BWXT TECHNICAL SERVICES (U.K.) LIMITED
LONDON BABCOCK & WILCOX TECHNICAL SERVICES (U.K.) LIMITED BWXT NUCLEAR SERVICES (U.K.) LTD MM&S (5184) LIMITED

Hellopages » City of London » City of London » EC2Y 5AB
Company number 06032437
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address MACLAY MURRAY & SPENS LLP, ONE LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Rex Douglas Geveden as a director on 15 April 2016; Termination of appointment of Peyton Sandy Baker as a director on 14 April 2016. The most likely internet sites of BWXT TECHNICAL SERVICES (U.K.) LIMITED are www.bwxttechnicalservicesuk.co.uk, and www.bwxt-technical-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bwxt Technical Services U K Limited is a Private Limited Company. The company registration number is 06032437. Bwxt Technical Services U K Limited has been working since 19 December 2006. The present status of the company is Active. The registered address of Bwxt Technical Services U K Limited is Maclay Murray Spens Llp One London Wall London Ec2y 5ab. . ANDERSON, Richard is a Secretary of the company. TAYLOR, Theresa is a Secretary of the company. MACLAY MURRAY & SPENS LLP is a Secretary of the company. CAMPLIN, Kenneth R is a Director of the company. GEVEDEN, Rex Douglas is a Director of the company. Secretary BASH, Benjamin H has been resigned. Secretary CANAFAX, James has been resigned. Secretary GRADY, Michael J has been resigned. Secretary HINRICHS, Liane K has been resigned. Secretary SEABOLT, Charles F has been resigned. Secretary STUMPF, Robert E has been resigned. Secretary WINTER, Angela has been resigned. Director BAKER, Peyton Sandy has been resigned. Director COCHRAN, Stanley Robert has been resigned. Director DUDICH, George has been resigned. Director HANCOCK, Robert has been resigned. Director PARKER-WHITE, Pamela Ann has been resigned. Director SMITH, Rhonnie Lee has been resigned. Director TRUSLEY, Randall has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANDERSON, Richard
Appointed Date: 30 June 2015

Secretary
TAYLOR, Theresa
Appointed Date: 30 June 2015

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 19 December 2006

Director
CAMPLIN, Kenneth R
Appointed Date: 01 August 2007
64 years old

Director
GEVEDEN, Rex Douglas
Appointed Date: 15 April 2016
64 years old

Resigned Directors

Secretary
BASH, Benjamin H
Resigned: 30 June 2015
Appointed Date: 04 May 2007

Secretary
CANAFAX, James
Resigned: 30 June 2015
Appointed Date: 02 July 2010

Secretary
GRADY, Michael J
Resigned: 28 May 2010
Appointed Date: 04 May 2007

Secretary
HINRICHS, Liane K
Resigned: 02 July 2010
Appointed Date: 18 January 2007

Secretary
SEABOLT, Charles F
Resigned: 04 May 2007
Appointed Date: 18 January 2007

Secretary
STUMPF, Robert E
Resigned: 02 July 2010
Appointed Date: 18 January 2007

Secretary
WINTER, Angela
Resigned: 30 June 2015
Appointed Date: 02 July 2010

Director
BAKER, Peyton Sandy
Resigned: 14 April 2016
Appointed Date: 01 May 2014
78 years old

Director
COCHRAN, Stanley Robert
Resigned: 12 November 2011
Appointed Date: 18 January 2007
72 years old

Director
DUDICH, George
Resigned: 27 March 2014
Appointed Date: 12 November 2011
65 years old

Director
HANCOCK, Robert
Resigned: 30 June 2015
Appointed Date: 31 August 2014
45 years old

Director
PARKER-WHITE, Pamela Ann
Resigned: 01 September 2013
Appointed Date: 18 January 2007
69 years old

Director
SMITH, Rhonnie Lee
Resigned: 01 August 2007
Appointed Date: 18 January 2007
83 years old

Director
TRUSLEY, Randall
Resigned: 15 May 2014
Appointed Date: 01 September 2013
69 years old

Director
VINDEX LIMITED
Resigned: 19 January 2007
Appointed Date: 19 December 2006

Director
VINDEX SERVICES LIMITED
Resigned: 19 January 2007
Appointed Date: 19 December 2006

Persons With Significant Control

Bwx Technologies, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BWXT TECHNICAL SERVICES (U.K.) LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
26 Apr 2016
Appointment of Rex Douglas Geveden as a director on 15 April 2016
25 Apr 2016
Termination of appointment of Peyton Sandy Baker as a director on 14 April 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

19 Jan 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 55 more events
13 Feb 2007
Director resigned
13 Feb 2007
New director appointed
01 Feb 2007
Memorandum and Articles of Association
24 Jan 2007
Company name changed mm&s (5184) LIMITED\certificate issued on 24/01/07
19 Dec 2006
Incorporation