BABCOCK HSPS TRUSTEES LIMITED

33 Wigmore Street, London, W1U 1QX
StatusDISSOLVED
Company No.04140209
CategoryPrivate Limited Company
Incorporated12 Jan 2001
Age23 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution02 Apr 2019
Years5 years, 1 month, 13 days

SUMMARY

BABCOCK HSPS TRUSTEES LIMITED is an dissolved private limited company with number 04140209. It was incorporated 23 years, 4 months, 3 days ago, on 12 January 2001 and it was dissolved 5 years, 1 month, 13 days ago, on 02 April 2019. 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, 18 days

BORRETT, Nicholas James William

Director

Group Company Secretary And General Counsel

ACTIVE

Assigned on 16 Jun 2015

Current time on role 8 years, 10 months, 29 days

URQUHART, Iain Stuart

Director

Director

ACTIVE

Assigned on 16 Jun 2015

Current time on role 8 years, 10 months, 29 days

BILLIALD, Stanley Alan Royall

Secretary

RESIGNED

Assigned on 19 Nov 2002

Resigned on 24 Jun 2010

Time on role 7 years, 7 months, 5 days

MARTIN, Robert Scott

Secretary

Chartered Secretary

RESIGNED

Assigned on 08 Mar 2001

Resigned on 21 Apr 2004

Time on role 3 years, 1 month, 13 days

PAYNE, Eunice Ivy

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 25 Feb 2013

Time on role 6 months, 29 days

TELLER, Valerie Francine Anne

Secretary

RESIGNED

Assigned on 24 Jun 2010

Resigned on 27 Jul 2012

Time on role 2 years, 1 month, 3 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jan 2001

Resigned on 08 Mar 2001

Time on role 1 month, 27 days

CAMPBELL, Niall George

Director

Chartered Accountant

RESIGNED

Assigned on 08 Mar 2001

Resigned on 23 Oct 2002

Time on role 1 year, 7 months, 15 days

CARR, Nicholas Hugh

Director

Trustee Director

RESIGNED

Assigned on 16 Oct 2001

Resigned on 05 Nov 2006

Time on role 5 years, 20 days

FENN, Jonathan Mark

Director

Solicitor

RESIGNED

Assigned on 05 Mar 2001

Resigned on 08 Mar 2001

Time on role 3 days

MAHY, Helen Margaret

Director

Lawyer

RESIGNED

Assigned on 08 Mar 2001

Resigned on 31 Jan 2002

Time on role 10 months, 23 days

MARSH, Alexander James

Director

Business Dev Director

RESIGNED

Assigned on 08 Mar 2001

Resigned on 30 Jun 2015

Time on role 14 years, 3 months, 22 days

MARTINELLI, Franco

Director

Chartered Accountant

RESIGNED

Assigned on 23 Oct 2002

Resigned on 16 Jun 2015

Time on role 12 years, 7 months, 24 days

OWENS, Simon John

Director

Solicitor

RESIGNED

Assigned on 05 Mar 2001

Resigned on 08 Mar 2001

Time on role 3 days

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 12 Jan 2001

Resigned on 05 Mar 2001

Time on role 1 month, 24 days

STEWART, Robert

Director

Finance Director

RESIGNED

Assigned on 11 Mar 2002

Resigned on 27 Jul 2004

Time on role 2 years, 4 months, 16 days

ZUERCHER, Eleanor Jane

Nominee-director

RESIGNED

Assigned on 12 Jan 2001

Resigned on 05 Mar 2001

Time on role 1 month, 24 days


Some Companies

1KR LTD

6 ETHELDENE ROAD,STROUD,GL5 4RS

Number:09040477
Status:ACTIVE
Category:Private Limited Company

BLUEPRINT CONVERSIONS LTD

1 SHARPTHORNE VILLAS TOP ROAD,EAST GRINSTEAD,RH19 4NS

Number:11072198
Status:ACTIVE
Category:Private Limited Company

BONANZA LIMITED

5 DRAYMANS GROVE,BRAINTREE,CM77 7GN

Number:04764398
Status:ACTIVE
Category:Private Limited Company

EVESHAM DRAGON LIMITED

C/O SAS, MEZZANINE FLOOR LONSDALE HOUSE,BIRMINGHAM,B1 1QU

Number:11227911
Status:ACTIVE
Category:Private Limited Company
Number:07112434
Status:ACTIVE
Category:Private Limited Company

MUMEZSU LTD

UNIT 14,BURY,BL9 7BE

Number:10818299
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