BABCOCK SERVICES GROUP LIMITED
LONDON ALSTEC GROUP LIMITED PINCO 1361 LIMITED

Hellopages » Greater London » Westminster » W1U 1QX
Company number 03939840
Status Active
Incorporation Date 6 March 2000
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 one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; 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. The most likely internet sites of BABCOCK SERVICES GROUP LIMITED are www.babcockservicesgroup.co.uk, and www.babcock-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Babcock Services Group Limited is a Private Limited Company. The company registration number is 03939840. Babcock Services Group Limited has been working since 06 March 2000. The present status of the company is Active. The registered address of Babcock Services 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. DAVIES, John Richard is a Director of the company. MARTINELLI, Franco is a Director of the company. TAYLOR, Richard Hewitt is a Director of the company. Secretary BILLIALD, Stanley Alan Royall has been resigned. Secretary BORRETT, Nicholas James William has been resigned. Secretary GREIG, John David Taylor has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Secretary WESLEY, Gary has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director AUSTICK, Martin Dennis has been resigned. Director BETHEL, Archibald Anderson has been resigned. Director BILLIALD, Stanley Alan Royall has been resigned. Director BILLIALD, Stanley Alan Royall has been resigned. Director DOUGHTY, Stuart John has been resigned. Director DOUGLAS, Kenneth Malcolm has been resigned. Director DUNGATE, Albert Norman has been resigned. Director HARDY, Roger Andrew has been resigned. Director LAWRENCE, Kenneth William has been resigned. Director LEEMING, Graham David has been resigned. Director MCGOWAN, Stephen Joseph has been resigned. Director MELLING, Martin Richard has been resigned. Director MOORE, Anthony has been resigned. Director NAYLOR, Peter David has been resigned. Director PEAT, Garry Michael has been resigned. Director TELLER, Valerie Francine Anne has been resigned. Director THOMAS, Kevin Richard has been resigned. Director URQUHART, Iain Stuart has been resigned. Director WESLEY, Gary has been resigned. Director PINSENT MASONS DIRECTOR LIMITED 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
BORRETT, Nicholas James William
Appointed Date: 27 July 2012
59 years old

Director
DAVIES, John Richard
Appointed Date: 01 December 2015
62 years old

Director
MARTINELLI, Franco
Appointed Date: 08 March 2007
65 years old

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

Resigned Directors

Secretary
BILLIALD, Stanley Alan Royall
Resigned: 01 July 2009
Appointed Date: 09 May 2006

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

Secretary
GREIG, John David Taylor
Resigned: 16 January 2009
Appointed Date: 17 May 2006

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

Secretary
WESLEY, Gary
Resigned: 09 May 2006
Appointed Date: 17 April 2000

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 April 2000
Appointed Date: 06 March 2000

Director
AUSTICK, Martin Dennis
Resigned: 29 March 2011
Appointed Date: 17 May 2006
77 years old

Director
BETHEL, Archibald Anderson
Resigned: 30 April 2009
Appointed Date: 17 May 2006
73 years old

Director
BILLIALD, Stanley Alan Royall
Resigned: 24 June 2010
Appointed Date: 08 January 2008
81 years old

Director
BILLIALD, Stanley Alan Royall
Resigned: 23 May 2007
Appointed Date: 08 March 2007
81 years old

Director
DOUGHTY, Stuart John
Resigned: 31 March 2004
Appointed Date: 04 May 2000
82 years old

Director
DOUGLAS, Kenneth Malcolm
Resigned: 02 June 2015
Appointed Date: 26 June 2013
56 years old

Director
DUNGATE, Albert Norman
Resigned: 24 June 2016
Appointed Date: 09 May 2006
69 years old

Director
HARDY, Roger Andrew
Resigned: 01 December 2015
Appointed Date: 29 March 2011
60 years old

Director
LAWRENCE, Kenneth William
Resigned: 09 May 2006
Appointed Date: 04 May 2000
67 years old

Director
LEEMING, Graham David
Resigned: 01 July 2016
Appointed Date: 29 March 2011
57 years old

Director
MCGOWAN, Stephen Joseph
Resigned: 29 March 2011
Appointed Date: 30 April 2009
75 years old

Director
MELLING, Martin Richard
Resigned: 09 May 2006
Appointed Date: 17 April 2000
80 years old

Director
MOORE, Anthony
Resigned: 29 March 2011
Appointed Date: 30 April 2009
70 years old

Director
NAYLOR, Peter David
Resigned: 10 April 2003
Appointed Date: 04 May 2000
83 years old

Director
PEAT, Garry Michael
Resigned: 26 June 2013
Appointed Date: 29 March 2011
64 years old

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

Director
THOMAS, Kevin Richard
Resigned: 02 November 2015
Appointed Date: 09 May 2006
72 years old

Director
URQUHART, Iain Stuart
Resigned: 30 April 2009
Appointed Date: 17 May 2006
60 years old

Director
WESLEY, Gary
Resigned: 09 May 2006
Appointed Date: 17 April 2000
68 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 April 2000
Appointed Date: 06 March 2000

Persons With Significant Control

Babcock Support Services (Investments) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BABCOCK SERVICES GROUP LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
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
22 Nov 2016
Full accounts made up to 31 March 2016
04 Jul 2016
Appointment of Richard Hewitt Taylor as a director on 1 July 2016
...
... and 158 more events
30 May 2000
New director appointed
30 May 2000
New secretary appointed;new director appointed
16 May 2000
Particulars of mortgage/charge
08 May 2000
Particulars of mortgage/charge
06 Mar 2000
Incorporation

BABCOCK SERVICES GROUP LIMITED Charges

17 August 2000
Assignment of keyman life policies
Delivered: 22 August 2000
Status: Satisfied on 9 March 2015
Persons entitled: Bank of Scotland
Description: Life insurance policy number L00007678D taken out with st…
4 May 2000
Mortgage debenture
Delivered: 16 May 2000
Status: Satisfied on 17 January 2006
Persons entitled: Bond Support Limited and/or Erc Frankona Reinsurance Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 2000
Debenture
Delivered: 8 May 2000
Status: Satisfied on 10 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…