Canary Wharf
London
E14 5HU
Director Name | Mr Michael Rayner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Director & General Manager, Renewals |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Nigel Denis Claxton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Matthew Richard Steele |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(35 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Douglas Watt Kilpatrick |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 43 Paddock Way Oxted Surrey RH8 0LG |
Director Name | Douglas Watt Kilpatrick |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 43 Paddock Way Oxted Surrey RH8 0LG |
Director Name | Stuart James Siddall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 52 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Normal Alexander Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 1992) |
Role | Secretary |
Correspondence Address | Ladderstile Cottage 62 Smithamdowns Road Purley Surrey CR8 4NF |
Secretary Name | Douglas Watt Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 43 Paddock Way Oxted Surrey RH8 0LG |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2000) |
Role | Solicitor |
Correspondence Address | Brook House 13 Mead Road Cranleigh Surrey GU6 7BG |
Director Name | Richard Thomson Donald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1997) |
Role | Plant Manager |
Correspondence Address | 44 Prestonfield Milngavie Glasgow Lanarkshire G62 7PZ Scotland |
Director Name | Keith Fidler |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 March 2006) |
Role | Accountant |
Correspondence Address | 1 Manor Paddock Allington Grantham Lincolnshire NG32 2DL |
Director Name | Peter Mark Robinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Civil Eng |
Correspondence Address | 42 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BD |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Mr David Gareth Fison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 August 1998) |
Role | Civil Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 153 Herne Hill London SE24 9LR |
Director Name | Peter Charles Atkinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 November 1998) |
Role | Commercial Director |
Correspondence Address | 44 Gisborne Crescent Allestree Derby Derbyshire DE22 2FL |
Director Name | Raymond James Reed |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2002) |
Role | General Manager |
Correspondence Address | 23 Bitham Court Stretton Burton On Trent Staffordshire DE13 0XJ |
Director Name | James Lionel Cohen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 May 2002) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 20 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Mr Anthony Peter Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 27 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flintway Slines Oak Road Woldingham Surrey CR3 7BH |
Secretary Name | Ms Jane Teresa Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mrs Kathryn Anne Busman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2003) |
Role | Accountannt |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cumberhills Road Duffield Belper Derby Derbyshire DE56 4HA |
Director Name | Alison Sandra Cowburn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2007) |
Role | Accountant |
Correspondence Address | 9 Hardy Road London SW19 1JA |
Director Name | Michael Rayner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pannell Drive Hawkinge Kent CT18 7QZ |
Director Name | Mr Peter Stuart Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Richard Hawthorn Adams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr John Keith Hampson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Robert Ian Maclean |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Martin Christopher White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Timothy Paul Gorman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Alan William McCarthy-Wyper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2012) |
Role | Director And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Mr Michael Kane Dallas |
---|---|
Status | Resigned |
Appointed | 17 September 2015(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 5 Churchill Place Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2015) |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Website | www.bbrail.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72166800 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Balfour Beatty Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Balfour Beatty Nominees LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
18 February 2021 | Termination of appointment of Mark William Bullock as a director on 10 February 2021 (1 page) |
---|---|
18 February 2021 | Appointment of Mr Matthew Richard Steele as a director on 10 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Mr Mark William Bullock on 31 March 2016 (2 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 October 2019 | Director's details changed for Mr Nigel Denis Claxton on 1 July 2014 (2 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
18 December 2018 | Appointment of Bnoms Limited as a secretary on 17 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Michael Kane Dallas as a secretary on 30 November 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page) |
18 September 2015 | Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
24 May 2013 | Director's details changed for Iain Kenneth Morgan on 1 January 2013 (2 pages) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Director's details changed for Iain Kenneth Morgan on 1 January 2013 (2 pages) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Director's details changed for Iain Kenneth Morgan on 1 January 2013 (2 pages) |
23 May 2013 | Termination of appointment of Timothy Gorman as a director (1 page) |
23 May 2013 | Appointment of Mr Nigel Denis Claxton as a director (2 pages) |
23 May 2013 | Appointment of Mr Nigel Denis Claxton as a director (2 pages) |
23 May 2013 | Termination of appointment of Timothy Gorman as a director (1 page) |
17 May 2013 | Termination of appointment of Timothy Gorman as a director (1 page) |
17 May 2013 | Appointment of Mr Nigel Denis Claxton as a director (2 pages) |
17 May 2013 | Appointment of Mr Nigel Denis Claxton as a director (2 pages) |
17 May 2013 | Termination of appointment of Timothy Gorman as a director (1 page) |
2 January 2013 | Appointment of Bnoms Limited as a secretary (2 pages) |
2 January 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Jane Hudson as a secretary (1 page) |
2 January 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013 (1 page) |
2 January 2013 | Appointment of Bnoms Limited as a secretary (2 pages) |
2 January 2013 | Termination of appointment of Jane Hudson as a secretary (1 page) |
2 January 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013 (1 page) |
