BABCOCK MANAGEMENT LIMITED

33 Wigmore Street, London, W1U 1QX
StatusACTIVE
Company No.00107414
CategoryPrivate Limited Company
Incorporated09 Feb 1910
Age114 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

BABCOCK MANAGEMENT LIMITED is an active private limited company with number 00107414. It was incorporated 114 years, 3 months, 4 days ago, on 09 February 1910. The company address is 33 Wigmore Street, London, W1U 1QX.



People

BABCOCK CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Feb 2013

Current time on role 11 years, 2 months, 16 days

BORRETT, Nicholas James William

Director

Group Company Secretary And General Counsel

ACTIVE

Assigned on 31 Aug 2016

Current time on role 7 years, 8 months, 13 days

CLARK, Robert Neil George

Director

Company Director

ACTIVE

Assigned on 03 Feb 2023

Current time on role 1 year, 3 months, 10 days

DOHERTY, Shaun, Dr

Director

Company Director

ACTIVE

Assigned on 31 May 2022

Current time on role 1 year, 11 months, 13 days

ALLEN, John

Secretary

RESIGNED

Assigned on

Resigned on 04 Apr 1994

Time on role 30 years, 1 month, 9 days

BILLIALD, Stanley Alan Royall

Secretary

RESIGNED

Assigned on 19 Nov 2002

Resigned on 01 Jul 2009

Time on role 6 years, 7 months, 12 days

BORRETT, Nicholas James William

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 25 Feb 2013

Time on role 6 months, 29 days

FROST, Martyn Robert

Secretary

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 14 days

LIMOND, James

Secretary

RESIGNED

Assigned on 05 Apr 1994

Resigned on 12 Jul 1994

Time on role 3 months, 7 days

MARTIN, Robert Scott

Secretary

RESIGNED

Assigned on 17 Feb 1999

Resigned on 21 Apr 2004

Time on role 5 years, 2 months, 4 days

TELLER, Valerie Francine Anne

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 27 Jul 2012

Time on role 3 years, 26 days

CAIRNS, Gerald Simpson

Director

Director

RESIGNED

Assigned on 05 Apr 1994

Resigned on 29 Sep 1995

Time on role 1 year, 5 months, 24 days

CAMPBELL, Gordon Arden

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2000

Resigned on 16 Oct 2003

Time on role 2 years, 9 months, 16 days

CAMPBELL, Niall George

Director

Chartered Accountant

RESIGNED

Assigned on 17 Feb 1999

Resigned on 23 Oct 2002

Time on role 3 years, 8 months, 6 days

COX, Duncan Graham

Director

Divisional Managing Director

RESIGNED

Assigned on 12 Jul 1994

Resigned on 29 Sep 1995

Time on role 1 year, 2 months, 17 days

FROST, Martyn Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 14 days

FROST, Martyn Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 05 Apr 1994

Time on role 30 years, 1 month, 8 days

LACE, John Herbert

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 12 days

LAW, David Gordon

Director

Chartered Engineer

RESIGNED

Assigned on 05 Apr 1994

Resigned on 30 Nov 1994

Time on role 7 months, 25 days

LIMOND, James

Director

Accountant

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 29 years, 11 months, 24 days

MAHY, Helen Margaret

Director

Lawyer

RESIGNED

Assigned on 17 Feb 1999

Resigned on 31 Jan 2002

Time on role 2 years, 11 months, 14 days

MARTINELLI, Franco

Director

Chartered Accountant

RESIGNED

Assigned on 23 Oct 2002

Resigned on 30 Nov 2020

Time on role 18 years, 1 month, 7 days

MCKECHNIE, Brian

Director

Engineer

RESIGNED

Assigned on 05 Apr 1994

Resigned on 29 Sep 1995

Time on role 1 year, 5 months, 24 days

PARKER, Thomas John, Sir

Director

Director

RESIGNED

Assigned on 05 Apr 1994

Resigned on 31 Dec 2000

Time on role 6 years, 8 months, 26 days

PORTER, Erik Alexander Steven

Director

Chartered Accountant

RESIGNED

Assigned on 05 Apr 1994

Resigned on 30 Jul 1997

Time on role 3 years, 3 months, 25 days

PROSSER, John Richard

Director

Executive Director

RESIGNED

Assigned on 05 Apr 1994

Resigned on 29 Sep 1995

Time on role 1 year, 5 months, 24 days

ROGERS, Peter Lloyd

Director

Chief Executive

RESIGNED

Assigned on 16 Sep 2003

Resigned on 31 Aug 2016

Time on role 12 years, 11 months, 15 days

SALMON, Nicholas Robin

Director

Director

RESIGNED

Assigned on 05 Apr 1994

Resigned on 31 May 1997

Time on role 3 years, 1 month, 26 days

TAME, William

Director

Finance Director

RESIGNED

Assigned on 22 Jan 2002

Resigned on 17 Dec 2014

Time on role 12 years, 10 months, 26 days

URQUHART, Iain Stuart

Director

Director

RESIGNED

Assigned on 17 Dec 2014

Resigned on 31 May 2022

Time on role 7 years, 5 months, 14 days

WETHERALL, Robert James

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 13 days

YOUNG, Nigel Robert

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 1997

Resigned on 30 Nov 2001

Time on role 4 years, 3 months, 30 days


Some Companies

3SJ LTD

UNIT 2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:06170862
Status:ACTIVE
Category:Private Limited Company

ACCTAX SOLUTIONS LIMITED

OAK HOUSE,READING,RG1 3NY

Number:03994832
Status:ACTIVE
Category:Private Limited Company

DE-VAL-CA LIMITED

52 HEOL-Y-MYNYDD,BRIDGEND,CF32 9UH

Number:08214666
Status:ACTIVE
Category:Private Limited Company

DISCO MAGIC INTERNATIONAL LIMITED

FLAT 3, PICKERING HOUSE,LONDON,W5 4DW

Number:11106082
Status:ACTIVE
Category:Private Limited Company

MG RETAIL LTD

17 PILTON CLOSE,PETERBOROUGH,PE4 7PU

Number:10597203
Status:ACTIVE
Category:Private Limited Company
Number:NI625664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source