BRITISH BUILDING & ENGINEERING SERVICES LTD
WEST YORKSHIRE BRITISH BUILDING AND ENGINEERING APPLIANCES LIMITED

Hellopages » West Yorkshire » Leeds » LS25 3AA

Company number 00329292
Status Active
Incorporation Date 30 June 1937
Company Type Private Limited Company
Address YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and twenty-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of BRITISH BUILDING & ENGINEERING SERVICES LTD are www.britishbuildingengineeringservices.co.uk, and www.british-building-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and three months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Building Engineering Services Ltd is a Private Limited Company. The company registration number is 00329292. British Building Engineering Services Ltd has been working since 30 June 1937. The present status of the company is Active. The registered address of British Building Engineering Services Ltd is Yew Trees Main Street North Aberford West Yorkshire Ls25 3aa. . RENEW NOMINEES LIMITED is a Secretary of the company. SAMUEL, John William Young Strachan is a Director of the company. RENEW CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BARKER, James Alan has been resigned. Secretary DARLINGTON, Stephen Jeffrey has been resigned. Secretary TWELLS, Paul Stephen has been resigned. Secretary WARD, Elizabeth Anne has been resigned. Director BARKER, James Alan has been resigned. Director BREALEY, Graham Michael has been resigned. Director DARLINGTON, Stephen Jeffrey has been resigned. Director HENDERSON, Stuart has been resigned. Director HEWLETT, David has been resigned. Director JESSOP, Robert John Brooke has been resigned. Director MCARTHUR, Alexander Nigel has been resigned. Director NELMES CROCKER, Michael has been resigned. Director PAINE, Robert Arthur has been resigned. Director SELLARS, Paul has been resigned. Director SUTTON, Howard has been resigned. Director TWELLS, Paul Stephen has been resigned. Director YOUNG, Carleton Adrian has been resigned. Director MONTPELLIER GROUP NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RENEW NOMINEES LIMITED
Appointed Date: 13 April 2000

Director
SAMUEL, John William Young Strachan
Appointed Date: 07 September 2010
69 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Appointed Date: 28 September 2005

Resigned Directors

Secretary
BARKER, James Alan
Resigned: 13 April 2000
Appointed Date: 18 August 1997

Secretary
DARLINGTON, Stephen Jeffrey
Resigned: 18 August 1997
Appointed Date: 12 July 1996

Secretary
TWELLS, Paul Stephen
Resigned: 02 November 1992

Secretary
WARD, Elizabeth Anne
Resigned: 12 July 1996
Appointed Date: 02 November 1992

Director
BARKER, James Alan
Resigned: 13 April 2000
Appointed Date: 18 August 1997
75 years old

Director
BREALEY, Graham Michael
Resigned: 18 August 1997
85 years old

Director
DARLINGTON, Stephen Jeffrey
Resigned: 18 August 1997
Appointed Date: 19 February 1996
66 years old

Director
HENDERSON, Stuart
Resigned: 18 August 1997
Appointed Date: 11 April 1994
94 years old

Director
HEWLETT, David
Resigned: 18 August 1997
76 years old

Director
JESSOP, Robert John Brooke
Resigned: 18 August 1997
Appointed Date: 11 April 1994
87 years old

Director
MCARTHUR, Alexander Nigel
Resigned: 29 September 2005
Appointed Date: 13 April 2000
79 years old

Director
NELMES CROCKER, Michael
Resigned: 20 April 2000
Appointed Date: 18 August 1997
88 years old

Director
PAINE, Robert Arthur
Resigned: 13 December 1996
Appointed Date: 01 October 1993
89 years old

Director
SELLARS, Paul
Resigned: 02 September 2002
Appointed Date: 13 April 2000
71 years old

Director
SUTTON, Howard
Resigned: 21 October 1993
74 years old

Director
TWELLS, Paul Stephen
Resigned: 18 January 1996
72 years old

Director
YOUNG, Carleton Adrian
Resigned: 30 September 1993
70 years old

Director
MONTPELLIER GROUP NOMINEES LIMITED
Resigned: 29 September 2005
Appointed Date: 02 September 2002

BRITISH BUILDING & ENGINEERING SERVICES LTD Events

14 Nov 2016
Restoration by order of the court
15 Oct 2013
Final Gazette dissolved via voluntary strike-off
02 Jul 2013
First Gazette notice for voluntary strike-off
24 Jun 2013
Application to strike the company off the register
05 Jun 2013
Statement by directors
...
... and 213 more events
23 Sep 1986
Full accounts made up to 31 March 1986

03 Feb 1982
Certificate of re-registration from Private to Public Limited Company
28 Oct 1981
Accounts made up to 24 September 1981
22 Sep 1980
Accounts made up to 31 March 1980
30 Jun 1937
Certificate of incorporation

BRITISH BUILDING & ENGINEERING SERVICES LTD Charges

15 August 1997
Debenture
Delivered: 2 September 1997
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage l/h blenhiem industrial estate…
15 November 1995
Mortgage debenture
Delivered: 21 November 1995
Status: Satisfied on 2 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 May 1991
Legal charge
Delivered: 7 June 1991
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: Land situate near to the london road sandy bedfordshire.
29 May 1991
Legal charge
Delivered: 7 June 1991
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: Shop land & premises no 65 london road, sandy bedfordshire.
29 May 1991
Legal charge
Delivered: 7 June 1991
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: Land fronting to london road, sandy bedfordshire.
29 May 1991
Legal charge
Delivered: 7 June 1991
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: Land at london road sandy bedfordshire.
7 December 1978
Legal charge
Delivered: 15 December 1978
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: Freehold area of 700 square feet or thereabouts situate…