correspondence address
Bpp House, Aldine Place, 142-144 Uxbridge Road, London, W12 8AA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
6 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W12 8AA £843,000

WELLS, Alison Carol

Correspondence address
Bpp House, Aldine Place, 142-144 Uxbridge Road, London, W12 8AA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 July 2021
Resigned on
13 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W12 8AA £843,000

VEGA, Marissa

Correspondence address
Bpp House, Aldine Place, 142-144 Uxbridge Road, London, W12 8AA
Role ACTIVE
director
Date of birth
July 1972
Appointed on
7 August 2018
Resigned on
6 July 2021
Nationality
American
Occupation
Higher Education Executive

Average house price in the postcode W12 8AA £843,000

SIMMONS, RICHARD JOHN

Correspondence address
BPP HOUSE, ALDINE PLACE, 142-144 UXBRIDGE ROAD, LONDON, W12 8AA
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
7 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 8AA £843,000

KELLY, Erin

Correspondence address
Bpp House, Aldine Place, 142-144 Uxbridge Road, London, W12 8AA
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 August 2018
Resigned on
6 July 2021
Nationality
American
Occupation
Director

Average house price in the postcode W12 8AA £843,000

GADDES, Graham Stuart Mark

Correspondence address
Bpp House, Aldine Place, 142-144 Uxbridge Road, London, W12 8AA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 October 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode W12 8AA £843,000

STEWART, TIMOTHY

Correspondence address
BPP HOUSE, ALDINE PLACE, 142-144 UXBRIDGE ROAD, LONDON, W12 8AA
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
VICE CHANCELLOR

Average house price in the postcode W12 8AA £843,000

CAPPELLI, Gregory

Correspondence address
Bpp House, Aldine Place, 142-144 Uxbridge Road, London, W12 8AA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 August 2017
Resigned on
6 July 2021
Nationality
American
Occupation
Director

Average house price in the postcode W12 8AA £843,000

CULLEN, Mary Folline Morris

Correspondence address
Bpp House Aldine House 142-144 Uxbridge Road, London, United Kingdom, W12 8AA
Role ACTIVE
director
Date of birth
April 1966
Appointed on
13 April 2015
Resigned on
6 July 2021
Nationality
American
Occupation
Finance Executive

Average house price in the postcode W12 8AA £843,000


STEWART, TIMOTHY

Correspondence address
BPP HOUSE, ALDINE PLACE, 142-144 UXBRIDGE ROAD, LONDON, W12 8AA
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
8 March 2017
Resigned on
4 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 8AA £843,000

ETCHELL, WILLIAM JOHN

Correspondence address
BPP HOUSE, ALDINE PLACE, 142-144 UXBRIDGE ROAD, LONDON, W12 8AA
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
4 July 2013
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 8AA £843,000

SADLER, DAVID

Correspondence address
BPP HOUSE, ALDINE PLACE, 142-144 UXBRIDGE ROAD, LONDON, W12 8AA
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
4 July 2013
Resigned on
13 April 2015
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W12 8AA £843,000

PATEL, MEHUL R

Correspondence address
226 W.MONROE, SUITE 3600, CHICAGO, ILLINOIS, USA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
23 April 2013
Resigned on
31 August 2017
Nationality
US
Occupation
DIRECTOR

LYGO, CARL

Correspondence address
BPP HOUSE, ALDINE PLACE, 142-144 UXBRIDGE ROAD, LONDON, W12 8AA
Role RESIGNED
Secretary
Appointed on
26 August 2011
Resigned on
8 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W12 8AA £843,000

UEHLEIN, CURTIS MATTHEW

Correspondence address
227 W.MONROE, SUITE 3600, CHICAGO, ILLINOIS, USA
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 April 2011
Resigned on
3 February 2017
Nationality
AMERICAN
Occupation
DIRECTOR

DANIELS, TIMOTHY FRANCIS

Correspondence address
226 W.MONROE, SUITE 3600, CHICAGO, ILLINOIS, USA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
21 April 2011
Resigned on
19 April 2013
Nationality
AMERICAN
Occupation
DIRECTOR

PATEL, MEHUL R

Correspondence address
BPP HOUSE, ALDINE PLACE, 142-144 UXBRIDGE ROAD, LONDON, W12 8AA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
12 February 2010
Resigned on
18 July 2011
Nationality
US
Occupation
DIRECTOR

