BABCOCK LEASECO LIMITED
LONDON VT LEASECO LIMITED

Hellopages » Greater London » Westminster » W1U 1QX
Company number 04168215
Status Active
Incorporation Date 26 February 2001
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 sixty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of John Richard Davies as a director on 28 November 2016; Termination of appointment of Franco Martinelli as a director on 28 November 2016. The most likely internet sites of BABCOCK LEASECO LIMITED are www.babcockleaseco.co.uk, and www.babcock-leaseco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Babcock Leaseco Limited is a Private Limited Company. The company registration number is 04168215. Babcock Leaseco Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Babcock Leaseco Limited is 33 Wigmore Street London W1u 1qx. . BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. PARKER, James Richard is a Director of the company. TAYLOR, Richard Hewitt is a Director of the company. Secretary BORRETT, Nicholas James William has been resigned. Secretary DAVIS, Warren John has been resigned. Secretary DAWES, Peter Graham has been resigned. Secretary JOWETT, Matthew Paul has been resigned. Secretary TELLER, Valerie Francine Anne 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 HEATHCOCK, Andrew Edward has been resigned. Director MARTINELLI, Franco has been resigned. Director TARRANT, Simon Edward 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
PARKER, James Richard
Appointed Date: 28 November 2016
48 years old

Director
TAYLOR, Richard Hewitt
Appointed Date: 28 November 2016
65 years old

Resigned Directors

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

Secretary
DAVIS, Warren John
Resigned: 05 March 2001
Appointed Date: 26 February 2001

Secretary
DAWES, Peter Graham
Resigned: 03 May 2005
Appointed Date: 05 March 2001

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

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

Director
CUNDY, Christopher John
Resigned: 13 December 2007
Appointed Date: 05 March 2001
65 years old

Director
DAVIES, John Richard
Resigned: 28 November 2016
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
HEATHCOCK, Andrew Edward
Resigned: 05 March 2001
Appointed Date: 26 February 2001
74 years old

Director
MARTINELLI, Franco
Resigned: 28 November 2016
Appointed Date: 09 July 2010
65 years old

Director
TARRANT, Simon Edward
Resigned: 31 March 2007
Appointed Date: 18 October 2002
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 LEASECO LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Dec 2016
Termination of appointment of John Richard Davies as a director on 28 November 2016
09 Dec 2016
Termination of appointment of Franco Martinelli as a director on 28 November 2016
07 Dec 2016
Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016
07 Dec 2016
Appointment of Mr James Richard Parker as a director on 28 November 2016
...
... and 58 more events
27 Mar 2001
New director appointed
09 Mar 2001
Secretary resigned
09 Mar 2001
Director resigned
06 Mar 2001
Registered office changed on 06/03/01 from: number 1 london road southampton hampshire SO15 2AE
26 Feb 2001
Incorporation