BABCOCK VEHICLE ENGINEERING LIMITED - LONDON
Company Profile | Company Filings |
Overview
BABCOCK VEHICLE ENGINEERING LIMITED is a Private Limited Company from LONDON and has the status: Active.
BABCOCK VEHICLE ENGINEERING LIMITED was incorporated 76 years ago on 05/05/1947 and has the registered number: 00434529. The accounts status is FULL and accounts are next due on 31/03/2023.
BABCOCK VEHICLE ENGINEERING LIMITED was incorporated 76 years ago on 05/05/1947 and has the registered number: 00434529. The accounts status is FULL and accounts are next due on 31/03/2023.
BABCOCK VEHICLE ENGINEERING LIMITED - LONDON
This company is listed in the following categories:
29100 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/03/2023 |
Registered Office
33 WIGMORE STREET
LONDON
W1U 1QX
This Company Originates in : United Kingdom
Previous trading names include:
S.MACNEILLIE & SON LIMITED (until 03/05/2017)
S.MACNEILLIE & SON LIMITED (until 03/05/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2024 | 08/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2015-01-30 | CURRENT | ||
MR CHRISTOPHER JOHN LEO SPICER | Jul 1988 | British | Director | 2021-11-23 | CURRENT |
MR ANDREW MARCUS PHILLIPS | Jun 1984 | British | Director | 2023-01-12 | CURRENT |
DR SHAUN DOHERTY | Oct 1968 | British | Director | 2022-05-31 | CURRENT |
MRS SUZANNE EVELYN BEATTY | Feb 1970 | British | Secretary | 2006-09-01 UNTIL 2010-12-14 | RESIGNED |
MRS ELEANOR BRADLEY | Secretary | 2010-12-14 UNTIL 2015-01-30 | RESIGNED | ||
IRENE BRADLEY | Secretary | RESIGNED | |||
SAMUEL MICHAEL WHITE | Feb 1976 | British | Director | 2016-07-01 UNTIL 2020-08-03 | RESIGNED |
MR JAMES PARKER | Oct 1977 | British | Director | 2020-09-14 UNTIL 2023-01-12 | RESIGNED |
STEVEN WEST | Aug 1975 | British | Director | 2018-04-30 UNTIL 2020-09-14 | RESIGNED |
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2015-01-30 UNTIL 2022-05-31 | RESIGNED |
MR KEVIN RICHARD THOMAS | Jan 1954 | British | Director | 2015-01-30 UNTIL 2015-11-02 | RESIGNED |
MR RICHARD HEWITT TAYLOR | Feb 1961 | British | Director | 2016-07-01 UNTIL 2021-10-31 | RESIGNED |
CHRISTOPHER TAYLOR | Jan 1954 | British | Director | 1995-04-01 UNTIL 2015-01-30 | RESIGNED |
BENJAMIN MICHAEL STANCLIFFE | Apr 1972 | British | Director | 2015-01-30 UNTIL 2016-12-21 | RESIGNED |
CHRISTOPHER BARRY PICKERING | Nov 1948 | British | Director | 1995-04-01 UNTIL 2006-09-14 | RESIGNED |
NIGEL ROWLEY | Jun 1967 | British | Director | 2004-04-06 UNTIL 2015-01-30 | RESIGNED |
MR JAMES PARKER | Oct 1977 | British | Director | 2016-12-21 UNTIL 2018-04-30 | RESIGNED |
MR MATTHEW HAYWARD | Apr 1966 | British | Director | 2020-08-03 UNTIL 2021-11-23 | RESIGNED |
MR NEAL GREGORY MISELL | Oct 1967 | British | Director | 2015-01-30 UNTIL 2016-07-01 | RESIGNED |
MR GRAHAM DAVID LEEMING | Sep 1968 | British | Director | 2015-01-30 UNTIL 2016-07-01 | RESIGNED |
DAVID ANTHONY FOSTER | Nov 1955 | British | Director | 1995-04-01 UNTIL 2015-01-30 | RESIGNED |
MR JOHN RICHARD DAVIES | Jul 1963 | British | Director | 2015-12-01 UNTIL 2017-05-19 | RESIGNED |
KEITH BRADLEY | Feb 1942 | British | Director | RESIGNED | |
IRENE JOYCE BRADLEY | Sep 1942 | British | Director | 2011-10-19 UNTIL 2015-01-30 | RESIGNED |
MRS SUZANNE EVELYN BEATTY | Feb 1970 | British | Director | 2009-07-01 UNTIL 2015-01-30 | RESIGNED |
MR DAVID BEATTY | Jul 1970 | British | Director | 2011-04-01 UNTIL 2015-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Babcock Critical Services Limited | 2016-04-06 | Glasgow Scotland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |