Swineshead
MK44 2AA
Secretary Name | Tristan Claffey |
---|---|
Status | Current |
Appointed | 24 February 2010(70 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Babcock International Group Plc Rivergate House, N London Road Newbury Berkshire RG14 2PZ |
Director Name | Mr Martin Eric Veasey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2013(73 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mrs Karena Caskie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(77 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hmnb Clyde Lomond Building Faslane Helensburgh G84 8HL Scotland |
Director Name | Mr Philip Mark Burrell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(77 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Babcock International Group St Vincent Building, H Trevol Road Torpoint PL11 2PD |
Director Name | Mr Richard Frank Bowen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(78 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mrs Susan Jee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(78 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Dean Riggall |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(80 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(84 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Willem Dirk De Boer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 July 1992(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 August 1999) |
Role | Manager Of Planning & Cost Control |
Correspondence Address | 4 Cartmel Close Reigate Surrey RH2 0LS |
Director Name | Martyn Robert Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(52 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Woodlands 13 The Rise Amersham Buckinghamshire HP7 9AG |
Director Name | Sir Francis Ross Gibb |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(52 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 11 Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 8LJ |
Director Name | Erik Alexander Steven Porter |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(52 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 The Mall East Sheen London SW14 7EN |
Director Name | Alexander Hepburn Scott |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1996) |
Role | Personnel Director |
Correspondence Address | 21 Newton Avenue Elderslie Johnstone Renfrewshire PA5 9BE Scotland |
Secretary Name | John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | "Wychwood" Liphook Road Whitehill Bordon Hampshire GU35 9DA |
Director Name | Edward George Walter Lunn |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(54 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2001) |
Role | Retired |
Correspondence Address | Roxeth 20 Crown Green Shorne Gravesend Kent DA12 3DT |
Director Name | Ian Lauchlan Steven |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 February 2004) |
Role | Retired Accountant |
Correspondence Address | 11 Maxwell Road Bishopton Renfrewshire PA7 5HE Scotland |
Director Name | Mr Alexander James Marsh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(59 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 August 2014) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Muckley Farm, Longhorsley Morpeth Northumberland NE65 8QT |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(59 years, 4 months after company formation) |
Appointment Duration | 5 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 |
Director Name | Alfred George Astle |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | 4 Bradshaw Close Longlevens Gloucester Gloucestershire GL2 0XJ Wales |
Director Name | Mr Colin Patterson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(61 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heatherbank Chislehurst Kent BR7 5RE |
Director Name | Robert Stewart |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chapel Farm Chapel Lane Scropton Derbyshire DE65 5PS |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 19 November 2002(63 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 June 2010) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Peter Frederick Morgan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 September 2009) |
Role | Trustee Director |
Correspondence Address | The Oaks Spring Lane Yelden Bedfordshire MK44 1AT |
Director Name | Mr Kevin William Goodman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(64 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | David Overington Lewis |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(65 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 February 2012) |
Role | Consultant |
Correspondence Address | 3 Lapstone Gardens Kenton Harrow Middlesex HA3 0DZ |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 24 June 2010(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Declan Murray |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2010(71 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ffrodd Pendyffryn Valley Anglesey LL65 3DY Wales |
Director Name | Sarbhjit Singh Kleir |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kysbie Close Abingdon England And Wales OX14 1XZ |
Director Name | Michael Andrew Helliwell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Max Ainley Graesser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2018) |
Role | Independent Trustee |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Philip John Potter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | The Trustee Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2009(70 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 September 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | www.babcockinternational.com/ |
---|---|
Email address | [email protected] |
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 |
2 at £1 | Barry Morse 12.50% Ordinary |
---|---|
2 at £1 | Colin Frederick Patterson 12.50% Ordinary |
2 at £1 | Declan Murray 12.50% Ordinary |
2 at £1 | Kevin William Goodman 12.50% Ordinary |
2 at £1 | Mr Alexander James Marsh 12.50% Ordinary |
2 at £1 | Sarbhjit Singh Kleir 12.50% Ordinary |
2 at £1 | Terence Nigel Woolley 12.50% Ordinary |
2 at £1 | Trustee Corporation LTD 12.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
3 February 2021 | Director's details changed for Mr Richard Frank Bowen on 3 February 2021 (2 pages) |
---|---|
3 February 2021 | Director's details changed for Mrs Susan Jee on 3 February 2021 (2 pages) |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
6 February 2020 | Appointment of Mr Dean Riggall as a director on 1 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Kevin William Goodman as a director on 31 January 2020 (1 page) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
26 July 2019 | Secretary's details changed for Tristan Claffey on 26 July 2019 (1 page) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
3 October 2018 | Termination of appointment of the Trustee Corporation Limited as a director on 26 September 2018 (1 page) |
3 October 2018 | Appointment of Philip John Potter as a director on 26 September 2018 (2 pages) |
28 June 2018 | Director's details changed for Mr Richard Frank Bowen on 28 June 2018 (2 pages) |
