BALSTATE SERVICES LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 02783475
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 200 . The most likely internet sites of BALSTATE SERVICES LIMITED are www.balstateservices.co.uk, and www.balstate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balstate Services Limited is a Private Limited Company. The company registration number is 02783475. Balstate Services Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Balstate Services Limited is Centrum House 36 Station Road Egham Surrey Tw20 9lf. . EDWARDS, Ryan is a Secretary of the company. EDWARDS, Eric Christopher is a Director of the company. Secretary BLAIR, Niall Irving has been resigned. Secretary BOURKE, John has been resigned. Secretary CLARK, Peter John has been resigned. Secretary EDWARDS (JUNIOR), Eric Christopher has been resigned. Secretary C B SECRETARIES LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director BOURKE, John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EDWARDS, Lesley Jacqueline has been resigned. Director MINTERN, James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDWARDS, Ryan
Appointed Date: 11 November 2011

Director
EDWARDS, Eric Christopher
Appointed Date: 01 April 1999
75 years old

Resigned Directors

Secretary
BLAIR, Niall Irving
Resigned: 08 December 2005
Appointed Date: 01 May 2003

Secretary
BOURKE, John
Resigned: 25 January 1994
Appointed Date: 25 January 1993

Secretary
CLARK, Peter John
Resigned: 01 May 2003
Appointed Date: 01 April 1999

Secretary
EDWARDS (JUNIOR), Eric Christopher
Resigned: 01 April 1999
Appointed Date: 05 April 1993

Secretary
C B SECRETARIES LIMITED
Resigned: 10 September 2008
Appointed Date: 08 December 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 April 1993
Appointed Date: 25 January 1993

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 11 November 2011
Appointed Date: 10 September 2008

Director
BOURKE, John
Resigned: 25 January 1994
Appointed Date: 25 January 1993
79 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 April 1993
Appointed Date: 25 January 1993
35 years old

Director
EDWARDS, Lesley Jacqueline
Resigned: 19 October 1999
Appointed Date: 05 April 1993

Director
MINTERN, James
Resigned: 25 January 1993
Appointed Date: 25 January 1993
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 April 1993
Appointed Date: 25 January 1993

Persons With Significant Control

Mr Eric Christopher Edwards
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BALSTATE SERVICES LIMITED Events

25 Jan 2017
Confirmation statement made on 20 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200

02 Oct 2015
Total exemption full accounts made up to 31 March 2015
05 Aug 2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015
...
... and 82 more events
06 Jul 1993
Accounting reference date notified as 31/03

24 May 1993
Secretary resigned;new secretary appointed;director resigned

05 May 1993
Registered office changed on 05/05/93 from: 110 whitchurch road cardiff south wales CF4 3LY

05 May 1993
Director resigned;new director appointed

25 Jan 1993
Incorporation

BALSTATE SERVICES LIMITED Charges

21 February 2008
Legal charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St andrews house 38 st andrews street leighton buzzard…
21 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 hockley court, watling street, hockliffe, leighton…
21 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 billington court, billington road, leighton buzzard…
21 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 icknield house, grove road, leighton buzzard…
21 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 192 stanbridge road, leighton buzzard, bedfordshire.
21 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 st james villas, gilbert mews, leighton buzzard…
21 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 church road, linslade, leighton buzzard, bedfordshire.