BALFOUR HOMES (TIMPERLEY) LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 8XZ
Company number 05331273
Status Live but Receiver Manager on at least one charge
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address 2 HAIG COURT, HAIG ROAD, KNUTSFORD, CHESHIRE, WA16 8XZ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Termination of appointment of Ronald Hewitson as a secretary on 3 December 2014; Termination of appointment of a director; Registered office address changed from Unit 5 the Clocktower Manor Lane Holmes Chapel Cheshire CW4 8DJ on 14 September 2011. The most likely internet sites of BALFOUR HOMES (TIMPERLEY) LIMITED are www.balfourhomestimperley.co.uk, and www.balfour-homes-timperley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Chelford Rail Station is 4.3 miles; to Flixton Rail Station is 9.1 miles; to Chassen Road Rail Station is 9.3 miles; to Burnage Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balfour Homes Timperley Limited is a Private Limited Company. The company registration number is 05331273. Balfour Homes Timperley Limited has been working since 13 January 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Balfour Homes Timperley Limited is 2 Haig Court Haig Road Knutsford Cheshire Wa16 8xz. . Secretary HEWITSON, Ronald has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director JONES, Thomas Henry has been resigned. Director MOORE, Paul Christopher has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
HEWITSON, Ronald
Resigned: 03 December 2014
Appointed Date: 02 February 2005

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 31 January 2005
Appointed Date: 13 January 2005

Director
JONES, Thomas Henry
Resigned: 03 December 2009
Appointed Date: 13 January 2005
85 years old

Director
MOORE, Paul Christopher
Resigned: 31 July 2006
Appointed Date: 21 June 2006
78 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 31 January 2005
Appointed Date: 13 January 2005

BALFOUR HOMES (TIMPERLEY) LIMITED Events

16 Jan 2015
Termination of appointment of Ronald Hewitson as a secretary on 3 December 2014
10 Dec 2014
Termination of appointment of a director
14 Sep 2011
Registered office address changed from Unit 5 the Clocktower Manor Lane Holmes Chapel Cheshire CW4 8DJ on 14 September 2011
11 Dec 2009
Termination of appointment of Thomas Jones as a director
09 Apr 2009
Notice of appointment of receiver or manager
...
... and 12 more events
08 Feb 2005
New secretary appointed
07 Feb 2005
Secretary resigned
07 Feb 2005
Director resigned
07 Feb 2005
Registered office changed on 07/02/05 from: suite 18 folkestone ent cntr shearway business park shearway road, folkestone kent CT19 4RH
13 Jan 2005
Incorporation

BALFOUR HOMES (TIMPERLEY) LIMITED Charges

24 February 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north west side of stockport…
24 February 2005
Debenture
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Pjki Limited
Description: F/H property k/a land and building on the north west side…