BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED

C/O Mazars Llp Tower Bridge House C/O Mazars Llp Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.01117129
CategoryPrivate Limited Company
Incorporated07 Jun 1973
Age50 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution02 Mar 2020
Years4 years, 2 months, 12 days

SUMMARY

BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED is an dissolved private limited company with number 01117129. It was incorporated 50 years, 11 months, 7 days ago, on 07 June 1973 and it was dissolved 4 years, 2 months, 12 days ago, on 02 March 2020. The company address is C/O Mazars Llp Tower Bridge House C/O Mazars Llp Tower Bridge House, London, E1W 1DD.



People

BNOMS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2000

Current time on role 24 years, 4 months, 13 days

RUSSELL, Gavin

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jun 2014

Current time on role 9 years, 11 months, 13 days

MILTON, Michael John Colin

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 13 days

ASTIN, Andrew Robert

Director

Chartered Secretary

RESIGNED

Assigned on 04 Aug 2015

Resigned on 28 Mar 2017

Time on role 1 year, 7 months, 24 days

COX, Ronald Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jan 1996

Time on role 28 years, 3 months, 19 days

FIELD, Derek Anthony

Director

Director

RESIGNED

Assigned on 01 Jul 1992

Resigned on 25 Jan 1996

Time on role 3 years, 6 months, 24 days

GOLDSMITH, Paul William

Director

Financial Analyst

RESIGNED

Assigned on 23 Nov 1995

Resigned on 31 Aug 2013

Time on role 17 years, 9 months, 8 days

HEALY, Christopher William

Director

Solicitor

RESIGNED

Assigned on 27 Apr 2015

Resigned on 03 Aug 2015

Time on role 3 months, 6 days

HILL, Raymond

Director

Surveyor

RESIGNED

Assigned on

Resigned on 25 Jan 1996

Time on role 28 years, 3 months, 19 days

KEMP, Peter

Director

Area Land Director

RESIGNED

Assigned on

Resigned on 07 Apr 1992

Time on role 32 years, 1 month, 7 days

KILPATRICK, Douglas Watt

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jan 1996

Resigned on 30 Sep 1997

Time on role 1 year, 8 months, 5 days

LAGAN, Jonathan

Director

Group General Counsel, Head Of Legal And Company S

RESIGNED

Assigned on 04 Feb 2019

Resigned on 28 Aug 2019

Time on role 6 months, 24 days

LEADILL, Stuart Kenneth

Director

Director

RESIGNED

Assigned on 01 Sep 2013

Resigned on 31 May 2014

Time on role 8 months, 30 days

MAUGHAN, Derek

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 May 1992

Time on role 31 years, 11 months, 15 days

MCCORMACK, Francis Declan Finbar Tempany

Director

Solicitor

RESIGNED

Assigned on 23 Nov 1995

Resigned on 31 May 2009

Time on role 13 years, 6 months, 8 days

MERCER, David Ross

Director

Solicitor

RESIGNED

Assigned on 28 Mar 2017

Resigned on 04 Feb 2019

Time on role 1 year, 10 months, 7 days

MILTON, Michael John Colin

Director

Chartered Secretary

RESIGNED

Assigned on 25 Jan 1996

Resigned on 31 Dec 1999

Time on role 3 years, 11 months, 6 days

MURRAY, Stuart Fraser

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2000

Resigned on 30 Sep 2000

Time on role 8 months, 29 days

O'CONNOR, Jan Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jan 1993

Resigned on 31 Oct 1996

Time on role 3 years, 9 months, 6 days

PEARSON, Christopher Rait O'Neill

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2000

Resigned on 01 Dec 2008

Time on role 8 years, 11 months

PETERS, Mark David

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jun 2009

Resigned on 14 Sep 2014

Time on role 5 years, 3 months, 13 days

PRYCE, Colin Michael

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jan 2000

Resigned on 25 Oct 2018

Time on role 18 years, 9 months, 24 days

PURVIS, Martin Terence Alan

Director

Director

RESIGNED

Assigned on 14 Sep 2014

Resigned on 27 Apr 2015

Time on role 7 months, 13 days


Some Companies

5C INFOSEC LTD

2A ST GILES STREET,MILTON KEYNES,MK13 0BE

Number:11284619
Status:ACTIVE
Category:Private Limited Company

B&V PROPERTY INVESTMENTS LTD

58 GRAFRON ROAD,BIRMINGHAM,B21 8PL

Number:11228828
Status:ACTIVE
Category:Private Limited Company

FRESH BINS (LEEDS) LTD

6 KERRY STREET,LEEDS,LS18 4AW

Number:10048230
Status:ACTIVE
Category:Private Limited Company

SAILDOCTOR LIMITED

14/1 PORT EDGAR MARINA,SOUTH QUEENSFERRY,EH30 9SQ

Number:SC439019
Status:ACTIVE
Category:Private Limited Company

SEOSITIVE LTD

MARSHALL HOUSE,PRESTON,PR1 2QD

Number:09138404
Status:ACTIVE
Category:Private Limited Company

SHIQOO LTD

TGFP,LEAMINGTON SPA,CV32 4EA

Number:11030553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source