BALFOUR BEATTY LIVING PLACES LIMITED
BASINGSTOKE BALFOUR BEATTY POWER NETWORKS LIMITED BALFOUR BEATTY POWER LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG23 8BG

Company number 02067112
Status Active
Incorporation Date 24 October 1986
Company Type Private Limited Company
Address PAVILION B ASHWOOD PARK, ASHWOOD WAY, BASINGSTOKE, HAMPSHIRE, RG23 8BG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43210 - Electrical installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of BALFOUR BEATTY LIVING PLACES LIMITED are www.balfourbeattylivingplaces.co.uk, and www.balfour-beatty-living-places.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Bramley (Hants) Rail Station is 4.5 miles; to Midgham Rail Station is 8.8 miles; to Thatcham Rail Station is 10 miles; to Alton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balfour Beatty Living Places Limited is a Private Limited Company. The company registration number is 02067112. Balfour Beatty Living Places Limited has been working since 24 October 1986. The present status of the company is Active. The registered address of Balfour Beatty Living Places Limited is Pavilion B Ashwood Park Ashwood Way Basingstoke Hampshire Rg23 8bg. . BNOMS LIMITED is a Secretary of the company. FILSHIE, Rodney Derek is a Director of the company. FISHER, Amanda Lucia is a Director of the company. WRIGHT, Philip Michael is a Director of the company. Secretary CHAWDA, Reshma has been resigned. Secretary DERVIN, Heather has been resigned. Secretary JAMES, Thomas John has been resigned. Secretary KILPATRICK, Douglas Watt has been resigned. Secretary MCCORMACK, Francis Declan Finbar Tempany has been resigned. Secretary OSBORN, David Robert has been resigned. Secretary SEATON-FRY, Maria has been resigned. Secretary TIERNEY, Declan John has been resigned. Secretary WARGENT, Nicholas James has been resigned. Director BLUMBERGER, Richard John has been resigned. Director BROWNE, Nicholas Woodliffe has been resigned. Director BUSMAN, Kathryn Anne has been resigned. Director CARROLL, Ian has been resigned. Director CRAVEN, Kevin David has been resigned. Director DUNCAN, Mathew Robert has been resigned. Director GIBBS, Stephen Peter has been resigned. Director GILLINGHAM, Derek Sydney has been resigned. Director HAWTIN, Paul Andrew has been resigned. Director HUSTLER, Derek John has been resigned. Director JACKSON, John Charles has been resigned. Director JOHNSON, Mark Richard has been resigned. Director LESTER, Paul John has been resigned. Director LLOYD, Geoffrey Victor has been resigned. Director MACLEAN, Robert Ian has been resigned. Director MCCORMACK, Francis Declan Finbar Tempany has been resigned. Director MUIRHEAD, William John has been resigned. Director NEWELL, Stewart Raymond has been resigned. Director OSBORN, David Robert has been resigned. Director PANKHURST, Simon John has been resigned. Director RODGERS, Frederick has been resigned. Director ROWAN, Michael William has been resigned. Director SCOTT, Anthony Allan has been resigned. Director WHATMOUGH, David has been resigned. Director WHEATLAND, Dennis Rodney has been resigned. Director WILSON, David John has been resigned. Director WOODHOUSE, Terry Colin has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 21 April 2016

Director
FILSHIE, Rodney Derek
Appointed Date: 28 September 2012
66 years old

Director
FISHER, Amanda Lucia
Appointed Date: 27 November 2012
61 years old

Director
WRIGHT, Philip Michael
Appointed Date: 01 May 2011
67 years old

Resigned Directors

Secretary
CHAWDA, Reshma
Resigned: 29 October 2015
Appointed Date: 04 October 2010

Secretary
DERVIN, Heather
Resigned: 03 November 2003
Appointed Date: 01 May 2000

Secretary
JAMES, Thomas John
Resigned: 30 April 2008
Appointed Date: 03 November 2003

Secretary
KILPATRICK, Douglas Watt
Resigned: 30 September 1997
Appointed Date: 31 March 1993

Secretary

Secretary
OSBORN, David Robert
Resigned: 21 August 2009
Appointed Date: 30 April 2008

Secretary
SEATON-FRY, Maria
Resigned: 25 September 2012
Appointed Date: 28 April 2011

