BB INDONESIA LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S35 2PH

Company number 01890253
Status Active
Incorporation Date 27 February 1985
Company Type Private Limited Company
Address C/O, BALFOUR BEATTY UTILITY SOLUTIONS, BALFOUR BEATTY UTILITY SOLUTIONS, PARK SQUARE NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPELTOWN, SOUTH YORKSHIRE, S35 2PH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Termination of appointment of Neil Robert Ernest Kirkby as a director on 12 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BB INDONESIA LIMITED are www.bbindonesia.co.uk, and www.bb-indonesia.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Bb Indonesia Limited is a Private Limited Company. The company registration number is 01890253. Bb Indonesia Limited has been working since 27 February 1985. The present status of the company is Active. The registered address of Bb Indonesia Limited is C O Balfour Beatty Utility Solutions Balfour Beatty Utility Solutions Park Square Newton Chambers Road Thorncliffe Park Chapeltown South Yorkshire S35 2ph. . DALLAS, Michael Kane is a Secretary of the company. BRUCE, David Andrew is a Director of the company. Secretary CLARKE, Julie Margaret Clare has been resigned. Secretary JAMES, Thomas John has been resigned. Secretary MILTON, Michael John Colin has been resigned. Secretary WARGENT, Nicholas James has been resigned. Secretary WESTON, Nikolas William has been resigned. Director BROOKES, Philip has been resigned. Director BUSMAN, Kathryn Anne has been resigned. Director BUTTERS, Nigel Carl has been resigned. Director DUNCAN, Mathew Robert has been resigned. Director FAWCETT, Derek Bernard has been resigned. Director HARRIS, David Lynn Rhys has been resigned. Director HILL, Franklin has been resigned. Director HOLLAND, James Leonard has been resigned. Director JOHNSON, Mark Richard has been resigned. Director KILPATRICK, Douglas Watt has been resigned. Director KIRKBY, Neil Robert Ernest has been resigned. Director LATTO, William Alexander has been resigned. Director MACLEAN, Robert Ian has been resigned. Director MARSDEN, Christopher John has been resigned. Director MCCORMACK, Francis Declan Finbar Tempany has been resigned. Director MILTON, Michael John Colin has been resigned. Director PANKHURST, Simon John has been resigned. Director PERRIN, Barry Peter has been resigned. Director SELLERS, Stanley Adrian has been resigned. Director SIDDALL, Stuart James has been resigned. Director SPARROW, Michael Jeremy has been resigned. Director WILEY, Bernard John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DALLAS, Michael Kane
Appointed Date: 15 September 2015

Director
BRUCE, David Andrew
Appointed Date: 23 June 2011
54 years old

Resigned Directors

Secretary
CLARKE, Julie Margaret Clare
Resigned: 22 March 2004
Appointed Date: 19 October 2001

Secretary
JAMES, Thomas John
Resigned: 25 April 2012
Appointed Date: 22 March 2004

Secretary
MILTON, Michael John Colin
Resigned: 25 September 1995

Secretary
WARGENT, Nicholas James
Resigned: 24 April 2015
Appointed Date: 25 April 2012

Secretary
WESTON, Nikolas William
Resigned: 19 October 2001
Appointed Date: 25 September 1995

Director
BROOKES, Philip
Resigned: 31 December 2009
Appointed Date: 01 July 2008
65 years old

Director
BUSMAN, Kathryn Anne
Resigned: 13 June 2011
Appointed Date: 22 March 2004
74 years old

Director
BUTTERS, Nigel Carl
Resigned: 30 April 1991
81 years old

Director
DUNCAN, Mathew Robert
Resigned: 22 November 2010
Appointed Date: 01 July 2008
62 years old

Director
FAWCETT, Derek Bernard
Resigned: 31 August 1991
96 years old

Director
HARRIS, David Lynn Rhys
Resigned: 31 December 1997
Appointed Date: 28 September 1994
82 years old

Director
HILL, Franklin
Resigned: 14 June 1993
Appointed Date: 01 August 1991
78 years old

Director
HOLLAND, James Leonard
Resigned: 19 October 1995
Appointed Date: 28 September 1994
87 years old

Director
JOHNSON, Mark Richard
Resigned: 22 March 2004
Appointed Date: 19 October 2001
64 years old

Director
KILPATRICK, Douglas Watt
Resigned: 19 October 1995
Appointed Date: 14 June 1993
89 years old

Director
KIRKBY, Neil Robert Ernest
Resigned: 12 October 2016
Appointed Date: 22 January 2013
61 years old

Director
LATTO, William Alexander
Resigned: 14 June 1993
81 years old

Director
MACLEAN, Robert Ian
Resigned: 01 July 2008
Appointed Date: 19 October 2001
66 years old

Director
MARSDEN, Christopher John
Resigned: 14 June 1993
73 years old

Director
MCCORMACK, Francis Declan Finbar Tempany
Resigned: 22 May 2009
Appointed Date: 19 October 1995
70 years old

Director
MILTON, Michael John Colin
Resigned: 28 September 1994
Appointed Date: 14 June 1993
86 years old

Director
PANKHURST, Simon John
Resigned: 04 January 2013
Appointed Date: 19 October 2001
66 years old

Director
PERRIN, Barry Peter
Resigned: 19 October 2001
Appointed Date: 03 August 1998
62 years old

Director
SELLERS, Stanley Adrian
Resigned: 23 April 2001
Appointed Date: 19 December 1997
76 years old

Director
SIDDALL, Stuart James
Resigned: 30 April 1995
Appointed Date: 28 September 1994
72 years old

Director
SPARROW, Michael Jeremy
Resigned: 31 December 2013
Appointed Date: 04 January 2010
64 years old

Director
WILEY, Bernard John
Resigned: 09 May 1997
Appointed Date: 18 October 1995
80 years old

Persons With Significant Control

Balfour Beatty Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BB INDONESIA LIMITED Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
22 Nov 2016
Termination of appointment of Neil Robert Ernest Kirkby as a director on 12 October 2016
06 Jul 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Director's details changed for Mr Neil Robert Ernest Kirkby on 1 May 2016
08 Jun 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000

...
... and 148 more events
14 Sep 1987
Full accounts made up to 30 November 1986

14 Sep 1987
Return made up to 29/05/87; no change of members

11 May 1987
Full accounts made up to 30 November 1985

11 May 1987
Return made up to 27/06/86; full list of members

07 Jan 1987
Director resigned;new director appointed

BB INDONESIA LIMITED Charges

9 January 1986
Mortgage debenture
Delivered: 29 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…