BABCOCK PARTNER NO 7 LIMITED - LONDON
Company Profile | Company Filings |
Overview
BABCOCK PARTNER NO 7 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BABCOCK PARTNER NO 7 LIMITED was incorporated 91 years ago on 06/02/1933 and has the registered number: 00272806. The accounts status is DORMANT.
BABCOCK PARTNER NO 7 LIMITED was incorporated 91 years ago on 06/02/1933 and has the registered number: 00272806. The accounts status is DORMANT.
BABCOCK PARTNER NO 7 LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
33 WIGMORE STREET
LONDON
W1U 1QX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2015-06-16 | CURRENT |
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2013-02-25 | CURRENT | ||
MR NICHOLAS JAMES WILLIAM BORRETT | Feb 1967 | British | Director | 2015-06-16 | CURRENT |
MR PETER GRAHAM DAWES | Mar 1948 | British | Secretary | 1996-02-01 UNTIL 2005-05-03 | RESIGNED |
MR MATTHEW PAUL JOWETT | Dec 1967 | British | Secretary | 2005-05-03 UNTIL 2010-07-09 | RESIGNED |
EUNICE IVY PAYNE | Secretary | 2012-07-27 UNTIL 2013-02-25 | RESIGNED | ||
MR STEWART DAVID SHEARS | Apr 1949 | Secretary | 1994-05-17 UNTIL 1996-02-01 | RESIGNED | |
MS VALERIE FRANCINE ANNE TELLER | Secretary | 2010-07-09 UNTIL 2012-07-27 | RESIGNED | ||
MR PETER BRENDAN TYNAN | Secretary | RESIGNED | |||
MR MICHAEL WILLIAM WESTCOTT | Nov 1946 | British | Director | RESIGNED | |
DR WILLIAM JAMES IAN JOHNSTON | Aug 1948 | British | Director | 1991-07-08 UNTIL 1996-07-19 | RESIGNED |
MR EDWARD SIMON ROBSON | Dec 1955 | British | Director | RESIGNED | |
MR PETER MCINTOSH | Sep 1958 | British | Director | 2004-07-30 UNTIL 2006-01-31 | RESIGNED |
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2010-07-09 UNTIL 2015-06-16 | RESIGNED |
MR TERENCE JOHN MADDEN | Jun 1949 | British | Director | 1999-07-02 UNTIL 2004-07-30 | RESIGNED |
MR DUNCAN JAMES DARAGON LEWIS | Apr 1951 | British | Director | 1991-07-08 UNTIL 1991-11-30 | RESIGNED |
MR CHRISTOPHER FRANCIS GREGORY GIRLING | Jan 1954 | British | Director | 1994-04-27 UNTIL 1999-11-01 | RESIGNED |
MR MARTIN JAY | Jul 1939 | British | Director | 1994-04-27 UNTIL 1996-07-29 | RESIGNED |
MR PHILIP JAMES HARRISON | Jan 1961 | British | Director | 2007-12-13 UNTIL 2010-07-09 | RESIGNED |
MR DAVID JOHN HARRIES | Jun 1941 | British | Director | 1994-04-27 UNTIL 1996-07-29 | RESIGNED |
MR CHRISTOPHER JOHN CUNDY | Jan 1961 | British | Director | 1999-11-01 UNTIL 2010-07-09 | RESIGNED |
JAMES BLOTT | Jan 1951 | British | Director | 1996-07-29 UNTIL 1997-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vosper Thornycroft (Uk) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |