Raynesway Construction Limited LONDON


Founded in 1960, Raynesway Construction, classified under reg no. 00678446 is an active company. Currently registered at 5 Churchill Place E14 5HU, London the company has been in the business for sixty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/04/14 Raynesway Construction Limited is no longer carrying the name Raynesway Construction Services.

The firm has 2 directors, namely David B., Hector M.. Of them, Hector M. has been with the company the longest, being appointed on 9 November 2015 and David B. has been with the company for the least time - from 1 June 2016. Currently 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.

Raynesway 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 00678446
Date of Incorporation Wed, 21st Dec 1960
Industry Construction of commercial buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

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

Mark B.

Position: Director

Appointed: 10 February 2021

Resigned: 31 December 2023

Dean B.

Position: Director

Appointed: 08 June 2015

Resigned: 10 February 2021

Stuart C.

Position: Director

Appointed: 05 December 2014

Resigned: 31 May 2016

Charles P.

Position: Director

Appointed: 22 October 2014

Resigned: 01 July 2015

Mark C.

Position: Director

Appointed: 11 March 2014

Resigned: 11 November 2014

Stephen S.

Position: Director

Appointed: 30 August 2013

Resigned: 20 December 2019

Beverley D.

Position: Director

Appointed: 30 August 2013

Resigned: 05 December 2014

David D.

Position: Director

Appointed: 21 May 2013

Resigned: 15 August 2014

Michael P.

Position: Director

Appointed: 21 May 2013

Resigned: 31 December 2013

Stephen W.

Position: Director

Appointed: 20 March 2013

Resigned: 01 July 2013

William A.

Position: Director

Appointed: 26 February 2013

Resigned: 30 May 2014

Robert W.

Position: Director

Appointed: 26 February 2013

Resigned: 24 May 2013

Alan S.

Position: Director

Appointed: 26 February 2013

Resigned: 30 August 2013

Murray E.

Position: Director

Appointed: 26 February 2013

Resigned: 16 October 2015

Hector M.

Position: Director

Appointed: 16 November 2012

Resigned: 21 May 2013

Gregory M.

Position: Secretary

Appointed: 01 November 2012

Resigned: 30 September 2015

John K.

Position: Director

Appointed: 03 February 2012

Resigned: 21 May 2013

Mark J.

Position: Director

Appointed: 22 March 2011

Resigned: 16 November 2012

Ewen C.

Position: Director

Appointed: 22 March 2011

Resigned: 30 October 2020

Stephen S.

Position: Director

Appointed: 22 March 2011

Resigned: 30 August 2013

Emma C.

Position: Secretary

Appointed: 14 October 2010

Resigned: 01 November 2012

John B.

Position: Director

Appointed: 02 June 2003

Resigned: 01 May 2010

Philip M.

Position: Secretary

Appointed: 01 March 2003

Resigned: 13 October 2010

Keith M.

Position: Director

Appointed: 01 September 2001

Resigned: 22 March 2011

Graeme T.

Position: Secretary

Appointed: 21 December 1998

Resigned: 01 March 2003

Graeme T.

Position: Director

Appointed: 21 December 1998

Resigned: 01 August 2003

Marshall S.

Position: Director

Appointed: 01 March 1998

Resigned: 12 March 2012

Ian B.

Position: Director

Appointed: 14 June 1991

Resigned: 23 December 2011

Alistair W.

Position: Director

Appointed: 14 June 1991

Resigned: 02 September 2002

Lennox N.

Position: Director

Appointed: 14 June 1991

Resigned: 30 November 2006

Roy S.

Position: Director

Appointed: 14 June 1991

Resigned: 10 March 1998

James T.

Position: Director

Appointed: 14 June 1991

Resigned: 21 December 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Balfour Beatty Group Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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

Raynesway Construction Services April 14, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, October 2023
Free Download (5 pages)

Company search

Advertisements