BPP (FARRINGDON ROAD) LIMITED



4 officers / 16 resignations

GOLEBIOWSKI, ADAM

Correspondence address
42 WIGMORE STREET, 1ST FLOOR, LONDON, ENGLAND, W1U 2RY
Role
Director
Date of birth
April 1981
Appointed on
12 July 2016
Nationality
SWISS
Occupation
DIRECTOR

VIJSELAAR, DANIEL CHRISTOPHER

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role
Director
Date of birth
February 1986
Appointed on
31 December 2014
Nationality
DUTCH
Occupation
DIRECTOR

INTERTRUST (UK) LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role
Secretary
Appointed on
15 May 2014
Nationality
NATIONALITY UNKNOWN

HARRIS, GEOFFREY PHILIP

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role
Director
Date of birth
May 1958
Appointed on
12 January 2012
Nationality
BRITISH
Occupation
DIRECTOR OF COMMERCIAL PROPERTY DEVELOPM

VAN DE LAAR, BERNARDUS

Correspondence address
11 OLD JEWRY, 7TH FLOOR, LONDON, UNITED KINGDOM, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
August 1984
Appointed on
1 April 2012
Resigned on
31 December 2014
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DU £27,132,000

FITZGERALD, MICHAEL JOHN

Correspondence address
11 OLD JEWRY, 7TH FLOOR, LONDON, UNITED KINGDOM, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
12 January 2012
Resigned on
12 July 2016
Nationality
CANADIAN
Occupation
DIRECTOR REAL ESTATE

Average house price in the postcode EC2R 8DU £27,132,000

INTERTRUST UK LIMITED

Correspondence address
11 OLD JEWRY, 7TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Secretary
Appointed on
16 February 2011
Resigned on
15 May 2014
Nationality
BRITISH

Average house price in the postcode EC2R 8DU £27,132,000

JAFFE, DANIEL MARC RICHARD

Correspondence address
11 OLD JEWRY, LONDON, UK, EC2R 8DU
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
24 November 2010
Resigned on
12 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DU £27,132,000

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
110 CANNON STREET, LONDON, EC4N 6AR
Role RESIGNED
Secretary
Appointed on
22 June 2010
Resigned on
16 February 2011
Nationality
BRITISH

DAL BELLO, MICHEAL ANGELO

Correspondence address
110 CANNON STREET, LONDON, EC4N 6AR
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
20 May 2010
Resigned on
11 January 2012
Nationality
CANADIAN
Occupation
SENIOR VICE PRESIDENT

CASTLE, CLIVE MELVYN

Correspondence address
110 CANNON STREET, LONDON, EC4N 6AR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 May 2010
Resigned on
12 January 2012
Nationality
BRITISH
Occupation
FUND MANAGER

TERPSTRA, DOUWE HENDRIK JACOB

Correspondence address
11 OLD JEWRY, 7TH FLOOR, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
20 May 2010
Resigned on
31 March 2012
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC2R 8DU £27,132,000

CHENERY, RICHARD JAMES

Correspondence address
110 CANNON STREET, LONDON, EC4N 6AR
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
12 January 2010
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

FERGUSON, NICHOLAS HUGH

Correspondence address
110 CANNON STREET, LONDON, EC4N 6AR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 January 2010
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

GATELEY, DONALD KENNETH

Correspondence address
18 CLAYHILLS GROVE, BALERNO, MIDLOTHIAN, EH14 7NE
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
29 August 2006
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
BANKER

BROWN, STEVEN ANDREW

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role RESIGNED
Secretary
Appointed on
29 August 2006
Resigned on
12 January 2010
Nationality
BRITISH

Average house price in the postcode W1U 1QY £103,226,000

MARCUS, JASON ROBERT

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
29 August 2006
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £103,226,000

PUDGE, DAVID JOHN

Correspondence address
20 HERONDALE AVENUE, LONDON, SW18 3JL
Role RESIGNED
Nominee Director
Date of birth
August 1965
Appointed on
18 July 2006
Resigned on
29 August 2006

Average house price in the postcode SW18 3JL £2,841,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
2 CARLISLE GARDENS, HARROW, MIDDLESEX, HA3 0JX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
18 July 2006
Resigned on
29 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA3 0JX £1,486,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
18 July 2006
Resigned on
29 August 2006

Average house price in the postcode E14 5JJ £1,579,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company