BABCOCK MARINE (DEVONPORT) LIMITED
PLYMOUTH DEVONPORT MANAGEMENT LIMITED DORHOLD LIMITED

Hellopages » Devon » Plymouth » PL1 4SG

Company number 02959785
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address C/O DEVONPORT ROYAL DOCKYARD LTD, DEVONPORT, PLYMOUTH, PL1 4SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016; Appointment of Mr Gary Lambert as a director on 19 September 2016. The most likely internet sites of BABCOCK MARINE (DEVONPORT) LIMITED are www.babcockmarinedevonport.co.uk, and www.babcock-marine-devonport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Babcock Marine Devonport Limited is a Private Limited Company. The company registration number is 02959785. Babcock Marine Devonport Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of Babcock Marine Devonport Limited is C O Devonport Royal Dockyard Ltd Devonport Plymouth Pl1 4sg. . WOOD, Julia Mary is a Secretary of the company. BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. HOWIE, John Wallace is a Director of the company. LAMBERT, Gary is a Director of the company. URQUHART, Iain Stuart is a Director of the company. Secretary ENTWISTLE, Lisa has been resigned. Secretary GREIG, John David Taylor has been resigned. Secretary LYON, George Traill has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary WARREN, Henry William has been resigned. Director BEDELIAN, Haro Moushegh has been resigned. Director BETHEL, Archibald Anderson has been resigned. Director BOYD, Ian Mair has been resigned. Director DUNBAR, David Addison Milne has been resigned. Director ENTWISTLE, Lisa has been resigned. Director FETTERMAN, Anthony Jeffrey has been resigned. Director GARRICK, Ronald, Sir has been resigned. Director GILBERT, Dennis Ernest has been resigned. Director LEECE, Michael Jeffrey has been resigned. Director LIEW, Bang Chuan has been resigned. Director MEAD, Christopher John has been resigned. Director MITCHELSON, Alan Wallace Fernie has been resigned. Director MORGAN, Iain Kenneth has been resigned. Director NOBLE, Trevor Mills has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director O'KEEFFE, Judith Victoria has been resigned. Director PLEDGER, Malcolm David, Sir has been resigned. Director PRYOR, Anthony Francis has been resigned. Director READ, Eric Stephen has been resigned. Director READ, Eric Stephen has been resigned. Director ROGERS, Peter Lloyd has been resigned. Director ROSE, Andrew Edward has been resigned. Director SELWAY, Mark Wayne has been resigned. Director STANSKI, Bruce Allen has been resigned. Director TAME, William has been resigned. Director TYLER, Ian Paul has been resigned. Director WARREN, Henry William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WOOD, Julia Mary
Appointed Date: 01 June 2014

Secretary
BABCOCK CORPORATE SECRETARIES LIMITED
Appointed Date: 19 September 2016

Director
HOWIE, John Wallace
Appointed Date: 01 January 2011
58 years old

Director
LAMBERT, Gary
Appointed Date: 19 September 2016
59 years old

Director
URQUHART, Iain Stuart
Appointed Date: 28 June 2007
60 years old

Resigned Directors

Secretary
ENTWISTLE, Lisa
Resigned: 27 October 1994
Appointed Date: 25 October 1994

Secretary
GREIG, John David Taylor
Resigned: 01 June 2014
Appointed Date: 01 April 2008

Secretary
LYON, George Traill
Resigned: 29 August 1997
Appointed Date: 27 October 1994

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 25 October 1994
Appointed Date: 17 August 1994

Secretary
WARREN, Henry William
Resigned: 04 April 2008
Appointed Date: 04 September 1997

Director
BEDELIAN, Haro Moushegh
Resigned: 01 October 1998
Appointed Date: 14 March 1997
82 years old

Director
BETHEL, Archibald Anderson
Resigned: 19 September 2016
Appointed Date: 28 June 2007
72 years old

