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-four years and two 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
Resigned Directors
Director
FOX, David Vernon
Resigned: 01 February 1993
Appointed Date: 21 August 1991
71 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
...
... 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
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…