BALFOUR BEATTY NOMINEES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5HU
Company number 02027030
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address 5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Appointment of Mr David Ross Mercer as a director on 28 March 2017; Termination of appointment of Andrew Robert Astin as a director on 28 March 2017. The most likely internet sites of BALFOUR BEATTY NOMINEES LIMITED are www.balfourbeattynominees.co.uk, and www.balfour-beatty-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Balfour Beatty Nominees Limited is a Private Limited Company. The company registration number is 02027030. Balfour Beatty Nominees Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Balfour Beatty Nominees Limited is 5 Churchill Place Canary Wharf London England England E14 5hu. . BNOMS LIMITED is a Secretary of the company. MERCER, David Ross is a Director of the company. PRYCE, Colin Michael is a Director of the company. RUSSELL, Gavin is a Director of the company. Secretary KILPATRICK, Douglas Watt has been resigned. Secretary MILTON, Michael John Colin has been resigned. Director ASTIN, Andrew Robert has been resigned. Director COHEN, James Lionel has been resigned. Director GOLDSMITH, Paul William has been resigned. Director HEALY, Christopher William has been resigned. Director KILPATRICK, Douglas Watt has been resigned. Director LEADILL, Stuart Kenneth has been resigned. Director LEES, Normal Alexander has been resigned. Director MCCORMACK, Francis Declan Finbar Tempany has been resigned. Director MILTON, Michael John Colin has been resigned. Director MURRAY, Stuart Fraser has been resigned. Director PEARSON, Christopher Rait O'Neill has been resigned. Director PETERS, Mark David has been resigned. Director PURVIS, Martin Terence Alan has been resigned. Director SIDDALL, Stuart James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 01 January 2000

Director
MERCER, David Ross
Appointed Date: 28 March 2017
67 years old

Director
PRYCE, Colin Michael
Appointed Date: 01 January 2000
63 years old

Director
RUSSELL, Gavin
Appointed Date: 01 June 2014
44 years old

Resigned Directors

Secretary
KILPATRICK, Douglas Watt
Resigned: 30 September 1997

Secretary
MILTON, Michael John Colin
Resigned: 31 December 1999
Appointed Date: 19 May 1994

Director
ASTIN, Andrew Robert
Resigned: 28 March 2017
Appointed Date: 04 August 2015
69 years old

Director
COHEN, James Lionel
Resigned: 31 December 1999
Appointed Date: 06 April 1998
84 years old

Director
GOLDSMITH, Paul William
Resigned: 31 August 2013
Appointed Date: 01 January 2000
69 years old

Director
HEALY, Christopher William
Resigned: 03 August 2015
Appointed Date: 27 April 2015
65 years old

Director
KILPATRICK, Douglas Watt
Resigned: 30 September 1997
89 years old

Director
LEADILL, Stuart Kenneth
Resigned: 31 May 2014
Appointed Date: 01 September 2013
72 years old

Director
LEES, Normal Alexander
Resigned: 31 July 1992

Director
MCCORMACK, Francis Declan Finbar Tempany
Resigned: 31 May 2009
Appointed Date: 01 August 1992
70 years old

Director
MILTON, Michael John Colin
Resigned: 31 December 1999
Appointed Date: 01 October 1997
86 years old

Director
MURRAY, Stuart Fraser
Resigned: 30 September 2000
Appointed Date: 01 January 2000
77 years old

Director
PEARSON, Christopher Rait O'Neill
Resigned: 01 December 2008
Appointed Date: 01 January 2000
78 years old

Director
PETERS, Mark David
Resigned: 14 September 2014
Appointed Date: 01 December 2008
66 years old

Director
PURVIS, Martin Terence Alan
Resigned: 27 April 2015
Appointed Date: 14 September 2014
73 years old

Director
SIDDALL, Stuart James
Resigned: 30 April 1995
72 years old

Persons With Significant Control

Balfour Beatty Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALFOUR BEATTY NOMINEES LIMITED Events

26 Apr 2017
Confirmation statement made on 25 April 2017 with updates
03 Apr 2017
Appointment of Mr David Ross Mercer as a director on 28 March 2017
31 Mar 2017
Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
03 Oct 2016
Director's details changed for Gavin Russell on 1 December 2015
10 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

...
... and 111 more events
24 Sep 1986
Gazettable document

15 Sep 1986
Company name changed hourspeed LIMITED\certificate issued on 15/09/86

02 Sep 1986
Registered office changed on 02/09/86 from: 47 brunswick place london N1 6EE

11 Jun 1986
Incorporation
11 Jun 1986
Certificate of Incorporation