London
W1U 1QX
Director Name | Mr Mark David Lawton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Colin Stuart Reid |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Treetops Close Bruche Warrington Cheshire WA1 3JA |
Secretary Name | Mr Colin Stuart Reid |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Treetops Close Bruche Warrington Cheshire WA1 3JA |
Secretary Name | Alvin Joseph Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Watling Heyes Chester Road Kelsall Cheshire CW6 0RS |
Director Name | Jeffrey Collins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2009) |
Role | Operations Director |
Correspondence Address | 6 Walton Gardens Kingsgate Tewkesbury Gloucestershire GL20 8ET Wales |
Director Name | Michael Derek Davies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 28 Amberleigh Close Warrington Cheshire WA4 4TD |
Director Name | Mr Paul Christopher Hamer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Mr Lawrence John Haynes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wissenden House Wissenden Bethersden Ashford Kent TN26 3EL |
Director Name | Ms Margaret Elizabeth Burns |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Bigrigg Cumbria CA22 2TR |
Director Name | Alvin Joseph Shuttleworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Director Name | Mr Michael David Parker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appartment 4-7 17-22 Trevor Square London SW7 1EA |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Canford Cliffs Road Canford Cliffs Poole Dorset BH13 7AQ |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Sway Road Brockenhurst Hampshire SO42 7SG |
Secretary Name | Darren Jon Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2008) |
Role | Solicitor |
Correspondence Address | 18 Hope Place Liverpool Merseyside L1 9BG |
Director Name | Mr Peter John McIntosh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sarafield 186 Burley Road Bransgore Christchurch Dorset BH23 8DJ |
Director Name | Mr John James Chubb |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 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 |
Director Name | Mr Roger Andrew Hardy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(7 years, 6 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 | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(9 years, 11 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(10 years, 10 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(10 years, 10 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(10 years, 10 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(11 years, 5 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(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Dominic John Kieran |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | babcock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73555300 |
Telephone region | London |
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 |
25k at £1 | Babcock Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,271,000 |
Gross Profit | £638,000 |
Net Worth | £43,646,000 |
Current Liabilities | £764,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
16 March 2007 | Delivered on: 21 March 2007 Satisfied on: 27 November 2014 Persons entitled: Country Estates Investments Limited 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: £3,875.00 and the deposit account,. See the mortgage charge document for full details. Fully Satisfied |
---|
22 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
24 January 2020 | Confirmation statement made on 16 January 2020 with 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 (16 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
26 July 2018 | Director's details changed for Mr Kevin John Garvey on 26 July 2018 (2 pages) |
26 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
3 April 2017 | Termination of appointment of Franco Martinelli 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) |
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 Franco Martinelli 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) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 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) |
22 January 2016 | Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 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 John Richard Davies 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) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
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 David John Lawton 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 November 2014 | Satisfaction of charge 1 in full (1 page) |
27 November 2014 | Satisfaction of charge 1 in full (1 page) |
27 June 2014 | Full accounts made up to 31 March 2014 (15 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (15 pages) |
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
23 October 2013 | Change of name notice (2 pages) |
23 October 2013 | Company name changed babcock nuclear LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Company name changed babcock nuclear LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Change of name notice (2 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 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) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Section 519 (2 pages) |
20 September 2010 | Section 519 (2 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (26 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (26 pages) |
3 September 2010 | Appointment of Roger Andrew Hardy as a director (2 pages) |
3 September 2010 | Appointment of Roger Andrew Hardy as a director (2 pages) |
3 September 2010 | Appointment of Graham David Leeming as a director (2 pages) |
3 September 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
3 September 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
3 September 2010 | Appointment of Graham David Leeming as a director (2 pages) |
2 September 2010 | Termination of appointment of William Tame as a director (1 page) |
2 September 2010 | Termination of appointment of William Tame as a director (1 page) |
2 August 2010 | Termination of appointment of John Chubb as a director (1 page) |
2 August 2010 | Termination of appointment of John Chubb as a director (1 page) |
22 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
22 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
21 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Termination of appointment of Paul Lester as a director (1 page) |
21 July 2010 | Appointment of William Tame as a director (2 pages) |
21 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Appointment of William Tame as a director (2 pages) |
21 July 2010 | Termination of appointment of Paul Lester as a director (1 page) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
20 July 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
9 July 2010 | Company name changed vt nuclear services LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed vt nuclear services LIMITED\certificate issued on 09/07/10
|
27 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for John James Chubb on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for John James Chubb on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for John James Chubb on 1 October 2009 (3 pages) |
2 October 2009 | Appointment terminated director jeffrey collins (1 page) |
2 October 2009 | Appointment terminated director jeffrey collins (1 page) |
14 August 2009 | Appointment terminated director peter mcintosh (1 page) |
14 August 2009 | Appointment terminated director peter mcintosh (1 page) |
20 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
12 September 2008 | Director appointed john james chubb (2 pages) |
12 September 2008 | Director appointed john james chubb (2 pages) |
3 September 2008 | Director appointed peter mcintosh (3 pages) |
3 September 2008 | Director appointed peter mcintosh (3 pages) |
21 August 2008 | Appointment terminated director paul hamer (1 page) |
21 August 2008 | Appointment terminated director paul hamer (1 page) |
14 August 2008 | Appointment terminated secretary darren walsh (1 page) |
14 August 2008 | Appointment terminated secretary darren walsh (1 page) |
28 February 2008 | Secretary appointed darren jon walsh (1 page) |
28 February 2008 | Secretary appointed darren jon walsh (1 page) |
18 February 2008 | New director appointed (5 pages) |
18 February 2008 | New director appointed (5 pages) |
8 February 2008 | New director appointed (6 pages) |
8 February 2008 | New director appointed (6 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (9 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (9 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | Company name changed british nuclear group project SE rvices LIMITED\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Company name changed british nuclear group project SE rvices LIMITED\certificate issued on 29/01/08 (2 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
29 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
3 February 2007 | New director appointed (5 pages) |
3 February 2007 | New director appointed (5 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
27 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Return made up to 21/01/06; full list of members (9 pages) |
10 February 2006 | Return made up to 21/01/06; full list of members (9 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | New director appointed (3 pages) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | New director appointed (3 pages) |
3 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Nc inc already adjusted 01/04/05 (2 pages) |
15 April 2005 | Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
15 April 2005 | Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Nc inc already adjusted 01/04/05 (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (3 pages) |
21 March 2005 | New secretary appointed;new director appointed (3 pages) |
21 January 2005 | Incorporation (33 pages) |
21 January 2005 | Incorporation (33 pages) |