Check the

BALL HALL LIMITED

Company
BALL HALL LIMITED (02433568)

BALL HALL

Phone: 01664 567 542
A rating

ABOUT BALL HALL LIMITED

Ball Hall for top six school

Named as one of the top six independent girls schools for sport, St Helen and St Katherine School, Abingdon has opened a state of the art BALL HALL. The stunning Sports and Fitness Centre boasts first class facilities befitting such a prestigious institution with a 200m2 fitness suite, ergo room, group cycle, dance studio and [...]

Prince Andrew opens Marist Ball Hall

Prince Andrew, Duke of York visited The Marist School, Sunningdale to officially open the school’s new BALL HALL. The facility, which took around 12 months to complete, includes a multi-purpose sports hall with changing rooms, an upstairs viewing gallery, state-of-the-art fitness suite and fully functioning classrooms. After meeting the contractors involved, HRH was welcomed into [...]

Olympian Max Whitlock opens new BALL HALL at Weald of Kent

Double Olympic gold medalist Max Whitlock took to the floor at Weald of Kent Grammar School to open their brand new sports hall, recently completed by Ball Hall. The school was thrilled to watch Max perform moves from his Olympic championship floor and pommel horse routines. The 690m2 hall features not only four badminton courts [...]

Walthamstow Hall Girls School in Sevenoaks has been awarded £50,000 by Badminton England. Jonathan Lee, the Facilities Investment Manager was pleased to support the BALL HALL build as part of his strategy to invest in the development of new badminton centres. There is a strong link with a local badminton club and the flooring, lighting [...]

Ball Hall (Project Management Ltd)

KEY FINANCES

Year
2017
Assets
£56.82k ▼ £-27.39k (-32.53 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£3.03k ▼ £-22.04k (-87.92 %)
Net Worth
£53.79k ▼ £-5.35k (-9.04 %)

REGISTRATION INFO

Company name
BALL HALL LIMITED
Company number
02433568
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Oct 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.ballhall.co.uk
Phones
01664 567 542
07919 201 686
01206 751 284
Registered Address
WHITE COTTAGE CHURCH ROAD,
PELDON,
COLCHESTER,
CO5 7PT

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Nov 2016
Confirmation statement made on 18 October 2016 with updates
02 Mar 2016
Termination of appointment of John David Trainer as a director on 2 March 2016

CHARGES

29 August 2003
Status
Outstanding
Delivered
5 September 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 June 1998
Status
Satisfied on 17 February 2005
Delivered
26 June 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 June 1995
Status
Satisfied on 17 February 2005
Delivered
17 June 1995
Persons entitled
Carlsberg - Tetley Brewing Limited
Description
The fittings and fixtures at the north west regional…

See Also


Last update 2018

BALL HALL LIMITED DIRECTORS

Lynne Margaret Lloyd

  Acting
Role
Secretary
Address
The White Cottage, Church Road Peldon, Colchester, CO5 7PT
Name
LLOYD, Lynne Margaret

John Arthur Lloyd

  Acting PSC
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
White Cottage, Church Road Peldon, Colchester, Essex, CO5 7PT
Country Of Residence
England
Name
LLOYD, John Arthur
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Lynne Margaret Lloyd

  Acting
Appointed
12 September 2001
Occupation
Administrator
Role
Director
Age
69
Nationality
British
Address
The White Cottage, Church Road Peldon, Colchester, CO5 7PT
Country Of Residence
United Kingdom
Name
LLOYD, Lynne Margaret

Stephen Arthur Catton

  Resigned
Appointed
18 June 1996
Resigned
12 January 1998
Occupation
Chief Executive
Role
Director
Age
66
Nationality
British
Address
Waterwheel Cottage, Old Mill Lane Thurgoland, Sheffield, S35 7EG
Name
CATTON, Stephen Arthur

Colin Bedford Congress

  Resigned
Resigned
31 March 1994
Occupation
Director
Role
Director
Age
98
Nationality
Australian
Address
47 Bruce Street, Tooran, Victoria 3142, Australia, FOREIGN
Name
CONGRESS, Colin Bedford

Peter Dorrien Knowles

  Resigned
Appointed
30 October 1995
Resigned
16 May 1996
Occupation
Chief Executive
Role
Director
Age
76
Nationality
British
Address
2 Moor Cottages Moor Road, Burley Woodhead, Ilkley, West Yorkshire, LS29 7BE
Country Of Residence
United Kingdom
Name
KNOWLES, Peter Dorrien

Ian Hubert Loxton

  Resigned
Resigned
26 February 2016
Occupation
Director
Role
Director
Age
82
Nationality
Australian
Address
PO BOX 1219, Doncaster East, Victoria 3109, Australia
Country Of Residence
Australia
Name
LOXTON, Ian Hubert

Jillian Congress Loxton

  Resigned
Resigned
26 February 2016
Occupation
Director
Role
Director
Age
73
Nationality
Australian
Address
I Loxton, PO BOX 1219, Doncaster East, Victoria 3109, Australia
Country Of Residence
Australia
Name
LOXTON, Jillian Congress

David Ransom

  Resigned
Resigned
30 October 1995
Occupation
Chief Executive
Role
Director
Age
77
Nationality
British
Address
41 Mylor Road, Sheffield, South Yorkshire, S11 7PF
Country Of Residence
United Kingdom
Name
RANSOM, David

Peter Roberts

  Resigned
Resigned
17 March 2005
Occupation
Business Consultant
Role
Director
Age
85
Nationality
British
Address
Hawthorns Long Road East, Dedham, Colchester, Essex, CO7 6BS
Country Of Residence
England
Name
ROBERTS, Peter

John David Trainer

  Resigned
Appointed
31 March 1994
Resigned
02 March 2016
Occupation
Treasurer
Role
Director
Age
82
Nationality
British
Address
64 Richard Farrell Avenue, Remeura, Auckland, New Zealand
Country Of Residence
New Zealand
Name
TRAINER, John David

REVIEWS


Check The Company
Excellent according to the company’s financial health.