Director
BOYD, Ian Mair
Resigned: 06 April 2006
Appointed Date: 29 July 1999
81 years old

Director
DUNBAR, David Addison Milne
Resigned: 28 June 2007
Appointed Date: 13 March 1997
84 years old

Director
ENTWISTLE, Lisa
Resigned: 27 October 1994
Appointed Date: 25 October 1994
55 years old

Director
FETTERMAN, Anthony Jeffrey
Resigned: 18 November 1999
Appointed Date: 28 May 1998
77 years old

Director
GARRICK, Ronald, Sir
Resigned: 31 January 1999
Appointed Date: 14 March 1997
85 years old

Director
GILBERT, Dennis Ernest
Resigned: 01 January 2011
Appointed Date: 24 September 1996
78 years old

Director
LEECE, Michael Jeffrey
Resigned: 30 June 1996
Appointed Date: 27 October 1994
80 years old

Director
LIEW, Bang Chuan
Resigned: 28 June 2007
Appointed Date: 06 April 2006
76 years old

Director
MEAD, Christopher John
Resigned: 13 October 2004
Appointed Date: 07 December 2000
70 years old

Director
MITCHELSON, Alan Wallace Fernie
Resigned: 28 June 2007
Appointed Date: 06 April 2006
76 years old

Director
MORGAN, Iain Kenneth
Resigned: 02 December 2005
Appointed Date: 14 April 2005
67 years old

Director
NOBLE, Trevor Mills
Resigned: 31 July 2000
Appointed Date: 01 August 1997
78 years old

Nominee Director
NOROSE LIMITED
Resigned: 25 October 1994
Appointed Date: 17 August 1994

Nominee Director
NORTON ROSE LIMITED
Resigned: 25 October 1994
Appointed Date: 17 August 1994

Director
O'KEEFFE, Judith Victoria
Resigned: 27 October 1994
Appointed Date: 25 October 1994
59 years old

Director
PLEDGER, Malcolm David, Sir
Resigned: 28 June 2007
Appointed Date: 12 August 2006
77 years old

Director
PRYOR, Anthony Francis
Resigned: 06 April 2006
Appointed Date: 16 May 1996
77 years old

Director
READ, Eric Stephen
Resigned: 22 December 2003
Appointed Date: 06 April 2000
77 years old

Director
READ, Eric Stephen
Resigned: 04 November 1997
Appointed Date: 12 August 1997
77 years old

Director
ROGERS, Peter Lloyd
Resigned: 31 March 2008
Appointed Date: 28 June 2007
77 years old

Director
ROSE, Andrew Edward
Resigned: 28 June 2007
Appointed Date: 29 July 1999
74 years old

Director
SELWAY, Mark Wayne
Resigned: 28 June 2007
Appointed Date: 14 April 2005
66 years old

Director
STANSKI, Bruce Allen
Resigned: 28 June 2007
Appointed Date: 22 December 2003
65 years old

Director
TAME, William
Resigned: 31 March 2008
Appointed Date: 28 June 2007
71 years old

Director
TYLER, Ian Paul
Resigned: 28 June 2007
Appointed Date: 14 March 1997
65 years old

Director
WARREN, Henry William
Resigned: 04 April 2008
Appointed Date: 27 October 1994
75 years old

BABCOCK MARINE (DEVONPORT) LIMITED Events

28 Oct 2016
Full accounts made up to 31 March 2016
30 Sep 2016
Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016
22 Sep 2016
Appointment of Mr Gary Lambert as a director on 19 September 2016
21 Sep 2016
Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016
23 Aug 2016
Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
...
... and 151 more events
09 Nov 1994
New director appointed

09 Nov 1994
Director resigned;new director appointed

27 Oct 1994
Director resigned;new director appointed

27 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1994
Incorporation

BABCOCK MARINE (DEVONPORT) LIMITED Charges

13 March 1997
Fixed charge on book debts
Delivered: 21 March 1997
Status: Satisfied on 9 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on book debts.