BRITISH NUCLEAR SERVICES LIMITED

33 Wigmore Street, London, W1U 1QX
StatusDISSOLVED
Company No.06065353
CategoryPrivate Limited Company
Incorporated24 Jan 2007
Age17 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 1 month, 23 days

SUMMARY

BRITISH NUCLEAR SERVICES LIMITED is an dissolved private limited company with number 06065353. It was incorporated 17 years, 3 months, 23 days ago, on 24 January 2007 and it was dissolved 4 years, 1 month, 23 days ago, on 24 March 2020. 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, 19 days

BORRETT, Nicholas James William

Director

Group Company Secretary And General Counsel

ACTIVE

Assigned on 17 Jun 2015

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

URQUHART, Iain Stuart

Director

Director

ACTIVE

Assigned on 17 Dec 2014

Current time on role 9 years, 4 months, 30 days

JOWETT, Matthew Paul

Secretary

Director

RESIGNED

Assigned on 18 Jan 2008

Resigned on 09 Jul 2010

Time on role 2 years, 5 months, 22 days

PAYNE, Eunice Ivy

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 25 Feb 2013

Time on role 6 months, 29 days

REID, Colin Stuart

Secretary

RESIGNED

Assigned on 24 Jan 2007

Resigned on 05 Jul 2007

Time on role 5 months, 12 days

SHUTTLEWORTH, Alvin Joseph

Secretary

Solicitor

RESIGNED

Assigned on 24 Jan 2007

Resigned on 18 Jan 2008

Time on role 11 months, 25 days

TELLER, Valerie Francine Anne

Secretary

RESIGNED

Assigned on 09 Jul 2010

Resigned on 27 Jul 2012

Time on role 2 years, 18 days

EDWARDS, John Frederick

Director

Director

RESIGNED

Assigned on 24 Jan 2007

Resigned on 18 Jan 2008

Time on role 11 months, 25 days

HAMER, Paul Christopher

Director

Director

RESIGNED

Assigned on 24 Jan 2007

Resigned on 30 Jun 2008

Time on role 1 year, 5 months, 6 days

HARRISON, Philip James

Director

Accountant

RESIGNED

Assigned on 18 Jan 2008

Resigned on 09 Jul 2010

Time on role 2 years, 5 months, 22 days

LESTER, Paul John

Director

Director

RESIGNED

Assigned on 18 Jan 2008

Resigned on 09 Jul 2010

Time on role 2 years, 5 months, 22 days

MARTINELLI, Franco

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2010

Resigned on 17 Jun 2015

Time on role 4 years, 11 months, 8 days

SHUTTLEWORTH, Alvin Joseph

Director

Solicitor

RESIGNED

Assigned on 24 Jan 2007

Resigned on 18 Jan 2008

Time on role 11 months, 25 days

TAME, William

Director

Finance Director

RESIGNED

Assigned on 09 Jul 2010

Resigned on 17 Dec 2014

Time on role 4 years, 5 months, 8 days


Some Companies

CHEESELOFT CREATIVE LTD

123 IRISH STREET,DUMFRIES,DG1 2PE

Number:SC619196
Status:ACTIVE
Category:Private Limited Company

HARPER INDUSTRIAL LIMITED

15 15,PLYMOUTH,PL5 4BD

Number:11445008
Status:ACTIVE
Category:Private Limited Company

IT.GREEN LTD

3 CHURN CLOSE,BASINGSTOKE,RG24 7DF

Number:10176034
Status:ACTIVE
Category:Private Limited Company
Number:CS002669
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation
Number:10506372
Status:ACTIVE
Category:Private Limited Company

REDWOOD LAKE LTD

6 BEECHWOOD DRIVE,COBHAM,KT11 2DX

Number:11427534
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