BABCOCK CONTRACTORS LIMITED

33 Wigmore Street, London, W1U 1QX
StatusACTIVE
Company No.04540026
CategoryPrivate Limited Company
Incorporated19 Sep 2002
Age21 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

BABCOCK CONTRACTORS LIMITED is an active private limited company with number 04540026. It was incorporated 21 years, 8 months, 14 days ago, on 19 September 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, 3 months, 6 days

BORRETT, Nicholas James William

Director

Group Company Secretary And General Counsel

ACTIVE

Assigned on 31 Aug 2016

Current time on role 7 years, 9 months, 3 days

CLARK, Robert Neil George

Director

Company Director

ACTIVE

Assigned on 03 Feb 2023

Current time on role 1 year, 4 months

DOHERTY, Shaun, Dr

Director

Company Director

ACTIVE

Assigned on 31 May 2022

Current time on role 2 years, 3 days

BILLIALD, Stanley Alan Royall

Secretary

RESIGNED

Assigned on 05 May 2004

Resigned on 01 Jul 2009

Time on role 5 years, 1 month, 26 days

BORRETT, Nicholas James William

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 25 Feb 2013

Time on role 6 months, 29 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 30 Sep 2003

Resigned on 05 May 2004

Time on role 7 months, 5 days

STARKY, James Titheradge

Secretary

RESIGNED

Assigned on 19 Sep 2002

Resigned on 11 Sep 2003

Time on role 11 months, 22 days

TELLER, Valerie Francine Anne

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 27 Jul 2012

Time on role 3 years, 26 days

BANQUE AIG, LONDON BRANCH

Corporate-secretary

RESIGNED

Assigned on 11 Sep 2003

Resigned on 30 Sep 2003

Time on role 19 days

MARTIN, Robert Scott

Director

Chartered Secretary

RESIGNED

Assigned on 22 Sep 2003

Resigned on 05 May 2004

Time on role 7 months, 13 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

MARTINELLI, Franco

Director

Chartered Accountant

RESIGNED

Assigned on 11 Sep 2003

Resigned on 11 Jul 2011

Time on role 7 years, 10 months

MITCHELL, Christopher Edward

Director

Executive Firector At Banque A

RESIGNED

Assigned on 08 Sep 2003

Resigned on 18 Sep 2003

Time on role 10 days

ROGERS, Peter Lloyd

Director

Chief Executive

RESIGNED

Assigned on 11 Jul 2011

Resigned on 31 Aug 2016

Time on role 5 years, 1 month, 20 days

TAME, William

Director

Finance Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 17 Dec 2014

Time on role 11 years, 3 months, 6 days

URQUHART, Iain Stuart

Director

Director

RESIGNED

Assigned on 31 Aug 2016

Resigned on 31 May 2022

Time on role 5 years, 9 months


Some Companies

ALBENA TECHNOLOGIES LIMITED

UNIT 4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:08466449
Status:ACTIVE
Category:Private Limited Company

ALL STAR (UK) LIMITED

12 ROSE TERRACE,,PH1 5HA

Number:SC259461
Status:ACTIVE
Category:Private Limited Company

CASTLE HEATING AND PLUMBING LIMITED

65 THE HAMLET,LEEK WOOTTON,CV35 7QW

Number:04824542
Status:ACTIVE
Category:Private Limited Company

ELSTON ADVISORY LTD

42 BROOK STREET,LONDON,W1K 5DB

Number:07124025
Status:ACTIVE
Category:Private Limited Company

MOORGRADE LIMITED

24 OAKWAY,GRAYS,RM16 2HP

Number:10983023
Status:ACTIVE
Category:Private Limited Company

SKALA RECRUITMENT LIMITED

71 BUCKINGHAM AVENUE,SLOUGH,SL1 4PN

Number:08745731
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