Company NameBabcock Contractors Limited
Company StatusActive
Company Number04540026
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Previous NameGibraltar Investments (No. 7) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(10 years, 5 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMr James Titheradge Starky
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Director NameChristopher Edward Mitchell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(11 months, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 18 September 2003)
RoleExecutive Firector At Banque A
Country of ResidenceUnited Kingdom
Correspondence AddressHatching Green House
Hatching Green
Harpenden
Hertfordshire
AL5 2JY
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(11 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Robert Scott Martin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 May 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed05 May 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence Address17 Badger Court Pinemartin Close
London
NW2 6YY
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBanque Aig, London Branch (Corporation)
StatusResigned
Appointed11 September 2003(11 months, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 September 2003)
Correspondence Address5th Floor
One Curzon Street
London
W1J 5RT

Contact

Websitebabcock.co.uk
Email address[email protected]
Telephone020 75954267
Telephone regionLondon

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at $1Babcock Overseas Investments LTD
99.90%
Ordinary B
1000 at £1Babcock Overseas Investments LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£49,003,437
Current Liabilities£5,173,684

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

17 November 2023Director's details changed for Mr Robert Neil George Clark on 16 November 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
3 February 2023Appointment of Mr Robert Neil George Clark as a director on 3 February 2023 (2 pages)
11 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (248 pages)
6 June 2022Appointment of Dr Shaun Doherty as a director on 31 May 2022 (2 pages)
6 June 2022Termination of appointment of Iain Stuart Urquhart as a director on 31 May 2022 (1 page)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
12 November 2021Full accounts made up to 31 March 2021 (15 pages)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
9 September 2020Full accounts made up to 31 March 2020 (15 pages)
12 June 2020Confirmation statement made on 31 May 2020 with updates (3 pages)
23 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-20
(2 pages)
23 September 2019Change of name notice (2 pages)
9 August 2019Full accounts made up to 31 March 2019 (16 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 31 March 2018 (17 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 March 2017 (16 pages)
14 August 2017Full accounts made up to 31 March 2017 (16 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
23 December 2016Full accounts made up to 31 March 2016 (19 pages)
23 December 2016Full accounts made up to 31 March 2016 (19 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
5 September 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr Iain Stuart Urquhart as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr Iain Stuart Urquhart as a director on 31 August 2016 (2 pages)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
  • USD 1,000,000
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
  • USD 1,000,000
(6 pages)
22 December 2015Full accounts made up to 31 March 2015 (15 pages)
22 December 2015Full accounts made up to 31 March 2015 (15 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
  • USD 1,000,000
(6 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
  • USD 1,000,000
(6 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr Franco Martinelli as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr Franco Martinelli as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
3 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
  • USD 1,000,000
(6 pages)
3 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
  • USD 1,000,000
(6 pages)
13 October 2014Full accounts made up to 31 March 2014 (15 pages)
13 October 2014Full accounts made up to 31 March 2014 (15 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
  • USD 1,000,000
(6 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
  • USD 1,000,000
(6 pages)
27 March 2013Statement of capital on 27 March 2013
  • USD 1,000,000.00
  • GBP 1,000.00
(4 pages)
27 March 2013Statement of capital on 27 March 2013
  • USD 1,000,000.00
  • GBP 1,000.00
(4 pages)
26 March 2013Statement by directors (1 page)
26 March 2013Resolutions
  • RES13 ‐ Share premium account cancelled 26/03/2013
(2 pages)
26 March 2013Solvency statement dated 14/03/13 (1 page)
26 March 2013Statement by directors (1 page)
26 March 2013Solvency statement dated 14/03/13 (1 page)
26 March 2013Resolutions
  • RES13 ‐ Share premium account cancelled 26/03/2013
(2 pages)
14 March 2013Resolutions
  • RES13 ‐ Share premium account reduced by usd 650000000 14/03/2013
(2 pages)
14 March 2013Statement of capital on 14 March 2013
  • GBP 1,000
  • USD 1,749,800,000
(4 pages)
14 March 2013Resolutions
  • RES13 ‐ Share premium account reduced by usd 650000000 14/03/2013
(2 pages)
14 March 2013Statement by directors (1 page)
14 March 2013Solvency statement dated 14/03/13 (1 page)
14 March 2013Solvency statement dated 14/03/13 (1 page)
14 March 2013Statement of capital on 14 March 2013
  • GBP 1,000
  • USD 1,749,800,000
(4 pages)
14 March 2013Statement by directors (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Previous accounting period shortened from 15 June 2012 to 31 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 15 June 2012 to 31 March 2012 (1 page)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
