London
W1U 1QX
Director Name | Mr Michael Robert Gornall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Dalton Avenue Birchwood Warrington Cheshire WA3 6YD |
Director Name | Mr Mark David Lawton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mrs Jenna Elaine Fulton |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Harry Arthur Blair Holt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Martin Richard Melling |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chinglea Brook Lane, Ranton Stafford Staffordshire ST18 9JY |
Secretary Name | Mr Gary Wesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammondsfield Links Road, Kirby Muxloe Leicester Leicestershire LE9 2BP |
Director Name | Mr Kevin Richard Thomas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(6 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Albert Norman Dungate |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(6 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 09 May 2006(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 135 Court Malaw Crescent Robroyston Glasgow G33 1TD Scotland |
Director Name | Mr Martin Dennis Austick |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock Airports Limited Cambridge Road Whetstone Leicester LE8 6LH |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Secretary Name | Mr John David Taylor Greig |
---|---|
Status | Resigned |
Appointed | 17 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 29 Howe Street Edinburgh EH3 6TF Scotland |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2016) |
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 | 04 January 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 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 |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 2014) |
Role | Finance Director |
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(9 years, 2 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 | Garry Michael Peat |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock Airports Limited Cambridge Road Whetstone Leicester LE8 6LH |
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, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 September 2010) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Director Name | Mr Roger Andrew Hardy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(12 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Kenneth Malcolm Douglas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Babcock International Group Kintail House, 3 L Hamilton Intl Technology Park Blantyre, Glasgow G72 0FT Scotland |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Babcock House Grange Drive Hedge End Southampton Hampshire SO30 2DQ |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(15 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Simon Christopher Bowen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | Wales |
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 | 01 July 2016(16 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul Lloyd Edwards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | babcockinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01946 64589 |
Telephone region | Whitehaven |
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 |
50k at £1 | Babcock Services Group LTD 99.97% Preference |
---|---|
15 at £1 | Babcock Services Group LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £214,966,000 |
Gross Profit | £32,439,000 |
Net Worth | -£12,020,000 |
Cash | £29,520,000 |
Current Liabilities | £146,838,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
15 November 2007 | Delivered on: 17 November 2007 Satisfied on: 22 March 2008 Persons entitled: Gary Paul Smith & Christine Smith as Trustees of the Gp Smith Grandchildren's Settlement 2004 Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £3,750.00,. see the mortgage charge document for full details. Fully Satisfied |
---|---|
4 May 2000 | Delivered on: 16 May 2000 Satisfied on: 17 January 2006 Persons entitled: Bond Support Limited and Erc Frankona Reinsurance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
4 May 2000 | Delivered on: 23 May 2000 Satisfied on: 6 March 2007 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: 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 |
11 February 2021 | Full accounts made up to 31 March 2020 (51 pages) |
---|---|
24 June 2020 | Appointment of Mr Dominic Kieran as a director on 24 June 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Kevin John Garvey as a director on 1 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Paul Lloyd Edwards as a director on 1 December 2019 (2 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (45 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 July 2018 | Director's details changed for Mr Kevin John Garvey on 26 July 2018 (2 pages) |
25 July 2018 | Full accounts made up to 31 March 2018 (41 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (41 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (41 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017 (1 page) |
22 November 2016 | Full accounts made up to 31 March 2016 (44 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (44 pages) |
6 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Franco Martinelli as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Franco Martinelli as a director on 31 August 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
24 June 2016 | Termination of appointment of Albert Norman Dungate as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Albert Norman Dungate as a director on 24 June 2016 (1 page) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 December 2015 | Full accounts made up to 31 March 2015 (31 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (31 pages) |
4 December 2015 | Appointment of Mr Kevin John Garvey as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Kevin John Garvey as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Roger Andrew Hardy as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Roger Andrew Hardy as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
13 November 2015 | Termination of appointment of David John Lawton as a director on 7 September 2015 (1 page) |
13 November 2015 | Termination of appointment of David John Lawton as a director on 7 September 2015 (1 page) |
13 November 2015 | Termination of appointment of David John Lawton as a director on 7 September 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
12 August 2015 | Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page) |
12 August 2015 | Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page) |
12 August 2015 | Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 January 2015 | Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (2 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of David John Lawton as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of David John Lawton as a director on 17 December 2014 (2 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (30 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (30 pages) |
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 October 2013 | Change of name notice (2 pages) |
23 October 2013 | Company name changed bns nuclear services LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Company name changed bns nuclear services LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Change of name notice (2 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (35 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (35 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (12 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (12 pages) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
28 February 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
30 October 2012 | Director's details changed for Mr Kenneth Malcolm Douglas on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Kenneth Malcolm Douglas on 29 October 2012 (2 pages) |
17 August 2012 | Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages) |