Average house price in the postcode W12 8AA £843,000

BAULE, JOHN FREDERICK

Correspondence address
BPP HOUSE, ALDINE PLACE, 142-144 UXBRIDGE ROAD, LONDON, W12 8AA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
12 February 2010
Resigned on
21 April 2011
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W12 8AA £843,000

ROSS-ROBERTS, CHRISTOPHER MICHAEL

Correspondence address
BPP HOUSE, ALDINE PLACE, 142-144 UXBRIDGE ROAD, LONDON, W12 8AA
Role RESIGNED
Secretary
Appointed on
24 December 2009
Resigned on
26 August 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W12 8AA £843,000

LANGENBACH, JEFF

Correspondence address
1701 KENDALE DRIVE, GLENVIEW, IL 60025, UNITED STATES
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 August 2009
Resigned on
21 April 2011
Nationality
UNITED STATES
Occupation
DIRECTOR

COBURN, BROOKE BOWEN

Correspondence address
4308 FOREST LANE NW, WASHINGTON, DC 20007, UNITED STATES
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 August 2009
Resigned on
22 July 2011
Nationality
AMERICAN
Occupation
INVESTOR

KIRSCHNER, ANN

Correspondence address
50 WEST 96 STREET APT 5A, NEW YORK, NY 10025, UNITED STATES
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
4 August 2009
Resigned on
20 January 2010
Nationality
UNITED STATES
Occupation
UNIVERSITY DEAN AND WRITER

NICHOLLS, JILL NICOLA

Correspondence address
6 DUNCAN TERRACE, ISLINGTON, LONDON, N1 8BZ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
19 May 2008
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 8BZ £1,688,000

SIDDLE, ROGER WILLIAM JOHN

Correspondence address
17 ALBANY CLOSE, ESHER, SURREY, KT10 9JR
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
9 August 2007
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode KT10 9JR £3,375,000

CARR, DAVID JOHN

Correspondence address
WINDY NOOK, BACK LANE, MERIDEN, COVENTRY, CV7 7LD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
29 March 2007
Resigned on
29 March 2007
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode CV7 7LD £803,000

KIRKHAM, MICHAEL ANTHONY

Correspondence address
12 QUEEN ANNES GROVE, LONDON, W4 1HN
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 October 2006
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1HN £3,557,000

HUSSAIN, SAIEEM

Correspondence address
63 BROADWALK, LONDON, E18 2DN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 July 2006
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode E18 2DN £1,189,000

CUTBILL, MICHAEL ANDREW

Correspondence address
20 RICHMOND CRESCENT, ISLINGTON, LONDON, N1 0LZ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 July 2006
Resigned on
5 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 0LZ £2,078,000

DAYKIN, MICHAEL RICHARD

Correspondence address
94 WEYDON HILL ROAD, FARNHAM, SURREY, GU9 8NZ
Role RESIGNED
Secretary
Appointed on
19 June 2006
Resigned on
24 December 2009
Nationality
BRITISH

Average house price in the postcode GU9 8NZ £737,000

WARREN, JOHN ANTHONY

Correspondence address
45 WALDEGRAVE PARK, TWICKENHAM, MIDDLESEX, TW1 4TJ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 May 2006
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode TW1 4TJ £1,586,000

HOTCHIN, Nicola Joanne

Correspondence address
Flint Lodge, Winter Hill Road, Maidenhead, Berkshire, SL6 6NS
Role RESIGNED
secretary
Appointed on
3 November 2005
Resigned on
19 June 2006
Nationality
British

Average house price in the postcode SL6 6NS £1,737,000

ROSS-ROBERTS, CHRISTOPHER MICHAEL DAVID

Correspondence address
WOODS END, HILL FARM LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NT
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 June 2005
Resigned on
26 August 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP8 4NT £2,088,000

SUGDEN, DAVID ARNOLD

Correspondence address
WANTSLEY BARN, BROADWINDSOR, BEAMINSTER, DORSET, DT8 3PT
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 July 2004
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT8 3PT £1,879,000

OFFLER, RACHEL

Correspondence address
MANDALAY, TREGURRIAN, WATERGATE BAY, CORNWALL, TR8 4AD
Role RESIGNED
Secretary
Appointed on
1 December 2003
Resigned on
3 November 2005
Nationality
BRITISH

