BWXT TECHNICAL SERVICES (U.K.) LIMITED - LONDON
Overview
BWXT TECHNICAL SERVICES (U.K.) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
BWXT TECHNICAL SERVICES (U.K.) LIMITED was incorporated 17 years ago on 19/12/2006 and has the registered number: 06032437.
BWXT TECHNICAL SERVICES (U.K.) LIMITED was incorporated 17 years ago on 19/12/2006 and has the registered number: 06032437.
BWXT TECHNICAL SERVICES (U.K.) LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
ONE FLEET PLACE
LONDON
ENGLAND
EC4M 7WS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KENNETH R CAMPLIN | Oct 1961 | American | Director | 2007-08-01 | CURRENT |
REX DOUGLAS GEVEDEN | Mar 1961 | American | Director | 2016-04-15 | CURRENT |
MR. MATTHEW W. ALAN | Secretary | 2017-05-31 | CURRENT | ||
THERESA TAYLOR | Secretary | 2015-06-30 | CURRENT | ||
RICHARD ANDERSON | Secretary | 2015-06-30 UNTIL 2017-05-31 | RESIGNED | ||
LIANE K HINRICHS | Secretary | 2007-01-18 UNTIL 2010-07-02 | RESIGNED | ||
MICHAEL J GRADY | Aug 1953 | Secretary | 2007-05-04 UNTIL 2010-05-28 | RESIGNED | |
CHARLES F SEABOLT | Secretary | 2007-01-18 UNTIL 2007-05-04 | RESIGNED | ||
MS. ANGELA WINTER | Secretary | 2010-07-02 UNTIL 2015-06-30 | RESIGNED | ||
MR. JAMES CANAFAX | Secretary | 2010-07-02 UNTIL 2015-06-30 | RESIGNED | ||
ROBERT E STUMPF | American | Secretary | 2007-01-18 UNTIL 2010-07-02 | RESIGNED | |
BENJAMIN H BASH | Jul 1972 | Usa | Secretary | 2007-05-04 UNTIL 2015-06-30 | RESIGNED |
VINDEX LIMITED | Corporate Director | 2006-12-19 UNTIL 2007-01-19 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2006-12-19 UNTIL 2017-10-27 | RESIGNED | ||
ROBERT HANCOCK | Apr 1980 | Usa | Director | 2014-08-31 UNTIL 2015-06-30 | RESIGNED |
PAMELA ANN PARKER-WHITE | Dec 1956 | Usa | Director | 2007-01-18 UNTIL 2013-09-01 | RESIGNED |
RHONNIE LEE SMITH | May 1942 | U S A | Director | 2007-01-18 UNTIL 2007-08-01 | RESIGNED |
RANDALL TRUSLEY | Sep 1956 | United States | Director | 2013-09-01 UNTIL 2014-05-15 | RESIGNED |
MR. GEORGE DUDICH | Sep 1960 | Usa | Director | 2011-11-12 UNTIL 2014-03-27 | RESIGNED |
STANLEY ROBERT COCHRAN | Apr 1953 | American | Director | 2007-01-18 UNTIL 2011-11-12 | RESIGNED |
PEYTON SANDY BAKER | Nov 1947 | American | Director | 2014-05-01 UNTIL 2016-04-14 | RESIGNED |
VINDEX SERVICES LIMITED | Corporate Director | 2006-12-19 UNTIL 2007-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bwx Technologies, Inc. | 2016-04-06 | Lynchburg Virginia |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BWXT TECHNICAL SERVICES (U.K.) LIMITED | 2019-01-12 | 31-12-2017 | |
Dormant Company Accounts - BWXT TECHNICAL SERVICES (U.K.) LIMITED | 2017-11-29 | 31-12-2016 | £2 Cash £2 equity |
Dormant Company Accounts - BWXT TECHNICAL SERVICES (U.K.) LIMITED | 2016-01-20 | 31-12-2015 | £2 Cash £2 equity |
Dormant Company Accounts - BWXT TECHNICAL SERVICES (U.K.) LIMITED | 2015-11-12 | 31-12-2014 | £2 Cash £2 equity |
Dormant Company Accounts - BABCOCK & WILCOX TECHNICAL SERVICES (U.K.) LIMITED | 2014-09-25 | 31-12-2013 | £2 Cash £2 equity |