This company is commonly known as Balfour Beatty Construction International Limited. The company was founded 39 years ago and was given the registration number 01878848. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01878848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, Canary Wharf, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Corporate Secretary | 01 October 2015 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 16 June 2017 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 28 June 2019 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 28 August 2014 | Active |
Great Oaks, Haroldslea Drive, Horley, RH6 9DU | Secretary | 01 September 1992 | Active |
Greenhaze Bowerland Lane, Crowhurst, Lingfield, RH7 6DF | Secretary | - | Active |
86 Station Road, Redhill, Surrey, RH1 1PQ | Secretary | 10 October 2006 | Active |
130, Wilton Road, London, England, SW1V 1LQ | Secretary | 01 February 2013 | Active |
42 Dalmore Road, London, SE21 8HB | Secretary | 24 January 1994 | Active |
130, Wilton Road, London, SW1V 1LQ | Director | 30 May 2014 | Active |
Alderley, Upper Harbledown, Canterbury, CT2 9AN | Director | 01 June 1994 | Active |
Paddock House, Salisbury Road, Horsham, RH13 0AL | Director | 20 October 2000 | Active |
Brynstoke 30 Downs Way, Tadworth, KT20 5DZ | Director | - | Active |
The Sycamores, Bullfinch Close Riverhead, Sevenoaks, TN13 2BB | Director | 01 June 1993 | Active |
The Old Vicarage, Church Road Shackerstone, Nuneaton, CV13 6NN | Director | - | Active |
Greenhaze Bowerland Lane, Crowhurst, Lingfield, RH7 6DF | Director | - | Active |
Walpole Cottage, Walpole Avenue, Chipstead, CR5 3PN | Director | 02 November 1992 | Active |
5 Wellmeade Drive, Sevenoaks, TN13 1QA | Director | 08 November 1996 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 14 April 2015 | Active |
Chestnuts, Priory Lane, Eynsford, Dartford, DA4 0AY | Director | - | Active |
Berrywood, Ivy Lane, Woking, GU22 7BY | Director | 14 November 1994 | Active |
Stoneleigh, College Lane, East Grinstead, RH19 3JR | Director | - | Active |
6 Pine Gardens, Church Road, Horley, RH6 7RH | Director | 03 August 1998 | Active |
Elmtree, High Haldon, TN26 3BP | Director | - | Active |
Silver Birch Hurstwood Lane, Haywards Heath, RH17 7SZ | Director | - | Active |
13 Manor Road North, Hinchley Wood, Esher, KT10 0AA | Director | 20 October 2000 | Active |
7 Queens Court 21 Hatherley Road, Sidcup, DA14 4BH | Director | - | Active |
Balfour Beatty Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Address | Move registers to registered office company with new address. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Change of constitution | Statement of companys objects. | Download |
2016-12-15 | Resolution | Resolution. | Download |
2016-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.