Average house price in the postcode TR8 4AD £585,000

LYGO, CARL RAYMOND

Correspondence address
BLEAN HOUSE 2 WHITSTABLE ROAD, BLEAN, CANTERBURY, KENT, UNITED KINGDOM, CT2 9EA
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
1 July 2003
Resigned on
8 March 2017
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode CT2 9EA £812,000

PENNINGTON, MICHAEL

Correspondence address
22 GROVE ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1UP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
3 April 2002
Resigned on
24 August 2006
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode HP9 1UP £2,303,000

LEVINE, LARRY

Correspondence address
51 NORTHWAY, HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6PB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
4 June 2001
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW11 6PB £2,287,000

TAYLOR, STEPHEN RICHARD ARTHUR

Correspondence address
37 BLAKESLEY AVENUE, LONDON, W5 2DN
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
4 June 2001
Resigned on
29 April 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W5 2DN £1,137,000

HAZELL, MALCOLM KEVIN

Correspondence address
SHEPHERDS REST 4 ORCHARD CLOSE, CHORLEYWOOD, HERTFORDSHIRE, WD3 3PF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
2 April 2001
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode WD3 3PF £618,000

HABGOOD, SARAH LOUISE

Correspondence address
47 BARRINGTON DRIVE, HAREFIELD, UXBRIDGE, MIDDLESEX, UB9 6RJ
Role RESIGNED
Secretary
Appointed on
24 May 1999
Resigned on
30 November 2003
Nationality
BRITISH

Average house price in the postcode UB9 6RJ £777,000

CHANDLER, LYNN ANGHARAD

Correspondence address
32 WINGATE ROAD, HAMMERSMITH, LONDON, W6 0UR
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 March 1995
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0UR £2,256,000

COHEN, JANET

Correspondence address
20 MORPETH MANSIONS, MORPETH TERRACE, LONDON, SW1P 1ER
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
9 August 1994
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 1ER £2,720,000

CHANDLER, LYNN ANGHARAD

Correspondence address
32 WINGATE ROAD, HAMMERSMITH, LONDON, W6 0UR
Role RESIGNED
Secretary
Appointed on
30 July 1992
Resigned on
24 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0UR £2,256,000

ROXBURGH, RICHARD YOUNG

Correspondence address
82 CLAPHAM COMMON WEST SIDE, LONDON, SW4 9AY
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 October 1991
Resigned on
12 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW4 9AY £5,337,000

PRIOR, CHARLES CAMPBELL LEATHES

Correspondence address
THE MILL HOUSE, WOODSPEEN, NEWBURY, BERKSHIRE, RG20 8BT
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
29 May 1991
Resigned on
9 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 8BT £1,130,000

PRICE, RICHARD RALPH

Correspondence address
8 PARK HILL, EALING, LONDON, W5 2JN
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
29 May 1991
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W5 2JN £1,605,000

NUTTALL, WILLIAM ERIC

Correspondence address
THE LARCHES, KILMESTON ROAD, KILMESTON, HAMPSHIRE, SO24 0NJ
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
29 May 1991
Resigned on
20 January 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO24 0NJ £983,000

COOPER, JAMES MAXWELL DOWNHAM

Correspondence address
FLAT 6, 11 FROGAL, LONDON, NW3 6AL
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
29 May 1991
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 6AL £1,048,000

COYLE, BRIAN

Correspondence address
12 ORCHARD RISE, KINGSTON UPON THAMES, SURREY, KT2 7EY
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
29 May 1991
Resigned on
5 May 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT2 7EY £2,229,000

COYLE, BRIAN

Correspondence address
12 ORCHARD RISE, KINGSTON UPON THAMES, SURREY, KT2 7EY
Role RESIGNED
Secretary
Appointed on
29 May 1991
Resigned on
30 July 1992
Nationality
BRITISH

Average house price in the postcode KT2 7EY £2,229,000

RUSTON, JOSEPH HENRY

Correspondence address
1 SPENCER HILL, WIMBLEDON, LONDON, SW19 4NZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
29 May 1991
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
SCHOOLMASTER

COOPER, JOHN ANTHONY

Correspondence address
60 THE RIDGEWAY, KENTON, HARROW, MIDDLESEX, HA3 0LL
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
29 May 1991
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA3 0LL £1,100,000


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