BVP PLOT G LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.03776764
CategoryPrivate Limited Company
Incorporated20 May 1999
Age25 years, 1 day
JurisdictionEngland Wales
Dissolution23 Aug 2011
Years12 years, 8 months, 29 days

SUMMARY

BVP PLOT G LIMITED is an dissolved private limited company with number 03776764. It was incorporated 25 years, 1 day ago, on 20 May 1999 and it was dissolved 12 years, 8 months, 29 days ago, on 23 August 2011. The company address is York House York House, London, W1H 7LX.



People

EKPO, Ndiana

Secretary

ACTIVE

Assigned on 30 Apr 2009

Current time on role 15 years, 21 days

FORSHAW, Christopher Michael John

Director

Company Director

ACTIVE

Assigned on 30 Mar 2011

Current time on role 13 years, 1 month, 22 days

CLARKE, Peter Courtenay

Secretary

RESIGNED

Assigned on 20 May 1999

Resigned on 05 Sep 2000

Time on role 1 year, 3 months, 16 days

SCUDAMORE, Rebecca Jane

Secretary

RESIGNED

Assigned on 05 Sep 2000

Resigned on 30 Apr 2009

Time on role 8 years, 7 months, 25 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 May 1999

Resigned on 20 May 1999

Time on role

ADAM, Shenol

Director

Company Director

RESIGNED

Assigned on 20 May 1999

Resigned on 27 Feb 2001

Time on role 1 year, 9 months, 7 days

BARZYCKI, Sarah Morrell

Director

Head Of Finance

RESIGNED

Assigned on 14 Jul 2006

Resigned on 30 Mar 2011

Time on role 4 years, 8 months, 16 days

BELL, Lucinda Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 2006

Resigned on 30 Mar 2011

Time on role 4 years, 8 months, 16 days

BOWDEN, Robert Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Mar 2001

Resigned on 31 Dec 2007

Time on role 6 years, 9 months, 22 days

BRILEY, Andrew

Director

Vice President

RESIGNED

Assigned on 24 Oct 2002

Resigned on 29 Nov 2003

Time on role 1 year, 1 month, 5 days

CLARKE, Peter Courtenay

Director

Chartered Secretary

RESIGNED

Assigned on 14 Jul 2006

Resigned on 16 Aug 2010

Time on role 4 years, 1 month, 2 days

CUTTS, John Charles

Director

Company Director

RESIGNED

Assigned on 14 Jun 1999

Resigned on 04 Feb 2003

Time on role 3 years, 7 months, 20 days

HESTER, Stephen Alan Michael

Director

Chief Executive

RESIGNED

Assigned on 07 Jan 2005

Resigned on 15 Nov 2008

Time on role 3 years, 10 months, 8 days

HODGE, Paul Antony

Director

Company Director

RESIGNED

Assigned on 14 Jun 1999

Resigned on 24 Oct 2002

Time on role 3 years, 4 months, 10 days

JONES, Andrew Marc

Director

Company Director

RESIGNED

Assigned on 14 Jul 2006

Resigned on 06 Nov 2009

Time on role 3 years, 3 months, 23 days

KALMAN, Stephen Lionel

Director

Chartered Surveyor

RESIGNED

Assigned on 20 May 1999

Resigned on 16 Jul 1999

Time on role 1 month, 27 days

KEIR, David Christopher Lindsay

Director

Vice President Of Development

RESIGNED

Assigned on 14 Jun 1999

Resigned on 21 Oct 2003

Time on role 4 years, 4 months, 7 days

METLISS, Cyril

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 1999

Resigned on 09 Mar 2001

Time on role 1 year, 9 months, 20 days

RITBLAT, John, Sir

Director

Chairman And Managing Director

RESIGNED

Assigned on 29 Nov 2003

Resigned on 31 Dec 2006

Time on role 3 years, 1 month, 2 days

RITBLAT, Nicholas Simon Jonathan

Director

Company Director

RESIGNED

Assigned on 29 Nov 2003

Resigned on 31 Aug 2005

Time on role 1 year, 9 months, 2 days

ROBERTS, Graham Charles

Director

Chartered Accountant

RESIGNED

Assigned on 29 Nov 2003

Resigned on 30 Mar 2011

Time on role 7 years, 4 months, 1 day

ROBERTS, Timothy Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Mar 2001

Resigned on 30 Mar 2011

Time on role 10 years, 21 days

WATSON, Robert Joe

Director

President And Coo Of Prologis

RESIGNED

Assigned on 04 Feb 2003

Resigned on 29 Nov 2003

Time on role 9 months, 25 days

WEBB, Nigel Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Jul 1999

Resigned on 30 Mar 2011

Time on role 11 years, 8 months, 14 days

WESTON SMITH, John Harry

Director

Chartered Secretary

RESIGNED

Assigned on 29 Nov 2003

Resigned on 14 Jul 2006

Time on role 2 years, 7 months, 15 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 May 1999

Resigned on 20 May 1999

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 May 1999

Resigned on 20 May 1999

Time on role


Some Companies

AIC ASSOCIATES LIMITED

ENTERPRISE HOUSE,WILMSLOW,SK9 1PT

Number:07644135
Status:ACTIVE
Category:Private Limited Company

AL-ASR SERVICES LTD

89 HOUNSLOW RD FELTHAM,FELTHAM,TW14 0BB

Number:07957539
Status:ACTIVE
Category:Private Limited Company

ANTHONY JAMES (ST HELENS) LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:04124313
Status:ACTIVE
Category:Private Limited Company

AXWELL LIMITED

125 RAWLING ROAD,GATESHEAD,NE8 4QS

Number:09457538
Status:ACTIVE
Category:Private Limited Company

CLEAN VIKING HOLDINGS LIMITED

CLEAN HOUSE GROVE BUSINESS PARK,MAIDENHEAD,SL6 3TN

Number:09325421
Status:ACTIVE
Category:Private Limited Company

JK NAILS (SLOUGH) LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:10948558
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