BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England
StatusACTIVE
Company No.01198315
CategoryPrivate Limited Company
Incorporated29 Jan 1975
Age49 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED is an active private limited company with number 01198315. It was incorporated 49 years, 3 months, 18 days ago, on 29 January 1975. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England.



People

BNOMS LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Apr 1995

Current time on role 29 years, 25 days

BEAUMONT, Andrew Thomas

Director

Director

ACTIVE

Assigned on 18 Sep 2019

Current time on role 4 years, 7 months, 28 days

ENGLAND, Paul David

Director

Director

ACTIVE

Assigned on 18 Sep 2019

Current time on role 4 years, 7 months, 28 days

CHARNOCK, Stephen John

Secretary

RESIGNED

Assigned on 30 Jun 1994

Resigned on 31 Oct 1994

Time on role 4 months, 1 day

MCDONALD, Ross Edward

Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 21 Apr 1995

Time on role 5 months, 21 days

SAPWELL, John William

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 16 days

BNOMS LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Apr 1995

Resigned on 15 Oct 1999

Time on role 4 years, 5 months, 24 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

BANCROFT, Paul Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1994

Resigned on 18 Sep 1998

Time on role 3 years, 10 months, 18 days

GOLDSMITH, Paul William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2000

Resigned on 31 Aug 2013

Time on role 13 years, 2 months, 30 days

HEALY, Christopher William

Director

Solicitor

RESIGNED

Assigned on 27 Apr 2015

Resigned on 03 Aug 2015

Time on role 3 months, 6 days

HENDERSON, Ronald Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1994

Resigned on 15 Oct 1999

Time on role 4 years, 11 months, 15 days

HOWARD, Claire Lucie Mary

Director

Solicitor

RESIGNED

Assigned on 26 Aug 1997

Resigned on 22 Oct 1999

Time on role 2 years, 1 month, 27 days

KNIGHT, Dawn Elizabeth

Director

Solicitor

RESIGNED

Assigned on 14 Jul 1995

Resigned on 20 Aug 1997

Time on role 2 years, 1 month, 6 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 12 Mar 2010

Resigned on 31 May 2014

Time on role 4 years, 2 months, 19 days

MAHAJAN, Sandip

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2014

Resigned on 30 Sep 2016

Time on role 2 years, 3 months, 29 days

MCCORMACK, Francis Declan Finbar Tempany

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2000

Resigned on 31 May 2009

Time on role 8 years, 11 months, 30 days

MCDONALD, Ross Edward

Director

Chartered Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 21 Apr 1995

Time on role 5 months, 21 days

MCLACHLAN, Neil Andrew

Director

Company Director

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Oct 1994

Time on role 1 month, 30 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

MORISON, Andrew Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 6 months, 15 days

MURRAY, Stuart Fraser

Director

Solicitor

RESIGNED

Assigned on 31 Oct 1994

Resigned on 30 Sep 2000

Time on role 5 years, 10 months, 30 days

MURSELL, Haydn Jonathan

Director

Chartered Accountant

RESIGNED

Assigned on 12 Mar 2010

Resigned on 30 Jun 2010

Time on role 3 months, 18 days

PEARSON, Christopher Rait O'Neill

Director

Solicitor

RESIGNED

Assigned on 22 Oct 1999

Resigned on 01 Dec 2008

Time on role 9 years, 1 month, 10 days

PETERS, Mark David

Director

Chartered Secretary

RESIGNED

Assigned on 01 Dec 2008

Resigned on 14 Sep 2014

Time on role 5 years, 9 months, 13 days

PRYCE, Colin Michael

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 25 Oct 2018

Time on role 18 years, 4 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

RUSSELL, Gavin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2016

Resigned on 18 Sep 2019

Time on role 2 years, 11 months, 17 days

STOCK, John Patrick

Director

Company Director

RESIGNED

Assigned on 30 Oct 1992

Resigned on 31 Oct 1994

Time on role 2 years, 1 day

TIBBLE, David Charles

Director

Company Director

RESIGNED

Assigned on 07 Sep 1994

Resigned on 31 Oct 1994

Time on role 1 month, 24 days

VAUGHAN, Christopher David

Director

Lawyer

RESIGNED

Assigned on 01 Jul 2010

Resigned on 21 Jun 2013

Time on role 2 years, 11 months, 20 days

WIGLEY, Michael Jonathan O'Halloran

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 6 months, 16 days


Some Companies

110 WHITLEY ROAD LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:10061319
Status:ACTIVE
Category:Private Limited Company

JGQ (NO. 2) LIMITED

BROOMLODGE,DUNGANNON,BT71 6LL

Number:NI625586
Status:ACTIVE
Category:Private Limited Company

MR S C WRIGHT LIMITED

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:11329281
Status:ACTIVE
Category:Private Limited Company

OXLEY HOLDINGS LIMITED

SOVEREIGN PARK,HULL,HU5 4HF

Number:02380355
Status:ACTIVE
Category:Private Limited Company

PENNINGTON CONSULTING LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:11365303
Status:ACTIVE
Category:Private Limited Company

PROGRESSION SPORTS LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:04793827
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