BALL COMPANY
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 3LG

Company number 04603733
Status Active
Incorporation Date 28 November 2002
Company Type Private Unlimited Company
Address 100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU1 3LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR England to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 July 2016. The most likely internet sites of BALL COMPANY are www.ball.co.uk, and www.ball.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Ball Company is a Private Unlimited Company. The company registration number is 04603733. Ball Company has been working since 28 November 2002. The present status of the company is Active. The registered address of Ball Company is 100 Capability Green Luton Bedfordshire United Kingdom Lu1 3lg. . BAKER, Charles Ernest is a Secretary of the company. HOCKEN, Philip James is a Director of the company. PEACHEY, Richard John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRESTY, Simon John has been resigned. Director HEDLEY, Colin Robert has been resigned. Director HEDLEY, Colin Robert has been resigned. Director HESKE, Gerrit has been resigned. Director HOOVER, Roy David has been resigned. Director ROBINSON, William Macdonald has been resigned. Director SCHONBERGER, Dirk has been resigned. Director VOCE, Terence Peter has been resigned. Director WEEKERS, Franciscus Hendricus Maria has been resigned. Director WEEKERS, Frank has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAKER, Charles Ernest
Appointed Date: 28 November 2002

Director
HOCKEN, Philip James
Appointed Date: 30 June 2016
48 years old

Director
PEACHEY, Richard John
Appointed Date: 30 June 2016
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Director
GRESTY, Simon John
Resigned: 30 June 2016
Appointed Date: 05 March 2015
62 years old

Director
HEDLEY, Colin Robert
Resigned: 31 March 2015
Appointed Date: 31 May 2013
74 years old

Director
HEDLEY, Colin Robert
Resigned: 27 September 2006
Appointed Date: 28 November 2002
74 years old

Director
HESKE, Gerrit
Resigned: 03 August 2012
Appointed Date: 02 March 2011
60 years old

Director
HOOVER, Roy David
Resigned: 31 January 2011
Appointed Date: 28 November 2002
80 years old

Director
ROBINSON, William Macdonald
Resigned: 31 May 2013
Appointed Date: 04 August 2004
69 years old

Director
SCHONBERGER, Dirk
Resigned: 30 April 2009
Appointed Date: 26 September 2006
56 years old

Director
VOCE, Terence Peter
Resigned: 04 August 2004
Appointed Date: 28 November 2002
76 years old

Director
WEEKERS, Franciscus Hendricus Maria
Resigned: 30 June 2016
Appointed Date: 31 May 2013
63 years old

Director
WEEKERS, Frank
Resigned: 03 August 2012
Appointed Date: 01 May 2009
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Persons With Significant Control

Ball Uk Holdings, Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALL COMPANY Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Registered office address changed from 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR England to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 July 2016
13 Jul 2016
Termination of appointment of Franciscus Hendricus Maria Weekers as a director on 30 June 2016
13 Jul 2016
Termination of appointment of Simon John Gresty as a director on 30 June 2016
...
... and 79 more events
19 Dec 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Dec 2002
New secretary appointed
18 Dec 2002
New director appointed
16 Dec 2002
Ad 28/11/02--------- £ si 636@1=636 £ ic 1/637
28 Nov 2002
Incorporation

BALL COMPANY Charges

22 January 2003
Charge over shares
Delivered: 30 January 2003
Status: Satisfied on 23 December 2004
Persons entitled: Deutsche Bank Ag, New York Branch, as the Collateral Agent
Description: All the right's title and interest in any and each of the…