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(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 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(25 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 17 March 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | James Gareth Orpen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | Street House Newsham Thirsk North Yorkshire YO7 4DQ |
Secretary Name | Susan Lesley Orpen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | St House Newsham Thirsk North Yorkshire YO7 4DQ |
Secretary Name | Russell Anthony Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 1996) |
Role | Finance Director/Company Secretary |
Correspondence Address | 15 Malham Grove Ingleby Barwick Stockton On Tees TS17 0UE |
Director Name | Mr Peter Scotland |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 63 Durham Way Harrogate North Yorkshire HG3 2TA |
Director Name | Russell Anthony Sullivan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | 15 Malham Grove Ingleby Barwick Stockton On Tees TS17 0UE |
Director Name | Graham Stuart Foster |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1 Warren Farm Cottages The Warren Ashtead Surrey KT22 2SH |
Director Name | David Burton Broadhead |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Tanglewood 7a Milbank Road Darlington County Durham DL3 9NR |
Director Name | Peter Charles Adams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southerland Close Weybridge Surrey KT13 9EN |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Christopher Graham Wigg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 169 Worple Road London SW20 8RQ |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (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 John Andrew Woollhead |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 22 November 2004(17 years after company formation) |
Appointment Duration | 4 years, 7 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(17 years, 5 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 |
Director Name | Stanley Alan Royall Billiald |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 23 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2010) |
Role | Group Assistant Secretary |
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(21 years, 7 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 |
Director Name | Ms Valerie Francine Anne Teller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2012) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(24 years, 8 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 |
1000 at £1 | Babcock Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 1996 | Delivered on: 20 December 1996 Satisfied on: 19 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 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) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart 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) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 February 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
31 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 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) |
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) |
6 January 2009 | Return made up to 31/12/08; 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) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 January 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 31/12/04; full list of members (5 pages) |
16 May 2005 | Director's particulars changed (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB (1 page) |
20 September 2004 | Auditor's resignation (2 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
21 October 2003 | Accounts for a dormant company made up to 4 January 2003 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 4 January 2003 (4 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 August 2002 | Auditor's resignation (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: minster house plough lane london SW17 0AZ (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (10 pages) |
26 November 1999 | Resolutions
|
25 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 October 1998 | Auditor's resignation (1 page) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 December 1997 | Director's particulars changed (1 page) |
1 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 October 1997 | New director appointed (2 pages) |
27 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Resolutions
|
4 December 1996 | Secretary resigned;director resigned (1 page) |
25 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
7 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
31 July 1995 | Company name changed northern cable installations lim ited\certificate issued on 01/08/95 (4 pages) |