BLN PROPERTY COMPANY LIMITED
LONDON PROGRESS PROPERTY COMPANY LIMITED TRADEGRO (UK) PROPERTY HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1G 8HD

Company number 04542631
Status Liquidation
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address 32 QUEEN ANNE STREET, LONDON, ENGLAND, W1G 8HD
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 30 March 2016; Liquidators' statement of receipts and payments to 30 March 2015; Liquidators' statement of receipts and payments to 30 March 2014. The most likely internet sites of BLN PROPERTY COMPANY LIMITED are www.blnpropertycompany.co.uk, and www.bln-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Bln Property Company Limited is a Private Limited Company. The company registration number is 04542631. Bln Property Company Limited has been working since 23 September 2002. The present status of the company is Liquidation. The registered address of Bln Property Company Limited is 32 Queen Anne Street London England W1g 8hd. . CLARKE, Paul is a Secretary of the company. CLARKE, Paul is a Director of the company. FAWCETT, Kevin is a Director of the company. PRICE, Charles Ian is a Director of the company. PRICE, Denise is a Director of the company. Secretary CLARKE, Paul has been resigned. Secretary MCCALL, Rebecca Jane has been resigned. Secretary PRICE, Denise has been resigned. Secretary WHITELEGG, James has been resigned. Director CLARKE, Paul has been resigned. Director EMMETT, Paul David has been resigned. Director HEALEY, Jonathan Andrew has been resigned. Director MOORE, Cornus has been resigned. Director ROELOFSE, Hendrik has been resigned. Director STASSEN, Carel has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
CLARKE, Paul
Appointed Date: 04 October 2004

Director
CLARKE, Paul
Appointed Date: 04 October 2004
51 years old

Director
FAWCETT, Kevin
Appointed Date: 20 July 2005
62 years old

Director
PRICE, Charles Ian
Appointed Date: 23 April 2003
80 years old

Director
PRICE, Denise
Appointed Date: 10 October 2003
71 years old

Resigned Directors

Secretary
CLARKE, Paul
Resigned: 14 August 2003
Appointed Date: 25 September 2002

Secretary
MCCALL, Rebecca Jane
Resigned: 25 September 2002
Appointed Date: 23 September 2002

Secretary
PRICE, Denise
Resigned: 04 October 2004
Appointed Date: 24 October 2003

Secretary
WHITELEGG, James
Resigned: 24 October 2003
Appointed Date: 14 August 2003

Director
CLARKE, Paul
Resigned: 24 October 2003
Appointed Date: 25 September 2002
51 years old

Director
EMMETT, Paul David
Resigned: 25 September 2002
Appointed Date: 23 September 2002
63 years old

Director
HEALEY, Jonathan Andrew
Resigned: 25 September 2002
Appointed Date: 23 September 2002
50 years old

Director
MOORE, Cornus
Resigned: 24 October 2003
Appointed Date: 18 February 2003
75 years old

Director
ROELOFSE, Hendrik
Resigned: 21 February 2003
Appointed Date: 25 September 2002
72 years old

Director
STASSEN, Carel
Resigned: 18 February 2003
Appointed Date: 25 September 2002
75 years old

BLN PROPERTY COMPANY LIMITED Events

01 Jun 2016
Liquidators' statement of receipts and payments to 30 March 2016
20 May 2015
Liquidators' statement of receipts and payments to 30 March 2015
06 Jun 2014
Liquidators' statement of receipts and payments to 30 March 2014
12 Jun 2013
Liquidators' statement of receipts and payments to 30 March 2013
04 May 2012
Liquidators' statement of receipts and payments to 30 March 2012
...
... and 72 more events
06 Oct 2002
New director appointed
06 Oct 2002
New secretary appointed;new director appointed
06 Oct 2002
New director appointed
06 Oct 2002
Secretary resigned
23 Sep 2002
Incorporation

BLN PROPERTY COMPANY LIMITED Charges

24 July 2008
Mortgage of assurance policy
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC
Description: By way of assignment the scottish equitable PLC policy of…
10 May 2005
Share charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties
Description: All securities and their proceeds of sale all dividends…
29 March 2005
Mortgage of assurance policy
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The canada life limited policy of assurance dated 25…
29 March 2005
Debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Debenture
Delivered: 5 November 2003
Status: Satisfied on 5 November 2008
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…