BALFOUR BEATTY REFURBISHMENT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5HU
Company number 03107653
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address 5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Termination of appointment of Paul David England as a director on 31 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BALFOUR BEATTY REFURBISHMENT LIMITED are www.balfourbeattyrefurbishment.co.uk, and www.balfour-beatty-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Balfour Beatty Refurbishment Limited is a Private Limited Company. The company registration number is 03107653. Balfour Beatty Refurbishment Limited has been working since 28 September 1995. The present status of the company is Active. The registered address of Balfour Beatty Refurbishment Limited is 5 Churchill Place Canary Wharf London England England E14 5hu. . BNOMS LIMITED is a Secretary of the company. KNOX, Derek is a Director of the company. WOODHAMS, Paul is a Director of the company. Secretary MUTCH, Gregory William has been resigned. Secretary TAIT, James Kenneth has been resigned. Secretary TAYLOR, Graeme has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURNS, Graham Robert has been resigned. Director CLARK, Robert has been resigned. Director CLIST, Peter Charles has been resigned. Director CLIST, Peter Charles has been resigned. Director DEW, Beverley Edward John has been resigned. Director ENGLAND, Paul David has been resigned. Director FRYER, Alexander Ritchie Mcnaught has been resigned. Director NICOLSON, James Lindsay has been resigned. Director PAPE, Gerard has been resigned. Director PLUCKROSE, Kevin Robert has been resigned. Director RANDALL, Paul John has been resigned. Director SAMUEL, John has been resigned. Director SHANKLAND, Christopher John has been resigned. Director TARN, Henry Robinson has been resigned. Director TAYLOR, Graeme has been resigned. Director WILSON, Nigel Paul has been resigned. Director WINTER, Kenneth James has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 01 October 2015

Director
KNOX, Derek
Appointed Date: 28 October 2005
67 years old

Director
WOODHAMS, Paul
Appointed Date: 14 July 2008
56 years old

Resigned Directors

Secretary
MUTCH, Gregory William
Resigned: 30 September 2015
Appointed Date: 28 September 2012

Secretary
TAIT, James Kenneth
Resigned: 21 December 1998
Appointed Date: 28 September 1995

Secretary
TAYLOR, Graeme
Resigned: 28 September 2012
Appointed Date: 21 December 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Director
BURNS, Graham Robert
Resigned: 29 September 2000
Appointed Date: 01 March 1998
74 years old

Director
CLARK, Robert
Resigned: 05 December 2014
Appointed Date: 01 March 2005
68 years old

Director
CLIST, Peter Charles
Resigned: 28 February 2007
Appointed Date: 07 July 2003
70 years old

Director
CLIST, Peter Charles
Resigned: 05 May 2000
Appointed Date: 01 May 1996
70 years old

Director
DEW, Beverley Edward John
Resigned: 05 December 2014
Appointed Date: 06 June 2014
54 years old

Director
ENGLAND, Paul David
Resigned: 31 October 2016
Appointed Date: 05 December 2014
56 years old

Director
FRYER, Alexander Ritchie Mcnaught
Resigned: 03 March 2003
Appointed Date: 10 October 1995
79 years old

Director
NICOLSON, James Lindsay
Resigned: 31 July 2007
Appointed Date: 03 March 2003
79 years old

Director
PAPE, Gerard
Resigned: 18 February 2013
Appointed Date: 28 February 2007
71 years old

Director
PLUCKROSE, Kevin Robert
Resigned: 07 July 2003
Appointed Date: 01 March 2001
66 years old

Director
RANDALL, Paul John
Resigned: 06 September 2007
Appointed Date: 28 October 2005
64 years old

Director
SAMUEL, John
Resigned: 11 November 2003
Appointed Date: 02 October 1995
73 years old

Director
SHANKLAND, Christopher John
Resigned: 06 June 2014
Appointed Date: 01 October 2012
55 years old

Director
TARN, Henry Robinson
Resigned: 30 April 1996
Appointed Date: 28 September 1995
81 years old

Director
TAYLOR, Graeme
Resigned: 28 September 2012
Appointed Date: 21 December 1998
73 years old

Director
WILSON, Nigel Paul
Resigned: 29 September 2000
Appointed Date: 02 October 1995
67 years old

Director
WINTER, Kenneth James
Resigned: 01 January 2006
Appointed Date: 11 November 2003
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

BALFOUR BEATTY REFURBISHMENT LIMITED Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
02 Nov 2016
Termination of appointment of Paul David England as a director on 31 October 2016
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

17 Feb 2016
Director's details changed for Mr Paul David England on 9 December 2015
...
... and 115 more events
10 May 1996
Director resigned
17 Oct 1995
New director appointed
13 Oct 1995
New director appointed
05 Oct 1995
Secretary resigned
28 Sep 1995
Incorporation