London
W1U 1QX
Director Name | Mr Gareth Jeffrey Edwards |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2018(27 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 21 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous PO Box 87, Farnborough Aerospace Centre Farnborough, Hants GU14 6YU |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2017(27 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 21 August 2018) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Barr |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1993) |
Role | Managing Director |
Correspondence Address | Hamble House Hamble House Gardens Hamble Southampton SO31 4JG |
Director Name | Mr Norman Neill Broadhurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hobroyd Penny Bridge Ulverston Cumbria LA12 7TD |
Director Name | Edward John Warbey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1994) |
Role | Sales & Marketing Director |
Correspondence Address | Apartment 1047 Parkview Rise 88 Tai Tam Reservoir Road Hong Kong Foreign |
Director Name | Anthony Cecil Peak |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | Old Parsonage Ireleth Askam-In-Furness Cumbria LA16 7ET |
Secretary Name | Mr Timothy Wey Ming Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greenaway Lane Warsash Southampton Hampshire SO31 9HS |
Director Name | Robert David Holden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 Avocet Crescent Parklands Askam In Furness Cumbria LA16 7HP |
Director Name | Malcolm Ronald Keith |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 137 Marlborough Road Ryde Isle Of Wight PO33 1AR |
Director Name | Mr Simon Paul O'Neill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Willow Herb Close Locks Heath Southampton Hampshire SO31 6XB |
Director Name | Mr Peter Aquinas Martin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 1998) |
Role | Commercial & Sales Director |
Country of Residence | England |
Correspondence Address | Bracken Hill Newbiggin Ulverston Cumbria LA12 0RJ |
Director Name | Alan Gordon McNeilage |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | Greenwood Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Secretary Name | Trevor Thomas Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 37 Bettesworth Road Haylands Ryde Isle Of Wight PO33 3EW |
Director Name | Mr William Alan Cramond |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cramond Gardens Edinburgh EH4 6PU Scotland |
Secretary Name | Mr John David Taylor Greig |
---|---|
Status | Resigned |
Appointed | 21 June 2000(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | David Anthony Cole |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 September 2010) |
Role | Company Director |
Correspondence Address | Netherclose Kirkby Road Ireleth Askam In Furness Cumbria LA16 7EZ |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 01 May 2003(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Barry Morse |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | Kaulbachstrasse 11 D-22607 Hamburg Germany |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(19 years, 3 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 | Mr Simon Daniel Wood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems Company Secretariat Warwick House - PO Box 87 Farnborough Aerospace Centre Farnborough GU14 6YU |
Secretary Name | Julia Mary Wood |
---|---|
Status | Resigned |
Appointed | 01 June 2014(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 2017) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Gavin James Baverstock |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Hants England And Wales GU14 6YU |
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 |
250k at £1 | Bae Systems Marine LTD 50.00% Ordinary A |
---|---|
250k at £1 | Fbm Babcock Marine Holdings Uk LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
19 October 2017 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Julia Mary Wood as a secretary on 13 October 2017 (1 page) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 December 2014 | Appointment of Gavin James Baverstock as a director on 13 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Simon Daniel Wood as a director on 13 November 2014 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 July 2014 | Termination of appointment of John Greig as a secretary (1 page) |
8 July 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
14 September 2010 | Appointment of Simon Daniel Wood as a director (2 pages) |
13 September 2010 | Termination of appointment of David Cole as a director (1 page) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
14 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
4 August 2008 | Secretary's change of particulars iain stuart urquhart logged form (1 page) |
7 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
5 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (10 pages) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (10 pages) |
19 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
27 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
2 May 2003 | New secretary appointed (1 page) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (5 pages) |
4 February 2002 | Resolutions
|
21 January 2002 | Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
2 August 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 May 2001 | Return made up to 03/04/01; no change of members (5 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 03/04/00; full list of members (5 pages) |
14 July 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: cowes shipyard pelham road cowes isle of wight, PO31 7DL (1 page) |
9 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
26 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
19 April 1999 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
13 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
27 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 30 September 1995 (12 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
3 May 1996 | Return made up to 03/04/96; no change of members (4 pages) |
10 January 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned (1 page) |
31 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
5 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
28 October 1994 | Full accounts made up to 30 September 1993 (13 pages) |
10 November 1993 | Full accounts made up to 30 September 1992 (13 pages) |
17 August 1992 | Full accounts made up to 30 September 1991 (10 pages) |
24 May 1991 | Resolutions
|