BVP DEVELOPMENTS LIMITED

11 officers / 32 resignations

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
24 July 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
22 January 2024
Nationality
British
Occupation
Company Secretary

CHRISTOFIS, Alexander

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 March 2022
Nationality
British
Occupation
Shared Services Director

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
22 December 2023
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
31 July 2024
Nationality
British
Occupation
Accountant

ROBSON, TOM

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
November 1982
Appointed on
31 January 2020
Nationality
BRITISH
Occupation
FINANCIAL ACCOUNTANT

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
4 May 2018
Resigned on
23 July 2024
Nationality
British
Occupation
Chartered Accountant

MIDDLETON, CHARLES JOHN

Correspondence address
45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
4 May 2018
Nationality
BRITISH
Occupation
CORPORATE TAX EXECUTIVE

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
4 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Head Of Secretariat

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

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

CARTER, SIMON GEOFFREY

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, 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

VANDEVIVERE, JEAN-MARC

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
13 July 2012
Resigned on
31 January 2016
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

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

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
15 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

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
29 November 2003
Resigned on
31 December 2006
Nationality
British
Occupation
Chairman & Managing Director

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
29 November 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

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

WESTON SMITH, JOHN HARRY

Correspondence address
10 ELDON GROVE, HAMPSTEAD, LONDON, NW3 5PT
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
29 November 2003
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

ROBERTS, GRAHAM CHARLES

Correspondence address
6A LOWER BELGRAVE STREET, LONDON, SW1W 0LJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2003
Resigned on
30 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

GLATMAN, MARK LEWIS

Correspondence address
WELL HALL, WELL, BEDALE, NORTH YORKSHIRE, DL8 2PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
21 October 2003
Resigned on
29 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL8 2PX £765,000

BRILEY, ANDREW

Correspondence address
11 BLACKTHORNE CLOSE, SOLIHULL, WEST MIDLANDS, B91 1PF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
24 October 2002
Resigned on
29 November 2003
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode B91 1PF £750,000

CUTTS, JOHN CHARLES

Correspondence address
TUDOR GABLES OLD WARWICK ROAD, LAPWORTH, SOLIHULL, WEST MIDLANDS, B94 6AY
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
19 April 2002
Resigned on
21 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B94 6AY £2,740,000

WATSON, ROBERT JOE

Correspondence address
BEUKENHORSTLAAN 14, WASSENAAR, 2244 GC, NETHERLANDS
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
19 April 2002
Resigned on
29 November 2003
Nationality
AMERICAN
Occupation
PRESIDENT & COO OF PROLOGIS EU

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
9 March 2001
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ROBERTS, Timothy Andrew

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role RESIGNED
director
Date of birth
July 1964
Appointed on
9 March 2001
Resigned on
4 May 2018
Nationality
British
Occupation
Chartered Sureveyor

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Appointed on
5 September 2000
Resigned on
30 April 2009
Nationality
OTHER

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

WEBB, NIGEL MARK

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
16 July 1999
Resigned on
4 May 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HODGE, PAUL ANTONY

Correspondence address
89 MANOR ROAD, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8TT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
14 June 1999
Resigned on
24 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 8TT £1,141,000

KEIR, DAVID CHRISTOPHER LINDSAY

Correspondence address
DALE FARM, MADEWELL, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9JE
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
14 June 1999
Resigned on
21 October 2003
Nationality
BRITISH
Occupation
VICE PRESIDENT OF DEVELOPMENT

CUTTS, JOHN CHARLES

Correspondence address
TUDOR GABLES OLD WARWICK ROAD, LAPWORTH, SOLIHULL, WEST MIDLANDS, B94 6AY
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
14 June 1999
Resigned on
19 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B94 6AY £2,740,000

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
26 March 1998
Resigned on
14 June 1999
Nationality
British
Occupation
Chairman & Managing Director

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

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
26 March 1998
Resigned on
14 June 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

KALMAN, STEPHEN LIONEL

Correspondence address
81 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AP
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
19 March 1998
Resigned on
16 July 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HA6 3AP £1,366,000

BERRY, DAVID CHARLES

Correspondence address
PORTLAND DENE, VALLEY WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PN
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
19 March 1998
Resigned on
17 July 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7PN £4,817,000

ADAM, SHENOL

Correspondence address
13 BEECH DRIVE, LONDON, N2 9NX
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
19 March 1998
Resigned on
27 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 March 1998
Resigned on
19 March 1998

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

RITBLAT, Nicholas Simon Jonathan

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 March 1998
Resigned on
14 June 1999
Nationality
British
Occupation
Company Director

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
19 March 1998
Resigned on
19 March 1998

WESTON SMITH, JOHN HARRY

Correspondence address
10 ELDON GROVE, HAMPSTEAD, LONDON, NW3 5PT
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
19 March 1998
Resigned on
14 June 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

CLARKE, PETER COURTENAY

Correspondence address
LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
Role RESIGNED
Secretary
Appointed on
19 March 1998
Resigned on
5 September 2000
Nationality
BRITISH

Average house price in the postcode SL9 8NY £1,017,000

METLISS, CYRIL

Correspondence address
25 FOSCOTE ROAD, HENDON, LONDON, NW4 3SE
Role RESIGNED
Director
Date of birth
June 1923
Appointed on
19 March 1998
Resigned on
9 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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


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