B LEGAL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG
Company number 05465882
Status Liquidation
Incorporation Date 27 May 2005
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 27 January 2017; Notice of completion of voluntary arrangement; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of B LEGAL LIMITED are www.blegal.co.uk, and www.b-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. B Legal Limited is a Private Limited Company. The company registration number is 05465882. B Legal Limited has been working since 27 May 2005. The present status of the company is Liquidation. The registered address of B Legal Limited is The Shard 32 London Bridge Street London Se1 9sg. . CHARD, Nicola Ruth is a Secretary of the company. BUCKNILL, Stephen is a Director of the company. CHARD, Nicola Ruth is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BHULA, Dharmesh has been resigned. Director BHULA, Manisha has been resigned. Director BOAKES, Jeremy Edward has been resigned. Director DA SILVA, Joseph Jonathan has been resigned. Director FISHER, Lucy Clare has been resigned. Director TOWNER, Roger Neil has been resigned. Director WESPIESER, Nathalie Claire has been resigned. Director WHISTLER, Alison Clare has been resigned. Director WHITE, Karen Elizabeth has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
CHARD, Nicola Ruth
Appointed Date: 01 July 2005

Director
BUCKNILL, Stephen
Appointed Date: 01 October 2012
60 years old

Director
CHARD, Nicola Ruth
Appointed Date: 01 July 2005
65 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 01 July 2005
Appointed Date: 27 May 2005

Director
BHULA, Dharmesh
Resigned: 23 May 2014
Appointed Date: 01 November 2010
55 years old

Director
BHULA, Manisha
Resigned: 28 February 2014
Appointed Date: 05 June 2006
54 years old

Director
BOAKES, Jeremy Edward
Resigned: 31 May 2006
Appointed Date: 01 July 2005
61 years old

Director
DA SILVA, Joseph Jonathan
Resigned: 31 October 2015
Appointed Date: 01 September 2014
41 years old

Director
FISHER, Lucy Clare
Resigned: 30 October 2015
Appointed Date: 01 September 2014
42 years old

Director
TOWNER, Roger Neil
Resigned: 01 October 2013
Appointed Date: 01 May 2012
71 years old

Director
WESPIESER, Nathalie Claire
Resigned: 03 November 2015
Appointed Date: 01 November 2014
46 years old

Director
WHISTLER, Alison Clare
Resigned: 31 August 2014
Appointed Date: 01 July 2011
55 years old

Director
WHITE, Karen Elizabeth
Resigned: 03 May 2013
Appointed Date: 01 November 2010
52 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 01 July 2005
Appointed Date: 27 May 2005

B LEGAL LIMITED Events

29 Mar 2017
Liquidators' statement of receipts and payments to 27 January 2017
30 Nov 2016
Notice of completion of voluntary arrangement
19 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
19 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
...
... and 69 more events
01 Jul 2005
New secretary appointed
01 Jul 2005
New director appointed
01 Jul 2005
New director appointed
01 Jul 2005
Director resigned
27 May 2005
Incorporation

B LEGAL LIMITED Charges

26 March 2013
Rent deposit agreement
Delivered: 13 April 2013
Status: Outstanding
Persons entitled: Shellihurst Properties Limited
Description: An interest bearing deposit account and includes all sums…