Buckland Newton
Dorchester
Dorset
DT2 7DJ
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2002(82 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riddings Long Preston Skipton North Yorkshire BD23 4QN |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2002(82 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Current |
Appointed | 19 November 2002(82 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Martyn Robert Frost |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Woodlands 13 The Rise Amersham Buckinghamshire HP7 9AG |
Director Name | Howard Harry Malleson |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1993) |
Role | Engineer |
Correspondence Address | The Nook Church Road Mannings Heath Horsham Sussex RH13 6JE |
Director Name | Martin John Read |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1993) |
Role | Commercial Director |
Correspondence Address | 2 Emmbrook Vale Wokingham Berkshire RG11 5PW |
Director Name | Mr Robert James Wetherall |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollydyke House Little Missenden Amersham Buckinghamshire HP7 0RD |
Secretary Name | Adam Robert Zaborniak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 158 Turnpike Link Croydon Surrey CR0 5NZ |
Director Name | Anthony John Brimble |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 1996) |
Role | Chemical Engineer |
Correspondence Address | Forest Edge 39 Old Bisley Road Frimley Camberley Surrey GU16 5RE |
Director Name | Mr Martin Vaux |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 171 Foxon Lane Caterham Surrey CR3 5SH |
Secretary Name | Stephen Robert Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | The Old Orchard 57 Allingham Road Reigate Surrey RH2 8HU |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(75 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chirnells 20 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EY |
Director Name | Helen Margaret Mahy |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(76 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2002) |
Role | Lawyer |
Correspondence Address | Cloche Merle Merle Common Road Merle Common Oxted Surrey RH8 0RP |
Secretary Name | Helen Margaret Mahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(77 years after company formation) |
Appointment Duration | 5 years (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Cloche Merle Merle Common Road Merle Common Oxted Surrey RH8 0RP |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(77 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairfield 12 Beech Road Reigate Surrey RH2 9LR |
Director Name | Niall George Campbell |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(77 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 Red Lodge South Hill Avenue Harrow On The Hill Middlesex HA1 3NZ |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(82 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Website | www.babcockinternational.com/ |
---|---|
Email address | [email protected] |
Telephone | 0118 9703100 |
Telephone region | Reading |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,529,000 |
Next Accounts Due | 31 January 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 20 April 2017 (overdue) |
---|
14 December 1964 | Delivered on: 16 December 1964 Persons entitled: Prudential Assurance Co Limited Classification: Legal charge Secured details: £500,000. Particulars: Woodhall- duckham house the boulevard crawley sussex. Outstanding |
---|---|
4 June 1947 | Delivered on: 16 June 1947 Persons entitled: Alliance Assurance Company Limited Classification: Charge Secured details: £200,000. Particulars: 63/77 (odd) brompton road kensington london. Fully Satisfied |
11 December 2018 | Restoration by order of the court (3 pages) |
---|---|
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Restoration by order of the court (4 pages) |
1 September 2015 | Restoration by order of the court (4 pages) |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Restoration by order of the court (5 pages) |
21 March 2012 | Restoration by order of the court (5 pages) |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Registered office address changed from Archway House Badminton Court Church Street Amersham Buckinghamshire HP7 0DD on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from , Archway House Badminton Court Church Street, Amersham, Buckinghamshire, HP7 0DD on 13 October 2010 (2 pages) |
20 March 2008 | Restoration by order of the court (3 pages) |
20 March 2008 | Restoration by order of the court (3 pages) |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | New secretary appointed (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed
|
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
2 July 2001 | Restoration by order of the court (3 pages) |
2 July 2001 | Restoration by order of the court (3 pages) |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
17 June 1998 | Application for striking-off (1 page) |
17 June 1998 | Application for striking-off (1 page) |
8 May 1998 | Return made up to 06/04/98; full list of members (7 pages) |
8 May 1998 | Return made up to 06/04/98; full list of members (7 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: woodall-duckham house, 11 the boulevard, crawley, sussex RH10 1UX (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: woodall-duckham house, 11 the boulevard, crawley, sussex RH10 1UX (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
1 May 1997 | Return made up to 06/04/97; no change of members (6 pages) |
1 May 1997 | Return made up to 06/04/97; no change of members (6 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 06/04/96; full list of members (6 pages) |
13 June 1996 | Return made up to 06/04/96; full list of members (6 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
6 June 1995 | Return made up to 06/04/95; full list of members (6 pages) |
6 June 1995 | Return made up to 06/04/95; full list of members (6 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (258 pages) |
3 September 1979 | Company name changed\certificate issued on 03/09/79 (2 pages) |
3 September 1979 | Company name changed\certificate issued on 03/09/79 (2 pages) |
12 February 1920 | Incorporation (45 pages) |
12 February 1920 | Incorporation (45 pages) |