BALMUIR HOLDINGS LIMITED
HAMILTON


Company number FC013905
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address CEDAR HOUSE, 41 CEDAR AVENUE, HAMILTON, HM12 BERMUDA, BERMUDA
Home Country BERMUDA
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Appointment terminated director simon bliss; Full accounts made up to 31 July 2007; Full accounts made up to 31 July 2006. The most likely internet sites of BALMUIR HOLDINGS LIMITED are www.balmuirholdings.co.uk, and www.balmuir-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Balmuir Holdings Limited is a Other company type. The company registration number is FC013905. Balmuir Holdings Limited has been working since 01 January 1993. The present status of the company is Active. The registered address of Balmuir Holdings Limited is Cedar House 41 Cedar Avenue Hamilton Hm12 Bermuda Bermuda. . HARDING, Janet is a Secretary of the company. BOTTS, John Chester is a Director of the company. BUBENZER, Peter is a Director of the company. WHITE, Francis Chesley is a Director of the company. Director BLISS, Simon Mark has been resigned. Director HAINING, Andrew has been resigned.


Current Directors

Secretary
HARDING, Janet
Appointed Date: 28 February 1993

Director
BOTTS, John Chester
Appointed Date: 28 January 1993
84 years old

Director
BUBENZER, Peter
Appointed Date: 28 January 1993
70 years old

Director
WHITE, Francis Chesley
Appointed Date: 28 January 1993
77 years old

Resigned Directors

Director
BLISS, Simon Mark
Resigned: 26 November 2008
Appointed Date: 07 September 2005
56 years old

Director
HAINING, Andrew
Resigned: 07 September 2005
Appointed Date: 28 January 1993
66 years old

BALMUIR HOLDINGS LIMITED Events

21 Dec 2008
Appointment terminated director simon bliss
20 May 2008
Full accounts made up to 31 July 2007
17 Mar 2007
Full accounts made up to 31 July 2006
06 Jan 2006
Full accounts made up to 31 July 2005
13 Oct 2005
Dir resigned 07/09/05 haining andrew
...
... and 29 more events
03 Feb 1988
Particulars of mortgage/charge

04 Jun 1987
Registered office changed on 04/06/87 from: john chester botts 21 argyll road london W8

16 Apr 1987
Company name changed botts & company LIMITED\certificate issued on 16/04/87

07 Apr 1987
Certificate of Incorporation

06 Apr 1987
Company name changed terim LIMITED\certificate issued on 06/04/87

BALMUIR HOLDINGS LIMITED Charges

31 July 1991
Fixed and floating charge
Delivered: 8 August 1991
Status: Satisfied on 29 January 1996
Persons entitled: The First National Bank of Bostoned)(In Its Capacity as Agent for the Banks as Defin
Description: (See form 395 - ref m 524C for full details). Fixed and…
28 January 1988
Memorandum of charge
Delivered: 3 February 1988
Status: Satisfied on 29 January 1996
Persons entitled: The First National Bank of Boston
Description: All stocks, bonds, debentures, certificate of deposits &…