5 June 2018 | Appointment of Susan Jee as a director on 31 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Max Ainley Graesser as a director on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Michael Andrew Helliwell as a director on 1 September 2016 (1 page) |
1 February 2018 | Termination of appointment of Sarbhjit Singh Kleir as a director on 31 January 2018 (1 page) |
1 February 2018 | Appointment of Mr Richard Frank Bowen as a director on 1 February 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
1 August 2017 | Appointment of Mrs Karena Caskie as a director on 1 July 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Karena Caskie as a director on 1 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Colin Patterson as a director on 1 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Philip Mark Burrell as a director on 1 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Philip Mark Burrell as a director on 1 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Colin Patterson as a director on 1 July 2017 (1 page) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Termination of appointment of Neal Gregory Misell as a director on 16 April 2013 (1 page) |
20 August 2014 | Termination of appointment of Neal Gregory Misell as a director on 16 April 2013 (1 page) |
12 August 2014 | Appointment of Max Ainley Graesser as a director on 11 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Alexander James Marsh as a director on 11 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Alexander James Marsh as a director on 11 August 2014 (1 page) |
12 August 2014 | Appointment of Max Ainley Graesser as a director on 11 August 2014 (2 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 July 2014 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
8 July 2014 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
21 August 2013 | Secretary's details changed for Tristan Claffey on 6 December 2012 (2 pages) |
21 August 2013 | Secretary's details changed for Tristan Claffey on 6 December 2012 (2 pages) |
21 August 2013 | Secretary's details changed for Tristan Claffey on 6 December 2012 (2 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 April 2013 | Appointment of Mr Martin Eric Veasey as a director (2 pages) |
24 April 2013 | Appointment of Mr Martin Eric Veasey as a director (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 November 2012 | Termination of appointment of Declan Murray as a director (1 page) |
16 November 2012 | Appointment of Michael Andrew Helliwell as a director (2 pages) |
16 November 2012 | Termination of appointment of Declan Murray as a director (1 page) |
16 November 2012 | Appointment of Michael Andrew Helliwell as a director (2 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (12 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (12 pages) |
14 February 2012 | Appointment of Sarbhjit Singh Kleir as a director (2 pages) |
14 February 2012 | Appointment of Sarbhjit Singh Kleir as a director (2 pages) |
14 February 2012 | Termination of appointment of David Lewis as a director (1 page) |
14 February 2012 | Termination of appointment of David Lewis as a director (1 page) |
6 January 2012 | Appointment of Neal Misell as a director (2 pages) |
6 January 2012 | Appointment of Neal Misell as a director (2 pages) |
6 January 2012 | Termination of appointment of Terence Woolley as a director (1 page) |
6 January 2012 | Termination of appointment of Terence Woolley as a director (1 page) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (12 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (12 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 December 2010 | Appointment of Declan Murray as a director (2 pages) |
13 December 2010 | Appointment of Declan Murray as a director (2 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
8 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (1 page) |
8 July 2010 | Termination of appointment of Stanley Billiald as a secretary (1 page) |
8 July 2010 | Termination of appointment of Stanley Billiald as a secretary (1 page) |
8 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (1 page) |
24 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
25 February 2010 | Appointment of Tristan Claffey as a secretary (1 page) |
25 February 2010 | Appointment of Tristan Claffey as a secretary (1 page) |
19 January 2010 | Director's details changed for Mr Kevin William Goodman on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Kevin William Goodman on 19 January 2010 (2 pages) |
31 December 2009 | Appointment of The Trustee Corporation Limited as a director (3 pages) |
31 December 2009 | Appointment of The Trustee Corporation Limited as a director (3 pages) |
8 December 2009 | Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page) |
16 September 2009 | Appointment terminated director peter morgan (1 page) |
16 September 2009 | Director appointed barry morse (2 pages) |
16 September 2009 | Director appointed barry morse (2 pages) |
16 September 2009 | Appointment terminated director peter morgan (1 page) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
14 April 2009 | Director's change of particulars / kevin goodman / 14/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / kevin goodman / 14/04/2009 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
15 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
15 July 2008 | Director appointed terence nigel woolley (1 page) |
15 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
15 July 2008 | Director appointed terence nigel woolley (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | New director appointed (3 pages) |
11 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | New secretary appointed (1 page) |
20 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
10 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
28 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 August 2000 | Return made up to 12/07/00; change of members (9 pages) |
10 August 2000 | Return made up to 12/07/00; change of members (9 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
9 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
24 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
22 July 1997 | Return made up to 12/07/97; no change of members (7 pages) |
22 July 1997 | Return made up to 12/07/97; no change of members (7 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 August 1996 | Return made up to 12/07/96; no change of members (7 pages) |
27 August 1996 | Return made up to 12/07/96; no change of members (7 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (1 page) |
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
28 January 1996 | Resolutions
|
14 August 1995 | Return made up to 12/07/95; full list of members (20 pages) |
14 August 1995 | Return made up to 12/07/95; full list of members (20 pages) |
18 December 1992 | Resolutions
|
18 December 1992 | Resolutions
|
17 December 1992 | Memorandum and Articles of Association (13 pages) |
17 December 1992 | Memorandum and Articles of Association (13 pages) |
19 October 1990 | Company name changed babcock staff pension trust limi ted\certificate issued on 22/10/90 (2 pages) |
19 October 1990 | Company name changed babcock staff pension trust limi ted\certificate issued on 22/10/90 (2 pages) |