BL SHOREDITCH NO. 2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 08570558
Status Active
Incorporation Date 14 June 2013
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-six events have happened. The last three records are Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Full accounts made up to 31 March 2016; Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016. The most likely internet sites of BL SHOREDITCH NO. 2 LIMITED are www.blshoreditchno2.co.uk, and www.bl-shoreditch-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Bl Shoreditch No 2 Limited is a Private Limited Company. The company registration number is 08570558. Bl Shoreditch No 2 Limited has been working since 14 June 2013. The present status of the company is Active. The registered address of Bl Shoreditch No 2 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret 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. WEBB, Nigel Mark is a Director of the company. Secretary EKPO, Ndiana 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 PENRICE, Victoria Margaret 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: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 June 2013
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 June 2013
61 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: 14 June 2013
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 June 2013
61 years old

Resigned Directors

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 14 June 2013

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 14 June 2013
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 14 June 2013
50 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 14 June 2013
76 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 14 June 2013
56 years old

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

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 14 June 2013
48 years old

BL SHOREDITCH NO. 2 LIMITED Events

21 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
16 Dec 2016
Full accounts made up to 31 March 2016
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
14 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
13 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1

...
... and 16 more events
04 Aug 2014
Termination of appointment of Anthony Braine as a director on 31 July 2014
17 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1

26 Nov 2013
Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
09 Aug 2013
Current accounting period shortened from 30 June 2014 to 31 March 2014
14 Jun 2013
Incorporation