Secretary
TIERNEY, Declan John
Resigned: 01 May 2011
Appointed Date: 21 August 2009

Secretary
WARGENT, Nicholas James
Resigned: 24 April 2015
Appointed Date: 20 September 2012

Director
BLUMBERGER, Richard John
Resigned: 01 May 2011
Appointed Date: 21 August 2009
50 years old

Director
BROWNE, Nicholas Woodliffe
Resigned: 31 March 1993
84 years old

Director
BUSMAN, Kathryn Anne
Resigned: 01 May 2009
Appointed Date: 03 November 2003
74 years old

Director
CARROLL, Ian
Resigned: 30 November 1994
91 years old

Director
CRAVEN, Kevin David
Resigned: 31 August 2014
Appointed Date: 21 August 2009
64 years old

Director
DUNCAN, Mathew Robert
Resigned: 31 July 2015
Appointed Date: 10 September 2014
62 years old

Director
GIBBS, Stephen Peter
Resigned: 08 February 2011
Appointed Date: 28 May 2009
60 years old

Director
GILLINGHAM, Derek Sydney
Resigned: 01 December 1992
94 years old

Director
HAWTIN, Paul Andrew
Resigned: 16 October 2012
Appointed Date: 28 April 2011
48 years old

Director
HUSTLER, Derek John
Resigned: 05 January 2001
Appointed Date: 01 May 2000
70 years old

Director
JACKSON, John Charles
Resigned: 24 April 2009
Appointed Date: 29 February 2008
71 years old

Director
JOHNSON, Mark Richard
Resigned: 03 November 2003
Appointed Date: 01 May 2000
64 years old

Director
LESTER, Paul John
Resigned: 28 June 2002
Appointed Date: 01 May 2000
76 years old

Director
LLOYD, Geoffrey Victor
Resigned: 31 October 1999
86 years old

Director
MACLEAN, Robert Ian
Resigned: 11 October 2007
Appointed Date: 01 May 2000
66 years old

Director
MCCORMACK, Francis Declan Finbar Tempany
Resigned: 01 May 2000
Appointed Date: 30 November 1994
70 years old

Director
MUIRHEAD, William John
Resigned: 01 May 2000
78 years old

Director
NEWELL, Stewart Raymond
Resigned: 31 December 2008
Appointed Date: 29 February 2008
77 years old

Director
OSBORN, David Robert
Resigned: 21 August 2009
Appointed Date: 24 April 2009
64 years old

Director
PANKHURST, Simon John
Resigned: 01 May 2009
Appointed Date: 01 May 2000
66 years old

Director
RODGERS, Frederick
Resigned: 01 December 1992
102 years old

Director
ROWAN, Michael William
Resigned: 08 September 2000
Appointed Date: 01 May 2000
77 years old

Director
SCOTT, Anthony Allan
Resigned: 11 April 2016
Appointed Date: 01 May 2000
64 years old

Director
WHATMOUGH, David
Resigned: 11 October 2007
Appointed Date: 01 June 2003
57 years old

Director
WHEATLAND, Dennis Rodney
Resigned: 25 September 1992
93 years old

Director
WILSON, David John
Resigned: 27 November 2012
Appointed Date: 27 November 2012
52 years old

Director
WOODHOUSE, Terry Colin
Resigned: 27 November 2012
Appointed Date: 28 April 2011
61 years old

Persons With Significant Control

Balfour Beatty Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALFOUR BEATTY LIVING PLACES LIMITED Events

26 Apr 2017
Confirmation statement made on 25 April 2017 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

22 Apr 2016
Termination of appointment of Anthony Allan Scott as a director on 11 April 2016
22 Apr 2016
Termination of appointment of Reshma Chawda as a secretary on 29 October 2015
...
... and 173 more events
26 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1987
Registered office changed on 26/02/87 from: 47 brunswick place london N1 6EE

30 Jan 1987
Gazettable document

19 Jan 1987
Company name changed gallopvision LIMITED\certificate issued on 19/01/87
24 Oct 1986
Certificate of Incorporation

BALFOUR BEATTY LIVING PLACES LIMITED Charges

25 October 2012
Rent deposit deed
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Vitas Vending Machines Limited
Description: The sum of £2,700 deposited by the mortgagee in an account…