BABCOCK AIRPORTS LIMITED
LONDON ALSTEC AIRPORTS LIMITED ALSTEC SERVICES LIMITED ALSTEC LIMITED PINCO 1380 LIMITED

Hellopages » Greater London » Westminster » W1U 1QX

Company number 03954520
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1QX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Mr James Richard Parker as a director on 28 November 2016; Termination of appointment of Benjamin Michael Stancliffe as a director on 28 November 2016. The most likely internet sites of BABCOCK AIRPORTS LIMITED are www.babcockairports.co.uk, and www.babcock-airports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Babcock Airports Limited is a Private Limited Company. The company registration number is 03954520. Babcock Airports Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Babcock Airports Limited is 33 Wigmore Street London W1u 1qx. . BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. DAVIES, John Richard is a Director of the company. PARKER, James Richard is a Director of the company. TAYLOR, Richard Hewitt is a Director of the company. URQUHART, Iain Stuart is a Director of the company. WHITE, Samuel Michael is a Director of the company. Secretary BILLIALD, Stanley Alan Royall has been resigned. Secretary BORRETT, Nicholas James William has been resigned. Secretary GREIG, John David Taylor has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Secretary WESLEY, Gary has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director AUSTICK, Martin Dennis has been resigned. Director BETHEL, Archibald Anderson has been resigned. Director BILLIALD, Stanley Alan Royall has been resigned. Director BORRETT, Nicholas James William has been resigned. Director DUNGATE, Albert Norman has been resigned. Director LAWTON, David John has been resigned. Director LEEMING, Graham David has been resigned. Director MARTINELLI, Franco has been resigned. Director MCGOWAN, Stephen Joseph has been resigned. Director MCGRATH, John has been resigned. Director MELLING, Martin Richard has been resigned. Director MISELL, Neal Gregory has been resigned. Director MOORE, Anthony has been resigned. Director STANCLIFFE, Benjamin Michael has been resigned. Director TELLER, Valerie Francine Anne has been resigned. Director THOMAS, Kevin Richard has been resigned. Director URQUHART, Iain Stuart has been resigned. Director WESLEY, Gary has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BABCOCK CORPORATE SECRETARIES LIMITED
Appointed Date: 25 February 2013

Director
DAVIES, John Richard
Appointed Date: 01 December 2015
62 years old

Director
PARKER, James Richard
Appointed Date: 28 November 2016
47 years old

Director
TAYLOR, Richard Hewitt
Appointed Date: 01 July 2016
64 years old

Director
URQUHART, Iain Stuart
Appointed Date: 12 October 2016
60 years old

Director
WHITE, Samuel Michael
Appointed Date: 01 July 2016
49 years old

Resigned Directors

Secretary
BILLIALD, Stanley Alan Royall
Resigned: 01 July 2009
Appointed Date: 09 May 2006

Secretary
BORRETT, Nicholas James William
Resigned: 25 February 2013
Appointed Date: 27 July 2012

Secretary
GREIG, John David Taylor
Resigned: 16 January 2009
Appointed Date: 17 May 2006

Secretary
TELLER, Valerie Francine Anne
Resigned: 27 July 2012
Appointed Date: 01 July 2009

Secretary
WESLEY, Gary
Resigned: 09 May 2006
Appointed Date: 10 July 2000

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 10 July 2000
Appointed Date: 23 March 2000

Director
AUSTICK, Martin Dennis
Resigned: 29 March 2011
Appointed Date: 17 May 2006
77 years old

Director
BETHEL, Archibald Anderson
Resigned: 30 April 2009
Appointed Date: 17 May 2006
72 years old

Director
BILLIALD, Stanley Alan Royall
Resigned: 24 June 2010
Appointed Date: 08 March 2007
81 years old

Director
BORRETT, Nicholas James William
Resigned: 10 October 2016
Appointed Date: 27 July 2012
58 years old

Director
DUNGATE, Albert Norman
Resigned: 24 June 2016
Appointed Date: 09 May 2006
69 years old

Director
LAWTON, David John
Resigned: 05 September 2014
Appointed Date: 28 August 2013
50 years old

Director
LEEMING, Graham David
Resigned: 01 July 2016
Appointed Date: 09 April 2010
57 years old

Director
MARTINELLI, Franco
Resigned: 10 October 2016
Appointed Date: 08 March 2007
64 years old

Director
MCGOWAN, Stephen Joseph
Resigned: 09 April 2010
Appointed Date: 30 April 2009
74 years old

Director
MCGRATH, John
Resigned: 28 August 2013
Appointed Date: 29 March 2011
54 years old

Director
MELLING, Martin Richard
Resigned: 09 May 2006
Appointed Date: 10 July 2000
79 years old

Director
MISELL, Neal Gregory
Resigned: 01 July 2016
Appointed Date: 18 September 2014
57 years old

Director
MOORE, Anthony
Resigned: 18 September 2014
Appointed Date: 30 April 2009
69 years old

Director
STANCLIFFE, Benjamin Michael
Resigned: 28 November 2016
Appointed Date: 05 September 2014
53 years old

Director
TELLER, Valerie Francine Anne
Resigned: 27 July 2012
Appointed Date: 24 June 2010
46 years old

Director
THOMAS, Kevin Richard
Resigned: 02 November 2015
Appointed Date: 09 May 2006
71 years old

Director
URQUHART, Iain Stuart
Resigned: 30 April 2009
Appointed Date: 17 May 2006
60 years old

Director
WESLEY, Gary
Resigned: 09 May 2006
Appointed Date: 10 July 2000
68 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 10 July 2000
Appointed Date: 23 March 2000

Persons With Significant Control

Babcock Critical Assets Holdings Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BABCOCK AIRPORTS LIMITED Events

28 Mar 2017
Confirmation statement made on 23 March 2017 with updates
17 Jan 2017
Appointment of Mr James Richard Parker as a director on 28 November 2016
17 Jan 2017
Termination of appointment of Benjamin Michael Stancliffe as a director on 28 November 2016
01 Dec 2016
Full accounts made up to 31 March 2016
24 Nov 2016
Termination of appointment of Nicholas James William Borrett as a director on 10 October 2016
...
... and 117 more events
17 Jul 2000
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

28 Jun 2000
Company name changed alstec LIMITED\certificate issued on 28/06/00
06 Apr 2000
Memorandum and Articles of Association
04 Apr 2000
Company name changed pinco 1380 LIMITED\certificate issued on 05/04/00
23 Mar 2000
Incorporation