BABCOCK S 2019 LIMITED - LONDON
Company Profile | Company Filings |
Overview
BABCOCK S 2019 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BABCOCK S 2019 LIMITED was incorporated 31 years ago on 27/10/1992 and has the registered number: 02759515. The accounts status is DORMANT.
BABCOCK S 2019 LIMITED was incorporated 31 years ago on 27/10/1992 and has the registered number: 02759515. The accounts status is DORMANT.
BABCOCK S 2019 LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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 |
---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2013-02-25 | CURRENT | ||
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2015-06-16 | CURRENT |
MR NICHOLAS JAMES WILLIAM BORRETT | Feb 1967 | British | Director | 2015-06-16 | CURRENT |
MR JOHN ANTHONY FARMER | Mar 1954 | British | Director | 1993-02-05 UNTIL 1995-12-04 | RESIGNED |
STANLEY ALAN ROYALL BILLIALD | Jun 1944 | Other | Secretary | 2004-11-22 UNTIL 2009-07-01 | RESIGNED |
MARK WARWICK DODSON | British | Secretary | 1992-11-19 UNTIL 1996-10-15 | RESIGNED | |
MR PETER EDWARD PALMER | Oct 1947 | British | Secretary | 1996-10-15 UNTIL 2004-07-16 | RESIGNED |
EUNICE IVY PAYNE | Secretary | 2012-07-27 UNTIL 2013-02-25 | RESIGNED | ||
VALERIE FRANCINE ANNE TELLER | British | Secretary | 2009-07-01 UNTIL 2012-07-27 | RESIGNED | |
MR JOHN ANDREW WOOLLHEAD | Jan 1961 | British | Secretary | 2004-07-16 UNTIL 2004-12-23 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1992-10-27 UNTIL 1992-11-19 | RESIGNED | |
EDWARD CAMPBELL | Apr 1939 | British | Director | 1992-11-19 UNTIL 1996-02-09 | RESIGNED |
STEVEN JOHN DUNN | Dec 1959 | British | Director | 1992-12-23 UNTIL 2003-03-31 | RESIGNED |
MR PETER EDWARD PALMER | Oct 1947 | British | Director | 2003-04-01 UNTIL 2004-07-16 | RESIGNED |
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2005-05-11 UNTIL 2015-06-16 | RESIGNED |
MR DAVID JAMES JACKSON | Jun 1947 | British | Director | 1995-12-04 UNTIL 2004-06-16 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-10-27 UNTIL 1992-11-19 | RESIGNED | ||
MR DEAN ROGER ELLIS | May 1968 | British | Director | 1992-12-23 UNTIL 1997-10-30 | RESIGNED |
DR DAVID MATTHEW BRAMWELL | Dec 1947 | British | Director | 1998-03-17 UNTIL 2002-03-31 | RESIGNED |
MR MARTIN ARTHUR CRAIGHILL | Oct 1965 | British | Director | 1992-12-23 UNTIL 2006-02-06 | RESIGNED |
ALAN ROBERT ROBERTSON | Jun 1962 | British | Director | 2004-07-16 UNTIL 2005-05-14 | RESIGNED |
MR DAVID MARTIN BEST | Oct 1958 | British | Director | 1998-03-17 UNTIL 2003-03-31 | RESIGNED |
MR PETER LLOYD ROGERS | Dec 1947 | British | Director | 2004-06-16 UNTIL 2015-06-16 | RESIGNED |
MR BERNARD QUIRK | Apr 1959 | British | Director | 1992-12-23 UNTIL 1997-03-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1992-10-27 UNTIL 1992-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peterhouse6 (Ietg) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |