St. Katharines Way
London
E1W 1DD
Director Name | Mr Michael Rayner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(10 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 January 2022) |
Role | Director & General Manager, Renewals |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2012(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Nigel Denis Claxton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2013(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 January 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | Mr Michael Kane Dallas |
---|---|
Status | Closed |
Appointed | 17 September 2015(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 January 2022) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
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 | 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 | 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 | 2 years (resigned 28 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Isle Close Crowle Scunthorpe Lincolnshire DN17 4NR |
Director Name | Anthony James Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 South Parade Croft-On-Tees North Yorkshire DL2 2SN |
Director Name | Neil Thompson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | Orchard Cottage School Hill Newnham Northamptonshire NN11 3HG |
Director Name | Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Secretary Name | Robert John Offord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 14 College Approach Greenwich London SE10 9HY |
Director Name | Andrew James McNaughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2008) |
Role | Civil Engineer |
Correspondence Address | 8 Sparrow Way Burgess Hill West Sussex RH15 9UL |
Secretary Name | Debby Elizabeth Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2008) |
Role | Accountant |
Correspondence Address | 54 Hilton Road Featherstone Wolverhampton West Midlands WV10 7AN |
Director Name | David Rae Moffett |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2009) |
Role | Engineer |
Correspondence Address | Wittam 14 Hartley Road Altrincham Cheshire WA14 4AZ |
Director Name | Christopher Martin Montgomery |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 2 Hazel Road Stalybridge Cheshire SK15 3GJ |
Director Name | Paul Jeffrey Copeland |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Days Green Capel St Mary Ipswich Suffolk IP9 2HZ |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daymerslea Ridge Leatherhead Surrey KT22 8TF |
Director Name | Stephen Michael Tough |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 08 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oxford Road Tilgate Crawley West Sussex RH10 5JH |
Secretary Name | Ms Jane Teresa Hudson |
---|---|
Status | Resigned |
Appointed | 27 April 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2013) |
Role | Company Director |
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 | 08 June 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Peter Stuart Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 08 June 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2011) |
Role | Managing Director |
Country of Residence | England |
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 | 08 June 2010(8 years, 7 months after company formation) |
Appointment Duration | 7 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 Martin Christopher White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(8 years, 7 months after company formation) |
Appointment Duration | 8 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 Alan William McCarthy-Wyper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(8 years, 10 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 | 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 | 3 years (resigned 28 February 2005) |
Correspondence Address | Humber Road Barton Upon Humber North Lincolnshire DN18 5BW |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2015) |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Website | balfourbeattyconstruction.co.uk |
---|
Registered Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
6.4m at £1 | Birse Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 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: Composite guarantee and debenture 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 |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
---|---|
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
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) |
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
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) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
25 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
1 August 2013 | Full accounts made up to 31 December 2012 (21 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) |
3 January 2013 | Appointment of Bnoms Limited as a secretary (2 pages) |
3 January 2013 | Termination of appointment of Jane Hudson as a secretary (1 page) |
3 January 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ England on 3 January 2013 (1 page) |
10 December 2012 | Secretary's details changed for Ms Jane Theresa Hudson on 10 December 2012 (1 page) |
10 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 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 Peter Anderson as a director (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 December 2011 | Appointment of Mr Michael Rayner as a director (2 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
26 July 2011 | Termination of appointment of Robert Maclean 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) |
17 November 2010 | Full accounts made up to 31 December 2009 (27 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages) |
16 August 2010 | Registered office address changed from Humber Road Barton upon Humber North Lincolnshire DN18 5BW on 16 August 2010 (1 page) |
13 July 2010 | Appointment of Mr Robert Ian Maclean as a director (2 pages) |
12 July 2010 | Appointment of Mr Martin Christopher White as a director (2 pages) |
12 July 2010 | Appointment of Mr Timothy Paul Gorman as a director (2 pages) |
12 July 2010 | Appointment of Mr Peter Stuart Anderson as a director (2 pages) |
12 July 2010 | Appointment of Mr Richard Hawthorn Adams as a director (2 pages) |
12 July 2010 | Appointment of Mr Iain Kenneth Morgan as a director (2 pages) |
12 July 2010 | Termination of appointment of Stephen Tough as a director (1 page) |
12 July 2010 | Termination of appointment of Paul Copeland as a director (1 page) |
10 May 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
10 May 2010 | Appointment of Ms Jane Theresa Hudson as a secretary (1 page) |
19 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Stephen Michael Tough on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Jeffrey Copeland on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen Michael Tough on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Jeffrey Copeland on 1 October 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
28 July 2009 | Director's change of particulars / paul copeland / 01/07/2009 (1 page) |
19 June 2009 | Director appointed stephen michael tough (2 pages) |
13 April 2009 | Appointment terminated director david moffett (1 page) |
25 February 2009 | Appointment terminated director christopher montgomery (1 page) |
5 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
3 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
3 July 2008 | Director appointed paul geffrey copeland (2 pages) |
26 June 2008 | Appointment terminated director andrew mcnaughton (1 page) |
26 June 2008 | Director appointed christopher martin montgomery (3 pages) |
26 June 2008 | Appointment terminated secretary debby bird (2 pages) |
26 June 2008 | Secretary appointed philip hugh morris (2 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
29 December 2007 | Return made up to 08/11/07; full list of members (7 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Ad 27/04/07--------- £ si 6400000@1=6400000 £ ic 1000/6401000 (2 pages) |
29 December 2007 | Nc inc already adjusted 27/04/07 (1 page) |
29 December 2007 | Resolutions
|
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
16 July 2007 | Return made up to 08/11/06; no change of members
|
4 June 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
22 September 2006 | New director appointed (2 pages) |
19 September 2006 | Full accounts made up to 30 April 2006 (17 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
25 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
9 December 2005 | Return made up to 08/11/05; full list of members (6 pages) |
1 April 2005 | New secretary appointed (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
10 December 2004 | Return made up to 08/11/04; full list of members (6 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
27 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
22 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
4 October 2003 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
20 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
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) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Accounting reference date shortened from 30/11/02 to 30/04/02 (1 page) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Nc inc already adjusted 21/02/02 (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: rutland edge 148 edmund street birmingham west midlands B3 2JR (1 page) |
21 February 2002 | Company name changed hamsard 2424 LIMITED\certificate issued on 21/02/02 (2 pages) |
8 November 2001 | Incorporation (17 pages) |