BABCOCK & WILCOX NUCLEAR SERVICES (U.K.) LIMITED
Overview
| Company Name | BABCOCK & WILCOX NUCLEAR SERVICES (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06965661 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BABCOCK & WILCOX NUCLEAR SERVICES (U.K.) LIMITED?
- (7487) /
Where is BABCOCK & WILCOX NUCLEAR SERVICES (U.K.) LIMITED located?
| Registered Office Address | 1 London Wall EC2Y 5AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BABCOCK & WILCOX NUCLEAR SERVICES (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5489) LIMITED | Jul 17, 2009 | Jul 17, 2009 |
What are the latest accounts for BABCOCK & WILCOX NUCLEAR SERVICES (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BABCOCK & WILCOX NUCLEAR SERVICES (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Stanley Robert Cochran as a director on Nov 12, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011 | 2 pages | CH04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michael Grady as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Stumpf as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Angela Winter as a secretary | 2 pages | AP03 | ||||||||||
Appointment of James Canafax as a secretary | 2 pages | AP03 | ||||||||||
Appointment of James Canafax as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Angela Winter as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Stumpf as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Grady as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Liane Hinrichs as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Stanley Robert Cochran as a director | 2 pages | AP01 | ||||||||||
Appointment of Liane K Hinrichs as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Robert E Stumpf as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Michael J Grady as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Benjamin H Bash as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Pamela Ann Parker as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BABCOCK & WILCOX NUCLEAR SERVICES (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASH, Benjamin H | Secretary | Carolcrest Street Houston 14710 Texas Tx 77079 Usa | British | 146324180001 | ||||||
| CANAFAX, James | Secretary | 13024 Ballantyne Corporate Place Suite 700 Chalotter North Carolina 28277 Usa | British | 155524600001 | ||||||
| CANAFAX, James | Secretary | Ballantyne Corporate Place Suite 700 Charlotte 13024 North Carolina 28277 Usa | British | 154180640001 | ||||||
| WINTER, Angela | Secretary | 13024 Ballantyne Corporate Place Suite 700 Charlotte North Carolina 28277 Usa | British | 155524830001 | ||||||
| WINTER, Angela | Secretary | Ballantyne Corporate Place Suite 700 Charlotte 13024 North Carolina 28277 Usa | British | 154180520001 | ||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom | 139657340001 | |||||||
| PARKER-WHITE, Pamela Ann | Director | Trinity Court Lynchburg 104 Va 24502 Usa | America | Usa | Business Executive | 146324090002 | ||||
| GRADY, Michael J | Secretary | St. Albans Circle N.W. North Canton 2872 Oh44720 Usa | British | 146324310001 | ||||||
| HINRICHS, Liane K | Secretary | Overbrook Lane Houston 3652 Texas Tx77027 Usa | British | 146324610001 | ||||||
| STUMPF, Robert E | Secretary | Butler Springs Lane Katy 4611 Texas Tx 77494 Usa | British | 146324510001 | ||||||
| COCHRAN, Stanley Robert | Director | Link Road Lynchburg 1907 Va 24503 Usa | America | American | Business Executive | 119151350001 | ||||
| TRUESDALE, Christine | Director | Kennedy Drive ML6 9AW Airdrie 45 North Lanarkshire | United Kingdom | British | Legal Executive | 134350040001 | ||||
| VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 139657350001 | |||||||
| VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 139657360001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0