Company NameCavendish Nuclear (Overseas) Limited
DirectorsJenna Elaine Fulton and Mark David Lawton
Company StatusActive
Company Number05339062
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jenna Elaine Fulton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark David Lawton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(18 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(8 years, 1 month after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Colin Stuart Reid
Date of BirthMarch 1962 (Born 62 years ago)
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Secretary NameMr Colin Stuart Reid
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Secretary NameAlvin Joseph Shuttleworth
NationalityBritish
StatusResigned
Appointed14 March 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameJeffrey Collins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2009)
RoleOperations Director
Correspondence Address6 Walton Gardens
Kingsgate
Tewkesbury
Gloucestershire
GL20 8ET
Wales
Director NameMichael Derek Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address28 Amberleigh Close
Warrington
Cheshire
WA4 4TD
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMr Lawrence John Haynes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWissenden House Wissenden
Bethersden
Ashford
Kent
TN26 3EL
Director NameMs Margaret Elizabeth Burns
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Bigrigg
Cumbria
CA22 2TR
Director NameAlvin Joseph Shuttleworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 18 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameMr Michael David Parker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppartment 4-7
17-22 Trevor Square
London
SW7 1EA
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Canford Cliffs Road
Canford Cliffs
Poole
Dorset
BH13 7AQ
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Sway Road
Brockenhurst
Hampshire
SO42 7SG
Secretary NameDarren Jon Walsh
NationalityBritish
StatusResigned
Appointed18 February 2008(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2008)
RoleSolicitor
Correspondence Address18 Hope Place
Liverpool
Merseyside
L1 9BG
Director NameMr Peter John McIntosh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSarafield 186 Burley Road
Bransgore
Christchurch
Dorset
BH23 8DJ
Director NameMr John James Chubb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc
33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Christopher Bowen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Dominic John Kieran
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]
Telephone020 73555300
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

25k at £1Babcock Services Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,271,000
Gross Profit£638,000
Net Worth£43,646,000
Current Liabilities£764,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

