London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 June 2014) |
Role | Deputy Group 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(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 June 2014) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert Andrew Speight |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 May 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchill Close Streatley Bedfordshire LU3 3PJ |
Director Name | Gail Brindley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2002) |
Role | Head Of Human Resources |
Correspondence Address | 1 Winston Rose Court 273 Addiscombe Road Croydon Surrey CR0 7HY |
Director Name | Mr Timothy John Hancock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 November 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 82 Argus Lofts Robert Street Brighton East Sussex BN1 4AY |
Secretary Name | Mr Robert Andrew Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 May 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchill Close Streatley Bedfordshire LU3 3PJ |
Director Name | Fredrick George Tucker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | Chanwell House Romsey Road Awbridge Romsey Hants SO51 0HG |
Director Name | John Dovey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 164 Netherhampton Road West Harnham Salisbury Wiltshire SP2 8NB |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2001) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Secretary Name | Ruby McGregor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2001) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr Richard Charles Williams |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 September 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Durrell Road London SW6 5LH |
Director Name | Mr Stephen John McBrierty |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2001) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Auchingane Edinburgh Midlothian EH10 7HX Scotland |
Secretary Name | Mr Stephen John McBrierty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2001) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Auchingane Edinburgh Midlothian EH10 7HX Scotland |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 76 Albert Road Caversham Reading Berkshire RG4 7PL |
Secretary Name | Mr Graham David Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 October 2008) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 76 Albert Road Caversham Reading Berkshire RG4 7PL |
Director Name | John Henry Duncan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 10 Huxley Close Macclesfield Cheshire SK10 3DG |
Director Name | Mr Alexander James Marsh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2003) |
Role | Business Dev Director |
Country of Residence | United Kingdom |
Correspondence Address | Muckley Farm, Longhorsley Morpeth Northumberland NE65 8QT |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 05 August 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 2010) |
Role | Company Director |
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 | 06 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2010) |
Role | Group Assistant Secretary |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Ms Valerie Francine Anne Teller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(10 years, 5 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 Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 24 June 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (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(12 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 | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
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 | Babcock Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 February 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 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) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 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) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
30 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
30 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 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) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Termination of appointment of Stanley Billiald as a secretary (1 page) |
8 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 July 2010 | Termination of appointment of Stanley Billiald as a secretary (1 page) |
8 July 2010 | Accounts for a dormant company made up to 31 March 2010 (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 secretary (1 page) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (1 page) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 December 2009 | Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page) |
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) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
6 October 2008 | Appointment terminated director frederick tucker (1 page) |
6 October 2008 | Appointment terminated director frederick tucker (1 page) |
6 October 2008 | Director appointed stanley alan royall billiald (1 page) |
6 October 2008 | Appointment terminated secretary graham leeming (1 page) |
6 October 2008 | Director appointed stanley alan royall billiald (1 page) |
6 October 2008 | Appointment terminated director john dovey (1 page) |
6 October 2008 | Appointment terminated director john dovey (1 page) |
6 October 2008 | Appointment terminated secretary graham leeming (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
2 March 2004 | Return made up to 11/01/04; full list of members (8 pages) |
2 March 2004 | Return made up to 11/01/04; full list of members (8 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (3 pages) |
11 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
11 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
12 March 2003 | Return made up to 11/01/03; no change of members (6 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Return made up to 11/01/03; no change of members (6 pages) |
12 March 2003 | New secretary appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New director appointed (3 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: caversham house 13-17 church road, caversham reading berkshire RG4 7AA (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: caversham house 13-17 church road, caversham reading berkshire RG4 7AA (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: india house 45 curlew street london SE1 2ND (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: india house 45 curlew street london SE1 2ND (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Return made up to 11/01/02; full list of members (7 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Return made up to 11/01/02; full list of members (7 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
5 February 2001 | Return made up to 11/01/01; full list of members
|
5 February 2001 | Return made up to 11/01/01; full list of members
|
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 19-23 blackfriars road london SE1 8NY (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 19-23 blackfriars road london SE1 8NY (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 10 snow hill london EC1A 2AL (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 10 snow hill london EC1A 2AL (1 page) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 January 2000 | Resolutions
|
29 January 2000 | Memorandum and Articles of Association (7 pages) |
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
29 January 2000 | Memorandum and Articles of Association (7 pages) |
29 January 2000 | Resolutions
|
25 January 2000 | Company name changed de facto 817 LIMITED\certificate issued on 25/01/00 (4 pages) |
25 January 2000 | Company name changed de facto 817 LIMITED\certificate issued on 25/01/00 (4 pages) |
11 January 2000 | Incorporation (16 pages) |
11 January 2000 | Incorporation (16 pages) |