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(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 January 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(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 January 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Graham Stuart Foster |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1 Warren Farm Cottages The Warren Ashtead Surrey KT22 2SH |
Director Name | Christopher Graham Wigg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 2000) |
Role | Director/Accountant |
Correspondence Address | 169 Worple Road London SW20 8RQ |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 May 2005) |
Role | Company Director |
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(1 year, 11 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(6 years, 2 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(6 years, 7 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(7 years, 4 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(10 years, 9 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(11 years, 9 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(13 years, 10 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | Peterhouse Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2003 | Delivered on: 27 June 2003 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries of the Security Constituted by the Debenture Classification: Deed of accession Secured details: All monies due or to become due from the company from the company or any of them to to the trustee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
---|
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
31 May 2017 | Confirmation statement made on 31 May 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) |
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) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 February 2015 | Satisfaction of charge 1 in full (1 page) |
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 November 2013 | Company name changed eve transcom LIMITED\certificate issued on 19/11/13
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
17 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) |
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) |
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) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 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) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (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) |
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) |
16 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 September 2006 | Return made up to 16/09/06; 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) |
3 November 2005 | Return made up to 16/09/05; full list of members (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
27 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 February 2004 | Director's particulars changed (1 page) |
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) |
30 September 2003 | Return made up to 16/09/03; full list of members
|
7 July 2003 | Resolutions
|
27 June 2003 | Particulars of mortgage/charge (16 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) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 October 2002 | Return made up to 16/09/02; full list of members (7 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) |
5 December 2001 | Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 September 2001 | Return made up to 16/09/01; 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) |
6 November 2000 | Return made up to 16/09/00; full list of members (6 pages) |
18 September 2000 | New director appointed (2 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 September 2000 | Director resigned (1 page) |
30 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
26 November 1999 | Resolutions
|
25 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
25 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 October 1998 | Company name changed directendure LIMITED\certificate issued on 20/10/98 (2 pages) |
16 September 1998 | Incorporation (13 pages) |