BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED

5 officers / 26 resignations

BNOMS LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role ACTIVE
Secretary
Appointed on
17 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E14 5HU £330,638,000

CLAXTON, Nigel Denis

Correspondence address
5 Churchill Place Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
September 1959
Appointed on
7 May 2013
Resigned on
16 December 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode E14 5HU £330,638,000

BULLOCK, MARK WILLIAM

Correspondence address
5 CHURCHILL PLACE CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, E14 5HU
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 September 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

RAYNER, MICHAEL

Correspondence address
5 CHURCHILL PLACE CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, E14 5HU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR & GENERAL MANAGER, RENEWALS

Average house price in the postcode E14 5HU £330,638,000

MORGAN, IAIN KENNETH

Correspondence address
86 STATION ROAD, REDHILL, SURREY, RH1 1PQ
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
17 August 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DALLAS, MICHAEL KANE

Correspondence address
5 CHURCHILL PLACE CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, E14 5HU
Role RESIGNED
Secretary
Appointed on
17 September 2015
Resigned on
30 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E14 5HU £330,638,000

BNOMS LIMITED

Correspondence address
130 WILTON ROAD, LONDON, ENGLAND, SW1V 1LQ
Role RESIGNED
Secretary
Appointed on
1 January 2013
Resigned on
8 September 2015
Nationality
NATIONALITY UNKNOWN

MCCARTHY-WYPER, ALAN WILLIAM

Correspondence address
86 STATION ROAD, REDHILL, SURREY, RH1 1PQ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 September 2010
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR AND GENERAL MANAGER

GORMAN, TIMOTHY PAUL

Correspondence address
130 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1LQ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
5 July 2010
Resigned on
7 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

GORMAN, TIMOTHY PAUL

Correspondence address
130 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1LQ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
5 July 2010
Resigned on
7 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

WHITE, MARTIN CHRISTOPHER

Correspondence address
86 STATION ROAD, REDHILL, SURREY, RH1 1PQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
5 July 2010
Resigned on
18 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

HAMPSON, JOHN KEITH

Correspondence address
86 STATION ROAD, REDHILL, SURREY, RH1 1PQ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 August 2009
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ADAMS, RICHARD HAWTHORN

Correspondence address
86 STATION ROAD, REDHILL, SURREY, RH1 1PQ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
17 August 2009
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ANDERSON, Peter Stuart

Correspondence address
86 Station Road, Redhill, Surrey, RH1 1PQ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
17 August 2009
Resigned on
3 September 2012
Nationality
British
Occupation
Civil Engineer

MACLEAN, ROBERT IAN

Correspondence address
86 STATION ROAD, REDHILL, SURREY, RH1 1PQ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 December 2007
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
ENGINEER

MURPHY, COLIN

Correspondence address
36 CRAIGLOCKHART DRIVE SOUTH, EDINBURGH, MIDLOTHIAN, EH14 1HZ
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 December 2007
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MORGAN, IAIN KENNETH

Correspondence address
86 STATION ROAD, REDHILL, RH1 1PQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 January 2006
Resigned on
1 December 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HUTCHINSON, ANTHONY PETER

Correspondence address
FLINTWAY, SLINES OAK ROAD, WOLDINGHAM, SURREY, CR3 7BH
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 October 2003
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR3 7BH £1,688,000

ANDREW, NEIL JONATHAN

Correspondence address
ST MARTINS CHURCH LANE, MARCHINGTON, UTTOXETER, STAFFORDSHIRE, ST14 8LJ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 October 2003
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode ST14 8LJ £456,000

HUDSON, JANE TERESA

Correspondence address
130 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1LQ
Role RESIGNED
Secretary
Appointed on
1 October 2003
Resigned on
1 January 2013
Nationality
BRITISH

LONGLEY, SIMON

Correspondence address
5 BUTTERSIDE ROAD, KINGSNORTH, ASHFORD, KENT, TN23 3PD
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 November 2002
Resigned on
27 June 2003
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode TN23 3PD £383,000

DENNIS, PETER JOHN

Correspondence address
BATCHFIELDS FARM, BISHOPS FROME, WORCESTER, HEREFORDSHIRE, WR6 5BS
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 November 2002
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode WR6 5BS £833,000

WRIGHT, PHILIP MICHAEL

Correspondence address
8 SORBIE CLOSE, WEYBRIDGE, SURREY, KT13 0TP
Role RESIGNED
Secretary
Appointed on
1 May 1998
Resigned on
1 September 2003
Nationality
BRITISH

Average house price in the postcode KT13 0TP £1,312,000

MERRICKS, ANTHONY WILLIAM

Correspondence address
FELDHEIM WEDMANS LANE, ROTHERWICK, BASINGSTOKE, HAMPSHIRE, RG27 9BT
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
1 October 1997
Resigned on
14 January 2002
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode RG27 9BT £864,000

MOFFETT, DAVID RAE

Correspondence address
WITTAM 14 HARTLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 4AZ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 October 1997
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode WA14 4AZ £993,000

MADDOCKS, PETER WILLIAM

Correspondence address
56 SPINNEY HILL, MELBOURNE, DERBY, DERBYSHIRE, DE73 1LX
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
1 October 1997
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
CIVIL ENGINEER

RICHARDS, BRIAN

Correspondence address
21 BARRINGTON ROAD, BEXLEYHEATH, KENT, DA7 4UN
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 October 1997
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
UNIT MANAGER

Average house price in the postcode DA7 4UN £570,000

MORRIS, PHILIP HUGH

Correspondence address
13 MAGAZINE PLACE, LEATHERHEAD, SURREY, KT22 8AZ
Role RESIGNED
Secretary
Appointed on
1 October 1997
Resigned on
1 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT22 8AZ £578,000

ROSS, DAVID MUNRO

Correspondence address
22 ROEBANK ROAD, BEITH, AYRSHIRE, KA15 2DX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
10 July 1992
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
GENERAL MANAGER

LUNDY, ROBERT

Correspondence address
LANGDENE, MOREDUN ROAD, PAISLEY, RENFREWSHIRE, PA2 9LH
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
10 July 1992
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MUTCH, GREGORY WILLIAM

Correspondence address
201 STAFFORD ROAD, CATERHAM, SURREY, CR3 6JN
Role RESIGNED
Secretary
Appointed on
10 July 1992
Resigned on
1 October 1997
Nationality
BRITISH

Average house price in the postcode CR3 6JN £479,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company