BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED

York House York House, London, W1H 7LX
StatusACTIVE
Company No.06514283
CategoryPrivate Limited Company
Incorporated26 Feb 2008
Age16 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED is an active private limited company with number 06514283. It was incorporated 16 years, 2 months, 19 days ago, on 26 February 2008. The company address is York House York House, London, W1H 7LX.



People

BRITISH LAND COMPANY SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Apr 2015

Current time on role 9 years, 16 days

MACEY, Paul Stuart

Director

Accountant

ACTIVE

Assigned on 22 Feb 2016

Current time on role 8 years, 2 months, 23 days

MCCLURE, Keith

Director

Accountant

ACTIVE

Assigned on 22 Dec 2023

Current time on role 4 months, 25 days

MCNUFF, Jonathan Charles

Director

Chartered Accountant

ACTIVE

Assigned on 22 Feb 2016

Current time on role 8 years, 2 months, 23 days

BRAINE, Anthony

Secretary

RESIGNED

Assigned on 12 Mar 2008

Resigned on 31 Jul 2014

Time on role 6 years, 4 months, 19 days

PENRICE, Victoria Margaret

Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Feb 2008

Resigned on 12 Mar 2008

Time on role 15 days

ATKINSON, William Stephen

Director

Investment Surveyor

RESIGNED

Assigned on 19 Oct 2017

Resigned on 03 Jul 2018

Time on role 8 months, 15 days

CARTER, Simon Geoffrey

Director

Treasury Executive

RESIGNED

Assigned on 13 Jul 2012

Resigned on 30 Jan 2015

Time on role 2 years, 6 months, 17 days

CLARKE, Peter Courtenay

Director

Director

RESIGNED

Assigned on 12 Mar 2008

Resigned on 16 Aug 2010

Time on role 2 years, 5 months, 4 days

COHEN, Carolina Alfred

Director

Investment Executive

RESIGNED

Assigned on 03 Jul 2018

Resigned on 16 Jul 2018

Time on role 13 days

FORSHAW, Christopher Michael John

Director

Director

RESIGNED

Assigned on 12 Mar 2008

Resigned on 05 Apr 2017

Time on role 9 years, 24 days

GROSE, Benjamin Toby

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Jul 2012

Resigned on 02 Oct 2014

Time on role 2 years, 2 months, 20 days

HESTER, Stephen Alan Michael

Director

Chief Executive

RESIGNED

Assigned on 01 Apr 2008

Resigned on 15 Nov 2008

Time on role 7 months, 14 days

HONEYMAN, James Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Oct 2017

Resigned on 15 Jan 2021

Time on role 3 years, 2 months, 27 days

JONES, Andrew Marc

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 06 Nov 2009

Time on role 1 year, 7 months, 5 days

LEWIS, Bryan John

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Oct 2014

Resigned on 19 Oct 2017

Time on role 3 years, 17 days

MIDDLETON, Charles John

Director

Corporate Tax Executive

RESIGNED

Assigned on 22 Feb 2016

Resigned on 31 Mar 2022

Time on role 6 years, 1 month, 9 days

ROBERTS, Graham Charles

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 30 Jul 2011

Time on role 3 years, 3 months, 29 days

ROBERTS, Timothy Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Apr 2008

Resigned on 31 Mar 2019

Time on role 10 years, 11 months, 30 days

SMITH, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 31 Mar 2013

Time on role 8 months, 18 days

TAUNT, Nick

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2023

Resigned on 22 Dec 2023

Time on role 5 months, 22 days

VANDEVIVERE, Jean-Marc

Director

Company Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 31 Jan 2016

Time on role 3 years, 6 months, 18 days

WATSON, James

Director

Investment Surveyor

RESIGNED

Assigned on 18 Jul 2018

Resigned on 30 Apr 2022

Time on role 3 years, 9 months, 12 days

WEBB, Nigel Mark

Director

Head Of Developments

RESIGNED

Assigned on 01 Apr 2008

Resigned on 30 Jun 2023

Time on role 15 years, 2 months, 29 days

INSTANT COMPANIES LIMITED

Corporate-director

RESIGNED

Assigned on 26 Feb 2008

Resigned on 12 Mar 2008

Time on role 15 days


Some Companies

AGILE CONNECT LTD

109 COMMERCIAL ROAD,BOURNEMOUTH,BH2 5RT

Number:11832368
Status:ACTIVE
Category:Private Limited Company

COMMUNIQUE AGENCY LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL026727
Status:ACTIVE
Category:Limited Partnership

CREATIVE LLAMA LTD

2 SPARKSBARN ROAD,PAIGNTON,TQ4 5NT

Number:11746507
Status:ACTIVE
Category:Private Limited Company

FRONTIER GLOBAL MEDIA LIMITED

66 GOLDHAWK ROAD,LONDON,W12 8HA

Number:08648585
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HMWB LTD

1 BACKWOOD ROAD,MOIRA,BT67 0LJ

Number:NI628852
Status:ACTIVE
Category:Private Limited Company

PNP PROJECTS LTD

46 TABLOT WALK,LONDON,NW10 9HU

Number:10219614
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