BULL RING (GP) LIMITED
LONDON SHELFCO (NO.1644) LIMITED

Hellopages » Greater London » Islington » N1 9GE

Company number 03744396
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address KINGS PLACE, 90 YORK WAY, LONDON, ENGLAND, N1 9GE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Martin Plocica as a director on 13 March 2017; Appointment of Mr Mark Richard Bourgeois as a director on 13 March 2017. The most likely internet sites of BULL RING (GP) LIMITED are www.bullringgp.co.uk, and www.bull-ring-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bull Ring Gp Limited is a Private Limited Company. The company registration number is 03744396. Bull Ring Gp Limited has been working since 31 March 1999. The present status of the company is Active. The registered address of Bull Ring Gp Limited is Kings Place 90 York Way London England N1 9ge. . HAMMERSON COMPANY SECRETARIAL LIMITED is a Secretary of the company. AUSTIN, Warren Stuart is a Director of the company. BARLOW, Timothy George is a Director of the company. BOURGEOIS, Mark Richard is a Director of the company. JACKSON, Thomas Oliver is a Director of the company. PARFITT, Christopher Michael is a Director of the company. TRAVIS, Simon Charles is a Director of the company. WHITE, Myles Bernard is a Director of the company. WICKS, Stephen is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Secretary TH RE CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Director AKERS, Richard John has been resigned. Director ASHTON, Mark Arthur has been resigned. Director ATKINS, David John has been resigned. Director BLAKE, Ashley Peter has been resigned. Director BYWATER, John Andrew has been resigned. Director BYWATER, John Andrew has been resigned. Director CLEARY, Peter James has been resigned. Director COLE, Peter William Beaumont has been resigned. Director COLE, Peter William Beaumont has been resigned. Director CROWLEY, Kevin Michael has been resigned. Director DE BARR, Robert Henry has been resigned. Director DODDS, John Andrew William has been resigned. Director EMERY, Jonathan Michael has been resigned. Director FIELD, Graham has been resigned. Director HARDIE, Nicholas Alan Scott has been resigned. Director HOLT, David Leslie Frank has been resigned. Director HUTCHINGS, Lawrence Francis has been resigned. Director HUTCHINGS, Lawrence Francis has been resigned. Director HUTCHINS, Lawrence Francis has been resigned. Director KENNEDY, Rowan John has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PALMER, Colin Edward has been resigned. Director PETRIE, Sally Ann has been resigned. Director PLOCICA, Martin has been resigned. Director PYNE, Christopher John has been resigned. Director REDSHAW, Keith has been resigned. Director RICHARDS, Robert John Godwin has been resigned. Director SALES, Michael John Lawson has been resigned. Director SHAW, Richard Geoffrey has been resigned. Director SLATER, Sarah Helen has been resigned. Director VARNHAM, Neil Clive has been resigned. Director WRIGHT, Geoffrey Harcroft has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAMMERSON COMPANY SECRETARIAL LIMITED
Appointed Date: 11 March 2016

Director
AUSTIN, Warren Stuart
Appointed Date: 25 April 2014
58 years old

Director
BARLOW, Timothy George
Appointed Date: 14 March 2016
39 years old

Director
BOURGEOIS, Mark Richard
Appointed Date: 13 March 2017
57 years old

Director
JACKSON, Thomas Oliver
Appointed Date: 30 May 2015
43 years old

Director
PARFITT, Christopher Michael
Appointed Date: 16 March 2015
61 years old

Director
TRAVIS, Simon Charles
Appointed Date: 15 July 2014
56 years old

Director
WHITE, Myles Bernard
Appointed Date: 21 July 1999
62 years old

Director
WICKS, Stephen
Appointed Date: 22 January 2014
56 years old

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 21 July 1999
Appointed Date: 05 May 1999

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 05 May 1999
Appointed Date: 31 March 1999

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2014
Appointed Date: 21 July 1999

Secretary
TH RE CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2015
Appointed Date: 01 April 2014

Director
AKERS, Richard John
Resigned: 18 September 2009
Appointed Date: 21 January 2003
64 years old

Director
ASHTON, Mark Arthur
Resigned: 31 December 2008
Appointed Date: 30 October 2007
62 years old

Director
ATKINS, David John
Resigned: 26 October 2011
Appointed Date: 31 December 2005
59 years old

