BALFOUR KILPATRICK LIMITED
LONDON DUNCAN WATSON LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HU

Company number 00255342
Status Active
Incorporation Date 30 March 1931
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
Phone, email, etc

Since the company registration one hundred and thirteen 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 Philip Frank Kenneth Ellis as a director on 29 March 2017. The most likely internet sites of BALFOUR KILPATRICK LIMITED are www.balfourkilpatrick.co.uk, and www.balfour-kilpatrick.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and six months. Balfour Kilpatrick Limited is a Private Limited Company. The company registration number is 00255342. Balfour Kilpatrick Limited has been working since 30 March 1931. The present status of the company is Active. The registered address of Balfour Kilpatrick 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 MUTCH, Gregory William has been resigned. Director ASTIN, Andrew Robert has been resigned. Director AUCKLAND, Michael John has been resigned. Director DUNWOODIE, John has been resigned. Director JUDGE, John Lees has been resigned. Director LUNDY, Robert has been resigned. Director MOORE, John Cooperwhite has been resigned. Director MUTCH, Gregory William has been resigned. Director PEASLAND, Michael John has been resigned. Director SHIELDS, George Crawford has been resigned. Director TOUGH, Stephen Michael 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
59 years old

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

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

Resigned Directors

Secretary
MUTCH, Gregory William
Resigned: 30 September 2015

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: 23 May 2005
66 years old

Director
DUNWOODIE, John
Resigned: 09 September 1999
Appointed Date: 01 April 1994
78 years old

Director
JUDGE, John Lees
Resigned: 31 March 1994
93 years old

Director
LUNDY, Robert
Resigned: 09 September 1999
84 years old

Director
MOORE, John Cooperwhite
Resigned: 20 July 2001
Appointed Date: 09 September 1999
65 years old

Director
MUTCH, Gregory William
Resigned: 30 September 2015
Appointed Date: 01 November 2004
68 years old

Director
PEASLAND, Michael John
Resigned: 01 November 2004
Appointed Date: 09 September 1999
73 years old

Director
SHIELDS, George Crawford
Resigned: 23 May 2005
Appointed Date: 20 July 2001
75 years old

Director
TOUGH, Stephen Michael
Resigned: 31 October 2016
Appointed Date: 12 September 2014
53 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 KILPATRICK 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 Philip Frank Kenneth Ellis as a director on 29 March 2017
30 Mar 2017
Appointment of Ian Kenneth Smith as a director on 29 March 2017
01 Nov 2016
Termination of appointment of Stephen Michael Tough as a director on 31 October 2016
...
... and 103 more events
03 Feb 1987
Director resigned

16 Dec 1986
Secretary's particulars changed

27 Aug 1986
Full accounts made up to 31 December 1985
27 Aug 1986
Return made up to 11/08/86; full list of members

30 Mar 1931
Incorporation