BLG (BURLINGTON HOUSE) LIMITED

Town Centre House Town Centre House, Leeds, LS2 8LY, England
StatusACTIVE
Company No.11284761
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

BLG (BURLINGTON HOUSE) LIMITED is an active private limited company with number 11284761. It was incorporated 6 years, 1 month, 1 day ago, on 29 March 2018. The company address is Town Centre House Town Centre House, Leeds, LS2 8LY, England.



People

BURROW, Craig Stephen

Director

Group Property Director

ACTIVE

Assigned on 01 Jul 2023

Current time on role 9 months, 29 days

MACNEILL, Stewart

Director

Director

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 10 months, 29 days

ZIFF, Charles Benjamin Aaron

Director

Director

ACTIVE

Assigned on 29 Mar 2018

Current time on role 6 years, 1 month, 1 day

ZIFF, Edward Max

Director

Director

ACTIVE

Assigned on 29 Mar 2018

Current time on role 6 years, 1 month, 1 day

LUSH, Dominic Michael

Secretary

RESIGNED

Assigned on 29 Mar 2018

Resigned on 14 Apr 2023

Time on role 5 years, 16 days

BEST, Jarrod Colin

Director

Director

RESIGNED

Assigned on 29 Mar 2018

Resigned on 14 Apr 2023

Time on role 5 years, 16 days

DILLEY, Mark John

Director

Director

RESIGNED

Assigned on 29 Mar 2018

Resigned on 01 Mar 2021

Time on role 2 years, 11 months, 3 days

LEWIS, Richard Anthony

Director

Director

RESIGNED

Assigned on 29 Mar 2018

Resigned on 20 Nov 2018

Time on role 7 months, 22 days

LUSH, Dominic Michael

Director

Director

RESIGNED

Assigned on 11 Dec 2019

Resigned on 14 Apr 2023

Time on role 3 years, 4 months, 3 days

MARCHANT, William

Director

Director

RESIGNED

Assigned on 29 Mar 2018

Resigned on 11 Dec 2019

Time on role 1 year, 8 months, 13 days

SHANN, David James

Director

Director

RESIGNED

Assigned on 29 Mar 2018

Resigned on 14 Apr 2023

Time on role 5 years, 16 days

SHILLAW, Lynda Margaret

Director

Director

RESIGNED

Assigned on 20 Nov 2018

Resigned on 07 Aug 2020

Time on role 1 year, 8 months, 17 days

WHITAKER, Paul

Director

Director

RESIGNED

Assigned on 29 Mar 2018

Resigned on 14 Apr 2023

Time on role 5 years, 16 days


Some Companies

ARVON PROPERTY MANAGEMENT LIMITED

21 JESMOND WAY, STANMORE,MIDDLESEX,HA7 4QR

Number:05740513
Status:ACTIVE
Category:Private Limited Company

J.D.S.P. DENTAL LIMITED

13 MAIN STREET,NOTTINGHAM,NG12 5AA

Number:06248394
Status:ACTIVE
Category:Private Limited Company

MKEC PRODUCTIONS LIMITED

20 FIRFIELD ROAD,ADDLESTONE,KT15 1QU

Number:08962937
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRODIGY CAPITAL PARTNERS LLP

35 NEW BRIDGE STREET,LONDON,EC4V 6BW

Number:OC302614
Status:ACTIVE
Category:Limited Liability Partnership

SALMA COSMETICS LIMITED

401 MAPLIN PARK,SLOUGH,SL3 8YF

Number:10785164
Status:ACTIVE
Category:Private Limited Company

THE DENTAL SPA GROUP LTD

UNIT 4 DANEHILL,READING,RG6 4UW

Number:11633794
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