BABCOCK INVESTMENTS (FIRE SERVICES) LIMITED
LONDON VT INVESTMENTS (FIRE SERVICES) LIMITED VT PARTNER NO 1 LIMITED BONDCO 925 LIMITED

Hellopages » Greater London » Westminster » W1U 1QX
Company number 04380306
Status Active
Incorporation Date 25 February 2002
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 sixty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Richard Hewitt Taylor as a director on 1 July 2016. The most likely internet sites of BABCOCK INVESTMENTS (FIRE SERVICES) LIMITED are www.babcockinvestmentsfireservices.co.uk, and www.babcock-investments-fire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Babcock Investments Fire Services Limited is a Private Limited Company. The company registration number is 04380306. Babcock Investments Fire Services Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Babcock Investments Fire Services Limited is 33 Wigmore Street London W1u 1qx. . BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. MARTINELLI, Franco is a Director of the company. TAYLOR, Richard Hewitt is a Director of the company. Secretary DAWES, Peter Graham has been resigned. Secretary JOWETT, Matthew Paul has been resigned. Secretary PAYNE, Eunice Ivy has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director CUNDY, Christopher John has been resigned. Director DAVIES, John Richard has been resigned. Director HARRISON, Philip James has been resigned. Director LEEMING, Graham David has been resigned. Director TARRANT, Simon Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BABCOCK CORPORATE SECRETARIES LIMITED
Appointed Date: 25 February 2013

Director
MARTINELLI, Franco
Appointed Date: 09 July 2010
65 years old

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

Resigned Directors

Secretary
DAWES, Peter Graham
Resigned: 03 May 2005
Appointed Date: 18 April 2002

Secretary
JOWETT, Matthew Paul
Resigned: 09 July 2010
Appointed Date: 03 May 2005

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

Secretary
TELLER, Valerie Francine Anne
Resigned: 27 July 2012
Appointed Date: 09 July 2010

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 18 April 2002
Appointed Date: 25 February 2002

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 18 April 2002
Appointed Date: 25 February 2002

Director
CUNDY, Christopher John
Resigned: 13 December 2007
Appointed Date: 18 April 2002
65 years old

Director
DAVIES, John Richard
Resigned: 01 October 2010
Appointed Date: 31 March 2007
62 years old

Director
HARRISON, Philip James
Resigned: 09 July 2010
Appointed Date: 13 December 2007
65 years old

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

Director
TARRANT, Simon Edward
Resigned: 31 March 2007
Appointed Date: 27 February 2004
73 years old

Persons With Significant Control

Vosper Thornycroft (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BABCOCK INVESTMENTS (FIRE SERVICES) LIMITED Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Dec 2016
Full accounts made up to 31 March 2016
04 Jul 2016
Appointment of Richard Hewitt Taylor as a director on 1 July 2016
04 Jul 2016
Termination of appointment of Graham David Leeming as a director on 1 July 2016
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

...
... and 59 more events
24 Apr 2002
Secretary resigned
24 Apr 2002
Director resigned
24 Apr 2002
New director appointed
24 Apr 2002
New secretary appointed
25 Feb 2002
Incorporation