BRITISH LAND OFFICES (NON-CITY) LIMITED
LONDON SEALHURST PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 02740378
Status Active
Incorporation Date 17 August 1992
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 forty-four events have happened. The last three records are Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017. The most likely internet sites of BRITISH LAND OFFICES (NON-CITY) LIMITED are www.britishlandofficesnoncity.co.uk, and www.british-land-offices-non-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. British Land Offices Non City Limited is a Private Limited Company. The company registration number is 02740378. British Land Offices Non City Limited has been working since 17 August 1992. The present status of the company is Active. The registered address of British Land Offices Non City Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary 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. WEBB, Nigel Mark is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary BRAINE, Anthony has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BERRY, David Charles has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony 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 KALMAN, Stephen Lionel has been resigned. Director METLISS, Cyril has been resigned. Director PENRICE, Victoria Margaret 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 ROBERTS, Timothy Andrew has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WEBB, Nigel Mark has been resigned. Director WESTON SMITH, John Harry has been resigned. Director WILSON, Alan James 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
BELL, Lucinda Margaret
Appointed Date: 14 July 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
WEBB, Nigel Mark
Appointed Date: 29 March 2012
61 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 17 March 2009

Secretary
BRAINE, Anthony
Resigned: 16 March 2009

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

Director
BARZYCKI, Sarah Morrell
Resigned: 16 March 2009
Appointed Date: 14 July 2006
67 years old

Director
BERRY, David Charles
Resigned: 17 July 1998
88 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 01 July 1997
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 18 December 2006
68 years old

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

Director
CLARKE, Peter Courtenay
Resigned: 16 March 2009
Appointed Date: 14 July 2006
59 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 18 December 2006
76 years old

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

Director
GUNSTON, Michael Ian
Resigned: 31 January 2007
81 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 16 March 2009
Appointed Date: 14 July 2006
57 years old

Director
KALMAN, Stephen Lionel
Resigned: 16 July 1999
86 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
102 years old

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

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 01 July 1997
64 years old

Director
ROBERTS, Graham Charles
Resigned: 16 March 2009
Appointed Date: 26 February 2002
67 years old

Director
ROBERTS, Timothy Andrew
Resigned: 16 March 2009
Appointed Date: 14 July 2006
61 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
WEBB, Nigel Mark
Resigned: 16 March 2009
Appointed Date: 14 July 2006
61 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
93 years old

Director
WILSON, Alan James
Resigned: 02 January 1996
93 years old

Persons With Significant Control

British Land Offices (Non-City) No.2 Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

BRITISH LAND OFFICES (NON-CITY) LIMITED Events

21 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
06 Feb 2017
Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017
06 Feb 2017
Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017
08 Aug 2016
Appointment of Mr Charles John Middleton as a director on 22 February 2016
...
... and 134 more events
01 Oct 1992
New secretary appointed;director's particulars changed;director resigned

01 Oct 1992
Secretary resigned;director resigned;new director appointed

01 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1992
Registered office changed on 01/10/92 from: 110 whitchurch rd cardiff CF4 3LY

17 Aug 1992
Incorporation

BRITISH LAND OFFICES (NON-CITY) LIMITED Charges

1 January 2007
Third composite supplemental trust deed
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Land and buildings on the northerly side of dale street…
29 August 2006
Standard security
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Portcullis house india street glasgow t/no GL54996 and…
29 August 2006
A composite supplemental trust deed
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Land and buildings on the northerly side of dale street…
29 August 2006
A composite supplemental trust deed
Delivered: 13 September 2006
Status: Satisfied on 1 May 2007
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)
Description: Euston road NW1 no 350 regent's place london and euston…