Company NameBritish Nuclear Services Limited
Company StatusDissolved
Company Number06065353
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2015(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 24 March 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(6 years, 1 month after company formation)
Appointment Duration7 years (closed 24 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameAlvin Joseph Shuttleworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Secretary NameMr Colin Stuart Reid
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Secretary NameAlvin Joseph Shuttleworth
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(11 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg
Darlings Lane
Maidenhead
Berkshire
SL6 6PB
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(11 months, 4 weeks 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(11 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleCompany 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(3 years, 5 months after company formation)
Appointment Duration4 years, 5 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 Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 2015)
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(3 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
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk

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 at £1Cavendish Nuclear (Overseas) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
3 October 2017Cessation of Cavendish Nuclear (Overseas) Limited as a person with significant control on 3 October 2017 (1 page)
3 October 2017Notification of Cavendish Nuclear Limited as a person with significant control on 3 October 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
3 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
3 July 2015Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
27 July 2010Termination of appointment of Paul Lester as a director (1 page)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
23 July 2010Appointment of William Tame as a director (2 pages)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
23 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)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 January 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
3 November 2009Director's details changed (3 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 24/01/09; full list of members (3 pages)
28 January 2009Appointment terminated director paul hamer (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
7 March 2008Director appointed paul john lester (5 pages)
19 February 2008New director appointed (6 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008New secretary appointed (9 pages)
7 February 2008Director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page)
19 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
17 July 2007Secretary resigned (1 page)
24 January 2007Incorporation (21 pages)