London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 March 2020) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(6 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 24 March 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Mr Paul Christopher Hamer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Alvin Joseph Shuttleworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Secretary Name | Mr Colin Stuart Reid |
---|---|
Status | Resigned |
Appointed | 24 January 2007(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 | 24 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Darlings Lane Maidenhead Berkshire SL6 6PB |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(11 months, 4 weeks 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(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2010) |
Role | Company 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(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str 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(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 June 2015) |
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(3 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 |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Website | babcock.co.uk |
---|
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 |
1 at £1 | Cavendish Nuclear (Overseas) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
---|---|
3 October 2017 | Cessation of Cavendish Nuclear (Overseas) Limited as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Notification of Cavendish Nuclear Limited as a person with significant control on 3 October 2017 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Termination of appointment of Paul Lester as a director (1 page) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
23 July 2010 | Appointment of William Tame as a director (2 pages) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
23 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
23 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) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 January 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
3 November 2009 | Director's details changed (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
28 January 2009 | Appointment terminated director paul hamer (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Director appointed paul john lester (5 pages) |
19 February 2008 | New director appointed (6 pages) |
19 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | New secretary appointed (9 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page) |
19 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
17 July 2007 | Secretary resigned (1 page) |
24 January 2007 | Incorporation (21 pages) |