Western Road
Portsmouth
PO6 3EN
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2017(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(16 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 December 2019) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Kevin Roger Cawood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Great Portway Biddenham Bedfordshire MK40 4GA |
Director Name | Ms Fiona Claire Lowry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 90 Pine Grove Brookman Park Hertfordshire AL9 7BW |
Director Name | Mr Laurence Hayon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Manor Drive Hinchley Wood Esher Surrey KT10 0AZ |
Director Name | Peter Robert Gordon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 1998) |
Role | Engineer |
Correspondence Address | 59 Victoria Road Haywards Heath West Sussex RH16 3LZ |
Secretary Name | Mr Laurence Hayon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Manor Drive Hinchley Wood Esher Surrey KT10 0AZ |
Secretary Name | Mr Rory Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newliston House Kirkliston West Lothian EH29 9EB Scotland |
Secretary Name | Mr Stephen John Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Fishery Road Hemel Hempstead Hertfordshire HP1 1NB |
Director Name | Lady Janet Diones Glover |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2005) |
Role | Charity Patron |
Correspondence Address | Maybank Monkwood Alresford Hampshire SO24 0HB |
Director Name | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | Redlands Farm Duncton Petworth West Sussex GU28 0JY |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Douglas Umbers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyrrel House Tyrrel Road Chandlers Ford Eastleigh Hampshire SO53 1GG |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(13 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(13 years, 5 months after company formation) |
Appointment Duration | 2 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(15 years, 5 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 | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Hewitt Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
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 |
2 at £1 | Merlin Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
6 October 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page) |
10 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
16 December 2016 | Appointment of Mr Steven West as a director on 16 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Franco Martinelli as a director on 28 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
20 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
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) |
17 October 2011 | Termination of appointment of Valerie Teller as a secretary (1 page) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 November 2010 | Termination of appointment of Simon Withey as a director (1 page) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
22 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
22 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
16 March 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Director appointed simon benedict withey (3 pages) |
30 June 2009 | Appointment terminated director douglas umbers (1 page) |
20 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
4 May 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
19 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members
|
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members
|
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
7 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 20 lincolns inn fields london WC2A 3ES (1 page) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | New director appointed (4 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (3 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
31 October 2001 | Return made up to 17/10/01; full list of members (5 pages) |
27 October 2001 | Resolutions
|
31 August 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Location of register of members (non legible) (1 page) |
15 November 2000 | Return made up to 17/10/00; full list of members (5 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
18 February 1999 | Return made up to 05/02/99; no change of members (5 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: room 724NE bush house po box 76 the strand london WC2B 4PH (1 page) |
9 June 1998 | Return made up to 05/02/98; full list of members (6 pages) |
24 May 1998 | Director resigned (1 page) |
23 May 1997 | Company name changed broomco (1227) LIMITED\certificate issued on 27/05/97 (2 pages) |
22 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Incorporation (18 pages) |