BLD (A) LIMITED
LONDON ASDA LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 00467242
Status Active
Incorporation Date 12 April 1949
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-three 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 Ndiana Ekpo as a secretary on 6 December 2016; Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016. The most likely internet sites of BLD (A) LIMITED are www.blda.co.uk, and www.bld-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and six months. Bld A Limited is a Private Limited Company. The company registration number is 00467242. Bld A Limited has been working since 12 April 1949. The present status of the company is Active. The registered address of Bld A 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 CHIA, Swee Ming has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary HUBERMAN, Paul Laurence has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Director BOWDEN, Robert Edward has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director DAVIDSON, Emanuel Wolfe has been resigned. Director DAVIDSON, Gerald Abraham has been resigned. Director DAVIDSON, Gerald Abraham has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director HUBERMAN, Paul Laurence has been resigned. Director JONES, Andrew Marc has been resigned. Director RANGER, Patrick has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROSCOE, Antony David has been resigned. Director ROSE, Jonathan Winston has been resigned. Director SCOTT, James Andrew has been resigned. Director SMITH, Stephen Paul has been resigned. Director SMITH, Stephen Paul has been resigned. Director STEWART, David Purcell has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WARD, Christopher Peter Alan 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: 11 September 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 11 September 2006
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: 11 September 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 11 September 2006
61 years old

Resigned Directors

Secretary
CHIA, Swee Ming
Resigned: 30 August 2006
Appointed Date: 20 March 1998

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
HUBERMAN, Paul Laurence
Resigned: 20 March 1998

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 30 August 2006

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 30 August 2006
83 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: 11 September 2006
59 years old

Director
DAVIDSON, Emanuel Wolfe
Resigned: 30 August 2006
94 years old

Director
DAVIDSON, Gerald Abraham
Resigned: 30 August 2006
Appointed Date: 13 September 2001
64 years old

Director
DAVIDSON, Gerald Abraham
Resigned: 31 December 1995
Appointed Date: 05 December 1991
64 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 30 August 2006
76 years old

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

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

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 11 September 2006
64 years old

Director
HUBERMAN, Paul Laurence
Resigned: 20 March 1998
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 11 September 2006
57 years old

Director
RANGER, Patrick
Resigned: 13 September 2001
Appointed Date: 12 January 1998
65 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 30 August 2006
67 years old

Director
ROSCOE, Antony David
Resigned: 27 March 1997
Appointed Date: 05 December 1991
66 years old

Director
ROSE, Jonathan Winston
Resigned: 30 August 2006
Appointed Date: 15 October 2003
52 years old

Director
SCOTT, James Andrew
Resigned: 13 September 2001
Appointed Date: 13 December 1999
60 years old

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

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

Director
STEWART, David Purcell
Resigned: 29 August 2001
Appointed Date: 18 November 1998
84 years old

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

Director
WARD, Christopher Peter Alan
Resigned: 13 September 2001
Appointed Date: 14 August 2000
57 years old

Persons With Significant Control

Bld Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLD (A) LIMITED Events

20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 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
13 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
...
... and 163 more events
07 Oct 1986
Particulars of mortgage/charge

07 Oct 1986
Particulars of mortgage/charge

07 Jun 1986
Director resigned;new director appointed

21 Apr 1986
Secretary resigned;new secretary appointed;director resigned

12 Apr 1949
Certificate of incorporation

BLD (A) LIMITED Charges

24 November 2000
Deed of assurance and release supplemental to the trust deed
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: 16-18 berners street london W1 together with all buildings…
15 July 1999
Deed of assurance and release supplemental to the trust deed
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: 16-18 berners street,london W1 t/no NGL601699 together with…
30 September 1986
Legal charge
Delivered: 7 October 1986
Status: Outstanding
Persons entitled: Trustee Savings Bank England and Wales.
Description: 32 grantham road brighton east sussex.
30 September 1986
Legal charge
Delivered: 7 October 1986
Status: Outstanding
Persons entitled: Trustee Savings Bank England and Wales.
Description: Collingwood court queen's road hendon london N.W.4.
30 September 1986
Legal charge
Delivered: 7 October 1986
Status: Outstanding
Persons entitled: Trustee Savings Bank England and Wales.
Description: 30 westbourne villas hove east sussex.