This company is commonly known as Balfour Beatty Rail Corporate Services Limited. The company was founded 28 years ago and was given the registration number 03110383. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED |
---|---|---|
Company Number | : | 03110383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, E14 5HU | Corporate Secretary | 11 December 2015 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 29 October 2019 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 28 March 2017 | Active |
86, Station Road, Redhill, United Kingdom, RH1 1PQ | Secretary | 23 February 2012 | Active |
86 Station Road, Redhill, Surrey, RH1 1PQ | Secretary | 01 January 2000 | Active |
Brook House, 13 Mead Road, Cranleigh, GU6 7BG | Secretary | 26 March 1996 | Active |
86, Station Road, Redhill, United Kingdom, RH1 1PQ | Secretary | 01 August 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 October 1995 | Active |
East Oast, Coursehorn Lane, Cranbrook, TN17 3NR | Director | 01 December 2007 | Active |
86, Station Road, Redhill, United Kingdom, RH1 1PQ | Director | 23 February 2012 | Active |
61 Foxhills Road, Ottershaw, Chertsey, KT16 0NQ | Director | 01 May 1998 | Active |
86, Station Road, Redhill, RH1 1PQ | Director | 12 June 2015 | Active |
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER | Director | 26 March 1996 | Active |
86, Station Road, Redhill, United Kingdom, RH1 1PQ | Director | 25 May 2009 | Active |
86, Station Road, Redhill, United Kingdom, RH1 1PQ | Director | 07 March 2013 | Active |
86, Station Road, Redhill, United Kingdom, RH1 1PQ | Director | 01 December 2007 | Active |
153, Herne Hill, London, SE24 9LR | Director | 26 March 1996 | Active |
Orchard House Cox Green Lane, Maidenhead, SL6 3EL | Director | 26 March 1996 | Active |
86, Station Road, Redhill, United Kingdom, RH1 1PQ | Director | 23 February 2012 | Active |
Flintway, Slines Oak Road, Woldingham, CR3 7BH | Director | 01 October 1998 | Active |
Sanderplatz 8, Munich, Germany, FOREIGN | Director | 01 December 2007 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8B | Director | 25 March 2015 | Active |
Brook House, 13 Mead Road, Cranleigh, GU6 7BG | Director | 26 March 1996 | Active |
86, Station Road, Redhill, United Kingdom, RH1 1PQ | Director | 07 March 2013 | Active |
86 Station Road, Redhill, RH1 1PQ | Director | 27 January 2006 | Active |
29 Highacre, Dorking, RH4 3BF | Director | 30 September 1996 | Active |
42 Hollins Lane, Marple Bridge, Stockport, SK6 5BD | Director | 09 April 1996 | Active |
86, Station Road, Redhill, RH1 1PQ | Director | 01 January 2014 | Active |
Downs House, Denfield, Dorking, RH4 2AH | Director | 20 May 2002 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 October 2016 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 28 March 2017 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8B | Director | 01 January 2016 | Active |
1 Old Dene Cottages, Ranmore Common Road, Westhumble, RH5 6AZ | Director | 20 June 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 October 1995 | 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 | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-29 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.