BL MEADOWHALL NO 4 LIMITED
LONDON IBOS MEADOWHALL INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 02015506
Status Active
Incorporation Date 30 April 1986
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 one hundred and seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Director's details changed for Mr Nigel Mark Webb on 20 February 2017. The most likely internet sites of BL MEADOWHALL NO 4 LIMITED are www.blmeadowhallno4.co.uk, and www.bl-meadowhall-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Bl Meadowhall No 4 Limited is a Private Limited Company. The company registration number is 02015506. Bl Meadowhall No 4 Limited has been working since 30 April 1986. The present status of the company is Active. The registered address of Bl Meadowhall No 4 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARBER, Claire Ann is a Director of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary NIXON, Raymond has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Director ADAM, Shenol has been resigned. Director BOCHENSKI, Anthony Joseph John has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director BROWN, John Sydney has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HAMMOND, John Sidney has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director MERCER, John Alexander has been resigned. Director METLISS, Cyril has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 30 April 2015

Director
BARBER, Claire Ann
Appointed Date: 02 October 2014
51 years old

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 05 March 2000

Secretary
NIXON, Raymond
Resigned: 05 March 2000

Secretary
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014

Director
ADAM, Shenol
Resigned: 27 February 2001
Appointed Date: 05 March 2000
79 years old

Director
BOCHENSKI, Anthony Joseph John
Resigned: 05 March 2000
74 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 05 March 2000
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 18 December 2006
68 years old

Director
BROWN, John Sydney
Resigned: 28 May 1996
93 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 25 August 2000
76 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
HAMMOND, John Sidney
Resigned: 03 February 2000
81 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
MERCER, John Alexander
Resigned: 05 March 2000
85 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 05 March 2000
102 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 05 March 2000
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 05 March 2000
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 26 February 2002
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 05 March 2000
93 years old

Persons With Significant Control

Bl Retail Holding Company Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

BL MEADOWHALL NO 4 LIMITED Events

28 Apr 2017
Accounts for a dormant company made up to 31 March 2017
20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
20 Feb 2017
Director's details changed for Mr Nigel Mark Webb on 20 February 2017
20 Feb 2017
Director's details changed for Mr Christopher Michael John Forshaw on 20 February 2017
20 Feb 2017
Director's details changed for Mrs Lucinda Margaret Bell on 20 February 2017
...
... and 168 more events
28 Jul 1986
Company name changed catchgrace LIMITED\certificate issued on 28/07/86

23 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jul 1986
Registered office changed on 23/07/86 from: 47 brunswick place london N1 6EE

11 Jul 1986
Gazettable document

11 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

BL MEADOWHALL NO 4 LIMITED Charges

19 June 1996
Letter of charge
Delivered: 10 July 1996
Status: Satisfied on 24 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account or…
20 February 1995
Letter of charge
Delivered: 22 February 1995
Status: Satisfied on 9 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account(s) of the…
13 December 1994
Letter of charge
Delivered: 23 December 1994
Status: Satisfied on 22 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account(s) of the…
12 August 1993
Letter of charge
Delivered: 20 August 1993
Status: Satisfied on 23 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…