BABCOCK EMERGENCY SERVICES LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
BABCOCK EMERGENCY SERVICES LIMITED is a Private Limited Company from LIVERPOOL and has the status: Dissolved - no longer trading.
BABCOCK EMERGENCY SERVICES LIMITED was incorporated 38 years ago on 04/09/1985 and has the registered number: 01944631. The accounts status is FULL.
BABCOCK EMERGENCY SERVICES LIMITED was incorporated 38 years ago on 04/09/1985 and has the registered number: 01944631. The accounts status is FULL.
BABCOCK EMERGENCY SERVICES LIMITED - LIVERPOOL
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 | 31/03/2021 |
Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Previous trading names include:
PETERHOUSE5 (SHORCO) LIMITED (until 23/09/2019)
PETERHOUSE5 (SHORCO) LIMITED (until 23/09/2019)
PETERHOUSE5 LIMITED (until 24/10/2007)
PIVOTAL SERVICES GROUP LIMITED (until 17/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2022 | 25/01/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2014-12-17 | CURRENT |
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2013-02-25 | CURRENT | ||
MR NICHOLAS JAMES WILLIAM BORRETT | Feb 1967 | British | Director | 2016-08-31 | CURRENT |
MR JOHN ANDREW WOOLLHEAD | Jan 1961 | British | Secretary | 2004-07-16 UNTIL 2004-12-23 | RESIGNED |
STANLEY ALAN ROYALL BILLIALD | Jun 1944 | Other | Secretary | 2004-10-19 UNTIL 2009-07-01 | RESIGNED |
NICHOLAS JAMES WILLIAM BORRETT | Secretary | 2012-07-27 UNTIL 2013-02-25 | RESIGNED | ||
MR PETER EDWARD PALMER | Oct 1947 | British | Secretary | 1999-07-02 UNTIL 2004-07-16 | RESIGNED |
COLIN ROBERT STANLEY | Jul 1940 | British | Secretary | RESIGNED | |
VALERIE FRANCINE ANNE TELLER | British | Secretary | 2009-07-01 UNTIL 2012-07-27 | RESIGNED | |
MR PETER LLOYD ROGERS | Dec 1947 | British | Director | 2004-06-16 UNTIL 2016-08-31 | RESIGNED |
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2005-05-11 UNTIL 2020-11-30 | RESIGNED |
MR PETER EDWARD PALMER | Oct 1947 | British | Director | 2003-04-01 UNTIL 2004-07-16 | RESIGNED |
ALAN ROBERT ROBERTSON | Jun 1962 | British | Director | 2004-07-16 UNTIL 2005-05-14 | RESIGNED |
MR DERYCK CHRISTOPHER WICKS | Aug 1949 | British | Director | RESIGNED | |
COLIN ROBERT STANLEY | Jul 1940 | British | Director | 1992-01-01 UNTIL 2003-05-31 | RESIGNED |
COLIN ROBERT STANLEY | Jul 1940 | British | Director | RESIGNED | |
MR WILLIAM TAME | Jul 1954 | British | Director | 2004-06-16 UNTIL 2014-12-17 | RESIGNED |
MR DAVID JAMES JACKSON | Jun 1947 | British | Director | 1999-07-02 UNTIL 2004-06-16 | RESIGNED |
WAYNE SCOTT TAYLOR | Mar 1969 | British | Director | 2002-04-03 UNTIL 2005-03-31 | RESIGNED |
PETER LAURENCE JONES | Oct 1957 | British | Director | RESIGNED | |
IAN CHRISTOPHER DAWSON | Oct 1953 | British | Director | RESIGNED | |
ANDREW JOHN HOLMES | Sep 1968 | British | Director | 2002-04-03 UNTIL 2002-07-09 | RESIGNED |
RICHARD MARK HINCKLEY | Nov 1968 | British | Director | 2002-04-03 UNTIL 2002-11-15 | RESIGNED |
SIMON FOSTER | May 1971 | British | Director | 2003-11-20 UNTIL 2004-06-16 | RESIGNED |
SHARON CLARK | Sep 1972 | British | Director | 2002-04-03 UNTIL 2005-12-13 | RESIGNED |
DAVID PETER BURKE | Aug 1966 | British | Director | 2003-01-20 UNTIL 2005-12-13 | RESIGNED |
DR DAVID MATTHEW BRAMWELL | Dec 1947 | British | Director | 1999-07-02 UNTIL 2002-03-31 | RESIGNED |
MR DAVID MARTIN BEST | Oct 1958 | British | Director | 1999-07-02 UNTIL 2003-03-31 | RESIGNED |
RICK BARNETT | Jan 1959 | British | Director | 2003-05-01 UNTIL 2005-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peterhouse Group Limited | 2017-12-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Integrated Safety Services Group Ltd | 2016-04-06 - 2017-12-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |