BABCOCK NUCLEAR LIMITED
LONDON CAVENDISH NUCLEAR (OVERSEAS) LIMITED EVE BARRIERS LIMITED

Hellopages » Greater London » Westminster » W1U 1QX

Company number 01603273
Status Active
Incorporation Date 10 December 1981
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 sixty-one events have happened. The last three records are Director's details changed for Mr Nicholas James William Borrett on 11 January 2017; Director's details changed for Mr Nicholas James William Borrett on 13 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BABCOCK NUCLEAR LIMITED are www.babcocknuclear.co.uk, and www.babcock-nuclear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Babcock Nuclear Limited is a Private Limited Company. The company registration number is 01603273. Babcock Nuclear Limited has been working since 10 December 1981. The present status of the company is Active. The registered address of Babcock Nuclear 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 PARKHILL, Douglas William has been resigned. Secretary PAYNE, Eunice Ivy has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Secretary WOOLLHEAD, John Andrew has been resigned. Director BILLIALD, Stanley Alan Royall has been resigned. Director DEADMAN, David Charles has been resigned. Director FOSTER, Graham Stuart has been resigned. Director FOX, David Vernon has been resigned. Director GORDON, David Philip has been resigned. Director HOUGH, Gerald Malcolm has been resigned. Director MARTINELLI, Franco has been resigned. Director MURDOCH, Paul Anthony has been resigned. Director PARKHILL, Douglas William has been resigned. Director RABBITT, James Michael has been resigned. Director RELPH, Peter Ronald has been resigned. Director ROBERTSON, Alan Robert has been resigned. Director ROBINSON, Dale John has been resigned. Director TAYLOR, Roger Warrington has been resigned. Director TELLER, Valerie Francine Anne 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
PARKHILL, Douglas William
Resigned: 01 February 1993
Appointed Date: 21 August 1991

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

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

Secretary
WOOLLHEAD, John Andrew
Resigned: 23 December 2004
Appointed Date: 01 February 1993

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

Director
DEADMAN, David Charles
Resigned: 04 September 1999
Appointed Date: 01 October 1995
77 years old

Director
FOSTER, Graham Stuart
Resigned: 31 March 1999
Appointed Date: 01 September 1997
85 years old

Director
FOX, David Vernon
Resigned: 01 February 1993
Appointed Date: 21 August 1991
71 years old

Director
GORDON, David Philip
Resigned: 01 February 1993
87 years old

Director
HOUGH, Gerald Malcolm
Resigned: 30 June 1994
Appointed Date: 01 February 1993
95 years old

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

Director
MURDOCH, Paul Anthony
Resigned: 04 September 1999
Appointed Date: 01 October 1995
78 years old

Director
PARKHILL, Douglas William
Resigned: 01 February 1993
Appointed Date: 21 August 1991
74 years old

Director
RABBITT, James Michael
Resigned: 24 April 1997
Appointed Date: 01 February 1993
82 years old

Director
RELPH, Peter Ronald
Resigned: 04 September 1999
Appointed Date: 01 February 1993
76 years old

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

Director
ROBINSON, Dale John
Resigned: 04 September 1999
Appointed Date: 12 August 1997
59 years old

Director
TAYLOR, Roger Warrington
Resigned: 01 February 1993
Appointed Date: 01 November 1991
82 years old

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

BABCOCK NUCLEAR LIMITED Events

11 Jan 2017
Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
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
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 162,002

...
... and 151 more events
09 Dec 1987
Return made up to 16/09/87; full list of members

16 Oct 1987
Accounting reference date shortened from 31/01 to 31/03

24 Sep 1987
Accounts made up to 31 March 1987

24 Sep 1987
Accounts made up to 31 March 1986

03 Nov 1986
Return made up to 11/07/86; full list of members

BABCOCK NUCLEAR LIMITED Charges

27 August 1996
Mortgage debenture
Delivered: 3 September 1996
Status: Satisfied on 12 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 December 1991
Mortgage
Delivered: 30 December 1991
Status: Satisfied on 2 February 1993
Persons entitled: Midland Bank PLC
Description: All stocks shares bonds debentures certificates of deposit…
16 December 1991
Fixed and floating charge
Delivered: 23 December 1991
Status: Satisfied on 2 February 1993
Persons entitled: Hit Investments PLC, D. Fox and D. Gordon
Description: See form 395 ref. M651C for full details. Fixed and…
1 May 1991
Supplemental charge
Delivered: 10 May 1991
Status: Satisfied on 2 February 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge or all goodwill & uncalled capital…
10 January 1991
Fixed and floating charge
Delivered: 12 January 1991
Status: Satisfied on 2 February 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge over the undertaking and all property…