FBM BABCOCK MARINE LIMITED
LONDON FBM MARINE LIMITED

Hellopages » Greater London » Westminster » W1U 1QX

Company number 00828219
Status Active
Incorporation Date 20 November 1964
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1QX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Jonathan Hall as a director on 19 September 2016; Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016. The most likely internet sites of FBM BABCOCK MARINE LIMITED are www.fbmbabcockmarine.co.uk, and www.fbm-babcock-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Fbm Babcock Marine Limited is a Private Limited Company. The company registration number is 00828219. Fbm Babcock Marine Limited has been working since 20 November 1964. The present status of the company is Active. The registered address of Fbm Babcock Marine Limited is 33 Wigmore Street London W1u 1qx. . WOOD, Julia Mary is a Secretary of the company. BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. HARDY, Mark William is a Director of the company. JONES, Derek Malcolm is a Director of the company. Secretary BILLIALD, Stanley Alan Royall has been resigned. Secretary BORRETT, Nicholas James William has been resigned. Secretary BUSHELL, Trevor Thomas has been resigned. Secretary GREIG, John David Taylor has been resigned. Secretary LIU, Timothy Wey Ming has been resigned. Secretary MARTIN, Robert Scott has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Director BARR, John has been resigned. Director BORDER, Douglas William has been resigned. Director CHAN, Brian has been resigned. Director CHOW, Eddie has been resigned. Director CRAMOND, William Alan has been resigned. Director EASTON, Murray Simpson has been resigned. Director HALL, Jonathan has been resigned. Director KEITH, Malcolm Ronald has been resigned. Director LIU, Timothy Wey Ming has been resigned. Director LIU, Timothy Wey Ming has been resigned. Director MARSH, Alexander James has been resigned. Director MORSE, Barry has been resigned. Director O'NEILL, Simon Paul has been resigned. Director PARRY, David has been resigned. Director PETTIGREW, Timothy Michael Robert has been resigned. Director ROBERTS, Michael William has been resigned. Director URQUHART, Iain Stuart has been resigned. Director WARBEY, Edward John has been resigned. Director WARBEY, Edward John has been resigned. Director WOTTON, Alec has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOOD, Julia Mary
Appointed Date: 01 June 2014

Secretary
BABCOCK CORPORATE SECRETARIES LIMITED
Appointed Date: 11 March 2015

Director
HARDY, Mark William
Appointed Date: 01 January 2011
68 years old

Director
JONES, Derek Malcolm
Appointed Date: 19 September 2016
54 years old

Resigned Directors

Secretary
BILLIALD, Stanley Alan Royall
Resigned: 01 July 2009
Appointed Date: 01 March 2004

Secretary
BORRETT, Nicholas James William
Resigned: 11 March 2015
Appointed Date: 27 July 2012

Secretary
BUSHELL, Trevor Thomas
Resigned: 16 March 2000
Appointed Date: 18 May 1995

Secretary
GREIG, John David Taylor
Resigned: 01 June 2014
Appointed Date: 03 November 2000

Secretary
LIU, Timothy Wey Ming
Resigned: 18 May 1995

Secretary
MARTIN, Robert Scott
Resigned: 03 November 2000
Appointed Date: 16 March 2000

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

Director
BARR, John
Resigned: 31 October 1993
88 years old

Director
BORDER, Douglas William
Resigned: 05 August 1996
Appointed Date: 29 April 1993
72 years old

Director
CHAN, Brian
Resigned: 16 March 2000
Appointed Date: 13 October 1999
70 years old

Director
CHOW, Eddie
Resigned: 16 March 2000
Appointed Date: 13 October 1999
76 years old

Director
CRAMOND, William Alan
Resigned: 20 October 2003
Appointed Date: 16 March 2000
68 years old

Director
EASTON, Murray Simpson
Resigned: 31 May 2002
Appointed Date: 16 March 2000
74 years old

Director
HALL, Jonathan
Resigned: 19 September 2016
Appointed Date: 01 January 2011
63 years old

Director
KEITH, Malcolm Ronald
Resigned: 16 March 2000
Appointed Date: 29 April 1993
88 years old

Director
LIU, Timothy Wey Ming
Resigned: 30 June 2005
Appointed Date: 13 October 1999
69 years old

Director
LIU, Timothy Wey Ming
Resigned: 18 May 1995
69 years old

Director
MARSH, Alexander James
Resigned: 30 September 2008
Appointed Date: 16 March 2000
79 years old

Director
MORSE, Barry
Resigned: 31 March 2005
Appointed Date: 20 October 2003
75 years old

Director
O'NEILL, Simon Paul
Resigned: 31 March 1999
Appointed Date: 29 April 1993
74 years old

Director
PARRY, David
Resigned: 13 October 1999
Appointed Date: 05 August 1996
67 years old

Director
PETTIGREW, Timothy Michael Robert
Resigned: 01 January 2011
Appointed Date: 16 May 2005
58 years old

Director
ROBERTS, Michael William
Resigned: 18 May 1995
77 years old

Director
URQUHART, Iain Stuart
Resigned: 19 September 2016
Appointed Date: 01 July 2005
60 years old

Director
WARBEY, Edward John
Resigned: 29 September 2004
Appointed Date: 20 April 2000
79 years old

Director
WARBEY, Edward John
Resigned: 18 May 1995
79 years old

Director
WOTTON, Alec
Resigned: 13 July 1993
88 years old

FBM BABCOCK MARINE LIMITED Events

09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Sep 2016
Termination of appointment of Jonathan Hall as a director on 19 September 2016
22 Sep 2016
Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016
21 Sep 2016
Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016
23 Aug 2016
Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
...
... and 176 more events
22 Aug 1986
Director resigned;new director appointed

20 Aug 1986
Particulars of mortgage/charge

14 Aug 1986
Particulars of mortgage/charge

09 Aug 1983
Company name changed\certificate issued on 09/08/83
20 Nov 1964
Certificate of incorporation

FBM BABCOCK MARINE LIMITED Charges

8 March 2001
Builder's undertaking and assignment
Delivered: 14 March 2001
Status: Satisfied on 1 June 2015
Persons entitled: Australia and New Zealand Banking Group Limited
Description: All the company's interest and all its benefits rights and…
8 March 2001
Delivery order
Delivered: 12 March 2001
Status: Satisfied on 9 March 2015
Persons entitled: Australia and New Zealand Banking Group Limited
Description: The vessel k/a yard no. 2208 (tbn "universal mk 1") as she…
21 January 1991
Letter of charge
Delivered: 7 February 1991
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
30 October 1990
Contract 1307
Delivered: 30 October 1990
Status: Satisfied on 17 May 2003
Persons entitled: The Peninsular and Oriental Steam Navigation Company
Description: The rights to all mould tools drawings plans specifications…
30 October 1990
Contract 1309
Delivered: 30 October 1990
Status: Satisfied on 17 May 2003
Persons entitled: Riverbus Limited
Description: The rights to all mould tools drawings plans specifications…
12 October 1990
Contract 1308
Delivered: 30 October 1990
Status: Satisfied on 17 May 2003
Persons entitled: The Peninsular and Oriental Steam Navigation Company
Description: The rights to all mould tools drawings plans specifications…
1 July 1988
Guarantee & debenture
Delivered: 22 July 1988
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1986
Guarantee & debenture
Delivered: 26 November 1986
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1986
Guarantee & debenture
Delivered: 20 August 1986
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1986
Legal charge
Delivered: 14 August 1986
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: Part of the property situate thetis road, cowes, isle of…