BL BLUEBUTTON 2014 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 09048771
Status Active
Incorporation Date 20 May 2014
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Appointment of Mr David Ian Lockyer as a director on 24 February 2017. The most likely internet sites of BL BLUEBUTTON 2014 LIMITED are www.blbluebutton2014.co.uk, and www.bl-bluebutton-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Bl Bluebutton 2014 Limited is a Private Limited Company. The company registration number is 09048771. Bl Bluebutton 2014 Limited has been working since 20 May 2014. The present status of the company is Active. The registered address of Bl Bluebutton 2014 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BELL, Lucinda Margaret is a Director of the company. LOCKYER, David Ian is a Director of the company. MACEY, Paul Stuart is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. SHAH, Hursh is a Director of the company. WEBB, Nigel Mark is a Director of the company. Director BARZYCKI, Sarah Morrell has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 20 May 2014

Director
BELL, Lucinda Margaret
Appointed Date: 20 May 2014
61 years old

Director
LOCKYER, David Ian
Appointed Date: 24 February 2017
56 years old

Director
MACEY, Paul Stuart
Appointed Date: 22 February 2016
46 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 22 February 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 22 February 2016
59 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 20 May 2014
61 years old

Director
SHAH, Hursh
Appointed Date: 24 March 2015
48 years old

Director
WEBB, Nigel Mark
Appointed Date: 20 May 2014
61 years old

Resigned Directors

Director
BARZYCKI, Sarah Morrell
Resigned: 24 February 2017
Appointed Date: 20 May 2014
67 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 20 May 2014
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 20 May 2014
50 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 20 May 2014
76 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 20 May 2014
56 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 20 May 2014
48 years old

BL BLUEBUTTON 2014 LIMITED Events

24 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
07 Mar 2017
Appointment of Mr David Ian Lockyer as a director on 24 February 2017
06 Mar 2017
Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017
18 Oct 2016
Full accounts made up to 31 March 2016
...
... and 10 more events
05 Feb 2015
Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
18 Nov 2014
Current accounting period shortened from 31 May 2015 to 31 March 2015
25 Oct 2014
Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
07 Oct 2014
Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014
20 May 2014
Incorporation
Statement of capital on 2014-05-20
  • GBP 100