BABCOCK GROUP LIMITED
LONDON EVE GRAHAM LIMITED

Hellopages » Greater London » Westminster » W1U 1QX

Company number 00554686
Status Active
Incorporation Date 16 September 1955
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1QX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Director's details changed for Mr Nicholas James William Borrett on 11 January 2017; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Nicholas James William Borrett on 13 December 2016. The most likely internet sites of BABCOCK GROUP LIMITED are www.babcockgroup.co.uk, and www.babcock-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. Babcock Group Limited is a Private Limited Company. The company registration number is 00554686. Babcock Group Limited has been working since 16 September 1955. The present status of the company is Active. The registered address of Babcock Group Limited is 33 Wigmore Street London W1u 1qx. . BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. BORRETT, Nicholas James William is a Director of the company. URQUHART, Iain Stuart is a Director of the company. Secretary BILLIALD, Stanley Alan Royall has been resigned. Secretary PAYNE, Eunice Ivy has been resigned. Secretary SULLIVAN, Russell Anthony has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Secretary WOOLLHEAD, John Andrew has been resigned. Director ATKINSON, David has been resigned. Director BILLIALD, Stanley Alan Royall has been resigned. Director ELSON, Ian has been resigned. Director FOSTER, Graham Stuart has been resigned. Director HOUGH, Gerald Malcolm has been resigned. Director MARTINELLI, Franco has been resigned. Director MCPARTLAND, Desmond has been resigned. Director MELANEY, Norman Arthur has been resigned. Director ORPEN, James Gareth has been resigned. Director ROBERTSON, Alan Robert has been resigned. Director SENIOR, Ian Edward has been resigned. Director SULLIVAN, Russell Anthony has been resigned. Director TELLER, Valerie Francine Anne has been resigned. Director WEBBER, Robert Denis has been resigned. Director WHILEY, Robert Frank has been resigned. Director WIGG, Christopher Graham has been resigned. Director WOOLLHEAD, John Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BABCOCK CORPORATE SECRETARIES LIMITED
Appointed Date: 25 February 2013

Director
BORRETT, Nicholas James William
Appointed Date: 27 July 2012
58 years old

Director
URQUHART, Iain Stuart
Appointed Date: 16 June 2015
60 years old

Resigned Directors

Secretary
BILLIALD, Stanley Alan Royall
Resigned: 01 July 2009
Appointed Date: 22 November 2004

Secretary
PAYNE, Eunice Ivy
Resigned: 25 February 2013
Appointed Date: 27 July 2012

Secretary
SULLIVAN, Russell Anthony
Resigned: 09 July 1996

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

Secretary
WOOLLHEAD, John Andrew
Resigned: 23 December 2004
Appointed Date: 09 July 1996

Director
ATKINSON, David
Resigned: 31 August 1996
68 years old

Director
BILLIALD, Stanley Alan Royall
Resigned: 24 June 2010
Appointed Date: 23 January 2006
81 years old

Director
ELSON, Ian
Resigned: 31 December 1999
83 years old

Director
FOSTER, Graham Stuart
Resigned: 31 March 1999
85 years old

Director
HOUGH, Gerald Malcolm
Resigned: 30 June 1994
95 years old

Director
MARTINELLI, Franco
Resigned: 16 June 2015
Appointed Date: 11 May 2005
64 years old

Director
MCPARTLAND, Desmond
Resigned: 31 December 1999
Appointed Date: 01 July 1996
77 years old

Director
MELANEY, Norman Arthur
Resigned: 30 November 1995
75 years old

Director
ORPEN, James Gareth
Resigned: 24 July 1996
77 years old

Director
ROBERTSON, Alan Robert
Resigned: 14 May 2005
Appointed Date: 01 April 1999
63 years old

Director
SENIOR, Ian Edward
Resigned: 31 December 1997
Appointed Date: 01 July 1996
70 years old

Director
SULLIVAN, Russell Anthony
Resigned: 09 July 1996
62 years old

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

Director
WEBBER, Robert Denis
Resigned: 31 December 1999
Appointed Date: 01 July 1996
76 years old

Director
WHILEY, Robert Frank
Resigned: 14 April 1997
Appointed Date: 01 June 1996
70 years old

Director
WIGG, Christopher Graham
Resigned: 11 August 2000
Appointed Date: 01 September 1997
74 years old

Director
WOOLLHEAD, John Andrew
Resigned: 23 December 2004
Appointed Date: 11 August 2000
64 years old

Persons With Significant Control

Babcock Networks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BABCOCK GROUP LIMITED Events

11 Jan 2017
Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Director's details changed for Mr Nicholas James William Borrett on 13 December 2016
15 Sep 2016
Accounts for a dormant company made up to 31 March 2016
23 Aug 2016
Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
...
... and 136 more events
29 Sep 1987
Return made up to 25/07/87; full list of members

21 Jan 1987
Particulars of mortgage/charge

08 Oct 1986
Return made up to 28/08/86; full list of members

28 Aug 1986
Accounts for a small company made up to 31 March 1986

23 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

BABCOCK GROUP LIMITED Charges

27 August 1996
Mortgage debenture
Delivered: 3 September 1996
Status: Satisfied on 19 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 October 1992
Legal charge
Delivered: 3 November 1992
Status: Satisfied on 2 September 2000
Persons entitled: Barclays Bank PLC
Description: Premises being land & buildings situated at zetland…
5 January 1987
Debenture
Delivered: 21 January 1987
Status: Satisfied on 11 February 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…