12 September 2012 | Appointment of Mr Mark William Bullock as a director (2 pages) |
12 September 2012 | Appointment of Mr Mark William Bullock as a director (2 pages) |
11 September 2012 | Termination of appointment of Alan Mccarthy-Wyper as a director (1 page) |
11 September 2012 | Termination of appointment of Alan Mccarthy-Wyper as a director (1 page) |
11 September 2012 | Termination of appointment of Peter Anderson as a director (1 page) |
11 September 2012 | Termination of appointment of Peter Anderson as a director (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Appointment of Mr Michael Rayner as a director (2 pages) |
21 December 2011 | Appointment of Mr Michael Rayner as a director (2 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
29 June 2011 | Termination of appointment of Robert Maclean as a director (1 page) |
29 June 2011 | Termination of appointment of Robert Maclean as a director (1 page) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Termination of appointment of Martin White as a director (1 page) |
2 March 2011 | Termination of appointment of Martin White as a director (1 page) |
31 January 2011 | Termination of appointment of Richard Adams as a director (1 page) |
31 January 2011 | Termination of appointment of Richard Adams as a director (1 page) |
8 October 2010 | Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages) |
8 October 2010 | Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
9 July 2010 | Appointment of Mr Timothy Paul Gorman as a director (2 pages) |
9 July 2010 | Appointment of Mr Timothy Paul Gorman as a director (2 pages) |
8 July 2010 | Appointment of Mr Martin Christopher White as a director (2 pages) |
8 July 2010 | Appointment of Mr Martin Christopher White as a director (2 pages) |
4 May 2010 | Director's details changed for Iain Kenneth Morgan on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Iain Kenneth Morgan on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Iain Kenneth Morgan on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Termination of appointment of John Hampson as a director (1 page) |
27 April 2010 | Termination of appointment of John Hampson as a director (1 page) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
9 November 2009 | Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Richard Hawthorn Adams on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Keith Hampson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Keith Hampson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Richard Hawthorn Adams on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Richard Hawthorn Adams on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Ian Maclean on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Robert Ian Maclean on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr John Keith Hampson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Ian Maclean on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages) |
15 September 2009 | Appointment terminated director michael rayner (1 page) |
15 September 2009 | Appointment terminated director michael rayner (1 page) |
17 August 2009 | Memorandum and Articles of Association (15 pages) |
17 August 2009 | Memorandum and Articles of Association (15 pages) |
14 August 2009 | Director appointed mr john keith hampson (1 page) |
14 August 2009 | Company name changed balfour beatty rail plant LIMITED\certificate issued on 14/08/09 (5 pages) |
14 August 2009 | Director appointed mr robert ian maclean (2 pages) |
14 August 2009 | Director appointed mr richard hawthorn adams (1 page) |
14 August 2009 | Director appointed mr richard hawthorn adams (1 page) |
14 August 2009 | Director appointed mr john keith hampson (1 page) |
14 August 2009 | Director appointed mr robert ian maclean (2 pages) |
14 August 2009 | Company name changed balfour beatty rail plant LIMITED\certificate issued on 14/08/09 (5 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
18 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 June 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / iain morgan / 01/01/2008 (1 page) |
24 June 2008 | Director's change of particulars / iain morgan / 01/01/2008 (1 page) |
24 June 2008 | Return made up to 23/04/08; full list of members (4 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
25 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
26 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
21 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
19 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 May 2000 | Return made up to 23/04/00; full list of members
|
23 May 2000 | Return made up to 23/04/00; full list of members
|
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: one angel square torrens street london EC1V 1SX (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: one angel square torrens street london EC1V 1SX (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 23/04/99; full list of members (8 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 23/04/99; full list of members (8 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
30 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
14 May 1998 | Return made up to 23/04/98; no change of members
|
14 May 1998 | Return made up to 23/04/98; no change of members
|
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 23/04/97; no change of members (9 pages) |
20 May 1997 | Return made up to 23/04/97; no change of members (9 pages) |
12 December 1996 | Memorandum and Articles of Association (30 pages) |
12 December 1996 | Memorandum and Articles of Association (30 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
15 November 1996 | Company name changed balfour beatty hong kong LIMITED\certificate issued on 18/11/96 (2 pages) |
15 November 1996 | Company name changed balfour beatty hong kong LIMITED\certificate issued on 18/11/96 (2 pages) |
14 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1996 | Return made up to 23/04/96; full list of members (8 pages) |
28 April 1996 | Return made up to 23/04/96; full list of members (8 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
11 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
4 May 1995 | Return made up to 23/04/95; no change of members (6 pages) |
4 May 1995 | Return made up to 23/04/95; no change of members (6 pages) |
29 April 1994 | Company name changed\certificate issued on 29/04/94 (3 pages) |
29 April 1994 | Company name changed\certificate issued on 29/04/94 (3 pages) |
21 March 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
21 March 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
21 April 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
21 April 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
8 May 1986 | Company name changed\certificate issued on 08/05/86 (2 pages) |
8 May 1986 | Company name changed\certificate issued on 08/05/86 (2 pages) |
27 January 1986 | Incorporation (18 pages) |