London
W1U 1QX
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 January 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Albert Edmund Chilton |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 1 Garfield Close Felixstowe Suffolk IP11 7PX |
Director Name | Frank Jackson |
---|---|
Date of Birth | May 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Orchard House Woodbridge Suffolk IP12 1AS |
Secretary Name | Cyril Harry Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 33 Briar Hill Woolpit Bury St Edmunds Suffolk IP30 9SD |
Director Name | Mr Peter Kenneth Fryer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 27 October 1994(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 4 Hope Crescent Melton Woodbridge Suffolk IP12 1SJ |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 2 Red Hall Court Felixstowe Suffolk IP11 7AQ |
Director Name | Peter John Andrews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(15 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | Church Farm Church Lane Earl Soham Woodbridge Suffolk IP13 7SD |
Director Name | Mr Bernard Francis Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(15 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tasina 28 The Avenue Ipswich Suffolk IP1 3TD |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Mr Nigel Anthony Barker |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Scott Lane Gomersal Cleckheaton West Yorkshire BD19 4JY |
Director Name | Mr Peter Edward Palmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(19 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 14 May 2005) |
Role | Chief Executive |
Correspondence Address | Foss Dyke Farm Red House Lane Moor Monkton York North Yorkshire Y026 8jg |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 June 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 19 October 2004(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(24 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(27 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Website | babcock.co.uk |
---|---|
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 |
100 at £1 | Integrated Safety Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 December 1987 | Delivered on: 5 January 1988 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
18 December 2017 | Cessation of Integrated Safety Services Group Ltd as a person with significant control on 15 December 2017 (1 page) |
---|---|
15 December 2017 | Notification of Peterhouse Group Limited as a person with significant control on 15 December 2017 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
5 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page) |
6 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
24 October 2006 | Resolutions
|
2 October 2006 | Company name changed babcock networks LIMITED\certificate issued on 02/10/06 (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 June 2005 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire (1 page) |
14 September 2004 | Company name changed phg oldco no.2 LIMITED\certificate issued on 14/09/04 (2 pages) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 July 2004 | New director appointed (4 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
24 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
19 March 2004 | Company name changed jackson civils LIMITED\certificate issued on 19/03/04 (2 pages) |
29 October 2003 | Accounts for a dormant company made up to 4 January 2003 (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 4 January 2003 (5 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
4 June 2003 | Return made up to 05/05/03; full list of members
|
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (1 page) |
18 May 2003 | New director appointed (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
2 January 2003 | Company name changed jackson building LIMITED\certificate issued on 02/01/03 (2 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
7 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | Company name changed jackson construction LIMITED\certificate issued on 08/04/02 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 June 2001 | New director appointed (3 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
6 June 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
29 August 2000 | Company name changed jackson construction (1995) limi ted\certificate issued on 30/08/00 (2 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
15 May 2000 | Secretary's particulars changed (1 page) |
2 December 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
9 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
4 June 1999 | Return made up to 05/05/99; full list of members
|
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
31 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
21 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
13 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
13 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Company name changed jackson civils LIMITED\certificate issued on 31/07/95 (4 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
10 September 1990 | Resolutions
|