BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED
LONDON HADEN YOUNG LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HU
Company number 00215402
Status Active
Incorporation Date 30 July 1926
Company Type Private Limited Company
Address 5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Termination of appointment of Andrew Robert Astin as a director on 28 March 2017; Appointment of Simon Lafferty as a director on 29 March 2017; Appointment of Ian Kenneth Smith as a director on 29 March 2017. The most likely internet sites of BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED are www.balfourbeattyengineeringserviceshy.co.uk, and www.balfour-beatty-engineering-services-hy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and seven months. Balfour Beatty Engineering Services Hy Limited is a Private Limited Company. The company registration number is 00215402. Balfour Beatty Engineering Services Hy Limited has been working since 30 July 1926. The present status of the company is Active. The registered address of Balfour Beatty Engineering Services Hy Limited is 5 Churchill Place Canary Wharf London England England E14 5hu. . BNOMS LIMITED is a Secretary of the company. ELLIS, Philip Frank Kenneth is a Director of the company. LAFFERTY, Simon is a Director of the company. SMITH, Ian Kenneth is a Director of the company. Secretary BARNES, Peter John has been resigned. Secretary MACDONALD WATSON, Robert Andrew has been resigned. Secretary MUTCH, Gregory William has been resigned. Secretary WATERHOUSE, Steven Alexander has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director ASTIN, Andrew Robert has been resigned. Director AUCKLAND, Michael John has been resigned. Director BALDERSTONE, John Anthony has been resigned. Director BARNES, Peter John has been resigned. Director BECK, David Goldie has been resigned. Director BRYCE, Geoffrey John has been resigned. Director CHAPMAN, Stuart John has been resigned. Director CURRIE, Alexander Graham has been resigned. Director DAWE, Colin Kenneth has been resigned. Director ELLIOT, Lawson has been resigned. Director ESPIN, Terence William Randall has been resigned. Director GREENHALGH, Eric William has been resigned. Director GRIFFITHS, Robert Mark has been resigned. Director HARRIS, Michael Edward has been resigned. Director HYAM, Barry Keith has been resigned. Director LESTER, Paul John has been resigned. Director MATTHEWS, John has been resigned. Director MAYER, David Norman has been resigned. Director MCNIVEN, Gillian Scott Murray has been resigned. Director MORGAN, Christopher Findlay has been resigned. Director MUTCH, Gregory William has been resigned. Director SCOLEY, Robin Cartwright has been resigned. Director SCOTT, Alan Philip has been resigned. Director SHARP, Robert has been resigned. Director SMITH, Jamie Alexander has been resigned. Director TOUGH, Stephen Michael has been resigned. Director TRINICK, Anthony Graham Kyle has been resigned. Director WATERHOUSE, Steven Alexander has been resigned. Director WATSON, James has been resigned. Director WELTON, Michael William has been resigned. Director WHELDRAKE, Carl Anthony has been resigned. Director WYMES, Russell Campbell has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 01 October 2015

Director
ELLIS, Philip Frank Kenneth
Appointed Date: 29 March 2017
60 years old

Director
LAFFERTY, Simon
Appointed Date: 29 March 2017
55 years old

Director
SMITH, Ian Kenneth
Appointed Date: 29 March 2017
58 years old

Resigned Directors

Secretary
BARNES, Peter John
Resigned: 12 February 2010
Appointed Date: 16 June 1997

Secretary
MACDONALD WATSON, Robert Andrew
Resigned: 30 June 1995

Secretary
MUTCH, Gregory William
Resigned: 30 September 2015
Appointed Date: 12 February 2010

Secretary
WATERHOUSE, Steven Alexander
Resigned: 16 June 1997
Appointed Date: 01 July 1995

Director
ANDERSON, Ewan Thomas
Resigned: 10 January 2014
Appointed Date: 31 January 2012
59 years old

Director
ASTIN, Andrew Robert
Resigned: 28 March 2017
Appointed Date: 01 October 2015
69 years old

Director
AUCKLAND, Michael John
Resigned: 12 September 2014
Appointed Date: 10 January 2014
66 years old

