BILTON P.L.C.
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 00315993
Status Active
Incorporation Date 3 July 1936
Company Type Public Limited Company
Address CUNARD HOUSE, 15, REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Mr Andrew Stephen Gulliford on 11 June 2013; Satisfaction of charge 1 in full; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of BILTON P.L.C. are www.bilton.co.uk, and www.bilton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bilton P L C is a Public Limited Company. The company registration number is 00315993. Bilton P L C has been working since 03 July 1936. The present status of the company is Active. The registered address of Bilton P L C is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. GULLIFORD, Andrew Stephen is a Director of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. REDDING, Philip Anthony is a Director of the company. Secretary LYNCH, Valerir Ann has been resigned. Secretary PONNAIYAH, Priya has been resigned. Secretary PROBERT, John Robert has been resigned. Secretary ROSENBLATT, Ronald Reuben has been resigned. Director BAILEY, Stephen Mark has been resigned. Director BILTON, Donald Percival has been resigned. Director BILTON, Miles Andrew Graham has been resigned. Director BRIDGES, David Crawford has been resigned. Director CARLYON, Simon Andrew has been resigned. Director COWDREY OF TONBRIDGE, Colin Michael, Lord has been resigned. Director DOWNARD, Richard Arthur has been resigned. Director FARRER, William Oliver has been resigned. Director FREE, Hugh Derek has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GOODWIN, Timothy Robert Thomas has been resigned. Director GROOM, Ronald William Alfred has been resigned. Director GULLIFORD, Andrew Stephen has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director HIRST, Gerald Henry has been resigned. Director HODGES, John Ernest has been resigned. Director KENNEDY, William Kevin has been resigned. Director KINGSTON, Richard David has been resigned. Director MOBERLY, William James Dorward has been resigned. Director O'CONNOR, Kevin John has been resigned. Director ROSENBLATT, Ronald Reuben has been resigned. Director SHANKAR, Siva has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director SLEATH, David John Rivers has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director TAYLOR, Roger John has been resigned. Director THOMAS, George Ralph has been resigned. Director TURNBULL, Andrew John has been resigned. Director WILSON, Derek Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 13 October 2008

Director
GULLIFORD, Andrew Stephen
Appointed Date: 04 October 2012
62 years old

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 31 August 2010
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
REDDING, Philip Anthony
Appointed Date: 24 October 2008
56 years old

Resigned Directors

Secretary
LYNCH, Valerir Ann
Resigned: 13 October 2008
Appointed Date: 08 July 2008

Secretary
PONNAIYAH, Priya
Resigned: 19 November 1998
Appointed Date: 01 September 1992

Secretary
PROBERT, John Robert
Resigned: 08 July 2008
Appointed Date: 19 November 1998

Secretary
ROSENBLATT, Ronald Reuben
Resigned: 01 September 1992

Director
BAILEY, Stephen Mark
Resigned: 31 October 2007
Appointed Date: 19 November 1998
70 years old

Director
BILTON, Donald Percival
Resigned: 23 September 1998
104 years old

Director
BILTON, Miles Andrew Graham
Resigned: 19 November 1998
Appointed Date: 15 May 1998
67 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 24 October 2008
58 years old

Director
CARLYON, Simon Andrew
Resigned: 04 October 2012
Appointed Date: 22 June 2009
52 years old

Director
COWDREY OF TONBRIDGE, Colin Michael, Lord
Resigned: 19 November 1998
Appointed Date: 27 March 1995
92 years old

Director
DOWNARD, Richard Arthur
Resigned: 19 November 1998
93 years old

Director
FARRER, William Oliver
Resigned: 28 June 1995
Appointed Date: 27 March 1995
99 years old

Director
FREE, Hugh Derek
Resigned: 19 November 1998
92 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
GOODWIN, Timothy Robert Thomas
Resigned: 30 September 1996
Appointed Date: 01 September 1992
89 years old

Director
GROOM, Ronald William Alfred
Resigned: 19 November 1998
95 years old

Director
GULLIFORD, Andrew Stephen
Resigned: 24 October 2008
Appointed Date: 03 November 2004
62 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 19 November 1998
72 years old

