Company NameEve Nci Limited
Company StatusDissolved
Company Number02197883
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(24 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 17 March 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(27 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(25 years, 3 months after company formation)
Appointment Duration7 years (closed 17 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameJames Gareth Orpen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 1996)
RoleCompany Director
Correspondence AddressStreet House
Newsham
Thirsk
North Yorkshire
YO7 4DQ
Secretary NameSusan Lesley Orpen
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1992)
RoleCompany Director
Correspondence AddressSt House
Newsham
Thirsk
North Yorkshire
YO7 4DQ
Secretary NameRussell Anthony Sullivan
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 1996)
RoleFinance Director/Company Secretary
Correspondence Address15 Malham Grove
Ingleby Barwick
Stockton On Tees
TS17 0UE
Director NameMr Peter Scotland
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address63 Durham Way
Harrogate
North Yorkshire
HG3 2TA
Director NameRussell Anthony Sullivan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1996)
RoleCompany Director
Correspondence Address15 Malham Grove
Ingleby Barwick
Stockton On Tees
TS17 0UE
Director NameGraham Stuart Foster
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1 Warren Farm Cottages
The Warren
Ashtead
Surrey
KT22 2SH
Director NameDavid Burton Broadhead
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressTanglewood 7a Milbank Road
Darlington
County Durham
DL3 9NR
Director NamePeter Charles Adams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Southerland Close
Weybridge
Surrey
KT13 9EN
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed09 July 1996(8 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameChristopher Graham Wigg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2000)
RoleChartered Accountant
Correspondence Address169 Worple Road
London
SW20 8RQ
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 May 2005)
RoleChief Executive
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed22 November 2004(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(17 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed23 January 2006(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(21 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc
33 Wigmore Street
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(24 years, 8 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Babcock Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 December 1996Delivered 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

Filing History

14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 January 2006New director appointed (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
16 May 2005Return made up to 31/12/04; full list of members (5 pages)
16 May 2005Director's particulars changed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
30 November 2004New secretary appointed (1 page)
23 September 2004Registered 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 2004Auditor's resignation (2 pages)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 February 2004Director's particulars changed (1 page)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
12 April 2003Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
8 February 2002Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 November 2000Registered office changed on 10/11/00 from: minster house plough lane london SW17 0AZ (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (10 pages)
26 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/99
(1 page)
25 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (13 pages)
2 October 1998Auditor's resignation (1 page)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 December 1997Director's particulars changed (1 page)
1 October 1997Full accounts made up to 31 March 1997 (14 pages)
1 October 1997New director appointed (2 pages)
27 April 1997Return made up to 31/12/96; no change of members (4 pages)
17 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned;director resigned (1 page)
20 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1996Secretary resigned;director resigned (1 page)
25 October 1996Full accounts made up to 31 March 1996 (14 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
7 September 1995Full accounts made up to 31 March 1995 (15 pages)
31 July 1995Company name changed northern cable installations lim ited\certificate issued on 01/08/95 (4 pages)