BLFB LIMITED

5 Merchant Square 5 Merchant Square, London, W2 1BQ, England
StatusACTIVE
Company No.05613052
CategoryPrivate Limited Company
Incorporated04 Nov 2005
Age18 years, 7 months
JurisdictionEngland Wales

SUMMARY

BLFB LIMITED is an active private limited company with number 05613052. It was incorporated 18 years, 7 months ago, on 04 November 2005. The company address is 5 Merchant Square 5 Merchant Square, London, W2 1BQ, England.



People

GILLIBRAND, Tom

Director

Director

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 26 days

LOSYK, Jonathan David Peter

Director

Commercial Director

ACTIVE

Assigned on 15 Mar 2021

Current time on role 3 years, 2 months, 20 days

COLE, Matthew David

Secretary

Solicitor

RESIGNED

Assigned on 22 Mar 2006

Resigned on 03 May 2006

Time on role 1 month, 12 days

DONALD, Scott

Secretary

RESIGNED

Assigned on 05 May 2006

Resigned on 24 Feb 2009

Time on role 2 years, 9 months, 19 days

JANANDRAN, Thanalakshmi

Secretary

RESIGNED

Assigned on 04 Jan 2012

Resigned on 16 Aug 2013

Time on role 1 year, 7 months, 12 days

KAY, Joanna

Secretary

RESIGNED

Assigned on 11 Nov 2005

Resigned on 22 Mar 2006

Time on role 4 months, 11 days

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2013

Resigned on 28 Aug 2015

Time on role 1 year, 11 months, 27 days

FLR NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Aug 2010

Resigned on 04 Jan 2012

Time on role 1 year, 5 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Nov 2005

