Lynchburg, Va
Usa
24504
Secretary Name | Theresa Taylor |
---|---|
Status | Closed |
Appointed | 30 June 2015(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Rex Douglas Geveden |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 April 2016(9 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 23 April 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Mr Matthew W. Alan |
---|---|
Status | Closed |
Appointed | 31 May 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | 11525 N. Community House Road, Charlotte, Nc 11525 Suite 600 Charlotte North Carolina 28277 |
Director Name | Stanley Robert Cochran |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2007(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 November 2011) |
Role | Business Executive |
Country of Residence | America |
Correspondence Address | 1907 Link Road Lynchburg Virginia Va 24504 Irish |
Director Name | Pamela Ann Parker-White |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2007(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2013) |
Role | Business Executive |
Country of Residence | America |
Correspondence Address | 629 Deercroft Drive Blacksburg Virginia Va 24060 Irish |
Director Name | Rhonnie Lee Smith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2007(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 2007) |
Role | Business Executive |
Correspondence Address | 504 New Britain Drive Lynchburg Virginia Va24503 Irish |
Secretary Name | Liane K Hinrichs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 January 2007(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2010) |
Role | Company Director |
Correspondence Address | 3652 Overbrook Lane Houston Texas 77027 United States |
Secretary Name | Charles F Seabolt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 January 2007(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 227 Boston Avenue Lynchburg Virginia Va 24503 Irish |
Secretary Name | Robert E Stumpf |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 January 2007(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2010) |
Role | Business Executive |
Correspondence Address | 4611 Butler Springs Lane Katy Texas 77494 United States |
Secretary Name | Michael J Grady |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 May 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 May 2010) |
Role | Business Executive |
Correspondence Address | 2872 St. Albans Circle North Canton, Oh 447200 United States |
Secretary Name | Benjamin H Bash |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 May 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2015) |
Role | Business Executive |
Correspondence Address | 14710 Carolcrest Houston Texas 77079 United States |
Secretary Name | Mr James Canafax |
---|---|
Status | Resigned |
Appointed | 02 July 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Maclay Murray & Spens Llp One London Wall London EC2Y 5AB |
Secretary Name | Ms Angela Winter |
---|---|
Status | Resigned |
Appointed | 02 July 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Maclay Murray & Spens Llp One London Wall London EC2Y 5AB |
Director Name | Mr George Dudich |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | Maclay Murray & Spens Llp One London Wall London EC2Y 5AB |
Director Name | Randall Trusley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2013(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 May 2014) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | Harris Building 13024 Ballantyne Corporate Place; Charlotte, Nc 28277 |
Director Name | Peyton Sandy Baker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2016) |
Role | President Government Operations |
Country of Residence | United States |
Correspondence Address | 13024 Ballantyne Corporate Place Suite 700 Charlotte North Carolina 28277 United States |
Director Name | Robert Hancock |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2014(7 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2015) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | Harris 13024 Ballantyne Corporate Place, Suite 700 Charlotte Nc 28277 |
Secretary Name | Richard Anderson |
---|---|
Status | Resigned |
Appointed | 30 June 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | One One London Wall London EC2Y 5AB |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Babcock & Wilcox Technical Services Group Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
6 November 2017 | Registered 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 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
25 October 2017 | Appointment of Mr. Matthew W. Alan as a secretary on 31 May 2017 (2 pages) |
24 October 2017 | Termination of appointment of Richard Anderson as a secretary on 31 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 April 2016 | Appointment of Rex Douglas Geveden as a director on 15 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Peyton Sandy Baker as a director on 14 April 2016 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 October 2015 | Appointment of Richard Anderson as a secretary on 30 June 2015 (2 pages) |
4 October 2015 | Termination of appointment of Robert Hancock as a director on 30 June 2015 (2 pages) |
4 October 2015 | Termination of appointment of James Canafax as a secretary on 30 June 2015 (2 pages) |
4 October 2015 | Termination of appointment of Angela Winter as a secretary on 30 June 2015 (2 pages) |
4 October 2015 | Termination of appointment of Benjamin H Bash as a secretary on 30 June 2015 (2 pages) |
4 October 2015 | Appointment of Theresa Taylor as a secretary on 30 June 2015 (2 pages) |
25 June 2015 | Company name changed babcock & wilcox technical services (U.K.) LIMITED\certificate issued on 25/06/15
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
24 September 2014 | Appointment of Robert Hancock as a director on 31 August 2014 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2014 | Termination of appointment of Randall Trusley as a director on 15 May 2014 (1 page) |
24 June 2014 | Appointment of Peyton Sandy Baker as a director (3 pages) |
19 May 2014 | Termination of appointment of George Dudich as a director (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Director's details changed for Kenneth R Camplin on 1 October 2009 (2 pages) |
27 January 2014 | Director's details changed for Kenneth R Camplin on 1 October 2009 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Appointment of Randall Trusley as a director (2 pages) |
17 September 2013 | Termination of appointment of Pamela Parker-White as a director (1 page) |
10 January 2013 | Director's details changed for Pamela Ann Parker on 1 January 2012 (3 pages) |
10 January 2013 | Appointment of Mr. George Dudich as a director (2 pages) |
10 January 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 1 January 2012 (2 pages) |
10 January 2013 | Director's details changed for Pamela Ann Parker on 1 January 2012 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 1 January 2012 (2 pages) |
9 January 2013 | Termination of appointment of Michael Grady as a secretary (1 page) |
9 January 2013 | Termination of appointment of Stanley Cochran as a director (1 page) |
9 January 2013 | Appointment of Mr. James Canafax as a secretary (1 page) |
9 January 2013 | Appointment of Ms. Angela Winter as a secretary (1 page) |
9 January 2013 | Termination of appointment of Robert Stumpf as a secretary (1 page) |
9 January 2013 | Termination of appointment of Liane Hinrichs as a secretary (1 page) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 January 2009 | Appointment terminated secretary charles seabolt (1 page) |
19 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
19 January 2009 | Secretary's change of particulars / maclay murray & spens LLP / 18/12/2008 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from maclay murray & spens LLP 1 london wall london greater london EC2Y 5AB (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
18 February 2008 | Company name changed bwxt nuclear services (U.K.) LTD\certificate issued on 18/02/08 (2 pages) |
13 February 2008 | Return made up to 19/12/07; full list of members (9 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: davidson house forbury square reading RG1 3EU (1 page) |
1 March 2007 | New director appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: one london wall london EC2Y 5AB (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
1 February 2007 | Memorandum and Articles of Association (12 pages) |
24 January 2007 | Company name changed mm&s (5184) LIMITED\certificate issued on 24/01/07 (3 pages) |
19 December 2006 | Incorporation (14 pages) |