BL (SP) CANNON STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 02283030
Status Active
Incorporation Date 2 August 1988
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 twenty-five events have happened. The last three records are Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017; 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. The most likely internet sites of BL (SP) CANNON STREET LIMITED are www.blspcannonstreet.co.uk, and www.bl-sp-cannon-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Bl Sp Cannon Street Limited is a Private Limited Company. The company registration number is 02283030. Bl Sp Cannon Street Limited has been working since 02 August 1988. The present status of the company is Active. The registered address of Bl Sp Cannon Street 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. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary ELWORTHY, James Christopher Eric has been resigned. Secretary FERNANDES, Milton Anthony has been resigned. Secretary FRANKS, Deborah Ann has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Secretary WISNIEWSKI, Damian Mark Alan has been resigned. Director BERRY, David Charles has been resigned. Director BRAINE, Anthony has been resigned. Director CAMP, David John has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director DANTZIC, Roy Matthew has been resigned. Director ELWORTHY, James Christopher Eric has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director METLISS, Cyril has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WILSON, Nigel David 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
BARZYCKI, Sarah Morrell
Appointed Date: 28 September 2000
67 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 03 April 2017
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 03 April 2017
59 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 07 April 1995

Secretary
ELWORTHY, James Christopher Eric
Resigned: 31 December 1991

Secretary
FERNANDES, Milton Anthony
Resigned: 07 April 1995
Appointed Date: 02 December 1994

Secretary
FRANKS, Deborah Ann
Resigned: 02 December 1994
Appointed Date: 31 July 1992

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

Secretary
WISNIEWSKI, Damian Mark Alan
Resigned: 31 July 1992
Appointed Date: 31 December 1991

Director
BERRY, David Charles
Resigned: 10 October 1997
Appointed Date: 07 April 1995
88 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 21 September 2000
68 years old

Director
CAMP, David John
Resigned: 07 April 1995
68 years old

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

Director
DANTZIC, Roy Matthew
Resigned: 07 April 1995
Appointed Date: 31 January 1992
81 years old

Director
ELWORTHY, James Christopher Eric
Resigned: 31 December 1991
72 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 12 May 1995
76 years old

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

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 24 May 1995
102 years old

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

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 10 October 1997
Appointed Date: 07 April 1995
64 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
WILSON, Nigel David
Resigned: 31 January 1992
68 years old

Persons With Significant Control

Bl West (Watling House) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BL (SP) CANNON STREET LIMITED Events

04 May 2017
Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017
02 May 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
04 Apr 2017
Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017
03 Apr 2017
Appointment of Mr Charles John Middleton as a director on 3 April 2017
...
... and 115 more events
28 Nov 1989
Director resigned;new director appointed

28 Nov 1989
Registered office changed on 28/11/89 from: watling house 35/37 cannon street london EC4M 5SD

21 Oct 1988
Secretary resigned;new secretary appointed

14 Oct 1988
Company name changed precis (789) LIMITED\certificate issued on 14/10/88
02 Aug 1988
Incorporation