17 August 2012 | Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages) |
17 August 2012 | Termination of appointment of Garry Peat as a director (1 page) |
17 August 2012 | Termination of appointment of Garry Peat as a director (1 page) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (23 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (23 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (12 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (12 pages) |
13 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (27 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (27 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (12 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (12 pages) |
30 March 2011 | Appointment of Graham David Leeming as a director (2 pages) |
30 March 2011 | Appointment of Graham David Leeming as a director (2 pages) |
29 March 2011 | Termination of appointment of Martin Austick as a director (1 page) |
29 March 2011 | Termination of appointment of Martin Austick as a director (1 page) |
9 September 2010 | Appointment of Roger Andrew Hardy as a director (2 pages) |
9 September 2010 | Termination of appointment of Valerie Teller as a director (1 page) |
9 September 2010 | Termination of appointment of Valerie Teller as a director (1 page) |
9 September 2010 | Appointment of Roger Andrew Hardy as a director (2 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (25 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (25 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) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
5 July 2010 | Resolutions
|
5 July 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Appointment of Garry Peat as a director (2 pages) |
26 January 2010 | Appointment of Garry Peat as a director (2 pages) |
18 December 2009 | Director's details changed for Martin Dennis Austick on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Martin Dennis Austick on 18 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
8 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) |
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) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages) |
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) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 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 William Tame on 5 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 William Tame 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 William Tame on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 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) |
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 William Tame on 5 October 2009 (3 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (27 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (27 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
27 April 2009 | Return made up to 18/04/09; full list of members
|
27 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
21 January 2009 | Appointment terminated secretary john greig (1 page) |
21 January 2009 | Appointment terminated secretary john greig (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page) |
2 November 2008 | Return made up to 18/04/08; full list of members; amend
|
2 November 2008 | Return made up to 18/04/08; full list of members; amend (9 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
27 August 2008 | Director appointed peter lloyd rogers (2 pages) |
27 August 2008 | Appointment terminated director iain urquhart (1 page) |
27 August 2008 | Appointment terminated director archibald bethel (1 page) |
27 August 2008 | Director appointed william tame (2 pages) |
27 August 2008 | Appointment terminated director archibald bethel (1 page) |
27 August 2008 | Director appointed peter lloyd rogers (2 pages) |
27 August 2008 | Appointment terminated director iain urquhart (1 page) |
27 August 2008 | Director appointed william tame (2 pages) |
1 August 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
19 June 2008 | Full accounts made up to 31 March 2008 (25 pages) |
19 June 2008 | Full accounts made up to 31 March 2008 (25 pages) |
28 May 2008 | Memorandum and Articles of Association (10 pages) |
28 May 2008 | Memorandum and Articles of Association (10 pages) |
23 May 2008 | Company name changed alstec LIMITED\certificate issued on 23/05/08 (2 pages) |
23 May 2008 | Company name changed alstec LIMITED\certificate issued on 23/05/08 (2 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members
|
28 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
22 August 2007 | Full accounts made up to 31 March 2007 (25 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (25 pages) |
10 July 2007 | Declaration of assistance for shares acquisition (24 pages) |
10 July 2007 | Declaration of assistance for shares acquisition (24 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
5 June 2007 | Ad 14/02/07--------- £ si 5@1 (2 pages) |
5 June 2007 | Ad 14/02/07--------- £ si 5@1 (2 pages) |
5 June 2007 | Ad 14/02/07--------- £ si 10@1 (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Ad 14/02/07--------- £ si 10@1 (1 page) |
5 June 2007 | Ad 13/02/07--------- £ si 10@1 (2 pages) |
5 June 2007 | Ad 13/02/07--------- £ si 10@1 (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Ad 14/02/07--------- £ si 5@1 (2 pages) |
5 June 2007 | Ad 14/02/07--------- £ si 5@1 (2 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members
|
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
20 March 2007 | Ad 14/02/07--------- £ si 10@1=10 £ ic 11/21 (2 pages) |
20 March 2007 | Ad 14/02/07--------- £ si 10@1=10 £ ic 11/21 (2 pages) |
19 March 2007 | New director appointed
|
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Ad 13/02/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
26 February 2007 | Ad 13/02/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
26 February 2007 | Resolutions
|
21 July 2006 | Resolutions
|
21 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2006 | Resolutions
|
27 June 2006 | Full accounts made up to 31 March 2006 (10 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (10 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
13 June 2006 | Registered office changed on 13/06/06 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page) |
8 June 2006 | Memorandum and Articles of Association (8 pages) |
8 June 2006 | Memorandum and Articles of Association (8 pages) |
2 June 2006 | Company name changed alstec holdings LIMITED\certificate issued on 02/06/06 (2 pages) |
2 June 2006 | Company name changed alstec holdings LIMITED\certificate issued on 02/06/06 (2 pages) |
30 May 2006 | Memorandum and Articles of Association (4 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Memorandum and Articles of Association (4 pages) |
26 May 2006 | Auditor's resignation (2 pages) |
26 May 2006 | Auditor's resignation (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 May 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 May 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 May 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (2 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
28 July 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
25 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
30 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
13 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
1 June 2000 | Company name changed pinco 1406 LIMITED\certificate issued on 02/06/00 (2 pages) |
1 June 2000 | Company name changed pinco 1406 LIMITED\certificate issued on 02/06/00 (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Registered office changed on 26/05/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (3 pages) |
26 May 2000 | New secretary appointed;new director appointed (3 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | New director appointed (3 pages) |
23 May 2000 | Particulars of mortgage/charge (5 pages) |
23 May 2000 | Particulars of mortgage/charge (5 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Incorporation (15 pages) |
18 April 2000 | Incorporation (15 pages) |