BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED was incorporated 60 years ago on 30/08/1963 and has the registered number: 00772439. The accounts status is DORMANT and accounts are next due on 30/09/2024.

BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED - LONDON

This company is listed in the following categories:
49100 - Passenger rail transport, interurban

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
E14 5HU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BNOMS LIMITED Corporate Secretary 2018-12-17 CURRENT
IAIN KENNETH MORGAN Sep 1958 British Director 2006-01-27 CURRENT
MR MICHAEL RAYNER Dec 1958 British Director 2011-12-01 CURRENT
MR MATTHEW RICHARD STEELE Feb 1978 British Director 2021-02-10 CURRENT
MR STEPHEN GEORGE HUXLEY May 1958 British Director 1998-05-01 UNTIL 2000-07-31 RESIGNED
MR MICHAEL KANE DALLAS Secretary 2015-09-17 UNTIL 2018-11-30 RESIGNED
JOHN ANTHONY MEADE WALSH Oct 1964 British Director 1996-12-24 UNTIL 1998-12-17 RESIGNED
MICHAEL RAYNER Dec 1958 British Director 2007-12-01 UNTIL 2009-08-17 RESIGNED
DEREK JOHN MOIR Apr 1946 British Director 1996-12-24 UNTIL 1998-05-01 RESIGNED
MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK Sep 1955 British Director 1996-12-24 UNTIL 2000-02-01 RESIGNED
MR ERIC ANDREW PRESCOTT Jan 1957 British Director 2001-07-29 UNTIL 2004-07-04 RESIGNED
MR ALAN WILLIAM MCCARTHY-WYPER Jan 1966 British Director 2010-09-15 UNTIL 2010-09-15 RESIGNED
MR JOHN STANLEY MARLOR Oct 1949 British Director 2001-07-29 UNTIL 2004-07-26 RESIGNED
ROBERT IAN MACLEAN May 1959 British Director 2009-08-17 UNTIL 2011-06-17 RESIGNED
MR ROBERT LUNDY Aug 1941 British Director RESIGNED
DOUGLAS WATT KILPATRICK Aug 1936 British Director 1996-12-24 UNTIL 1997-09-30 RESIGNED
MR JOHN LEES JUDGE Sep 1932 British Director 1992-10-09 UNTIL 1994-03-31 RESIGNED
MR ALAN WILLIAM MCCARTHY-WYPER Jan 1966 British Director 2010-09-15 UNTIL 2012-08-31 RESIGNED
DAVID JOHN YOUNG Dec 1944 British Director RESIGNED
MR GREGORY WILLIAM MUTCH Jan 1957 British Secretary RESIGNED
MICHAEL JOHN COLIN MILTON Sep 1939 British Secretary 1996-11-19 UNTIL 1999-12-31 RESIGNED
MS JANE TERESA HUDSON Nov 1965 British Secretary 2000-01-01 UNTIL 2013-01-01 RESIGNED
BNOMS LIMITED Corporate Secretary 2013-01-01 UNTIL 2015-09-08 RESIGNED
RAYMOND ALLAN BOND Jun 1963 British Director 1999-01-04 UNTIL 2000-11-27 RESIGNED
DOMINIC IAIN GIBB Jul 1966 British Director 1999-01-04 UNTIL 2001-07-13 RESIGNED
MR DAVID GARETH FISON Mar 1952 British Director 1996-12-24 UNTIL 1998-08-07 RESIGNED
ROGER KELVYN ELSTON Sep 1946 British Director 1992-10-09 UNTIL 1994-08-01 RESIGNED
GEOFFREY BERNARD DURAND Jan 1956 British Director 2004-07-04 UNTIL 2007-02-02 RESIGNED
JOHN DUNWOODIE Mar 1947 British Director 1994-04-01 UNTIL 1996-12-24 RESIGNED
JAMES LIONEL COHEN Feb 1942 British Director 1999-01-04 UNTIL 2002-05-20 RESIGNED
MR JOHN KEITH HAMPSON Feb 1962 British Director 2009-08-17 UNTIL 2010-04-20 RESIGNED
MR NIGEL DENIS CLAXTON Sep 1959 British Director 2013-05-07 UNTIL 2022-12-16 RESIGNED
ROBERT KENNETH JAMES BRUCE Oct 1950 British Director 2004-07-04 UNTIL 2005-06-01 RESIGNED
MICHAEL JOHN WARD Jun 1960 British Director 2005-07-19 UNTIL 2007-12-01 RESIGNED
MR PETER STUART ANDERSON Sep 1966 British Director 2007-02-05 UNTIL 2012-09-03 RESIGNED
MR RICHARD HAWTHORN ADAMS Jun 1956 British Director 2009-08-17 UNTIL 2011-01-07 RESIGNED
MR MARK WILLIAM BULLOCK Jul 1963 British Director 2012-09-03 UNTIL 2021-02-10 RESIGNED
MR ANTHONY PETER HUTCHINSON Dec 1948 British Director 2000-02-01 UNTIL 2006-01-27 RESIGNED
MR TIMOTHY PAUL GORMAN Aug 1953 British Director 2010-07-05 UNTIL 2013-05-07 RESIGNED
STEPHEN JAGGER Oct 1954 British Director 2000-11-27 UNTIL 2001-07-06 RESIGNED
BRIAN GEORGE WILLIAMS Feb 1946 British Director RESIGNED
MR MARTIN CHRISTOPHER WHITE Apr 1955 British Director 2010-07-05 UNTIL 2011-02-18 RESIGNED

Persons with Significant Control

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OMNILABS (UK) LIMITED Dissolved... DORMANT 99999 - Dormant Company
J.S. PATHOLOGY SERVICES LIMITED Dissolved... DORMANT 99999 - Dormant Company
JS PATHOLOGY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
OMNILABS IMAGING LIMITED Dissolved... DORMANT 99999 - Dormant Company
LIMBO BUILDERS LIMITED Dissolved... DORMANT 99999 - Dormant Company
JS CLINICAL RESEARCH LIMITED Dissolved... DORMANT 99999 - Dormant Company
FARRER-BROWN HISTOPATHOLOGY LIMITED Dissolved... DORMANT 99999 - Dormant Company
OMNILABS TRUST LABORATORIES LIMITED Dissolved... DORMANT 99999 - Dormant Company
PREFERRED MORTGAGES LIMITED BIRMINGHAM UNITED KINGDOM Active GROUP 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
SOUTHERN PACIFIC MORTGAGE LIMITED BIRMINGHAM UNITED KINGDOM Active GROUP 64999 - Financial intermediation not elsewhere classified
SOUTHERN PACIFIC FUNDING I LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
SOUTHERN PACIFIC FUNDING 5 LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
PREFERRED HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
PREFERRED GROUP LIMITED LONDON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
PREFERRED FUNDING FIVE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
PREFERRED MORTGAGES RESIDUALS ONE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
PREFERRED MORTGAGES RESIDUALS 2 LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ACENDEN LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
CHERRY TREE MORTGAGES LIMITED LONDON Dissolved... DORMANT 6523 - Other financial intermediation

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.