BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED
NEWCASTLE UPON TYNE BALFOUR BEATTY RAIL LIMITED


Company number 03110383
Status Active
Incorporation Date 5 October 1995
Company Type Private Limited Company
Address Q14 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8B
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Lynsey Hunter Fothergill as a director on 28 March 2017; Appointment of Stephen Scott as a director on 28 March 2017; Termination of appointment of Lisa Marie Thomson as a director on 15 December 2016. The most likely internet sites of BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED are www.balfourbeattyrailcorporateservices.co.uk, and www.balfour-beatty-rail-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Balfour Beatty Rail Corporate Services Limited is a Private Limited Company. The company registration number is 03110383. Balfour Beatty Rail Corporate Services Limited has been working since 05 October 1995. The present status of the company is Active. The registered address of Balfour Beatty Rail Corporate Services Limited is Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne England Ne12 8b. . BNOMS LIMITED is a Secretary of the company. FOTHERGILL, Lynsey Hunter is a Director of the company. RUSSELL, Gavin is a Director of the company. SCOTT, Stephen is a Director of the company. Secretary ALLAN, Melanie has been resigned. Secretary HUDSON, Jane Teresa has been resigned. Secretary MCCORMACK, Francis Declan Finbar Tempany has been resigned. Secretary WARGENT, Nicholas James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILL, David Harold has been resigned. Director BLUMBERGER, Richard John has been resigned. Director BOND, Raymond Allan has been resigned. Director CAIRNS, David has been resigned. Director COHEN, James Lionel has been resigned. Director COWBURN, Alison Sandra has been resigned. Director DAWSON, Ian Edward has been resigned. Director FARMER, Steven has been resigned. Director FISON, David Gareth has been resigned. Director FOWLER, David John Barningham has been resigned. Director HOBART, Andrew Hampden has been resigned. Director HUTCHINSON, Anthony Peter has been resigned. Director LEGER, Manfred has been resigned. Director MAHAJAN, Sandip has been resigned. Director MCCORMACK, Francis Declan Finbar Tempany has been resigned. Director MILNER, Paul Edward has been resigned. Director MORGAN, Iain Kenneth has been resigned. Director RABY, Paul Anthony has been resigned. Director ROBINSON, Peter Mark has been resigned. Director ROGERS, Julia has been resigned. Director ROSE, Andrew Edward has been resigned. Director THOMSON, Lisa Marie has been resigned. Director WILLIS, Paul Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 11 December 2015

Director
FOTHERGILL, Lynsey Hunter
Appointed Date: 28 March 2017
50 years old

Director
RUSSELL, Gavin
Appointed Date: 01 October 2016
44 years old

Director
SCOTT, Stephen
Appointed Date: 28 March 2017
44 years old

Resigned Directors

Secretary
ALLAN, Melanie
Resigned: 11 December 2015
Appointed Date: 23 February 2012

Secretary
HUDSON, Jane Teresa
Resigned: 31 March 2011
Appointed Date: 01 January 2000

Secretary
MCCORMACK, Francis Declan Finbar Tempany
Resigned: 31 December 1999
Appointed Date: 26 March 1996

Secretary
WARGENT, Nicholas James
Resigned: 23 February 2012
Appointed Date: 01 August 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1996
Appointed Date: 05 October 1995

Director
BILL, David Harold
Resigned: 25 May 2009
Appointed Date: 01 December 2007
77 years old

Director
BLUMBERGER, Richard John
Resigned: 07 March 2013
Appointed Date: 23 February 2012
50 years old

Director
BOND, Raymond Allan
Resigned: 01 October 1998
Appointed Date: 01 May 1998
62 years old

Director
CAIRNS, David
Resigned: 30 June 2016
Appointed Date: 12 June 2015
69 years old

Director
COHEN, James Lionel
Resigned: 18 February 2007
Appointed Date: 26 March 1996
83 years old

Director
COWBURN, Alison Sandra
Resigned: 07 March 2013
Appointed Date: 25 May 2009
65 years old

Director
DAWSON, Ian Edward
Resigned: 12 June 2015
Appointed Date: 07 March 2013
60 years old

Director
FARMER, Steven
Resigned: 22 February 2013
Appointed Date: 01 December 2007
55 years old

Director
FISON, David Gareth
Resigned: 07 August 1998
Appointed Date: 26 March 1996
73 years old

Director
FOWLER, David John Barningham
Resigned: 19 December 1997
Appointed Date: 26 March 1996
78 years old

Director
HOBART, Andrew Hampden
Resigned: 14 May 2012
Appointed Date: 23 February 2012
63 years old

Director
HUTCHINSON, Anthony Peter
Resigned: 15 June 2007
Appointed Date: 01 October 1998
76 years old

Director
LEGER, Manfred
Resigned: 25 May 2009
Appointed Date: 01 December 2007
71 years old

Director
MAHAJAN, Sandip
Resigned: 30 September 2016
Appointed Date: 25 March 2015
51 years old

Director
MCCORMACK, Francis Declan Finbar Tempany
Resigned: 20 May 2002
Appointed Date: 26 March 1996
70 years old

Director
MILNER, Paul Edward
Resigned: 01 January 2014
Appointed Date: 07 March 2013
59 years old

Director
MORGAN, Iain Kenneth
Resigned: 05 June 2009
Appointed Date: 27 January 2006
67 years old

Director
RABY, Paul Anthony
Resigned: 20 June 2005
Appointed Date: 30 September 1996
62 years old

Director
ROBINSON, Peter Mark
Resigned: 31 March 1999
Appointed Date: 09 April 1996
78 years old

Director
ROGERS, Julia
Resigned: 25 March 2015
Appointed Date: 01 January 2014
60 years old

Director
ROSE, Andrew Edward
Resigned: 28 April 2005
Appointed Date: 20 May 2002
74 years old

Director
THOMSON, Lisa Marie
Resigned: 15 December 2016
Appointed Date: 01 January 2016
49 years old

Director
WILLIS, Paul Nicholas
Resigned: 01 December 2007
Appointed Date: 20 June 2005
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 1996
Appointed Date: 05 October 1995

Persons With Significant Control

Balfour Beatty Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Events

29 Mar 2017
Appointment of Lynsey Hunter Fothergill as a director on 28 March 2017
29 Mar 2017
Appointment of Stephen Scott as a director on 28 March 2017
15 Dec 2016
Termination of appointment of Lisa Marie Thomson as a director on 15 December 2016
04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
07 Oct 2016
Appointment of Gavin Russell as a director on 1 October 2016
...
... and 122 more events
04 Apr 1996
New director appointed
04 Apr 1996
Director resigned
04 Apr 1996
Registered office changed on 04/04/96 from: 1 mitchell lane bristol BS1 6BU
29 Mar 1996
Company name changed quotecareer LIMITED\certificate issued on 29/03/96
05 Oct 1995
Incorporation