Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BL GAZELEY LIMITED
Company Information for

BL GAZELEY LIMITED

45 SEYMOUR STREET, LONDON, W1H,
Company Registration Number
04056302
Private Limited Company
Dissolved

Dissolved 2015-05-12

Company Overview

About Bl Gazeley Ltd
BL GAZELEY LIMITED was founded on 2000-08-21 and had its registered office in 45 Seymour Street. The company was dissolved on the 2015-05-12 and is no longer trading or active.

Key Data
Company Name
BL GAZELEY LIMITED
 
Legal Registered Office
45 SEYMOUR STREET
LONDON
W1H
Other companies in W1H
 
Previous Names
BL/GAZELEY LIMITED23/11/2000
INTERCEDE 1632 LIMITED21/11/2000
Filing Information
Company Number 04056302
Date formed 2000-08-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-05-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BL GAZELEY LIMITED

Current Directors
Officer Role Date Appointed
NDIANA EKPO
Company Secretary 2009-04-30
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2013-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL WILLIAM JOHN GODFREY
Director 2000-11-28 2014-12-19
SHANE ROGER KELLY
Director 2014-04-22 2014-12-19
SHANE ROGER KELLY
Director 2014-04-22 2014-12-19
TIMOTHY ANDREW ROBERTS
Director 2000-11-28 2014-12-19
NIGEL MARK WEBB
Director 2000-11-28 2014-12-19
STUART CHARLES BERKOFF
Director 2007-06-27 2014-04-22
SIMON GEOFFREY CARTER
Director 2010-03-24 2013-12-05
MAHMOOD IQBAL HASAN
Director 2011-11-15 2013-06-26
NICHOLAS PAUL KENNETH REDWOOD
Director 2008-07-02 2011-04-08
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2000-11-28 2010-03-24
REBECCA JANE SCUDAMORE
Company Secretary 2008-06-13 2009-04-30
CLIVE JAMES PHILP
Company Secretary 2004-09-30 2008-06-04
ROBERT EDWARD BOWDEN
Director 2000-11-28 2007-12-31
PETER ANTHONY GOMERSALL
Director 2000-11-23 2007-06-27
NICHOLAS PAUL KENNETH REDWOOD
Director 2002-03-18 2007-06-27
JOHN DUGGAN
Director 2000-11-23 2006-05-31
REBECCA JANE SCUDAMORE
Company Secretary 2001-11-20 2004-09-30
PAUL WESTON
Director 2000-11-28 2002-03-15
ANTHONY BRAINE
Company Secretary 2000-11-28 2001-11-20
JENNIE BOULTON
Company Secretary 2000-11-23 2000-11-28
MITRE SECRETARIES LIMITED
Nominated Secretary 2000-08-21 2000-11-23
MICHAEL WILLIAM RICH
Nominated Director 2000-08-21 2000-11-23
WILLIAM WARNER
Nominated Director 2000-08-21 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NDIANA EKPO BF PROPCO (NO.11) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO GRENADE STREET (DEVELOPMENTS) LIMITED Company Secretary 2009-04-30 CURRENT 1995-05-31 Dissolved 2014-03-25
NDIANA EKPO BVP HOLDINGS LIMITED Company Secretary 2009-04-30 CURRENT 2003-11-19 Dissolved 2014-03-18
NDIANA EKPO BF PROPCO (NO.14) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.18) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.15) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.16) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.17) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.2) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.6) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.7) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.8) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.21) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.22) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.20) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.9) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.23) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BUSTONI LIMITED Company Secretary 2009-04-30 CURRENT 2000-03-13 Dissolved 2014-03-18
NDIANA EKPO COLTHROP MILL LIMITED Company Secretary 2009-04-30 CURRENT 2000-08-21 Dissolved 2015-05-19
NDIANA EKPO RAVENSBANK DEVELOPMENTS LIMITED Company Secretary 2009-04-30 CURRENT 2000-08-21 Dissolved 2015-05-12
NDIANA EKPO RAVENSBANK LIMITED Company Secretary 2009-04-30 CURRENT 2000-08-21 Dissolved 2015-05-12
NDIANA EKPO BL RESIDENTIAL NO. 3 LIMITED Company Secretary 2009-04-30 CURRENT 2004-11-19 Dissolved 2015-10-27
NDIANA EKPO BL RESIDENTIAL NOMINEES NO. 1 LIMITED Company Secretary 2009-04-30 CURRENT 2004-11-19 Dissolved 2015-10-27
NDIANA EKPO BL RESIDENTIAL NOMINEES NO. 2 LIMITED Company Secretary 2009-04-30 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL FIXED UPLIFT GENERAL PARTNER LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
CHRISTOPHER MICHAEL JOHN FORSHAW BL HB INVESTMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
CHRISTOPHER MICHAEL JOHN FORSHAW ELK MILL OLDHAM LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
CHRISTOPHER MICHAEL JOHN FORSHAW COLTHROP MILL LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-19
CHRISTOPHER MICHAEL JOHN FORSHAW RAVENSBANK DEVELOPMENTS LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-12
CHRISTOPHER MICHAEL JOHN FORSHAW RAVENSBANK LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-12
CHRISTOPHER MICHAEL JOHN FORSHAW BVP HOLDINGS LIMITED Director 2013-10-24 CURRENT 2003-11-19 Dissolved 2014-03-18
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.11) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.14) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.18) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.15) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.16) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.17) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.2) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.6) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.7) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.8) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.21) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.22) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.20) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.9) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.23) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BL CHESS GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2014-05-27
CHRISTOPHER MICHAEL JOHN FORSHAW EUSTON CENTRE LIMITED Director 2007-12-19 CURRENT 1963-05-21 Dissolved 2013-11-19
CHRISTOPHER MICHAEL JOHN FORSHAW ALPHAFORM (NO. EIGHT) LIMITED Director 2007-12-19 CURRENT 1986-07-15 Dissolved 2013-12-03
CHRISTOPHER MICHAEL JOHN FORSHAW BROADGATE PROPERTY MANAGEMENT LIMITED Director 2006-12-18 CURRENT 1983-11-04 Dissolved 2013-11-19
CHRISTOPHER MICHAEL JOHN FORSHAW BLU INVESTMENTS LIMITED Director 2006-12-18 CURRENT 1997-02-21 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JOHN FORSHAW BUSTONI LIMITED Director 2006-12-18 CURRENT 2000-03-13 Dissolved 2014-03-18
CHRISTOPHER MICHAEL JOHN FORSHAW GRENADE STREET (DEVELOPMENTS) LIMITED Director 2006-08-30 CURRENT 1995-05-31 Dissolved 2014-03-25
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NO. 3 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NOMINEES NO. 1 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NOMINEES NO. 2 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL GENERAL PARTNER LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2017-04-04
CHRISTOPHER MICHAEL JOHN FORSHAW BL (SP) PROPERTIES PLC Director 1995-03-23 CURRENT 1983-05-03 Liquidation
CHRISTOPHER MICHAEL JOHN FORSHAW COPARTNERSHIP PROPERTY MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1976-03-04 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW PORTBURY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1979-05-09 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW QUEEN ANNE STREET NOMINEES LIMITED Director 1991-12-31 CURRENT 1971-08-11 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW ROSEHAUGH PUBLIC LIMITED COMPANY Director 1991-12-31 CURRENT 1920-03-17 ADMINISTRATIVE RECEIVER
CHRISTOPHER MICHAEL JOHN FORSHAW CARDWOOL LIMITED Director 1991-12-31 CURRENT 1981-10-29 ADMINISTRATIVE RECEIVER

