BALROX LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7DD
Company number 02824454
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address W LEGAL LIMITED, 2ND FLOOR THE LUC, 3 MINSTER COURT MINCING LANE, LONDON, EC3R 7DD
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 2 USD 14,000,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BALROX LIMITED are www.balrox.co.uk, and www.balrox.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balrox Limited is a Private Limited Company. The company registration number is 02824454. Balrox Limited has been working since 07 June 1993. The present status of the company is Active. The registered address of Balrox Limited is W Legal Limited 2nd Floor The Luc 3 Minster Court Mincing Lane London Ec3r 7dd. The company`s financial liabilities are £6234.05k. It is £572.76k against last year. . ALAGHBAND, Vahid is a Director of the company. Secretary FAIRMAYS SERVICES LTD has been resigned. Secretary MAY, Clive George Doxey has been resigned. Secretary STRACHAN, Anthony George has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADLE, Hossein has been resigned. Director ALAGHBAND, Hassan has been resigned. Director ALAGHBAND, Jhubin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DALBY, Derek George has been resigned. Director DORRI, Rasoul has been resigned. Director ROBERTS, Charles has been resigned. Director SPRIDDELL, David Henry has been resigned. Director VARLEY, Martin Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


balrox Key Finiance

LIABILITIES £6234.05k
+10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALAGHBAND, Vahid
Appointed Date: 15 May 1995
73 years old

Resigned Directors

Secretary
FAIRMAYS SERVICES LTD
Resigned: 11 August 1993
Appointed Date: 07 June 1993

Secretary
MAY, Clive George Doxey
Resigned: 26 February 1999
Appointed Date: 11 August 1993

Secretary
STRACHAN, Anthony George
Resigned: 19 September 2008
Appointed Date: 26 February 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993

Director
ADLE, Hossein
Resigned: 14 February 2013
Appointed Date: 05 January 1998
71 years old

Director
ALAGHBAND, Hassan
Resigned: 15 May 1995
Appointed Date: 11 August 1993
68 years old

Director
ALAGHBAND, Jhubin
Resigned: 04 June 2013
Appointed Date: 28 October 2004
55 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993
35 years old

Director
DALBY, Derek George
Resigned: 23 December 2008
Appointed Date: 11 August 1993
93 years old

Director
DORRI, Rasoul
Resigned: 30 June 2000
Appointed Date: 03 June 1997
80 years old

Director
ROBERTS, Charles
Resigned: 05 January 1998
Appointed Date: 03 September 1996
78 years old

Director
SPRIDDELL, David Henry
Resigned: 13 February 2013
Appointed Date: 29 September 2011
64 years old

Director
VARLEY, Martin Peter
Resigned: 11 August 1993
Appointed Date: 07 June 1993
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993

BALROX LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
  • USD 14,000,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
  • USD 14,000,000

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
06 Oct 1993
Secretary resigned;new secretary appointed

25 Jun 1993
Registered office changed on 25/06/93 from: crwys house 33 crwys road cardiff CF2 4YF

25 Jun 1993
Secretary resigned;new secretary appointed;director resigned

25 Jun 1993
Director resigned;new director appointed

07 Jun 1993
Incorporation