16 March 2007Delivered 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

Filing History

22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 March 2020 (17 pages)
24 January 2020Confirmation statement made on 16 January 2020 with updates (3 pages)
4 December 2019Termination of appointment of Kevin John Garvey as a director on 1 December 2019 (1 page)
4 December 2019Appointment of Mr Paul Lloyd Edwards as a director on 1 December 2019 (2 pages)
14 October 2019Full accounts made up to 31 March 2019 (16 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
26 July 2018Director's details changed for Mr Kevin John Garvey on 26 July 2018 (2 pages)
26 July 2018Full accounts made up to 31 March 2018 (18 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 March 2017 (23 pages)
21 July 2017Full accounts made up to 31 March 2017 (23 pages)
3 April 2017Termination of appointment of Franco Martinelli as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Franco Martinelli as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017 (1 page)
26 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (24 pages)
22 November 2016Full accounts made up to 31 March 2016 (24 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
22 January 2016Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 25,000
(7 pages)
22 January 2016Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 25,000
(7 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
4 December 2015Appointment of Mr Kevin John Garvey as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Kevin John Garvey as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Roger Andrew Hardy as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Roger Andrew Hardy as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
13 November 2015Termination of appointment of David John Lawton as a director on 7 September 2015 (1 page)
13 November 2015Termination of appointment of David John Lawton as a director on 7 September 2015 (1 page)
13 November 2015Termination of appointment of David John Lawton as a director on 7 September 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 25,000
(7 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 25,000
(7 pages)
7 January 2015Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (2 pages)
17 December 2014Appointment of David John Lawton as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of David John Lawton as a director on 17 December 2014 (2 pages)
27 November 2014Satisfaction of charge 1 in full (1 page)
27 November 2014Satisfaction of charge 1 in full (1 page)
27 June 2014Full accounts made up to 31 March 2014 (15 pages)
27 June 2014Full accounts made up to 31 March 2014 (15 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 25,000
(6 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 25,000
(6 pages)
2 January 2014Full accounts made up to 31 March 2013 (22 pages)
2 January 2014Full accounts made up to 31 March 2013 (22 pages)
23 October 2013Change of name notice (2 pages)
23 October 2013Company name changed babcock nuclear LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
23 October 2013Company name changed babcock nuclear LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
23 October 2013Change of name notice (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
21 December 2012Full accounts made up to 31 March 2012 (24 pages)
21 December 2012Full accounts made up to 31 March 2012 (24 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)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
9 December 2011Full accounts made up to 31 March 2011 (24 pages)
9 December 2011Full accounts made up to 31 March 2011 (24 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
9 September 2010Full accounts made up to 31 March 2010 (26 pages)
9 September 2010Full accounts made up to 31 March 2010 (26 pages)
3 September 2010Appointment of Roger Andrew Hardy as a director (2 pages)
3 September 2010Appointment of Roger Andrew Hardy as a director (2 pages)
3 September 2010Appointment of Graham David Leeming as a director (2 pages)
3 September 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
3 September 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
3 September 2010Appointment of Graham David Leeming as a director (2 pages)
2 September 2010Termination of appointment of William Tame as a director (1 page)
2 September 2010Termination of appointment of William Tame as a director (1 page)
2 August 2010Termination of appointment of John Chubb as a director (1 page)
2 August 2010Termination of appointment of John Chubb as a director (1 page)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Termination of appointment of Paul Lester as a director (1 page)
21 July 2010Appointment of William Tame as a director (2 pages)
21 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Appointment of William Tame as a director (2 pages)
21 July 2010Termination of appointment of Paul Lester as a director (1 page)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
20 July 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
9 July 2010Change of name notice (2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Company name changed vt nuclear services LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(1 page)
9 July 2010Company name changed vt nuclear services LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(1 page)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 January 2010Full accounts made up to 31 March 2009 (23 pages)
12 January 2010Full accounts made up to 31 March 2009 (23 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
2 November 2009Director's details changed for John James Chubb on 1 October 2009 (3 pages)
2 November 2009Director's details changed for John James Chubb on 1 October 2009 (3 pages)
2 November 2009Director's details changed for John James Chubb on 1 October 2009 (3 pages)
2 October 2009Appointment terminated director jeffrey collins (1 page)
2 October 2009Appointment terminated director jeffrey collins (1 page)
14 August 2009Appointment terminated director peter mcintosh (1 page)
14 August 2009Appointment terminated director peter mcintosh (1 page)
20 January 2009Return made up to 16/01/09; full list of members (5 pages)
20 January 2009Return made up to 16/01/09; full list of members (5 pages)
14 November 2008Full accounts made up to 31 March 2008 (20 pages)
14 November 2008Full accounts made up to 31 March 2008 (20 pages)
12 September 2008Director appointed john james chubb (2 pages)
12 September 2008Director appointed john james chubb (2 pages)
3 September 2008Director appointed peter mcintosh (3 pages)
3 September 2008Director appointed peter mcintosh (3 pages)
21 August 2008Appointment terminated director paul hamer (1 page)
21 August 2008Appointment terminated director paul hamer (1 page)
14 August 2008Appointment terminated secretary darren walsh (1 page)
14 August 2008Appointment terminated secretary darren walsh (1 page)
28 February 2008Secretary appointed darren jon walsh (1 page)
28 February 2008Secretary appointed darren jon walsh (1 page)
18 February 2008New director appointed (5 pages)
18 February 2008New director appointed (5 pages)
8 February 2008New director appointed (6 pages)
8 February 2008New director appointed (6 pages)
7 February 2008Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page)
7 February 2008Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (9 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (9 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
29 January 2008Company name changed british nuclear group project SE rvices LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed british nuclear group project SE rvices LIMITED\certificate issued on 29/01/08 (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
29 August 2007Full accounts made up to 31 March 2007 (21 pages)
29 August 2007Full accounts made up to 31 March 2007 (21 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
21 March 2007Particulars of mortgage/charge (4 pages)
21 March 2007Particulars of mortgage/charge (4 pages)
7 February 2007Return made up to 21/01/07; full list of members (3 pages)
7 February 2007New director appointed (1 page)
7 February 2007Return made up to 21/01/07; full list of members (3 pages)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
3 February 2007New director appointed (5 pages)
3 February 2007New director appointed (5 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
27 November 2006Full accounts made up to 31 March 2006 (21 pages)
27 November 2006Full accounts made up to 31 March 2006 (21 pages)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2006New director appointed (3 pages)
11 October 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
10 February 2006Return made up to 21/01/06; full list of members (9 pages)
10 February 2006Return made up to 21/01/06; full list of members (9 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
3 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005New director appointed (3 pages)
22 April 2005New director appointed (3 pages)
22 April 2005New director appointed (3 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Nc inc already adjusted 01/04/05 (2 pages)
15 April 2005Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 April 2005Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Nc inc already adjusted 01/04/05 (2 pages)
21 March 2005New secretary appointed;new director appointed (3 pages)
21 March 2005New secretary appointed;new director appointed (3 pages)
21 January 2005Incorporation (33 pages)
21 January 2005Incorporation (33 pages)