BABCOCK POWER MAINTENANCE LIMITED

33 Wigmore Street, London, W1U 1QX
StatusDISSOLVED
Company No.03141789
CategoryPrivate Limited Company
Incorporated20 Dec 1995
Age28 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 6 days

SUMMARY

BABCOCK POWER MAINTENANCE LIMITED is an dissolved private limited company with number 03141789. It was incorporated 28 years, 5 months, 8 days ago, on 20 December 1995 and it was dissolved 2 years, 11 months, 6 days ago, on 22 June 2021. 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, 3 months, 3 days

BORRETT, Nicholas James William

Director

Group Company Secretary And General Counsel

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 5 months, 17 days

URQUHART, Iain Stuart

Director

Director

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 5 months, 17 days

BILLIALD, Stanley Alan Royall

Secretary

RESIGNED

Assigned on 09 May 2006

Resigned on 01 Jul 2009

Time on role 3 years, 1 month, 22 days

BORRETT, Nicholas James William

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 25 Feb 2013

Time on role 6 months, 29 days

CHATFIELD, James Holman Thomas

Secretary

Solicitor

RESIGNED

Assigned on 20 Dec 1995

Resigned on 20 Dec 1996

Time on role 1 year

DAVIES, Bruce Boyden

Secretary

Company Secretary

RESIGNED

Assigned on 29 Jan 1997

Resigned on 28 Mar 1999

Time on role 2 years, 1 month, 30 days

GREIG, John David Taylor

Secretary

RESIGNED

Assigned on 17 May 2006

Resigned on 16 Jan 2009

Time on role 2 years, 7 months, 30 days

HAWTHORN, Anthony John

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Dec 1995

Resigned on 29 Jan 1997

Time on role 1 year, 1 month, 8 days

TELLER, Valerie Francine Anne

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 27 Jul 2012

Time on role 3 years, 26 days

WESLEY, Gary

Secretary

RESIGNED

Assigned on 29 Mar 1999

Resigned on 09 May 2006

Time on role 7 years, 1 month, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Dec 1995

Resigned on 20 Dec 1995

Time on role

ABBOTT, Matthew Thomas

Director

Finance Director

RESIGNED

Assigned on 06 Oct 2017

Resigned on 11 Dec 2019

Time on role 2 years, 2 months, 5 days

AUSTICK, Martin Dennis

Director

Director

RESIGNED

Assigned on 17 May 2006

Resigned on 29 Mar 2011

Time on role 4 years, 10 months, 12 days

BETHEL, Archibald Anderson

Director

Director

RESIGNED

Assigned on 17 May 2006

Resigned on 30 Apr 2009

Time on role 2 years, 11 months, 13 days

BILLIALD, Stanley Alan Royall

Director

Group Assistant Secretary

RESIGNED

Assigned on 08 Mar 2007

Resigned on 24 Jun 2010

Time on role 3 years, 3 months, 16 days

BORRETT, Nicholas James William

Director

Deputy Group General Counsel

RESIGNED

Assigned on 27 Jul 2012

Resigned on 28 Nov 2016

Time on role 4 years, 4 months, 1 day

CHATFIELD, James Holman Thomas

Director

Solicitor

RESIGNED

Assigned on 20 Dec 1995

Resigned on 21 Dec 1995

Time on role 1 day

CLARK, Timothy

Director

Accountant

RESIGNED

Assigned on 29 Mar 1999

Resigned on 02 May 2000

Time on role 1 year, 1 month, 4 days

DAVIES, John Alan

Director

Director

RESIGNED

Assigned on 12 Nov 1996

Resigned on 02 May 2000

Time on role 3 years, 5 months, 20 days

DUNGATE, Albert Norman

Director

Company Secretary

RESIGNED

Assigned on 09 May 2006

Resigned on 24 Jun 2016

Time on role 10 years, 1 month, 15 days

GREEN, Philip Ewart Stephen

Director

Electrical Engineer

RESIGNED

Assigned on 21 Dec 1995

Resigned on 02 May 2000

Time on role 4 years, 4 months, 12 days

LASS, Horst Reinhard

Director

Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 02 May 2000

Time on role 4 years, 1 month, 1 day

LAWTON, David John

Director

Company Director

RESIGNED

Assigned on 28 Aug 2013

Resigned on 05 Sep 2014

Time on role 1 year, 8 days

LEEMING, Graham David

Director

Director

RESIGNED

Assigned on 29 Mar 2011

Resigned on 01 Jul 2016

Time on role 5 years, 3 months, 2 days

MARTINELLI, Franco

Director

Chartered Accountant

RESIGNED

Assigned on 08 Mar 2007

Resigned on 28 Nov 2016

Time on role 9 years, 8 months, 20 days

MCGOWAN, Stephen Joseph

Director

Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 29 Mar 2011

Time on role 1 year, 10 months, 29 days

MCGRATH, John

Director

Finance Director

RESIGNED

Assigned on 29 Mar 2011

Resigned on 28 Aug 2013

Time on role 2 years, 4 months, 30 days

MELLING, Martin Richard

Director

Director

RESIGNED

Assigned on 29 Mar 1999

Resigned on 09 May 2006

Time on role 7 years, 1 month, 11 days

MOORE, Anthony

Director

Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 28 Nov 2016

Time on role 7 years, 6 months, 28 days

PARKER, James Richard

Director

Accountant

RESIGNED

Assigned on 28 Nov 2016

Resigned on 04 Sep 2020

Time on role 3 years, 9 months, 6 days

SADKA, Timothy David

Director

Solicitor

RESIGNED

Assigned on 20 Dec 1995

Resigned on 21 Dec 1995

Time on role 1 day

TAYLOR, Richard Hewitt

Director

Accountant

RESIGNED

Assigned on 01 Jul 2016

Resigned on 06 Oct 2017

Time on role 1 year, 3 months, 5 days

TELLER, Valerie Francine Anne

Director

Deputy Company Secretary

RESIGNED

Assigned on 24 Jun 2010

Resigned on 27 Jul 2012

Time on role 2 years, 1 month, 3 days

THOMAS, Kevin Richard

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 02 Nov 2015

Time on role 9 years, 5 months, 24 days

URQUHART, Iain Stuart

Director

Director

RESIGNED

Assigned on 17 May 2006

Resigned on 30 Apr 2009

Time on role 2 years, 11 months, 13 days

VON ROON, Manfred Graf

Director

Managing Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 31 Jul 1996

Time on role 7 months, 10 days

WALLASCHEK, Guenter Ernst

Director

Financial Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 31 Jul 1996

Time on role 7 months, 10 days

WESLEY, Gary

Director

Company Director

RESIGNED

Assigned on 02 May 2000

Resigned on 09 May 2006

Time on role 6 years, 7 days


Some Companies

ECM ACCOUNTING LTD

272 UNION GROVE,ABERDEEN,AB10 6TR

Number:SC569283
Status:ACTIVE
Category:Private Limited Company

FOLKLORE HERBALIST LTD

7A CORN EXCHANGE,SWAFFHAM,PE37 7AB

Number:11926069
Status:ACTIVE
Category:Private Limited Company

JUDGE & CO. LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11182469
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCEANDTM LIMITED

RIVERSIDE BUSINESS CENTRE,LOWESTOFT,NR33 0TQ

Number:08263439
Status:ACTIVE
Category:Private Limited Company

RHYTHM FOR READING SERVICES LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:08464723
Status:ACTIVE
Category:Private Limited Company

RONFELL PRODUCTS LIMITED

UNIT 2-3 DICKINSONS INDUSTRAIL ESTATE MOSS LANE,CHORLEY,PR7 5AH

Number:11525056
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