Balfour Beatty Regional Construction Limited LONDON


Balfour Beatty Regional Construction started in year 1975 as Private Limited Company with registration number 01197246. The Balfour Beatty Regional Construction company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in London at 5 Churchill Place. Postal code: E14 5HU. Since 1st October 2014 Balfour Beatty Regional Construction Limited is no longer carrying the name Mansell Construction Services.

The firm has 4 directors, namely Lindsay M., Michael D. and David B. and others. Of them, Hector M. has been with the company the longest, being appointed on 9 November 2015 and Lindsay M. has been with the company for the least time - from 8 August 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Balfour Beatty Regional Construction Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01197246
Date of Incorporation Tue, 21st Jan 1975
Industry Construction of commercial buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Lindsay M.

Position: Director

Appointed: 08 August 2022

Michael D.

Position: Director

Appointed: 17 March 2021

David B.

Position: Director

Appointed: 01 June 2016

Hector M.

Position: Director

Appointed: 09 November 2015

Bnoms Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Wendy C.

Position: Secretary

Resigned: 21 December 1999

Mark B.

Position: Director

Appointed: 10 February 2021

Resigned: 31 December 2023

David S.

Position: Director

Appointed: 25 January 2019

Resigned: 31 December 2019

Thomas E.

Position: Director

Appointed: 14 August 2017

Resigned: 28 February 2022

Jonathan W.

Position: Director

Appointed: 01 July 2017

Resigned: 24 September 2018

Graham H.

Position: Director

Appointed: 14 June 2017

Resigned: 17 February 2021

James D.

Position: Director

Appointed: 08 June 2016

Resigned: 17 March 2021

David K.

Position: Director

Appointed: 24 March 2016

Resigned: 31 January 2017

Dean B.

Position: Director

Appointed: 08 June 2015

Resigned: 10 February 2021

Christopher M.

Position: Director

Appointed: 06 March 2015

Resigned: 31 December 2015

John K.

Position: Director

Appointed: 30 January 2015

Resigned: 30 June 2017

Stuart C.

Position: Director

Appointed: 05 December 2014

Resigned: 31 May 2016

Charles P.

Position: Director

Appointed: 22 October 2014

Resigned: 01 July 2015

Paul G.

Position: Director

Appointed: 26 August 2014

Resigned: 24 March 2016

Mark C.

Position: Director

Appointed: 11 March 2014

Resigned: 11 November 2014

Beverley D.

Position: Director

Appointed: 30 August 2013

Resigned: 05 December 2014

David D.

Position: Director

Appointed: 21 May 2013

Resigned: 15 August 2014

Alan S.

Position: Director

Appointed: 26 February 2013

Resigned: 30 August 2013

Murray E.

Position: Director

Appointed: 26 February 2013

Resigned: 16 October 2015

Neil P.

Position: Director

Appointed: 26 February 2013

Resigned: 30 January 2015

Bill K.

Position: Director

Appointed: 26 February 2013

Resigned: 24 October 2014

Mark F.

Position: Director

Appointed: 26 February 2013

Resigned: 13 August 2017

Gregory M.

Position: Secretary

Appointed: 12 October 2012

Resigned: 30 September 2015

Andreas F.

Position: Director

Appointed: 12 October 2012

Resigned: 21 May 2013

William A.

Position: Director

Appointed: 12 October 2012

Resigned: 30 May 2014

Daniel G.

Position: Director

Appointed: 04 October 2010

Resigned: 26 October 2012

Daniel G.

Position: Secretary

Appointed: 04 October 2010

Resigned: 12 October 2012

Liam D.

Position: Director

Appointed: 31 August 2007

Resigned: 27 April 2008

Neil P.

Position: Director

Appointed: 31 August 2007

Resigned: 01 April 2008

Andrew B.

Position: Director

Appointed: 31 August 2007

Resigned: 01 April 2008

George H.

Position: Director

Appointed: 31 August 2007

Resigned: 01 April 2008

William K.

Position: Director

Appointed: 31 August 2007

Resigned: 01 April 2008

Barry P.

Position: Secretary

Appointed: 31 December 2004

Resigned: 04 October 2010

Barry P.

Position: Director

Appointed: 15 November 2004

Resigned: 21 May 2013

Michael P.

Position: Director

Appointed: 05 April 2004

Resigned: 31 December 2013

Patrick S.

Position: Director

Appointed: 06 September 2001

Resigned: 31 December 2004

Timothy S.

Position: Director

Appointed: 09 August 2001

Resigned: 01 April 2008

Stephen W.

Position: Director

Appointed: 22 December 1999

Resigned: 01 July 2013

James B.

Position: Secretary

Appointed: 22 December 1999

Resigned: 31 October 2000

Andrew M.

Position: Director

Appointed: 22 December 1999

Resigned: 05 July 2002

Ralph M.

Position: Director

Appointed: 18 October 1999

Resigned: 21 December 1999

Richard C.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 December 2004

Geoffrey B.

Position: Director

Appointed: 21 November 1997

Resigned: 03 February 1999

Peter C.

Position: Director

Appointed: 21 November 1997

Resigned: 06 September 2001

David B.

Position: Director

Appointed: 21 November 1997

Resigned: 01 January 2001

Garry F.

Position: Director

Appointed: 18 November 1997

Resigned: 04 March 1998

Gavin M.

Position: Director

Appointed: 18 November 1997

Resigned: 04 March 1998

David V.

Position: Director

Appointed: 18 November 1997

Resigned: 04 March 1998

Raymond L.

Position: Director

Appointed: 01 July 1997

Resigned: 21 December 1999

Philip C.

Position: Director

Appointed: 02 January 1997

Resigned: 23 April 2004

Glen S.

Position: Director

Appointed: 02 January 1997

Resigned: 21 December 1999

Robert W.

Position: Director

Appointed: 09 September 1996

Resigned: 24 May 2013

Robert I.

Position: Director

Appointed: 01 July 1995

Resigned: 31 December 1996

Edwin H.

Position: Director

Appointed: 01 July 1995

Resigned: 31 December 1997

John S.

Position: Director

Appointed: 01 July 1995

Resigned: 30 June 1996

Richard D.

Position: Director

Appointed: 01 July 1995

Resigned: 26 April 1996

David H.

Position: Director

Appointed: 01 July 1995

Resigned: 30 November 2004

Nicholas D.

Position: Director

Appointed: 01 July 1995

Resigned: 30 June 1999

David V.

Position: Director

Appointed: 05 April 1995

Resigned: 02 January 1997

Wendy C.

Position: Director

Appointed: 18 December 1992

Resigned: 31 December 2004

Robert G.

Position: Director

Appointed: 18 December 1992

Resigned: 05 April 1995

Jean T.

Position: Director

Appointed: 18 December 1992

Resigned: 01 July 1995

Barry S.

Position: Director

Appointed: 18 December 1992

Resigned: 01 July 1995

Robert B.

Position: Director

Appointed: 18 December 1992

Resigned: 01 July 1998

Ian B.

Position: Director

Appointed: 18 December 1992

Resigned: 30 November 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Balfour Beatty Group Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Balfour Beatty Group Limited

5 Churchill Place, Canary Wharf, London, England, E14 5HU, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 101073
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mansell Construction Services October 1, 2014
Mansell Midlands January 4, 2000
Hall & Tawse Midlands January 4, 1999
Hall & Tawse Eastern July 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 4th, October 2023
Free Download (5 pages)

Company search

Advertisements