BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED

33 Wigmore Street, London, W1U 1QX
StatusACTIVE
Company No.04168329
CategoryPrivate Limited Company
Incorporated26 Feb 2001
Age23 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED is an active private limited company with number 04168329. It was incorporated 23 years, 2 months, 12 days ago, on 26 February 2001. 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, 13 days

DOHERTY, Shaun, Dr

Director

Company Director

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 9 months, 23 days

PARKER, James Richard

Director

Accountant

ACTIVE

Assigned on 16 Jan 2019

Current time on role 5 years, 3 months, 25 days

RAYSON, Joanna Kay

Director

Managing Director

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 9 months, 23 days

BORRETT, Nicholas James William

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 25 Feb 2013

Time on role 6 months, 29 days

DAVIS, Warren John

Secretary

RESIGNED

Assigned on 26 Feb 2001

Resigned on 05 Mar 2001

Time on role 7 days

DAWES, Peter Graham

Secretary

RESIGNED

Assigned on 05 Mar 2001

Resigned on 03 May 2005

Time on role 4 years, 1 month, 29 days

JOWETT, Matthew Paul

Secretary

RESIGNED

Assigned on 03 May 2005

Resigned on 09 Jul 2010

Time on role 5 years, 2 months, 6 days

TELLER, Valerie Francine Anne

Secretary

RESIGNED

Assigned on 09 Jul 2010

Resigned on 27 Jul 2012

Time on role 2 years, 18 days

CUNDY, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 05 Mar 2001

Resigned on 13 Dec 2007

Time on role 6 years, 9 months, 8 days

DAVIES, John Richard

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2007

Resigned on 01 Oct 2010

Time on role 3 years, 6 months

EDWARDS, Paul Lloyd

Director

Accountant

RESIGNED

Assigned on 04 Nov 2021

Resigned on 18 Jul 2022

Time on role 8 months, 14 days

HARRISON, Philip James

Director

Accountant

RESIGNED

Assigned on 13 Dec 2007

Resigned on 09 Jul 2010

Time on role 2 years, 6 months, 27 days

HEATHCOCK, Andrew Edward

Director

Solicitor

RESIGNED

Assigned on 26 Feb 2001

Resigned on 05 Mar 2001

Time on role 7 days

JAY, Martin

Director

Economist

RESIGNED

Assigned on 07 Aug 2001

Resigned on 05 Sep 2002

Time on role 1 year, 29 days

LEEMING, Graham David

Director

Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 01 Jul 2016

Time on role 5 years, 9 months

MARTINELLI, Franco

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2010

Resigned on 16 Jan 2019

Time on role 8 years, 6 months, 7 days

TARRANT, Simon Edward

Director

Engineer

RESIGNED

Assigned on 05 Sep 2002

Resigned on 31 Mar 2007

Time on role 4 years, 6 months, 26 days

TAYLOR, Richard Hewitt

Director

Accountant

RESIGNED

Assigned on 01 Jul 2016

Resigned on 31 Oct 2021

Time on role 5 years, 4 months


Some Companies

AHL TRADING LIMITED

THE OLD COLLEGE MAIN STREET,PERSHORE,WR10 3HS

Number:08737342
Status:ACTIVE
Category:Private Limited Company

CPW SUPPORT SERVICES LIMITED

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:11620101
Status:ACTIVE
Category:Private Limited Company

FOXPAW PROJECTS LTD

41 ALEXANDRA DRIVE,LONDON,SE19 1AW

Number:10398787
Status:ACTIVE
Category:Private Limited Company

MONROE BY MAS LTD

FLAT 1A BLASHFORD,LONDON,NW3 3RX

Number:10571958
Status:ACTIVE
Category:Private Limited Company

RENE ADEFARASIN LIMITED

SUNNEYMEDE LODGE,MAIDENHEAD,SL6 8SS

Number:07379541
Status:ACTIVE
Category:Private Limited Company

SAMAREN LIMITED

8 PRETORIA PLACE,COWDENBEATH,KY4 9BQ

Number:SC616844
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