BALLYMORE (BOW PAPER) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9SJ

Company number 05741262
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, UNITED KINGDOM, E14 9SJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge 057412620011, created on 10 April 2017; Confirmation statement made on 13 March 2017 with updates; Satisfaction of charge 5 in full. The most likely internet sites of BALLYMORE (BOW PAPER) LIMITED are www.ballymorebowpaper.co.uk, and www.ballymore-bow-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Ballymore Bow Paper Limited is a Private Limited Company. The company registration number is 05741262. Ballymore Bow Paper Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Ballymore Bow Paper Limited is 4th Floor 161 Marsh Wall London England and Wales United Kingdom E14 9sj. . PEARSON, David Nicholas is a Secretary of the company. MULRYAN, John Martin is a Director of the company. MULRYAN, Sean is a Director of the company. PEARSON, David Nicholas is a Director of the company. Secretary FAGAN, Brian has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BACON, Peter, Dr has been resigned. Director BADGER, David John has been resigned. Director BROPHY, David Michael has been resigned. Director DUNFORD, Dominic, Financial Controller has been resigned. Director FAGAN, Brian has been resigned. Director FARROW, Timothy Guy has been resigned. Director HARDY, Raymond Joseph has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director LAXMAN, Ajay Surendranath has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEARSON, David Nicholas
Appointed Date: 01 October 2014

Director
MULRYAN, John Martin
Appointed Date: 14 October 2009
43 years old

Director
MULRYAN, Sean
Appointed Date: 18 February 2015
71 years old

Director
PEARSON, David Nicholas
Appointed Date: 09 November 2011
56 years old

Resigned Directors

Secretary
FAGAN, Brian
Resigned: 01 October 2014
Appointed Date: 28 March 2006

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 28 March 2006
Appointed Date: 13 March 2006

Director
BACON, Peter, Dr
Resigned: 31 December 2007
Appointed Date: 20 December 2006
72 years old

Director
BADGER, David John
Resigned: 10 July 2009
Appointed Date: 19 November 2008
64 years old

Director
BROPHY, David Michael
Resigned: 04 November 2011
Appointed Date: 28 November 2007
65 years old

Director
DUNFORD, Dominic, Financial Controller
Resigned: 22 September 2014
Appointed Date: 04 August 2014
56 years old

Director
FAGAN, Brian
Resigned: 31 October 2014
Appointed Date: 28 March 2006
64 years old

Director
FARROW, Timothy Guy
Resigned: 11 November 2008
Appointed Date: 27 September 2006
69 years old

Director
HARDY, Raymond Joseph
Resigned: 21 January 2009
Appointed Date: 28 March 2006
60 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 28 March 2006
Appointed Date: 13 March 2006

Director
LAXMAN, Ajay Surendranath
Resigned: 09 January 2007
Appointed Date: 25 July 2006
57 years old

Persons With Significant Control

Mr Sean Mulryan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Developments Ballymore Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALLYMORE (BOW PAPER) LIMITED Events

13 Apr 2017
Registration of charge 057412620011, created on 10 April 2017
21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
21 Feb 2017
Satisfaction of charge 5 in full
21 Feb 2017
Satisfaction of charge 057412620009 in full
21 Feb 2017
Satisfaction of charge 057412620010 in full
...
... and 81 more events
06 Apr 2006
Director resigned
06 Apr 2006
Secretary resigned
06 Apr 2006
New secretary appointed;new director appointed
06 Apr 2006
New director appointed
13 Mar 2006
Incorporation

BALLYMORE (BOW PAPER) LIMITED Charges

10 April 2017
Charge code 0574 1262 0011
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: 30 to 48 (even numbers) bradfield road, silvertown, london…
26 August 2015
Charge code 0574 1262 0010
Delivered: 3 September 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: T/No's EGL32603, EGL32604, EGL158222 please see image for…
26 August 2015
Charge code 0574 1262 0009
Delivered: 3 September 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: None…
10 December 2012
Multiparty debenture
Delivered: 27 December 2012
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited ("Security Agent")
Description: Right title and interest in and to the following assets…
7 August 2008
Deed of debenture
Delivered: 20 August 2008
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee)
Description: (For details of properties charged please refer to form…
1 April 2008
Charge over a deposit account
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Sun Chemical Limited
Description: The deposit being the sum of £1,923,625.00. see image for…
1 April 2008
Supplemental legal charge
Delivered: 3 April 2008
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance)
Description: F/H property k/a land and buildings on the south east side…
22 October 2007
Supplemental legal charge
Delivered: 25 October 2007
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: F/H property k/a land and buildings on the south west side…
29 March 2007
Supplemental legal charge
Delivered: 10 April 2007
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Bank Asset PLC (Trading as Anglo Irish Development Finance)
Description: The f/h property k/a manhattan wharf, bradfield road…
26 March 2007
Debenture
Delivered: 10 April 2007
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Bank Asset PLC (Trading as Anglo Irish Development Finance)
Description: Fixed and floating charges over the undertaking and all…
8 September 2006
Deed of debenture
Delivered: 15 September 2006
Status: Satisfied on 19 July 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H property k/a unit a corporation whar. Fixed and…