BABCOCK CORPORATE SECRETARIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BABCOCK CORPORATE SECRETARIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
BABCOCK CORPORATE SECRETARIES LIMITED was incorporated 28 years ago on 01/12/1995 and has the registered number: 03133134. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BABCOCK CORPORATE SECRETARIES LIMITED was incorporated 28 years ago on 01/12/1995 and has the registered number: 03133134. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BABCOCK CORPORATE SECRETARIES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
33 WIGMORE STREET
LONDON
W1U 1QX
This Company Originates in : United Kingdom
Previous trading names include:
BABCOCK TELECOMS LIMITED (until 07/11/2012)
BABCOCK TELECOMS LIMITED (until 07/11/2012)
PETERHOUSE3 LIMITED (until 25/03/2008)
ESS GROUP LIMITED (until 17/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEMMA JANE CONSTANCE ALDRIDGE | Secretary | 2015-01-05 | CURRENT | ||
MR NICHOLAS JAMES WILLIAM BORRETT | Feb 1967 | British | Director | 2012-07-27 | CURRENT |
EUNICE IVY PAYNE | May 1955 | British | Director | 2012-11-07 | CURRENT |
MS GEMMA JANE CONSTANCE ALDRIDGE | Nov 1967 | British | Director | 2015-01-05 | CURRENT |
MR PETER EDWARD PALMER | Oct 1947 | British | Director | 1999-07-02 UNTIL 1999-07-02 | RESIGNED |
STANLEY ALAN ROYALL BILLIALD | Jun 1944 | Other | Secretary | 2004-11-22 UNTIL 2009-07-01 | RESIGNED |
CHRISTOPHER JAMES BARTON | Secretary | 2012-11-07 UNTIL 2014-10-16 | RESIGNED | ||
MR PETER EDWARD PALMER | Oct 1947 | British | Secretary | 1999-07-02 UNTIL 2004-07-16 | RESIGNED |
EUNICE IVY PAYNE | Secretary | 2012-07-27 UNTIL 2012-11-07 | RESIGNED | ||
COLIN ROBERT STANLEY | Jul 1940 | British | Secretary | 1995-12-04 UNTIL 1999-07-02 | RESIGNED |
VALERIE FRANCINE ANNE TELLER | British | Secretary | 2009-07-01 UNTIL 2012-07-27 | RESIGNED | |
JOHN ANDREW WOOLLHEAD | Oct 1939 | Secretary | 2004-07-16 UNTIL 2004-12-23 | RESIGNED | |
KATHRYN ANNE GOURLAY | Jun 1983 | British | Director | 2012-11-07 UNTIL 2012-12-06 | RESIGNED |
MS VALERIE FRANCINE ANNE TELLER | Apr 1979 | British | Director | 2010-06-24 UNTIL 2012-07-27 | RESIGNED |
COLIN ROBERT STANLEY | Jul 1940 | British | Director | 1995-12-01 UNTIL 1999-07-02 | RESIGNED |
COLIN ROBERT STANLEY | Jul 1940 | British | Director | 1999-07-02 UNTIL 2003-05-31 | RESIGNED |
ALAN ROBERT ROBERTSON | Jun 1962 | British | Director | 2004-09-30 UNTIL 2005-05-14 | RESIGNED |
WHITE ROSE FORMATIONS LIMITED | Corporate Nominee Secretary | 1995-12-01 UNTIL 1995-12-04 | RESIGNED | ||
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2005-05-11 UNTIL 2012-11-07 | RESIGNED |
MR DAVID JAMES JACKSON | Jun 1947 | British | Director | 1999-07-02 UNTIL 2004-06-16 | RESIGNED |
MR CHRISTOPHER JAMES BARTON | Aug 1977 | British | Director | 2012-11-07 UNTIL 2014-10-16 | RESIGNED |
MR ALBERT NORMAN DUNGATE | Jun 1956 | British | Director | 2012-11-07 UNTIL 2016-06-24 | RESIGNED |
DR DAVID MATTHEW BRAMWELL | Dec 1947 | British | Director | 1999-07-02 UNTIL 2002-03-31 | RESIGNED |
STANLEY ALAN ROYALL BILLIALD | Jun 1944 | Other | Director | 2005-08-08 UNTIL 2010-06-24 | RESIGNED |
MR DAVID MARTIN BEST | Oct 1958 | British | Director | 1999-07-02 UNTIL 2003-03-31 | RESIGNED |
MR NIGEL ANTHONY BARKER | May 1965 | British | Director | 2003-06-01 UNTIL 2004-09-30 | RESIGNED |
MR DERYCK CHRISTOPHER WICKS | Aug 1949 | British | Director | 1995-12-01 UNTIL 1999-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peterhouse Group Limited | 2022-03-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Babcock Emergency Services Limited | 2016-04-06 - 2022-03-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |