BSA PROPERTY LIMITED

5 officers / 5 resignations

MORTON, JULIE ELAINE

Correspondence address
6TH FLOOR YORK HOUSE 23 KINGSWAY, LONDON, WC2B 6UJ
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
1 July 2020
Nationality
BRITISH
Occupation
HEAD OF LEGAL

Average house price in the postcode WC2B 6UJ £101,000

FIETH, ROBIN PAUL

Correspondence address
6TH FLOOR YORK HOUSE 23 KINGSWAY, LONDON, WC2B 6UJ
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
1 December 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WC2B 6UJ £101,000

THORNBURY, LOUISE HELEN

Correspondence address
8 CARLTON ROAD, EAST SHEEN, LONDON, SW14 7RJ
Role ACTIVE
Secretary
Appointed on
11 August 2006
Nationality
IRISH
Occupation
HEAD OF HR & FINANCE

Average house price in the postcode SW14 7RJ £1,331,000

THORNBURY, LOUISE HELEN

Correspondence address
8 CARLTON ROAD, EAST SHEEN, LONDON, SW14 7RJ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
11 August 2006
Nationality
IRISH
Occupation
HEAD OF HR & FINANCE

Average house price in the postcode SW14 7RJ £1,331,000

MORRIS, Brian Samuel

Correspondence address
66 Latchmere Road, Kingston Upon Thames, Surrey, KT2 5TW
Role ACTIVE
director
Date of birth
April 1961
Appointed on
11 August 2006
Resigned on
31 May 2021
Nationality
British
Occupation
Head Of Savings

Average house price in the postcode KT2 5TW £1,454,000


COLES, ADRIAN MICHAEL

Correspondence address
30 PINE WALK, BERRYLANDS, SURBITON, SURREY, KT5 8NJ
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
11 August 2006
Resigned on
30 November 2013
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

Average house price in the postcode KT5 8NJ £1,394,000

LAWRENSON, CHRISTOPHER DAVID

Correspondence address
119A KING CHARLES ROAD, SURBITON, SURREY, UNITED KINGDOM, KT5 8PQ
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
11 August 2006
Resigned on
31 May 2020
Nationality
BRITISH
Occupation
HEAD OF LEGAL SERVICES

Average house price in the postcode KT5 8PQ £410,000

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
14 June 2006
Resigned on
11 August 2006

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
14 June 2006
Resigned on
11 August 2006

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
14 June 2006
Resigned on
11 August 2006

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