BLBP3 LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF
Company number 04191390
Status Liquidation
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Declaration of solvency; Register(s) moved to registered inspection location Bow Bells House 1 Bread Street London EC4M 9HH; Register inspection address has been changed to Bow Bells House 1 Bread Street London EC4M 9HH. The most likely internet sites of BLBP3 LIMITED are www.blbp3.co.uk, and www.blbp3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Blbp3 Limited is a Private Limited Company. The company registration number is 04191390. Blbp3 Limited has been working since 30 March 2001. The present status of the company is Liquidation. The registered address of Blbp3 Limited is 1 More London Place London Se1 2af. . ABERDEEN ASSET MANAGEMENT PLC is a Secretary of the company. AITKEN, Douglas Henderson is a Director of the company. Secretary DARLING, Shona Mary has been resigned. Secretary SMITH, Kate Susan has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAIDLAW, Thomas Baillie has been resigned. Director LILLINGTON, Peter Murray has been resigned. Director MATTHEWS, Robert John has been resigned. Director MURRAY, Cameron Shaun has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Appointed Date: 19 January 2015

Director
AITKEN, Douglas Henderson
Appointed Date: 14 December 2016
52 years old

Resigned Directors

Secretary
DARLING, Shona Mary
Resigned: 31 July 2008
Appointed Date: 28 February 2005

Secretary
SMITH, Kate Susan
Resigned: 19 January 2015
Appointed Date: 31 July 2008

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 28 February 2005
Appointed Date: 30 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2001
Appointed Date: 30 March 2001

Director
LAIDLAW, Thomas Baillie
Resigned: 08 September 2006
Appointed Date: 30 March 2001
67 years old

Director
LILLINGTON, Peter Murray
Resigned: 16 July 2014
Appointed Date: 08 September 2006
66 years old

Director
MATTHEWS, Robert John
Resigned: 14 December 2016
Appointed Date: 30 March 2001
63 years old

Director
MURRAY, Cameron Shaun
Resigned: 14 December 2016
Appointed Date: 16 July 2014
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 2001
Appointed Date: 30 March 2001

BLBP3 LIMITED Events

23 Feb 2017
Declaration of solvency
13 Jan 2017
Register(s) moved to registered inspection location Bow Bells House 1 Bread Street London EC4M 9HH
11 Jan 2017
Register inspection address has been changed to Bow Bells House 1 Bread Street London EC4M 9HH
11 Jan 2017
Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 1 More London Place London SE1 2AF on 11 January 2017
10 Jan 2017
Appointment of a voluntary liquidator
...
... and 64 more events
19 Apr 2001
New director appointed
19 Apr 2001
New director appointed
02 Apr 2001
Secretary resigned
02 Apr 2001
Director resigned
30 Mar 2001
Incorporation