BALNAGOWN CASTLE PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1K 1NA

Company number 01048050
Status Active
Incorporation Date 30 March 1972
Company Type Private Limited Company
Address 55 PARK LANE, LONDON, W1K 1NA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01430 - Raising of horses and other equines, 01450 - Raising of sheep and goats, 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Robert James Fallowfield as a director on 30 September 2016; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of BALNAGOWN CASTLE PROPERTIES LIMITED are www.balnagowncastleproperties.co.uk, and www.balnagown-castle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Balnagown Castle Properties Limited is a Private Limited Company. The company registration number is 01048050. Balnagown Castle Properties Limited has been working since 30 March 1972. The present status of the company is Active. The registered address of Balnagown Castle Properties Limited is 55 Park Lane London W1k 1na. . MORGAN, Andrew William is a Secretary of the company. BYRNE, Jeffrey is a Director of the company. FAYED, Omar Alexander is a Director of the company. HENSON, Jonathan Robert Mitchell is a Director of the company. Secretary BROWN, Edgar Lewis has been resigned. Director BROWN, Edgar Lewis has been resigned. Director COLLINS, Mark Andrew Edward has been resigned. Director CRAWFORD, Donald Stewart has been resigned. Director FALLOWFIELD, Robert James has been resigned. Director GWYTHER, David Charles has been resigned. Director HADJIOANNOU, John George has been resigned. Director HUDSON, Norman Roger has been resigned. Director TILLMAN, John has been resigned. Director WEBB, David Royston has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MORGAN, Andrew William
Appointed Date: 15 September 2004

Director
BYRNE, Jeffrey
Appointed Date: 24 March 2011
66 years old

Director
FAYED, Omar Alexander
Appointed Date: 24 March 2011
37 years old

Director
HENSON, Jonathan Robert Mitchell
Appointed Date: 05 July 2016
59 years old

Resigned Directors

Secretary
BROWN, Edgar Lewis
Resigned: 15 September 2004

Director
BROWN, Edgar Lewis
Resigned: 15 September 2004
103 years old

Director
COLLINS, Mark Andrew Edward
Resigned: 03 March 2011
Appointed Date: 15 September 2004
65 years old

Director
CRAWFORD, Donald Stewart
Resigned: 24 March 2011
Appointed Date: 10 June 1993
81 years old

Director
FALLOWFIELD, Robert James
Resigned: 30 September 2016
Appointed Date: 08 June 2010
73 years old

Director
GWYTHER, David Charles
Resigned: 29 June 2001
Appointed Date: 01 July 1999
74 years old

Director
HADJIOANNOU, John George
Resigned: 29 February 1992
93 years old

Director
HUDSON, Norman Roger
Resigned: 01 December 1992
85 years old

Director
TILLMAN, John
Resigned: 30 June 1993
87 years old

Director
WEBB, David Royston
Resigned: 01 August 1996
Appointed Date: 01 December 1992
80 years old

Persons With Significant Control

Mr Mohamed Al Fayed
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control as a trustee of a trust

BALNAGOWN CASTLE PROPERTIES LIMITED Events

04 Oct 2016
Termination of appointment of Robert James Fallowfield as a director on 30 September 2016
01 Oct 2016
Accounts for a small company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
19 Jul 2016
Appointment of Mr Jonathan Robert Mitchell Henson as a director on 5 July 2016
08 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 86 more events
22 Jan 1987
Full accounts made up to 31 December 1985

22 Jan 1987
Return made up to 20/10/86; full list of members

15 Dec 1986
Secretary resigned;new secretary appointed

20 Apr 1983
Memorandum of association
17 Dec 1980
Articles of association