BL (SP) PROPERTIES PLC

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.01719789
CategoryPrivate Limited Company
Incorporated03 May 1983
Age41 years, 18 days
JurisdictionEngland Wales
Dissolution16 Sep 2021
Years2 years, 8 months, 5 days

SUMMARY

BL (SP) PROPERTIES PLC is an dissolved private limited company with number 01719789. It was incorporated 41 years, 18 days ago, on 03 May 1983 and it was dissolved 2 years, 8 months, 5 days ago, on 16 September 2021. The company address is 55 Baker Street, London, W1U 7EU.



People

BRAINE, Anthony

Secretary

ACTIVE

Assigned on 07 Apr 1995

Current time on role 29 years, 1 month, 14 days

FORSHAW, Christopher Michael John

Director

Company Director

ACTIVE

Assigned on 23 Mar 1995

Current time on role 29 years, 1 month, 29 days

WAGMAN, Colin Barry

Director

Chartered Accountant

ACTIVE

Assigned on 07 Apr 1995

Current time on role 29 years, 1 month, 14 days

DANTZIC, Roy Matthew

Secretary

RESIGNED

Assigned on

Resigned on 07 Apr 1995

Time on role 29 years, 1 month, 14 days

BERRY, David Charles

Director

Chartered Accountant

RESIGNED

Assigned on 07 Apr 1995

Resigned on 10 Oct 1997

Time on role 2 years, 6 months, 3 days

BOTTS, John Chester

Director

Director

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 1 month, 28 days

CAMP, David John

Director

Director

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 1 month, 28 days

DANTZIC, Roy Matthew

Director

Director

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 1 month, 28 days

GRIMSDYKE, Sharp Of, Lord

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 May 1994

Time on role 30 years, 19 days

HONEYMAN, Stanley Holmes

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 1 month, 28 days

JOHN, Robert Llewellyn

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Mar 1993

Time on role 31 years, 1 month, 22 days

LIPTON, Stuart Anthony, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 1 month, 28 days

METLISS, Cyril

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 1995

Resigned on 14 Jul 2006

Time on role 11 years, 2 months, 9 days

REICHMANN, Paul

Director

Businessman

RESIGNED

Assigned on

Resigned on 04 Feb 1993

Time on role 31 years, 3 months, 17 days

RITBLAT, Nicholas Simon Jonathan

Director

Company Director

RESIGNED

Assigned on 23 Mar 1995

Resigned on 10 Oct 1997

Time on role 2 years, 6 months, 18 days

ROGERS, Peter William

Director

Director

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 1 month, 28 days

WANG, Vincent Antonio

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 21 days


Some Companies

ASSIST BOOKKEEPING SERVICES LTD

63B BRIGHTON ROAD,SOUTH CROYDON,CR2 6EE

Number:09008830
Status:ACTIVE
Category:Private Limited Company

EYGP II LLP

6 MORE LONDON PLACE,LONDON,SE1 2DA

Number:OC374764
Status:ACTIVE
Category:Limited Liability Partnership

FAST TRACK INVESTMENTS (HOLDINGS) LIMITED

88 LOWER TOWER STREET,BIRMINGHAM,B19 3NL

Number:07126859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REPROFILIX LTD.

WHITEHALL HOUSE,DUNDEE,DD1 4BJ

Number:SC434568
Status:ACTIVE
Category:Private Limited Company

SUNNY ATMOSPHERE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11129094
Status:ACTIVE
Category:Private Limited Company

THE BRODOG TIMBER CO. LTD.

NORTHLANDS,FISHGUARD,SA65 9SS

Number:11293733
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source