BABCOCK TECHNICAL SERVICES LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
BABCOCK TECHNICAL SERVICES LIMITED is a Private Limited Company from LIVERPOOL and has the status: Dissolved - no longer trading.
BABCOCK TECHNICAL SERVICES LIMITED was incorporated 26 years ago on 11/11/1997 and has the registered number: 03463928. The accounts status is DORMANT.
BABCOCK TECHNICAL SERVICES LIMITED was incorporated 26 years ago on 11/11/1997 and has the registered number: 03463928. The accounts status is DORMANT.
BABCOCK TECHNICAL SERVICES LIMITED - LIVERPOOL
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 | 31/03/2021 |
Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Previous trading names include:
VT TECHNICAL SERVICES LIMITED (until 09/07/2010)
VT TECHNICAL SERVICES LIMITED (until 09/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/11/2021 | 26/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2019-12-11 | CURRENT |
MR NICHOLAS JAMES WILLIAM BORRETT | Feb 1967 | British | Director | 2019-12-11 | CURRENT |
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2013-02-25 | CURRENT | ||
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2010-07-09 UNTIL 2016-11-28 | RESIGNED |
WILLIAM ROBERT ABBOT | Nov 1948 | British | Secretary | 1997-11-11 UNTIL 1999-07-23 | RESIGNED |
MR. COLIN THOMPSON | Jun 1944 | British | Director | 1997-11-11 UNTIL 2000-07-05 | 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 PETER GRAHAM DAWES | Mar 1948 | British | Secretary | 1999-07-23 UNTIL 2005-05-03 | RESIGNED |
MS VALERIE FRANCINE ANNE TELLER | Secretary | 2010-07-09 UNTIL 2012-07-27 | RESIGNED | ||
MR MATTHEW THOMAS ABBOTT | Mar 1978 | British | Director | 2017-11-09 UNTIL 2019-12-11 | RESIGNED |
MR JOHN RICHARD DAVIES | Jul 1963 | British | Director | 2007-03-31 UNTIL 2016-11-28 | RESIGNED |
MR JAMES PARKER | Oct 1977 | British | Director | 2016-11-28 UNTIL 2022-01-25 | RESIGNED |
MR PHILIP JAMES HARRISON | Jan 1961 | British | Director | 2007-12-13 UNTIL 2010-07-09 | RESIGNED |
MR CHRISTOPHER JOHN CUNDY | Jan 1961 | British | Director | 2000-07-05 UNTIL 2007-12-13 | RESIGNED |
WILLIAM ROBERT ABBOT | Nov 1948 | British | Director | 1997-11-11 UNTIL 2000-07-05 | RESIGNED |
MR RICHARD HEWITT TAYLOR | Feb 1961 | British | Director | 2016-11-28 UNTIL 2017-11-09 | RESIGNED |
SIMON EDWARD TARRANT | Nov 1952 | British | Director | 2000-07-05 UNTIL 2007-03-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-11-11 UNTIL 1997-11-11 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1997-11-11 UNTIL 1997-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Babcock International Support Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |