London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 September 2020) |
Role | Group Company Secretary And General Counsel |
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(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 September 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | John Alan Sharp |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Industrial Chemist |
Correspondence Address | 11 Woodvale Close Somersall Chesterfield Derbyshire S40 3LY |
Director Name | Welsley Donald Betts |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Industrial Chemist |
Correspondence Address | 9 Deerlands Road Wingerworth Chesterfield Derbyshire S42 6UL |
Secretary Name | Pauline Mary Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Deerlands Road Wingerworth Chesterfield Derbyshire S42 6UL |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 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 David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | John Frederick Antill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2002) |
Role | Chemist |
Correspondence Address | 22 Brookside Glen Chesterfield Derbyshire S40 3PF |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Mr Peter Edward Palmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 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 |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(9 years, 4 months after company formation) |
Appointment Duration | 11 years (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 |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(9 years, 5 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 |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (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(9 years, 10 months 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(10 years, 3 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(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Badger Court Pinemartin Close London NW2 6YY |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(17 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 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | alstec.com |
---|
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 | Bcra Chesterfield LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 December 1998 | Delivered on: 11 December 1998 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
---|
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
26 January 2017 | Confirmation statement made on 20 January 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) |
14 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) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page) |
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) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
19 November 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
13 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) |
20 January 2012 | Annual return made up to 20 January 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) |
21 January 2011 | Annual return made up to 20 January 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) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
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) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page) |
28 May 2008 | Memorandum and Articles of Association (19 pages) |
23 May 2008 | Company name changed bns nuclear services LIMITED\certificate issued on 23/05/08 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
11 September 2007 | Resolutions
|
20 August 2007 | Company name changed PETERHOUSE7 LIMITED\certificate issued on 20/08/07 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 February 2006 | Company name changed ietg LIMITED\certificate issued on 24/02/06 (2 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 September 2005 | Resolutions
|
16 June 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (1 page) |
2 February 2005 | Return made up to 20/01/05; full list of members (5 pages) |
5 January 2005 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: c/p (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | Director resigned (1 page) |
24 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Return made up to 20/01/04; full list of members
|
5 September 2003 | Accounts for a dormant company made up to 4 January 2003 (4 pages) |
5 September 2003 | Accounts for a dormant company made up to 4 January 2003 (4 pages) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 20/01/03; full list of members (7 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Company name changed tar industries services LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 August 2002 | Auditors' res (1 page) |
24 April 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
18 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: unit A4 old power way lowfields business park, elland west yorkshire HX5 9DE (1 page) |
16 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (11 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (11 pages) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New director appointed (4 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
22 February 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
12 February 1999 | Return made up to 20/01/99; full list of members
|
11 December 1998 | Particulars of mortgage/charge (4 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: mill lane wingerworth chesterfield derbyshire S42 6NG (1 page) |
15 April 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
9 February 1998 | Return made up to 20/01/98; no change of members
|
5 September 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
14 March 1997 | Return made up to 20/01/97; no change of members (4 pages) |
24 September 1996 | Accounting reference date shortened from 31/03/96 to 31/01/96 (1 page) |
24 September 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
15 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
10 March 1995 | Accounting reference date notified as 31/03 (1 page) |
10 March 1995 | Ad 20/01/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 1995 | Incorporation (8 pages) |