BALRACH LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8LU

Company number 01623145
Status Active
Incorporation Date 19 March 1982
Company Type Private Limited Company
Address 76 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 8LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 27 July 2016 with updates; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of BALRACH LIMITED are www.balrach.co.uk, and www.balrach.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Balrach Limited is a Private Limited Company. The company registration number is 01623145. Balrach Limited has been working since 19 March 1982. The present status of the company is Active. The registered address of Balrach Limited is 76 Hagley Road Edgbaston Birmingham B16 8lu. . ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir is a Director of the company. Secretary MEERING, John Peter has been resigned. Secretary MOYSE, Richard Michael has been resigned. Secretary PICK, Graham John has been resigned. Secretary READMAN, Alison Mary has been resigned. Secretary ROGERS, Anthony Charles has been resigned. Secretary THOMPSON, Nigel Rohan has been resigned. Director BUNBURY, Michael William, Sir has been resigned. Director PICK, Graham John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir
Appointed Date: 30 June 2010
59 years old

Resigned Directors

Secretary
MEERING, John Peter
Resigned: 17 December 1991

Secretary
MOYSE, Richard Michael
Resigned: 06 October 1997
Appointed Date: 04 April 1996

Secretary
PICK, Graham John
Resigned: 20 March 2000
Appointed Date: 01 September 1999

Secretary
READMAN, Alison Mary
Resigned: 29 May 2009
Appointed Date: 20 March 2000

Secretary
ROGERS, Anthony Charles
Resigned: 01 September 1999
Appointed Date: 06 October 1997

Secretary
THOMPSON, Nigel Rohan
Resigned: 04 April 1996
Appointed Date: 10 December 1991

Director
BUNBURY, Michael William, Sir
Resigned: 01 July 2010
78 years old

Director
PICK, Graham John
Resigned: 10 April 2009
Appointed Date: 19 March 2001
67 years old

Persons With Significant Control

Calthorpe Estates Ds Nominee (No 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Calthorpe Estaes Ds Nominee (No 2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALRACH LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 5 April 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

26 Nov 2015
Total exemption small company accounts made up to 5 April 2015
02 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 76 more events
29 Dec 1988
Full accounts made up to 5 April 1988

12 Dec 1988
Return made up to 06/04/88; full list of members

18 Nov 1987
Full accounts made up to 5 April 1987

27 Feb 1987
Return made up to 25/02/87; full list of members

03 Feb 1987
Full accounts made up to 5 April 1986