CAVENDISH NUCLEAR (OVERSEAS) LIMITED
LONDON BABCOCK NUCLEAR LIMITED VT NUCLEAR SERVICES LIMITED BRITISH NUCLEAR GROUP PROJECT SERVICES LIMITED

Hellopages » Greater London » Westminster » W1U 1QX
Company number 05339062
Status Active
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1QX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017; Termination of appointment of John Richard Davies as a director on 31 March 2017; Termination of appointment of Franco Martinelli as a director on 31 March 2017. The most likely internet sites of CAVENDISH NUCLEAR (OVERSEAS) LIMITED are www.cavendishnuclearoverseas.co.uk, and www.cavendish-nuclear-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Cavendish Nuclear Overseas Limited is a Private Limited Company. The company registration number is 05339062. Cavendish Nuclear Overseas Limited has been working since 21 January 2005. The present status of the company is Active. The registered address of Cavendish Nuclear Overseas Limited is 33 Wigmore Street London W1u 1qx. . BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. BOWEN, Simon Christopher is a Director of the company. GARVEY, Kevin John is a Director of the company. Secretary BORRETT, Nicholas James William has been resigned. Secretary JOWETT, Matthew Paul has been resigned. Secretary REID, Colin Stuart has been resigned. Secretary SHUTTLEWORTH, Alvin Joseph has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Secretary WALSH, Darren Jon has been resigned. Director BURNS, Margaret Elizabeth has been resigned. Director CHUBB, John James has been resigned. Director COLLINS, Jeffrey has been resigned. Director DAVIES, John Richard has been resigned. Director DAVIES, Michael Derek has been resigned. Director EDWARDS, John Frederick has been resigned. Director EDWARDS, John Frederick has been resigned. Director HAMER, Paul Christopher has been resigned. Director HARDY, Roger Andrew has been resigned. Director HARRISON, Philip James has been resigned. Director HAYNES, Lawrence John has been resigned. Director LAWTON, David John has been resigned. Director LEEMING, Graham David has been resigned. Director LESTER, Paul John has been resigned. Director MARTINELLI, Franco has been resigned. Director MCINTOSH, Peter John has been resigned. Director PARKER, Michael David has been resigned. Director REID, Colin Stuart has been resigned. Director SHUTTLEWORTH, Alvin Joseph has been resigned. Director SHUTTLEWORTH, Alvin Joseph has been resigned. Director TAME, William has been resigned. Director TAYLOR, Richard Hewitt has been resigned. Director TENNER, Brian Thomas has been resigned. Director THOMAS, Kevin Richard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BABCOCK CORPORATE SECRETARIES LIMITED
Appointed Date: 25 February 2013

Director
BOWEN, Simon Christopher
Appointed Date: 01 December 2015
65 years old

Director
GARVEY, Kevin John
Appointed Date: 01 December 2015
58 years old

Resigned Directors

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

Secretary
JOWETT, Matthew Paul
Resigned: 09 July 2010
Appointed Date: 18 January 2008

Secretary
REID, Colin Stuart
Resigned: 14 March 2005
Appointed Date: 21 January 2005

Secretary
SHUTTLEWORTH, Alvin Joseph
Resigned: 18 January 2008
Appointed Date: 14 March 2005

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

Secretary
WALSH, Darren Jon
Resigned: 01 August 2008
Appointed Date: 18 February 2008

Director
BURNS, Margaret Elizabeth
Resigned: 10 January 2008
Appointed Date: 03 July 2006
64 years old

Director
CHUBB, John James
Resigned: 31 July 2010
Appointed Date: 01 September 2008
60 years old

Director
COLLINS, Jeffrey
Resigned: 31 July 2009
Appointed Date: 01 April 2005
61 years old

Director
DAVIES, John Richard
Resigned: 31 March 2017
Appointed Date: 01 December 2015
62 years old

Director
DAVIES, Michael Derek
Resigned: 31 August 2006
Appointed Date: 01 April 2005
66 years old

Director
EDWARDS, John Frederick
Resigned: 18 January 2008
Appointed Date: 16 January 2007
77 years old

Director
EDWARDS, John Frederick
Resigned: 01 April 2005
Appointed Date: 21 January 2005
77 years old

Director
HAMER, Paul Christopher
Resigned: 15 August 2008
Appointed Date: 01 April 2005
56 years old

Director
HARDY, Roger Andrew
Resigned: 01 December 2015
Appointed Date: 02 September 2010
60 years old

Director
HARRISON, Philip James
Resigned: 09 July 2010
Appointed Date: 18 January 2008
65 years old

Director
HAYNES, Lawrence John
Resigned: 31 March 2007
Appointed Date: 01 April 2005
73 years old

Director
LAWTON, David John
Resigned: 07 September 2015
Appointed Date: 17 December 2014
50 years old

Director
LEEMING, Graham David
Resigned: 01 July 2016
Appointed Date: 02 September 2010
57 years old

Director
LESTER, Paul John
Resigned: 09 July 2010
Appointed Date: 18 January 2008
76 years old

Director
MARTINELLI, Franco
Resigned: 31 March 2017
Appointed Date: 09 July 2010
65 years old

Director
MCINTOSH, Peter John
Resigned: 30 July 2009
Appointed Date: 15 August 2008
67 years old

Director
PARKER, Michael David
Resigned: 18 January 2008
Appointed Date: 16 January 2007
79 years old

Director
REID, Colin Stuart
Resigned: 14 March 2005
Appointed Date: 21 January 2005
63 years old

Director
SHUTTLEWORTH, Alvin Joseph
Resigned: 18 January 2008
Appointed Date: 09 January 2007
75 years old

Director
SHUTTLEWORTH, Alvin Joseph
Resigned: 01 April 2005
Appointed Date: 14 March 2005
75 years old

Director
TAME, William
Resigned: 02 September 2010
Appointed Date: 09 July 2010
71 years old

Director
TAYLOR, Richard Hewitt
Resigned: 31 March 2017
Appointed Date: 01 July 2016
65 years old

Director
TENNER, Brian Thomas
Resigned: 19 December 2006
Appointed Date: 01 April 2005
57 years old

Director
THOMAS, Kevin Richard
Resigned: 02 November 2015
Appointed Date: 02 September 2010
72 years old

Persons With Significant Control

Babcock Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVENDISH NUCLEAR (OVERSEAS) LIMITED Events

03 Apr 2017
Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017
03 Apr 2017
Termination of appointment of John Richard Davies as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Franco Martinelli as a director on 31 March 2017
26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
22 Nov 2016
Full accounts made up to 31 March 2016
...
... and 94 more events
15 Apr 2005
Nc inc already adjusted 01/04/05
15 Apr 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Mar 2005
New secretary appointed;new director appointed
21 Jan 2005
Incorporation

CAVENDISH NUCLEAR (OVERSEAS) LIMITED Charges

16 March 2007
Rent deposit agreement
Delivered: 21 March 2007
Status: Satisfied on 27 November 2014
Persons entitled: Country Estates Investments Limited
Description: £3,875.00 and the deposit account,. See the mortgage charge…