London
E1W 1DD
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2014(33 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 07 November 2018) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Christopher John Cormie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2005) |
Role | Project Manager - Chartered Bu |
Country of Residence | England |
Correspondence Address | 28 Queens Road Barnet Hertfordshire EN5 4DG |
Director Name | Mr Joseph Marion Harris |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1994) |
Role | Architect |
Correspondence Address | 4544 Peachtree Dunwoody Road Atlanta Georgia 303 Foreign |
Director Name | Mr John Peter Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 17 May 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1013 Lenox Valley Atlanta Georgia 30324 Foreign |
Director Name | Mr James Jerome Moynihan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 17 May 2012) |
Role | Architect |
Country of Residence | United States |
Correspondence Address | 30 Camden Road Ne Atlanta Georgia 30309 Foreign |
Director Name | Mr Gregory Hamilton Peirce |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 17 May 2012) |
Role | Architect |
Country of Residence | United States |
Correspondence Address | 4311 Raintree Lane Atlanta Georgia 30327 The United Staes Of America |
Director Name | Mr Charles Vincent Raubacher |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 1992) |
Role | Engineer |
Correspondence Address | 4779 Broxbourne Drive Marietta Georgia 30068 Foreign |
Secretary Name | Mr Donald Stuart Bracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 May 2003) |
Role | Company Director |
Correspondence Address | 74 Chesterton Avenue Harpenden Hertfordshire AL5 5ST |
Secretary Name | Philip Robert Colmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | Windsong 21 Copped Hall Drive Camberley Surrey GU15 1NW |
Director Name | David Stuart James |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Merfield Straight Lane Rode Bath Avon BA3 6PG |
Director Name | Mr Stephen Derek Bingham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(25 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hedgecourt Place Felbridge Surrey RH19 2PJ |
Secretary Name | Nikolas William Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(25 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 October 2014) |
Role | Solicitor |
Correspondence Address | 42 Dalmore Road London SE21 8HB |
Director Name | Mr Stephen John Reffitt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(31 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2014) |
Role | Chartered Civil & Structural Engineer |
Country of Residence | England |
Correspondence Address | 6 Devonshire Square London EC2M 4YE |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(33 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 01 November 2014(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(33 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1m at £1 | Balfour Beatty PLC 100.00% Ordinary |
---|---|
1 at £1 | Balfour Beatty Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (3 pages) |
---|---|
16 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
24 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
14 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (3 pages) |
25 June 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages) |
23 June 2016 | Declaration of solvency (3 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
13 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 June 2015 | Appointment of Mr Christopher William Healy as a director on 27 April 2015 (3 pages) |
29 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
24 November 2014 | Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages) |
24 November 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages) |
24 November 2014 | Termination of appointment of Nikolas William Weston as a secretary on 31 October 2014 (2 pages) |
24 November 2014 | Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages) |
24 November 2014 | Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages) |
24 November 2014 | Registered office address changed from 6 Devonshire Square London EC2M 4YE to 130 Wilton Road London SW1V 1LQ on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Gavin Russell as a director on 1 November 2014 (3 pages) |
24 November 2014 | Termination of appointment of Stephen Derek Bingham as a director on 31 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Stephen John Reffitt as a director on 31 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages) |
24 November 2014 | Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages) |
24 November 2014 | Appointment of Gavin Russell as a director on 1 November 2014 (3 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2012 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 May 2012 | Termination of appointment of John Hill as a director (1 page) |
17 May 2012 | Termination of appointment of James Moynihan as a director (1 page) |
17 May 2012 | Termination of appointment of James Moynihan as a director (1 page) |
17 May 2012 | Termination of appointment of Gregory Peirce as a director (1 page) |
17 May 2012 | Termination of appointment of James Moynihan as a director (1 page) |
12 December 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Director's details changed for Mr John Peter Hill on 18 June 2010 (2 pages) |
15 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Termination of appointment of David James as a director (1 page) |
17 June 2010 | Registered office address changed from 130 Wilton Road London SW1V 1LQ on 17 June 2010 (1 page) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
10 October 2007 | Director's particulars changed (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
26 February 2007 | New secretary appointed (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
5 January 2006 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 October 2005 | Return made up to 29/06/05; full list of members (8 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: balfour house churchfield road walton on thames surrey KT12 2TD (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
19 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
20 August 2002 | Resolutions
|
18 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 June 1998 | Return made up to 29/06/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 July 1996 | Return made up to 29/06/96; no change of members
|