BALMER LAWRIE (U.K.) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4XP

Company number 02764967
Status Active
Incorporation Date 16 November 1992
Company Type Private Limited Company
Address HAINES WATTS, STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of BALMER LAWRIE (U.K.) LIMITED are www.balmerlawrieuk.co.uk, and www.balmer-lawrie-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Balmer Lawrie U K Limited is a Private Limited Company. The company registration number is 02764967. Balmer Lawrie U K Limited has been working since 16 November 1992. The present status of the company is Active. The registered address of Balmer Lawrie U K Limited is Haines Watts Sterling House 177 181 Farnham Road Slough Berkshire Sl1 4xp. . DUHRA, Amandeep Singh is a Secretary of the company. LAKHANPAL, Manoj is a Director of the company. Secretary CITY ROAD REGISTRARS LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director ACHARYA, Soumya Kantti has been resigned. Director BISHNOI, Pradip Kumar has been resigned. Director CHAKRAVARTY, Shyamal Birendranath has been resigned. Director CHANDRASEKHARAN, Chemoazhpallil Veiupillai has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MATHUR, Shiv Narain has been resigned. Director MUKHERJI, Swapan Kumar has been resigned. Director RADHAKRISHNAN, Prabhakaran Nair has been resigned. Director SINHA, Virendra has been resigned. Director SINHA, Virendra has been resigned. Director SUBRAMANYAN, Krishnamurti has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DUHRA, Amandeep Singh
Appointed Date: 01 December 2007

Director
LAKHANPAL, Manoj
Appointed Date: 01 August 2015
67 years old

Resigned Directors

Secretary
CITY ROAD REGISTRARS LIMITED
Resigned: 05 October 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1993
Appointed Date: 16 November 1992

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 30 November 2007
Appointed Date: 05 October 2003

Director
ACHARYA, Soumya Kantti
Resigned: 01 June 1995
Appointed Date: 07 December 1992
77 years old

Director
BISHNOI, Pradip Kumar
Resigned: 01 April 2004
Appointed Date: 10 February 1999
74 years old

Director
CHAKRAVARTY, Shyamal Birendranath
Resigned: 19 February 2003
Appointed Date: 21 February 2002
76 years old

Director
CHANDRASEKHARAN, Chemoazhpallil Veiupillai
Resigned: 04 April 2001
Appointed Date: 07 December 1992
84 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 December 1992
Appointed Date: 16 November 1992
35 years old

Director
MATHUR, Shiv Narain
Resigned: 21 February 2002
Appointed Date: 04 April 2001
80 years old

Director
MUKHERJI, Swapan Kumar
Resigned: 31 December 2011
Appointed Date: 19 February 2003
73 years old

Director
RADHAKRISHNAN, Prabhakaran Nair
Resigned: 31 December 2009
Appointed Date: 06 April 2004
75 years old

Director
SINHA, Virendra
Resigned: 31 July 2015
Appointed Date: 02 July 2007
70 years old

Director
SINHA, Virendra
Resigned: 30 June 2004
Appointed Date: 01 June 1995
70 years old

Director
SUBRAMANYAN, Krishnamurti
Resigned: 30 November 2012
Appointed Date: 01 January 2010
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1993
Appointed Date: 16 November 1992

Persons With Significant Control

Mr Prabul Basu
Notified on: 1 August 2016
67 years old
Nature of control: Has significant influence or control

BALMER LAWRIE (U.K.) LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
17 Dec 2015
Full accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,797,032

30 Nov 2015
Termination of appointment of Krishnamurti Subramanyan as a director on 30 November 2012
...
... and 131 more events
14 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Apr 1993
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

26 Feb 1993
Director resigned;new director appointed

26 Feb 1993
Director resigned;new director appointed

16 Nov 1992
Incorporation

BALMER LAWRIE (U.K.) LIMITED Charges

7 September 2007
Legal mortgage
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: State Bank of India
Description: F/H units 1-3 st martin's court, aston road, bedford, t/no…
7 April 2004
Legal mortgage
Delivered: 10 April 2004
Status: Satisfied on 26 January 2005
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land lying to the north of…
27 April 2001
Term loan agreement
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: State Bank of India
Description: All or part of any credit balance on any account and in any…
27 April 2001
Debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: State Bank of India
Description: Fixed and floating charges over the undertaking and all…
4 March 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied on 19 July 2007
Persons entitled: State Bank of India
Description: All plant machinery and other equipment all shares stock…
7 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 19 July 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 1 & 3 st martins court aston…
30 July 1997
Fixed and floating charge
Delivered: 12 August 1997
Status: Satisfied on 19 July 2007
Persons entitled: Meespierson Nv
Description: By way of first fixed charge on all book debts and other…
23 May 1997
Legal mortgage
Delivered: 7 June 1997
Status: Satisfied on 28 June 2005
Persons entitled: Midland Bank PLC
Description: Property k/a 29A ashley lane hendon london. With the…
8 March 1996
Debenture
Delivered: 15 March 1996
Status: Satisfied on 10 October 1997
Persons entitled: State Bank of India
Description: All undertaking property and assets including goodwill and…