BALFOUR BEATTY PROPERTY INVESTMENTS LIMITED
LONDON BICC PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 02343440
Status Liquidation
Incorporation Date 6 February 1989
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, UNITED KINGDOM, E1W 1DD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Andrew Robert Astin as a director on 28 March 2017; Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016; Appointment of a voluntary liquidator. The most likely internet sites of BALFOUR BEATTY PROPERTY INVESTMENTS LIMITED are www.balfourbeattypropertyinvestments.co.uk, and www.balfour-beatty-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Balfour Beatty Property Investments Limited is a Private Limited Company. The company registration number is 02343440. Balfour Beatty Property Investments Limited has been working since 06 February 1989. The present status of the company is Liquidation. The registered address of Balfour Beatty Property Investments Limited is Tower Bridge House St Katharine S Way London United Kingdom E1w 1dd. . BNOMS LIMITED is a Secretary of the company. TAYLOR, Bryan Mark is a Director of the company. Secretary BARTLETT, Paul Eugene has been resigned. Secretary MCDONALD, Ross Edward has been resigned. Secretary PEARSON, John Stewart has been resigned. Director ASTIN, Andrew Robert has been resigned. Director BEAR, Michael David, Sir has been resigned. Director FEERY, Stephen Joseph has been resigned. Director FITZGERALD, Maurice Ernest has been resigned. Director GOLDSMITH, Paul William has been resigned. Director HEALY, Christopher William has been resigned. Director MCKIE, John has been resigned. Director MOORE, James has been resigned. Director PETERS, Mark David has been resigned. Director PURVIS, Martin Terence Alan has been resigned. Director ZINKIN, Peter John Louis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 30 April 1995

Director
TAYLOR, Bryan Mark
Appointed Date: 14 January 2011
58 years old

Resigned Directors

Secretary
BARTLETT, Paul Eugene
Resigned: 21 January 1994
Appointed Date: 27 July 1993

Secretary
MCDONALD, Ross Edward
Resigned: 30 April 1995
Appointed Date: 21 January 1994

Secretary
PEARSON, John Stewart
Resigned: 27 July 1993

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

Director
BEAR, Michael David, Sir
Resigned: 25 July 2012
Appointed Date: 27 July 1993
72 years old

Director
FEERY, Stephen Joseph
Resigned: 09 June 1995
69 years old

Director
FITZGERALD, Maurice Ernest
Resigned: 22 May 1997
Appointed Date: 09 June 1995
73 years old

Director
GOLDSMITH, Paul William
Resigned: 31 August 2013
Appointed Date: 20 June 1997
69 years old

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

Director
MCKIE, John
Resigned: 30 June 2000
Appointed Date: 30 May 1997
83 years old

Director
MOORE, James
Resigned: 31 October 1994
84 years old

Director
PETERS, Mark David
Resigned: 14 September 2014
Appointed Date: 01 September 2013
66 years old

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

Director
ZINKIN, Peter John Louis
Resigned: 31 August 2015
72 years old

BALFOUR BEATTY PROPERTY INVESTMENTS LIMITED Events

24 Apr 2017
Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
25 Jun 2016
Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016
24 Jun 2016
Appointment of a voluntary liquidator
24 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07

24 Jun 2016
Declaration of solvency
...
... and 116 more events
19 Feb 1990
Company name changed balfour consultants LIMITED\certificate issued on 20/02/90
13 Mar 1989
Accounting reference date notified as 31/12

16 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1989
Registered office changed on 16/02/89 from: suite 1, 2ND floor 1/4 christina street london EC2A 4PA

06 Feb 1989
Incorporation