Director
HIRST, Gerald Henry
Resigned: 19 November 1998
94 years old

Director
HODGES, John Ernest
Resigned: 30 August 1996
Appointed Date: 01 September 1992
75 years old

Director
KENNEDY, William Kevin
Resigned: 04 August 1992
105 years old

Director
KINGSTON, Richard David
Resigned: 31 December 2006
Appointed Date: 19 November 1998
77 years old

Director
MOBERLY, William James Dorward
Resigned: 19 November 1998
Appointed Date: 02 January 1997
87 years old

Director
O'CONNOR, Kevin John
Resigned: 11 September 2009
Appointed Date: 24 October 2008
64 years old

Director
ROSENBLATT, Ronald Reuben
Resigned: 30 June 1994
82 years old

Director
SHANKAR, Siva
Resigned: 24 October 2008
Appointed Date: 31 December 2006
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 21 November 2011
Appointed Date: 24 October 2008
50 years old

Director
SLEATH, David John Rivers
Resigned: 22 June 2009
Appointed Date: 01 January 2006
64 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 30 March 2011
Appointed Date: 22 June 2009
66 years old

Director
TAYLOR, Roger John
Resigned: 19 November 1998
Appointed Date: 01 February 1995
86 years old

Director
THOMAS, George Ralph
Resigned: 31 January 1995
78 years old

Director
TURNBULL, Andrew John
Resigned: 19 November 1998
90 years old

Director
WILSON, Derek Robert
Resigned: 04 November 2002
Appointed Date: 19 November 1998
80 years old

Persons With Significant Control

Segro Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BILTON P.L.C. Events

11 Jan 2017
Director's details changed for Mr Andrew Stephen Gulliford on 11 June 2013
09 Sep 2016
Satisfaction of charge 1 in full
20 Jul 2016
Confirmation statement made on 13 July 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
22 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11,005,812.375

...
... and 240 more events
25 Jul 1986
Return made up to 11/07/86; full list of members

07 May 1986
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

23 Jul 1985
Accounts made up to 31 December 1984
10 Aug 1984
Accounts made up to 31 December 1983
05 Mar 1982
Certificate of re-registration from Private to Public Limited Company

BILTON P.L.C. Charges

30 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied on 30 August 1990
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of staines road, L.B. of…
30 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied on 30 August 1990
Persons entitled: National Westminster Bank PLC
Description: 121-123 staines road. Lb of hounslow title no. Mx 377536…
30 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied on 30 August 1990
Persons entitled: National Westminster Bank PLC
Description: 141/147 & 149, staines road, london borough of hounslow…
30 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied on 30 August 1990
Persons entitled: National Westminster Bank PLC
Description: "Rydal", hospital road, lb of hounslow. Title no. Mx 217249…
30 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied on 30 August 1990
Persons entitled: National Westminster Bank PLC
Description: 137/139 staines road, lb of hounslow title no. Ngl 228260…
30 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied on 30 August 1990
Persons entitled: National Westminster Bank PLC
Description: Clipstone house, hospital road, london title no ngl 435314…
30 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied on 30 August 1990
Persons entitled: National Westminster Bank PLC
Description: Land to the west of hospital road, L.B. of hounslow title…
30 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied on 30 August 1990
Persons entitled: National Westminster Bank PLC
Description: 115 & 155A & 115B staines road lb of hounslow title no mx…
10 September 1981
Legal charge
Delivered: 15 September 1981
Status: Outstanding
Persons entitled: H.P. Hughes R.B. Chase Sir J.I.R. Trethowan G.A. Geofrey Howard
Description: Land at the bradville employment area of milton keynes…
30 October 1964
Charge
Delivered: 5 November 1964
Status: Satisfied on 1 November 1995
Persons entitled: General Reversionary and Investment Company
Description: F/H land & bldgs on e side of stockley rd, west drayton…
11 January 1940
Charge
Delivered: 19 January 1940
Status: Satisfied on 9 September 2016
Persons entitled: Westminster Bank Limited
Description: Land in western ave, northolt, middlesex title no. Mx…