9 August 2012Full accounts made up to 15 June 2011 (14 pages)
9 August 2012Full accounts made up to 15 June 2011 (14 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
6 August 2012Appointment of Nicholas James William Borrett as a secretary on 27 July 2012
  • ANNOTATION Clarification The document is a duplicate of TM02 registered on 28/02/2013 for Nicholas Borrett.
(2 pages)
6 August 2012Appointment of Nicholas James William Borrett as a secretary on 27 July 2012
  • ANNOTATION Clarification The document is a duplicate of TM02 registered on 28/02/2013 for Nicholas Borrett.
(2 pages)
2 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
2 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
2 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
2 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
14 March 2012Previous accounting period shortened from 30 September 2011 to 15 June 2011 (1 page)
14 March 2012Previous accounting period shortened from 30 September 2011 to 15 June 2011 (1 page)
5 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
21 July 2011Appointment of Peter Lloyd Rogers as a director (3 pages)
21 July 2011Appointment of Peter Lloyd Rogers as a director (3 pages)
14 July 2011Termination of appointment of Franco Martinelli as a director (2 pages)
14 July 2011Termination of appointment of Franco Martinelli as a director (2 pages)
13 July 2011Appointment of Mr Peter Lloyd Rogers as a director (2 pages)
13 July 2011Appointment of Mr Peter Lloyd Rogers as a director (2 pages)
12 July 2011Termination of appointment of Franco Martinelli as a director (1 page)
12 July 2011Statement by directors (1 page)
12 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 12/07/2011
(2 pages)
12 July 2011Statement of capital on 12 July 2011
  • USD 1,000,000
  • GBP 1,000.00
(4 pages)
12 July 2011Statement of capital on 12 July 2011
  • USD 1,000,000
  • GBP 1,000.00
(4 pages)
12 July 2011Solvency statement dated 12/07/11 (1 page)
12 July 2011Statement by directors (1 page)
12 July 2011Termination of appointment of Franco Martinelli as a director (1 page)
12 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 12/07/2011
(2 pages)
12 July 2011Solvency statement dated 12/07/11 (1 page)
5 July 2011Full accounts made up to 25 September 2010 (13 pages)
5 July 2011Full accounts made up to 25 September 2010 (13 pages)
4 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 1,000
  • USD 1,000,000.00
(4 pages)
4 July 2011Statement of company's objects (2 pages)
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 1,000
  • USD 1,000,000.00
(4 pages)
4 July 2011Statement of company's objects (2 pages)
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
30 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 25 September 2009 (11 pages)
1 July 2010Full accounts made up to 25 September 2009 (11 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
21 September 2009Return made up to 19/09/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
18 May 2009Full accounts made up to 25 September 2008 (11 pages)
18 May 2009Full accounts made up to 25 September 2008 (11 pages)
9 December 2008Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page)
9 December 2008Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page)
19 September 2008Return made up to 19/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
25 July 2008Full accounts made up to 25 September 2007 (11 pages)
25 July 2008Full accounts made up to 25 September 2007 (11 pages)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
19 September 2007Return made up to 19/09/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
26 July 2007Full accounts made up to 25 September 2006 (11 pages)
26 July 2007Full accounts made up to 25 September 2006 (11 pages)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2006Return made up to 19/09/06; full list of members (2 pages)
19 September 2006Return made up to 19/09/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
23 August 2006Full accounts made up to 25 September 2005 (12 pages)
23 August 2006Full accounts made up to 25 September 2005 (12 pages)
30 November 2005Full accounts made up to 25 September 2004 (12 pages)
30 November 2005Full accounts made up to 25 September 2004 (12 pages)
3 November 2005Return made up to 19/09/05; full list of members (2 pages)
3 November 2005Return made up to 19/09/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
26 October 2004Return made up to 19/09/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(5 pages)
26 October 2004Return made up to 19/09/04; full list of members (5 pages)
20 October 2004Full accounts made up to 25 September 2003 (11 pages)
20 October 2004Full accounts made up to 25 September 2003 (11 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
1 December 2003Return made up to 19/09/03; full list of members (5 pages)
1 December 2003Return made up to 19/09/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(5 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: 5TH floor 1 curzon street W1J 5RT (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: 5TH floor 1 curzon street W1J 5RT (1 page)
7 October 2003Ad 22/09/03--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages)
7 October 2003Ad 22/09/03--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2003New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
29 September 2003New director appointed (3 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New director appointed (3 pages)
29 September 2003Nc inc already adjusted 11/09/03 (1 page)
29 September 2003Nc inc already adjusted 11/09/03 (1 page)
29 September 2003New director appointed (3 pages)
29 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
19 September 2002Incorporation (19 pages)
19 September 2002Incorporation (19 pages)