BRITISH LAND ACQUISITIONS LIMITED
LONDON ANNERIM LIMITED

Hellopages » Greater London » Westminster » W1H 7LX
Company number 05464168
Status Active
Incorporation Date 26 May 2005
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 ninety-eight events have happened. The last three records are Director's details changed for Mr Nigel Mark Webb on 8 May 2017; Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017; Director's details changed for Mrs Sarah Morrell Barzycki on 8 May 2017. The most likely internet sites of BRITISH LAND ACQUISITIONS LIMITED are www.britishlandacquisitions.co.uk, and www.british-land-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. British Land Acquisitions Limited is a Private Limited Company. The company registration number is 05464168. British Land Acquisitions Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of British Land Acquisitions 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. Secretary SCUDAMORE, Rebecca Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED 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 FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director GUNSTON, Michael Ian has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director MANNING, Mark has been resigned. Director METLISS, Cyril 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. Nominee Director WATERLOW NOMINEES LIMITED 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 July 2006
67 years old

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

Director
MACEY, Paul Stuart
Appointed Date: 22 February 2016
47 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: 28 July 2005
61 years old

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

Resigned Directors

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

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 08 June 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 June 2005
Appointed Date: 26 May 2005

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 08 June 2005
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: 14 July 2006
59 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 28 July 2005
76 years old

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

Director
GUNSTON, Michael Ian
Resigned: 16 June 2005
Appointed Date: 08 June 2005
82 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 28 July 2005
65 years old

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

Director
MANNING, Mark
Resigned: 30 June 2009
Appointed Date: 28 July 2005
55 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 28 July 2005
102 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 28 July 2005
90 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 28 July 2005
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 28 July 2005
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: 08 June 2005
94 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 June 2005
Appointed Date: 26 May 2005

BRITISH LAND ACQUISITIONS LIMITED Events

08 May 2017
Director's details changed for Mr Nigel Mark Webb on 8 May 2017
08 May 2017
Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017
08 May 2017
Director's details changed for Mrs Sarah Morrell Barzycki on 8 May 2017
20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
21 Dec 2016
Full accounts made up to 31 March 2016
...
... and 88 more events
16 Jun 2005
Director resigned
16 Jun 2005
Secretary resigned
16 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 May 2005
Incorporation