London
Greater London
E1W 1DD
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 November 2018) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | M Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | Mrs Heather Ann Craven |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Mr Robert Adams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Isle Close Crowle Scunthorpe Lincolnshire DN17 4NR |
Director Name | Dave Wardman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2003) |
Role | Regional Director |
Correspondence Address | 3 Strands Court Netherton Wakefield Yorkshire WF4 4JB |
Director Name | John Ruane |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 May 2007) |
Role | Managing Director |
Correspondence Address | 16 Oakfield Close Bramhall Stockport Cheshire SK7 1JE |
Director Name | Christine Charlotte Jaeckel |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 16 Chorlegh Grange Chapel Road Alderley Edge Cheshire SK9 7GL |
Secretary Name | Christine Charlotte Jaeckel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 16 Chorlegh Grange Chapel Road Alderley Edge Cheshire SK9 7GL |
Director Name | Mr Timothy Mark Thrall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Three Oaks Park Avenue Barlow Selby North Yorkshire YO8 8JH |
Secretary Name | Mr Timothy Mark Thrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Three Oaks Park Avenue Barlow Selby North Yorkshire YO8 8JH |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Status | Resigned |
Appointed | 26 February 2010(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 October 2010) |
Role | Company Director |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Resigned |
Appointed | 14 October 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX |
Director Name | Mr Marshall Duncan Scott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 March 2012) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 November 2012(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Hector Macaulay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr John Anthony Meade Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Emma Campbell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2016) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Birse Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2004) |
Correspondence Address | Humber Road Barton Upon Humber North Lincolnshire DN18 5BW |
Website | bbcel.co.uk |
---|
Registered Address | Tower Bridge House St Katharines Way London Greater 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 |
2m at £1 | Balfour Beatty Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2004 | Delivered on: 5 July 2004 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 April 2002 | Delivered on: 9 May 2002 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Fixed & floating charges over the undertaking & all property & assets present & future , including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed & floating charges over the undertaking & all property & assets present & future , including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
20 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (9 pages) |
---|---|
21 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
10 October 2016 | Declaration of solvency (4 pages) |
1 October 2016 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages) |
1 October 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London Greater London E1W 1DD on 1 October 2016 (2 pages) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
2 February 2016 | Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages) |
28 January 2016 | Termination of appointment of Emma Campbell as a director on 31 December 2015 (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) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 July 2014 | Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
28 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
28 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
21 October 2013 | Register inspection address has been changed (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Register(s) moved to registered inspection location (1 page) |
10 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 July 2013 | Appointment of John Anthony Meade Walsh as a director (2 pages) |
20 May 2013 | Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 20 May 2013 (1 page) |
20 November 2012 | Appointment of Mr Hector Macaulay as a director (2 pages) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 March 2012 | Termination of appointment of Marshall Scott as a director (1 page) |
7 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Statement of company's objects (2 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 March 2011 | Appointment of Mr Murray John Easton as a director (2 pages) |
23 March 2011 | Termination of appointment of Robert Adams as a director (1 page) |
23 March 2011 | Appointment of Mr Marshall Duncan Scott as a director (2 pages) |
10 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Termination of appointment of Timothy Thrall as a director (1 page) |
29 April 2010 | Appointment of Mr Mark Richard Johnson as a director (2 pages) |
23 March 2010 | Appointment of Mr Philip Hugh Morris as a secretary (1 page) |
23 March 2010 | Termination of appointment of Timothy Thrall as a secretary (1 page) |
23 March 2010 | Termination of appointment of Timothy Thrall as a secretary (1 page) |
4 December 2009 | Director's details changed for Robert Adams on 2 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Timothy Mark Thrall on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Robert Adams on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Timothy Mark Thrall on 2 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 March 2008 | Full accounts made up to 28 April 2007 (15 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
23 October 2007 | Location of debenture register (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
15 June 2007 | New secretary appointed;new director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: alexander house 4 station road cheadle hulme cheshire SK8 5AE (1 page) |
14 April 2007 | Secretary resigned (1 page) |
12 December 2006 | Return made up to 21/10/06; full list of members (8 pages) |
22 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 30 April 2006 (15 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: humber road barton upon humber north lincolnshire DN18 5BW (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
19 June 2006 | Company name changed birse water LIMITED\certificate issued on 19/06/06 (2 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
27 October 2005 | Return made up to 21/10/05; full list of members
|
2 September 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2004 | Full accounts made up to 30 April 2004 (14 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Return made up to 18/10/04; full list of members
|
15 October 2004 | Resolutions
|
5 July 2004 | Particulars of mortgage/charge (4 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (14 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
3 September 2003 | Nc inc already adjusted 30/04/03 (1 page) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
3 September 2003 | Ad 30/04/03--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages) |
15 August 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
20 November 2002 | Return made up to 08/11/02; full list of members
|
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
9 May 2002 | Particulars of mortgage/charge (6 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Nc inc already adjusted 21/02/02 (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Ad 20/02/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Accounting reference date shortened from 30/11/02 to 30/04/02 (1 page) |
15 March 2002 | Resolutions
|
6 March 2002 | Registered office changed on 06/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
21 February 2002 | Company name changed hamsard 2426 LIMITED\certificate issued on 21/02/02 (2 pages) |
8 November 2001 | Incorporation (17 pages) |