Director
BLAKE, Ashley Peter
Resigned: 18 September 2009
Appointed Date: 04 February 2009
55 years old

Director
BYWATER, John Andrew
Resigned: 01 May 2007
Appointed Date: 31 December 2005
78 years old

Director
BYWATER, John Andrew
Resigned: 31 December 2005
Appointed Date: 08 October 2002
78 years old

Director
CLEARY, Peter James
Resigned: 21 January 2003
Appointed Date: 18 April 2001
68 years old

Director
COLE, Peter William Beaumont
Resigned: 31 December 2005
Appointed Date: 21 January 2003
66 years old

Director
COLE, Peter William Beaumont
Resigned: 21 January 2003
Appointed Date: 05 July 2000
66 years old

Director
CROWLEY, Kevin Michael
Resigned: 15 July 2014
Appointed Date: 03 May 2013
50 years old

Director
DE BARR, Robert Henry
Resigned: 01 May 2007
Appointed Date: 05 May 1999
75 years old

Director
DODDS, John Andrew William
Resigned: 10 September 2001
Appointed Date: 21 July 1999
69 years old

Director
EMERY, Jonathan Michael
Resigned: 08 October 2008
Appointed Date: 01 October 2001
59 years old

Director
FIELD, Graham
Resigned: 01 May 2007
Appointed Date: 05 May 1999
78 years old

Director
HARDIE, Nicholas Alan Scott
Resigned: 14 October 2011
Appointed Date: 01 May 2007
70 years old

Director
HOLT, David Leslie Frank
Resigned: 18 September 2009
Appointed Date: 30 October 2007
66 years old

Director
HUTCHINGS, Lawrence Francis
Resigned: 28 September 2012
Appointed Date: 04 February 2009
59 years old

Director
HUTCHINGS, Lawrence Francis
Resigned: 01 May 2007
Appointed Date: 31 December 2005
59 years old

Director
HUTCHINS, Lawrence Francis
Resigned: 31 December 2005
Appointed Date: 13 April 2004
59 years old

Director
KENNEDY, Rowan John
Resigned: 03 May 2013
Appointed Date: 18 September 2009
72 years old

Nominee Director
MIKJON LIMITED
Resigned: 05 May 1999
Appointed Date: 31 March 1999

Director
PALMER, Colin Edward
Resigned: 31 December 2005
Appointed Date: 21 July 1999
66 years old

Director
PETRIE, Sally Ann
Resigned: 29 October 2008
Appointed Date: 01 May 2007
66 years old

Director
PLOCICA, Martin
Resigned: 13 March 2017
Appointed Date: 17 January 2012
63 years old

Director
PYNE, Christopher John
Resigned: 16 March 2015
Appointed Date: 29 April 2009
58 years old

Director
REDSHAW, Keith
Resigned: 20 March 2001
Appointed Date: 05 May 1999
79 years old

Director
RICHARDS, Robert John Godwin
Resigned: 31 December 2005
Appointed Date: 21 July 1999
69 years old

Director
SALES, Michael John Lawson
Resigned: 22 January 2014
Appointed Date: 29 April 2009
61 years old

Director
SHAW, Richard Geoffrey
Resigned: 25 April 2014
Appointed Date: 17 January 2012
51 years old

Director
SLATER, Sarah Helen
Resigned: 30 June 2015
Appointed Date: 03 May 2013
58 years old

Director
VARNHAM, Neil Clive
Resigned: 10 February 2009
Appointed Date: 21 July 1999
68 years old

Director
WRIGHT, Geoffrey Harcroft
Resigned: 31 December 2005
Appointed Date: 21 July 1999
82 years old

Persons With Significant Control

Bull Ring (Gp2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hammerson Birmingham Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hscf (Bull Ring) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BULL RING (GP) LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Mar 2017
Termination of appointment of Martin Plocica as a director on 13 March 2017
17 Mar 2017
Appointment of Mr Mark Richard Bourgeois as a director on 13 March 2017
24 Oct 2016
Auditor's resignation
24 Oct 2016
Auditor's resignation
...
... and 145 more events
21 May 1999
New director appointed
21 May 1999
New director appointed
21 May 1999
New director appointed
06 May 1999
Company name changed shelfco (no.1644) LIMITED\certificate issued on 06/05/99
31 Mar 1999
Incorporation