Director
BALDERSTONE, John Anthony
Resigned: 13 January 1998
85 years old

Director
BARNES, Peter John
Resigned: 12 February 2010
Appointed Date: 01 February 1993
76 years old

Director
BECK, David Goldie
Resigned: 20 March 2008
75 years old

Director
BRYCE, Geoffrey John
Resigned: 10 December 2008
Appointed Date: 01 September 2002
58 years old

Director
CHAPMAN, Stuart John
Resigned: 07 May 2004
Appointed Date: 01 January 1998
71 years old

Director
CURRIE, Alexander Graham
Resigned: 03 September 2012
Appointed Date: 01 January 1998
64 years old

Director
DAWE, Colin Kenneth
Resigned: 30 June 1997
Appointed Date: 03 April 1995
79 years old

Director
ELLIOT, Lawson
Resigned: 01 December 2008
Appointed Date: 31 December 1996
76 years old

Director
ESPIN, Terence William Randall
Resigned: 31 August 1993
93 years old

Director
GREENHALGH, Eric William
Resigned: 30 July 2007
Appointed Date: 09 April 1999
79 years old

Director
GRIFFITHS, Robert Mark
Resigned: 10 January 2014
Appointed Date: 18 November 2009
72 years old

Director
HARRIS, Michael Edward
Resigned: 12 February 2010
Appointed Date: 01 December 2008
63 years old

Director
HYAM, Barry Keith
Resigned: 07 August 2009
Appointed Date: 01 January 2006
72 years old

Director
LESTER, Paul John
Resigned: 28 August 2002
Appointed Date: 01 January 2000
76 years old

Director
MATTHEWS, John
Resigned: 14 May 1999
Appointed Date: 01 January 1998
75 years old

Director
MAYER, David Norman
Resigned: 15 September 1998
77 years old

Director
MCNIVEN, Gillian Scott Murray
Resigned: 14 May 2014
Appointed Date: 10 January 2014
60 years old

Director
MORGAN, Christopher Findlay
Resigned: 30 March 2012
Appointed Date: 27 August 2010
55 years old

Director
MUTCH, Gregory William
Resigned: 30 September 2015
Appointed Date: 12 September 2014
69 years old

Director
SCOLEY, Robin Cartwright
Resigned: 30 September 1995
86 years old

Director
SCOTT, Alan Philip
Resigned: 10 December 2012
Appointed Date: 21 December 2010
59 years old

Director
SHARP, Robert
Resigned: 13 October 1995
81 years old

Director
SMITH, Jamie Alexander
Resigned: 18 November 2009
Appointed Date: 01 December 2008
52 years old

Director
TOUGH, Stephen Michael
Resigned: 31 October 2016
Appointed Date: 13 May 2014
53 years old

Director
TRINICK, Anthony Graham Kyle
Resigned: 30 June 1995
82 years old

Director
WATERHOUSE, Steven Alexander
Resigned: 16 June 1997
71 years old

Director
WATSON, James
Resigned: 12 February 2010
Appointed Date: 01 December 2008
69 years old

Director
WELTON, Michael William
Resigned: 31 December 1999
Appointed Date: 03 April 1995
79 years old

Director
WHELDRAKE, Carl Anthony
Resigned: 31 March 1995
87 years old

Director
WYMES, Russell Campbell
Resigned: 09 April 2009
Appointed Date: 01 September 2005
67 years old

Persons With Significant Control

Balfour Beatty Group Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Events

31 Mar 2017
Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
30 Mar 2017
Appointment of Simon Lafferty as a director on 29 March 2017
30 Mar 2017
Appointment of Ian Kenneth Smith as a director on 29 March 2017
30 Mar 2017
Appointment of Philip Frank Kenneth Ellis as a director on 29 March 2017
13 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 178 more events
11 Apr 1958
Company name changed\certificate issued on 11/04/58
11 Apr 1958
Company name changed\certificate issued on 11/04/58
30 Jul 1926
Incorporation
30 Jul 1926
Incorporation
30 Jul 1926
Certificate of incorporation