BALLARD FORT LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2EZ

Company number 03258552
Status Active
Incorporation Date 3 October 1996
Company Type Private Limited Company
Address MELBOURNE HOUSE, 27 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2EZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 3 October 2016 with updates; Termination of appointment of Roger Calvert as a secretary on 21 September 2016. The most likely internet sites of BALLARD FORT LIMITED are www.ballardfort.co.uk, and www.ballard-fort.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Ballard Fort Limited is a Private Limited Company. The company registration number is 03258552. Ballard Fort Limited has been working since 03 October 1996. The present status of the company is Active. The registered address of Ballard Fort Limited is Melbourne House 27 Thorne Road Doncaster South Yorkshire Dn1 2ez. . YEARDLEY, Desmond John is a Director of the company. Secretary CALVERT, Roger has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director CALVERT, Roger has been resigned. Nominee Director FNCS LIMITED has been resigned. Director KISBY, Hugh David John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
YEARDLEY, Desmond John
Appointed Date: 01 November 1996
82 years old

Resigned Directors

Secretary
CALVERT, Roger
Resigned: 21 September 2016
Appointed Date: 01 November 1996

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 01 November 1996
Appointed Date: 03 October 1996

Director
CALVERT, Roger
Resigned: 21 September 2016
Appointed Date: 01 November 1996
77 years old

Nominee Director
FNCS LIMITED
Resigned: 01 November 1996
Appointed Date: 03 October 1996

Director
KISBY, Hugh David John
Resigned: 08 June 2015
Appointed Date: 01 November 1996
81 years old

Persons With Significant Control

Mr Desmond John Yeardley
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALLARD FORT LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 August 2016
21 Oct 2016
Confirmation statement made on 3 October 2016 with updates
21 Oct 2016
Termination of appointment of Roger Calvert as a secretary on 21 September 2016
21 Oct 2016
Termination of appointment of Roger Calvert as a director on 21 September 2016
02 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 55 more events
27 Nov 1996
New secretary appointed;new director appointed
27 Nov 1996
Secretary resigned
27 Nov 1996
Director resigned
06 Nov 1996
Memorandum and Articles of Association
03 Oct 1996
Incorporation

BALLARD FORT LIMITED Charges

20 June 2011
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Pauline Yeardley
Description: F/H property k/a chestnut house and adjoining land on the…
20 June 2011
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Pauline Yeardley
Description: F/H property k/a gibson court and adjoining land and…
20 June 2011
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Pauline Yeardley
Description: F/H property k/a 23 and 25 high street swinderby…
20 June 2011
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Pauline Yeardley
Description: F/H property k/a the blue bell inn and adjoining land to…
5 June 2003
Legal charge
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Number 5, grange avenue ollerton near newark…
1 April 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at main street ollerton nottinghamshire NT322074. By…
31 March 2003
Legal charge
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of tuxford road…