Resigned on 11 Nov 2005

Time on role 7 days

VANTIS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Feb 2009

Resigned on 04 Aug 2010

Time on role 1 year, 5 months, 8 days

BOYLE, Patrick Denis

Director

Projects Director

RESIGNED

Assigned on 23 Feb 2012

Resigned on 05 Jan 2014

Time on role 1 year, 10 months, 11 days

BRAMBLE, Louise Nicola

Director

Commercial Finance Director

RESIGNED

Assigned on 14 Dec 2021

Resigned on 04 Jan 2023

Time on role 1 year, 21 days

CASSAB, Robert

Director

Construction Mger

RESIGNED

Assigned on 19 Nov 2007

Resigned on 11 Dec 2010

Time on role 3 years, 22 days

CLARK, John David

Director

Egmf Finance, Construction

RESIGNED

Assigned on 13 Feb 2017

Resigned on 20 Feb 2018

Time on role 1 year, 7 days

COLE, Matthew

Director

Solicitor

RESIGNED

Assigned on 16 Mar 2006

Resigned on 22 Mar 2006

Time on role 6 days

DENTON, Benjamin David

Director

Director

RESIGNED

Assigned on 22 Mar 2006

Resigned on 01 Sep 2006

Time on role 5 months, 10 days

DEW, Beverley Edward John

Director

Accountant

RESIGNED

Assigned on 22 Dec 2011

Resigned on 07 Dec 2012

Time on role 11 months, 16 days

EVANS, Steven Trevor

Director

Director

RESIGNED

Assigned on 22 Mar 2006

Resigned on 19 Nov 2007

Time on role 1 year, 7 months, 28 days

GANDY, Paul Francis

Director

Operations Director

RESIGNED

Assigned on 11 Aug 2010

Resigned on 31 Jul 2014

Time on role 3 years, 11 months, 20 days

HEYES, Michael

Director

Executive General Manager - Finance

RESIGNED

Assigned on 01 Aug 2014

Resigned on 12 Oct 2016

Time on role 2 years, 2 months, 11 days

JACOBS, Peter John

Director

Director

RESIGNED

Assigned on 23 Mar 2006

Resigned on 19 Jul 2006

Time on role 3 months, 27 days

JESSUP, Barry Paul

Director

Manager

RESIGNED

Assigned on 01 Sep 2006

Resigned on 19 Nov 2007

Time on role 1 year, 2 months, 18 days

LEONARD, Peter Dominic

Director

Commercial Director

RESIGNED

Assigned on 20 Feb 2018

Resigned on 18 Feb 2021

Time on role 2 years, 11 months, 26 days

LETTON, Michelle Gaye

Director

Executive General Manager, Finance

RESIGNED

Assigned on 04 Mar 2020

Resigned on 14 Dec 2021

Time on role 1 year, 9 months, 10 days

MAGUIRE, Paul James

Director

Surveyor

RESIGNED

Assigned on 19 Jul 2006

Resigned on 04 Jun 2008

Time on role 1 year, 10 months, 16 days

MARTIN, Neil Christopher

Director

Md Construction Lend Lease Emea

RESIGNED

Assigned on 31 Jul 2014

Resigned on 10 Mar 2020

Time on role 5 years, 7 months, 10 days

O'FARRELL, Michael William

Director

Director

RESIGNED

Assigned on 23 Mar 2006

Resigned on 19 Jul 2006

Time on role 3 months, 27 days

PETTETT, Claire Marianne

Director

Chartered Accountant

RESIGNED

Assigned on 20 Feb 2018

Resigned on 05 Mar 2020

Time on role 2 years, 13 days

POLLARD, Charles Nicholas

Director

Director

RESIGNED

Assigned on 04 Jun 2008

Resigned on 04 Jun 2010

Time on role 2 years

POLLARD, Charles Nicholas

Director

Director

RESIGNED

Assigned on 04 Jun 2008

Resigned on 04 Jun 2010

Time on role 2 years

RAY, Gordon

Director

Executive General Manager, Public Sector, Pm&C

RESIGNED

Assigned on 05 Jan 2014

Resigned on 28 Feb 2018

Time on role 4 years, 1 month, 23 days

THOMAS, Steven Kenneth

Director

Operations Director

RESIGNED

Assigned on 27 Jun 2008

Resigned on 22 Dec 2011

Time on role 3 years, 5 months, 25 days

VINING, Richard Alan

Director

Builder

RESIGNED

Assigned on 19 Jul 2006

Resigned on 14 Jul 2008

Time on role 1 year, 11 months, 26 days

WADE, Phillip Alan

Director

Project Manager

RESIGNED

Assigned on 19 Nov 2007

Resigned on 18 Sep 2008

Time on role 9 months, 29 days

WARNER, Ian

Director

Solicitor

RESIGNED

Assigned on 11 Nov 2005

Resigned on 22 Mar 2006

Time on role 4 months, 11 days

YOUNG, Christopher

Director

Solicitor

RESIGNED

Assigned on 16 Mar 2006

Resigned on 22 Mar 2006

Time on role 6 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 11 Nov 2005

Time on role 7 days


Some Companies

BRIGHT COMET LTD

1C AMBERSIDE,HEMEL HEMPSTEAD,HP2 4TP

Number:08704726
Status:ACTIVE
Category:Private Limited Company

DSD (DIRECT DEBT SOLUTIONS) LTD

15 EVERSIDE CLOSE,MANCHESTER,M28 3EY

Number:11727047
Status:ACTIVE
Category:Private Limited Company

G T LAVELLE LIMITED

8 WOODLAND WAY,LONDON,NW7 2JR

Number:11815323
Status:ACTIVE
Category:Private Limited Company

GLA COMMERCE LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11459677
Status:ACTIVE
Category:Private Limited Company

INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED

MEXBOROUGH BUSINESS CENTRE,MEXBOROUGH,S64 9JP

Number:03004573
Status:ACTIVE
Category:Private Limited Company

OUTDOOR KENDAL LIMITED

VERMONT HOUSE 149 VERMONT STREET,GLASGOW,G41 1LU

Number:SC532742
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