RAYNESWAY CONSTRUCTION LIMITED - LONDON


Company Profile Company Filings

Overview

RAYNESWAY CONSTRUCTION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
RAYNESWAY CONSTRUCTION LIMITED was incorporated 63 years ago on 21/12/1960 and has the registered number: 00678446. The accounts status is DORMANT and accounts are next due on 30/09/2024.

RAYNESWAY CONSTRUCTION LIMITED - LONDON

This company is listed in the following categories:
41201 - Construction of commercial buildings
43999 - Other specialised construction activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 CHURCHILL PLACE
LONDON
ENGLAND
E14 5HU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
RAYNESWAY CONSTRUCTION SERVICES LIMITED (until 14/04/2005)

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HECTOR MACAULAY Mar 1963 British Director 2015-11-09 CURRENT
BNOMS LIMITED Corporate Secretary 2015-10-01 CURRENT
MR DAVID ANDREW BRUCE Aug 1971 British Director 2016-06-01 CURRENT
MR HECTOR MACAULAY Mar 1963 British Director 2012-11-16 UNTIL 2013-05-21 RESIGNED
MRS EMMA CAMPBELL Secretary 2010-10-14 UNTIL 2012-11-01 RESIGNED
MR ROY STOKES Jun 1948 British Director RESIGNED
MR STEPHEN SCOTT Nov 1962 British Director 2011-03-22 UNTIL 2013-08-30 RESIGNED
JAMES KENNETH TAIT Sep 1941 Director RESIGNED
MR MARSHALL DUNCAN SCOTT Nov 1946 British Director 1998-03-01 UNTIL 2012-03-12 RESIGNED
MR ALAN PHILIP SCOTT May 1966 British Director 2013-02-26 UNTIL 2013-08-30 RESIGNED
MR CHARLES NICHOLAS POLLARD Jun 1958 British Director 2014-10-22 UNTIL 2015-07-01 RESIGNED
MR MICHAEL JOHN PEASLAND Feb 1952 British Director 2013-05-21 UNTIL 2013-12-31 RESIGNED
MR LENNOX WILLIAM NOBBS May 1947 British Director RESIGNED
MR STEPHEN SCOTT Nov 1962 British Director 2013-08-30 UNTIL 2019-12-20 RESIGNED
ALISTAIR JAMES WIVELL May 1945 British Director RESIGNED
MR GRAEME TAYLOR Oct 1952 British Secretary 1998-12-21 UNTIL 2003-03-01 RESIGNED
JAMES KENNETH TAIT Sep 1941 Secretary RESIGNED
GREGORY WILLIAM MUTCH Secretary 2012-11-01 UNTIL 2015-09-30 RESIGNED
MR PHILIP HUGH MORRIS Sep 1958 British Secretary 2003-03-01 UNTIL 2010-10-13 RESIGNED
MR BEVERLEY EDWARD JOHN DEW Mar 1971 British Director 2013-08-30 UNTIL 2014-12-05 RESIGNED
MR WILLIAM OWEN AITCHISON Apr 1954 British Director 2013-02-26 UNTIL 2014-05-30 RESIGNED
DEAN JOHN BANKS May 1971 British Director 2015-06-08 UNTIL 2021-02-10 RESIGNED
MR IAIN MALCOLM BARR Feb 1949 British Director RESIGNED
MR JOHN STEWART BARRON Apr 1957 British Director 2003-06-02 UNTIL 2010-05-01 RESIGNED
MR MARK WILLIAM BULLOCK Jul 1963 British Director 2021-02-10 UNTIL 2023-12-31 RESIGNED
MR EWEN CAMERON Aug 1964 British Director 2011-03-22 UNTIL 2020-10-30 RESIGNED
MR STUART EDWARD CURL Jan 1961 British Director 2014-12-05 UNTIL 2016-05-31 RESIGNED
MR MARK LLOYD CUTLER Dec 1968 British Director 2014-03-11 UNTIL 2014-11-11 RESIGNED
MR GRAEME TAYLOR Oct 1952 British Director 1998-12-21 UNTIL 2003-08-01 RESIGNED
MR DAVID JOHN DONALDSON May 1952 English Director 2013-05-21 UNTIL 2014-08-15 RESIGNED
MR MARK RICHARD JOHNSON May 1961 British Director 2011-03-22 UNTIL 2012-11-16 RESIGNED
MR JOHN KEAVENEY May 1972 Irish Director 2012-02-03 UNTIL 2013-05-21 RESIGNED
MR MURRAY JOHN EASTON Oct 1955 British Director 2013-02-26 UNTIL 2015-10-16 RESIGNED
MR KEITH FRANK STEVENSON MOORHEAD Sep 1953 British Director 2001-09-01 UNTIL 2011-03-22 RESIGNED
MR ROBERT VINCENT WALKER Nov 1958 British Director 2013-02-26 UNTIL 2013-05-24 RESIGNED
STEPHEN JOHN WAITE Sep 1952 British Director 2013-03-20 UNTIL 2013-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Balfour Beatty Group Limited 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALL & TAWSE WESTERN LIMITED LONDON Active DORMANT 74990 - Non-trading company
HALL & TAWSE GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
MANSELL PLC LONDON ... FULL 41201 - Construction of commercial buildings
KIRBY MACLEAN LIMITED LONDON ... DORMANT 43341 - Painting
BALFOUR BEATTY CIVILS LIMITED LONDON ENGLAND Active DORMANT 42110 - Construction of roads and motorways
MANSELL MAINTENANCE LIMITED LONDON ... DORMANT 41201 - Construction of commercial buildings
MANSELL ENERGY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
BALFOUR BEATTY BUILD LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
BIRSE STADIA LIMITED LONDON Dissolved... FULL 41201 - Construction of commercial buildings
MANSELL NORTH EAST LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MANSELL PROPERTY INVESTMENTS LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
BURNBANK HOUSE LIMITED LONDON UNITED KINGDOM Dissolved... FULL 41100 - Development of building projects
BALFOUR BEATTY CIVIL ENGINEERING LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED HOLYTOWN SCOTLAND Active DORMANT 41201 - Construction of commercial buildings
ABERDEEN CONSTRUCTION GROUP LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
HALL & TAWSE LIMITED HOLYTOWN SCOTLAND Active DORMANT 41201 - Construction of commercial buildings
BALFOUR BEATTY CONSTRUCTION LIMITED HOLYTOWN SCOTLAND Active DORMANT 41201 - Construction of commercial buildings
BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED HOLYTOWN SCOTLAND Active DORMANT 42110 - Construction of roads and motorways

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVANCED RESEARCH CLUSTERS GP LIMITED LONDON ENGLAND Active FULL 64305 - Activities of property unit trusts
ASCENSION ORTHOPEDICS LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
ARXAN TECHNOLOGIES LIMITED LONDON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ARIES GNH (GP) LIMITED LONDON ENGLAND Active DORMANT 55100 - Hotels and similar accommodation
ARIES GNH (OPERATIONS) LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
ARIES GNH (NOMINEE) LIMITED LONDON ENGLAND Active DORMANT 55100 - Hotels and similar accommodation
AEGERION PHARMACEUTICALS LIMITED LONDON UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
ALTERYX UK LTD LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ADVANTAGE SALES & MARKETING LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ASM HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.