Company NameBWXT Technical Services (U.K.) Limited
Company StatusDissolved
Company Number06032437
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous Names3

Business Activity

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

Directors

Director NameKenneth R Camplin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2007(7 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 23 April 2019)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressB&W Technical Services Inc 2016 Mt. Athos Rd
Lynchburg, Va
Usa
24504
Secretary NameTheresa Taylor
StatusClosed
Appointed30 June 2015(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRex Douglas Geveden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2016(9 years, 3 months after company formation)
Appointment Duration3 years (closed 23 April 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Matthew W. Alan
StatusClosed
Appointed31 May 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address11525 N. Community House Road, Charlotte, Nc 11525
Suite 600
Charlotte
North Carolina
28277
Director NameStanley Robert Cochran
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2007(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 2011)
RoleBusiness Executive
Country of ResidenceAmerica
Correspondence Address1907 Link Road
Lynchburg
Virginia Va 24504
Irish
Director NamePamela Ann Parker-White
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2007(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2013)
RoleBusiness Executive
Country of ResidenceAmerica
Correspondence Address629 Deercroft Drive
Blacksburg
Virginia Va 24060
Irish
Director NameRhonnie Lee Smith
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2007(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 2007)
RoleBusiness Executive
Correspondence Address504 New Britain Drive
Lynchburg
Virginia Va24503
Irish
Secretary NameLiane K Hinrichs
NationalityAmerican
StatusResigned
Appointed18 January 2007(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2010)
RoleCompany Director
Correspondence Address3652 Overbrook Lane
Houston
Texas 77027
United States
Secretary NameCharles F Seabolt
NationalityAmerican
StatusResigned
Appointed18 January 2007(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 May 2007)
RoleCompany Director
Correspondence Address227 Boston Avenue
Lynchburg
Virginia Va 24503
Irish
Secretary NameRobert E Stumpf
NationalityAmerican
StatusResigned
Appointed18 January 2007(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2010)
RoleBusiness Executive
Correspondence Address4611 Butler Springs Lane
Katy
Texas
77494
United States
Secretary NameMichael J Grady
NationalityAmerican
StatusResigned
Appointed04 May 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 28 May 2010)
RoleBusiness Executive
Correspondence Address2872 St. Albans Circle
North Canton, Oh
447200
United States
Secretary NameBenjamin H Bash
NationalityAmerican
StatusResigned
Appointed04 May 2007(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2015)
RoleBusiness Executive
Correspondence Address14710 Carolcrest
Houston
Texas 77079
United States
Secretary NameMr James Canafax
StatusResigned
Appointed02 July 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressMaclay Murray & Spens Llp
One London Wall
London
EC2Y 5AB
Secretary NameMs Angela Winter
StatusResigned
Appointed02 July 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressMaclay Murray & Spens Llp
One London Wall
London
EC2Y 5AB
Director NameMr George Dudich
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence AddressMaclay Murray & Spens Llp
One London Wall
London
EC2Y 5AB
Director NameRandall Trusley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 2014)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressHarris Building 13024 Ballantyne Corporate Place;
Charlotte, Nc
28277
Director NamePeyton Sandy Baker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2016)
RolePresident Government Operations
Country of ResidenceUnited States
Correspondence Address13024 Ballantyne Corporate Place
Suite 700
Charlotte
North Carolina 28277
United States
Director NameRobert Hancock
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2014(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 June 2015)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressHarris 13024 Ballantyne Corporate Place, Suite 700
Charlotte
Nc
28277
Secretary NameRichard Anderson
StatusResigned
Appointed30 June 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence AddressOne One London Wall
London
EC2Y 5AB

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Babcock & Wilcox Technical Services Group Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 November 2017Registered office address changed from Maclay Murray & Spens Llp One London Wall London EC2Y 5AB to One Fleet Place London England EC4M 7WS on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
25 October 2017Appointment of Mr. Matthew W. Alan as a secretary on 31 May 2017 (2 pages)
24 October 2017Termination of appointment of Richard Anderson as a secretary on 31 May 2017 (1 page)
7 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 April 2016Appointment of Rex Douglas Geveden as a director on 15 April 2016 (2 pages)
25 April 2016Termination of appointment of Peyton Sandy Baker as a director on 14 April 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(6 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Appointment of Richard Anderson as a secretary on 30 June 2015 (2 pages)
4 October 2015Termination of appointment of Robert Hancock as a director on 30 June 2015 (2 pages)
4 October 2015Termination of appointment of James Canafax as a secretary on 30 June 2015 (2 pages)
4 October 2015Termination of appointment of Angela Winter as a secretary on 30 June 2015 (2 pages)
4 October 2015Termination of appointment of Benjamin H Bash as a secretary on 30 June 2015 (2 pages)
4 October 2015Appointment of Theresa Taylor as a secretary on 30 June 2015 (2 pages)
25 June 2015Company name changed babcock & wilcox technical services (U.K.) LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
(3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(7 pages)
24 September 2014Appointment of Robert Hancock as a director on 31 August 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Termination of appointment of Randall Trusley as a director on 15 May 2014 (1 page)
24 June 2014Appointment of Peyton Sandy Baker as a director (3 pages)
19 May 2014Termination of appointment of George Dudich as a director (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(7 pages)
27 January 2014Director's details changed for Kenneth R Camplin on 1 October 2009 (2 pages)
27 January 2014Director's details changed for Kenneth R Camplin on 1 October 2009 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Appointment of Randall Trusley as a director (2 pages)
17 September 2013Termination of appointment of Pamela Parker-White as a director (1 page)
10 January 2013Director's details changed for Pamela Ann Parker on 1 January 2012 (3 pages)
10 January 2013Appointment of Mr. George Dudich as a director (2 pages)
10 January 2013Secretary's details changed for Maclay Murray & Spens Llp on 1 January 2012 (2 pages)
10 January 2013Director's details changed for Pamela Ann Parker on 1 January 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Secretary's details changed for Maclay Murray & Spens Llp on 1 January 2012 (2 pages)
9 January 2013Termination of appointment of Michael Grady as a secretary (1 page)
9 January 2013Termination of appointment of Stanley Cochran as a director (1 page)
9 January 2013Appointment of Mr. James Canafax as a secretary (1 page)
9 January 2013Appointment of Ms. Angela Winter as a secretary (1 page)
9 January 2013Termination of appointment of Robert Stumpf as a secretary (1 page)
9 January 2013Termination of appointment of Liane Hinrichs as a secretary (1 page)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
23 December 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 January 2009Appointment terminated secretary charles seabolt (1 page)
19 January 2009Return made up to 19/12/08; full list of members (5 pages)
19 January 2009Secretary's change of particulars / maclay murray & spens LLP / 18/12/2008 (1 page)
7 March 2008Registered office changed on 07/03/2008 from maclay murray & spens LLP 1 london wall london greater london EC2Y 5AB (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
18 February 2008Company name changed bwxt nuclear services (U.K.) LTD\certificate issued on 18/02/08 (2 pages)
13 February 2008Return made up to 19/12/07; full list of members (9 pages)
6 September 2007Registered office changed on 06/09/07 from: davidson house forbury square reading RG1 3EU (1 page)
1 March 2007New director appointed (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New director appointed (1 page)
13 February 2007Registered office changed on 13/02/07 from: one london wall london EC2Y 5AB (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
1 February 2007Memorandum and Articles of Association (12 pages)
24 January 2007Company name changed mm&s (5184) LIMITED\certificate issued on 24/01/07 (3 pages)
19 December 2006Incorporation (14 pages)