BABCOCK SUPPORT SERVICES (INVESTMENTS) LIMITED

33 Wigmore Street, London, W1U 1QX
StatusACTIVE
Company No.04393168
CategoryPrivate Limited Company
Incorporated12 Mar 2002
Age22 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

BABCOCK SUPPORT SERVICES (INVESTMENTS) LIMITED is an active private limited company with number 04393168. It was incorporated 22 years, 2 months, 2 days ago, on 12 March 2002. 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, 17 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, 14 days

CLARK, Robert Neil George

Director

Company Director

ACTIVE

Assigned on 08 Aug 2022

Current time on role 1 year, 9 months, 6 days

DOHERTY, Shaun, Dr

Director

Company Director

ACTIVE

Assigned on 31 May 2022

Current time on role 1 year, 11 months, 14 days

BILLIALD, Stanley Alan Royall

Secretary

RESIGNED

Assigned on 17 Feb 2003

Resigned on 01 Jul 2009

Time on role 6 years, 4 months, 14 days

BORRETT, Nicholas James William

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 25 Feb 2013

Time on role 6 months, 29 days

MARTIN, Robert Scott

Secretary

RESIGNED

Assigned on 12 Mar 2002

Resigned on 21 Apr 2004

Time on role 2 years, 1 month, 9 days

TELLER, Valerie Francine Anne

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 27 Jul 2012

Time on role 3 years, 26 days

CAMPBELL, Gordon Arden

Director

Cheif Executive

RESIGNED

Assigned on 12 Mar 2002

Resigned on 16 Oct 2003

Time on role 1 year, 7 months, 4 days

CAMPBELL, Niall George

Director

Chartered Accountant

RESIGNED

Assigned on 12 Mar 2002

Resigned on 18 Feb 2003

Time on role 11 months, 6 days

MARTINELLI, Franco

Director

Chartered Accountant

RESIGNED

Assigned on 17 Dec 2014

Resigned on 30 Nov 2020

Time on role 5 years, 11 months, 13 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

TAME, William

Director

Finance Director

RESIGNED

Assigned on 12 Mar 2002

Resigned on 17 Dec 2014

Time on role 12 years, 9 months, 5 days

URQUHART, Iain Stuart

Director

Director

RESIGNED

Assigned on 28 Jan 2016

Resigned on 31 May 2022

Time on role 6 years, 4 months, 3 days


Some Companies

ART OF STONE MEMORIALS LIMITED

UNIT 2,BLYTH,NE24 5SU

Number:09366452
Status:ACTIVE
Category:Private Limited Company

ARTS & MOVEMENTS LTD

INTERNATIONAL HOUSE,CITY OF LONDON,EC1A 2BN

Number:10542601
Status:ACTIVE
Category:Private Limited Company

BITEA LIMITED

46/54 HIGH STREET,INGATESTONE,CM4 9DW

Number:05581613
Status:ACTIVE
Category:Private Limited Company

DREAMER AT WORK LIMITED

25 PALMYRA ROAD,GOSPORT,PO12 4EE

Number:11140693
Status:ACTIVE
Category:Private Limited Company

GT SUPERBIKES LIMITED

UNITS 17/18 THE BEECHES INDUSTRIAL ESTATE,PONTYCLUN,CF72 9DY

Number:05200127
Status:ACTIVE
Category:Private Limited Company

NIGHT TRANS LTD

05 CADOGAN ROAD,TAMWORTH,B77 1PQ

Number:10177461
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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