BALLYMORE PROPERTIES HOLDINGS LIMITED
LONDON BUILDBEST CONSTRUCTION LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9SJ

Company number 04910171
Status Active
Incorporation Date 24 September 2003
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of BALLYMORE PROPERTIES HOLDINGS LIMITED are www.ballymorepropertiesholdings.co.uk, and www.ballymore-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Ballymore Properties Holdings Limited is a Private Limited Company. The company registration number is 04910171. Ballymore Properties Holdings Limited has been working since 24 September 2003. The present status of the company is Active. The registered address of Ballymore Properties Holdings 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. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BACON, Peter, Dr has been resigned. Director BROPHY, David Michael has been resigned. Director FAGAN, Brian has been resigned. Director HARDY, Raymond Joseph has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PEARSON, David Nicholas
Appointed Date: 17 October 2014

Director
MULRYAN, John Martin
Appointed Date: 15 December 2010
43 years old

Director
MULRYAN, Sean
Appointed Date: 13 October 2003
71 years old

Director
PEARSON, David Nicholas
Appointed Date: 28 October 2011
56 years old

Resigned Directors

Secretary
FAGAN, Brian
Resigned: 17 October 2014
Appointed Date: 01 October 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 01 October 2003
Appointed Date: 24 September 2003

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

Director
BROPHY, David Michael
Resigned: 04 November 2011
Appointed Date: 07 September 2007
65 years old

Director
FAGAN, Brian
Resigned: 31 October 2014
Appointed Date: 01 October 2003
64 years old

Director
HARDY, Raymond Joseph
Resigned: 21 January 2009
Appointed Date: 01 October 2003
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 01 October 2003
Appointed Date: 24 September 2003

BALLYMORE PROPERTIES HOLDINGS LIMITED Events

21 Feb 2017
Satisfaction of charge 3 in full
21 Feb 2017
Satisfaction of charge 6 in full
21 Feb 2017
Satisfaction of charge 5 in full
21 Feb 2017
Satisfaction of charge 7 in full
21 Feb 2017
Satisfaction of charge 049101710008 in full
...
... and 80 more events
18 Nov 2003
New director appointed
18 Nov 2003
New secretary appointed;new director appointed
18 Nov 2003
Registered office changed on 18/11/03 from: 120 east road london N1 6AA
18 Nov 2003
Accounting reference date shortened from 30/09/04 to 31/03/04
24 Sep 2003
Incorporation

BALLYMORE PROPERTIES HOLDINGS LIMITED Charges

26 August 2015
Charge code 0491 0171 0008
Delivered: 3 September 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: Contains fixed charge…
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…
23 July 2009
Guarantee and indemnity
Delivered: 31 July 2009
Status: Satisfied on 21 February 2017
Persons entitled: Allied Irish Banks PLC
Description: £2,000,000.
23 July 2009
Guarantee and indemnity
Delivered: 31 July 2009
Status: Satisfied on 21 February 2017
Persons entitled: Allied Irish Banks PLC
Description: £3,560,000.
23 July 2009
Guarantee
Delivered: 31 July 2009
Status: Satisfied on 21 February 2017
Persons entitled: Aib Group (UK) PLC
Description: £4,250,000.
13 July 2007
A security over cash deposit
Delivered: 25 July 2007
Status: Satisfied on 3 February 2017
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed charge the deposit. See the mortgage charge document…
13 July 2007
A cash account charge
Delivered: 25 July 2007
Status: Satisfied on 3 February 2017
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed charge the deposits. See the mortgage charge document…