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-19DS01APPLICATION FOR STRIKING-OFF
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SHANE KELLY
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GODFREY
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SHANE KELLY
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2001
2014-09-18AR0121/08/14 FULL LIST
2014-05-06AP01DIRECTOR APPOINTED MR SHANE ROGER KELLY
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF
2014-04-25AP01DIRECTOR APPOINTED MR SHANE ROGER KELLY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF
2014-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOHN FORSHAW
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2013-12-24AA31/03/13 TOTAL EXEMPTION FULL
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013
2013-09-05AR0121/08/13 FULL LIST
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD HASAN
2013-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-23AR0121/08/12 FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-16AP01DIRECTOR APPOINTED MAHMOOD IQBAL HASAN
2011-08-30AR0121/08/11 FULL LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REDWOOD
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-20AR0121/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY CARTER / 19/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2010-03-26AP01DIRECTOR APPOINTED SIMON GEOFFREY CARTER
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009
2010-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-01363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-08-19RES01ALTER ARTICLES 05/08/2009
2009-05-29288aSECRETARY APPOINTED NDIANA EKPO
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE
2009-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-16363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-22288aDIRECTOR APPOINTED NICHOLAS PAUL KENNETH REDWOOD
2008-06-13288aSECRETARY APPOINTED REBECCA JANE SCUDAMORE
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY CLIVE PHILP
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07288bDIRECTOR RESIGNED
2007-12-13288cSECRETARY'S PARTICULARS CHANGED
2007-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-18353LOCATION OF REGISTER OF MEMBERS
2007-09-06363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-09-06353LOCATION OF REGISTER OF MEMBERS
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 10 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP
2007-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-06363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-06-19288bDIRECTOR RESIGNED
2005-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-15363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-02-14288cSECRETARY'S PARTICULARS CHANGED
2004-10-21288aNEW SECRETARY APPOINTED
2004-10-21288bSECRETARY RESIGNED
2004-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-15363aRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-03-11288cSECRETARY'S PARTICULARS CHANGED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-18363aRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BL GAZELEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BL GAZELEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BL GAZELEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of BL GAZELEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BL GAZELEY LIMITED
Trademarks
We have not found any records of BL GAZELEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BL GAZELEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BL GAZELEY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BL GAZELEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BL GAZELEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BL GAZELEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.