BNS PENSIONS LIMITED

4 officers / 19 resignations

LAWTON, Mark David

Correspondence address
Babcock International Group Rosyth Business Park Rosyth, Dunfermline, Fife, KY11 2YD
Role ACTIVE
director
Date of birth
August 1972
Appointed on
25 April 2024
Nationality
British
Occupation
Accountant

BROWN, Lindsay Holmes

Correspondence address
Babcock International Group, Kintail House 3 Lister Way, Hamilton International Business Park, Blantyre, Glasgow, Scotland, Scotland, G72 0FT
Role ACTIVE
director
Date of birth
December 1963
Appointed on
4 September 2020
Resigned on
25 April 2024
Nationality
British
Occupation
Company Director

BABCOCK CORPORATE SECRETARIES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Secretary
Appointed on
19 September 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

JONES, Derek Malcolm

Correspondence address
Babcock International Group Rosyth Business Park Rosyth, Dunfermline, Fife, KY11 2YD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 October 2014
Resigned on
25 November 2024
Nationality
British
Occupation
Director

STEWART, KAREN LOUISE

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
31 March 2018
Resigned on
4 September 2020
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode W1U 1QX £293,000

HARDY, MARK WILLIAM

Correspondence address
ROSYTH BUSINESS PARK ROSYTH, DUNFERMLINE, FIFE, KY11 2YD
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
19 September 2016
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

WOOD, JULIA MARY

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
1 June 2014
Resigned on
28 September 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

DIXON, JAMES MARK

Correspondence address
TOP FLOOR LOMOND BUILDING HMNB CLYDE, HELENSBURGH, ARGYLL AND BUTE, UNITED KINGDOM, G84 8HL
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 January 2011
Resigned on
9 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

URQUHART, IAIN STUART

Correspondence address
135 CORTMALAW CRESCENT, ROBROYSTON, GLASGOW, SCOTLAND, G33 1TD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
2 August 2010
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

TELLER, VALERIE FRANCINE ANNE

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
24 June 2010
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
DEPUTY COMPANY SECRETARY

Average house price in the postcode W1U 1QX £293,000

BILLIALD, STANLEY ALAN ROYALL

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
8 January 2008
Resigned on
24 June 2010
Nationality
OTHER
Occupation
GROUP ASSISTANT SECRETARY

Average house price in the postcode W1U 1QX £293,000

MARTINELLI, FRANCO

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 January 2008
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

ROGERS, PETER LLOYD

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC, 33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 January 2008
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1U 1QX £293,000

TAME, WILLIAM

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 January 2008
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QX £293,000

LOCKHART, CRAIG

Correspondence address
BLOOMFIELD SHORE ROAD, COVE, ARGYLL AND BUTE, SCOTLAND, G84 0NA
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
31 March 2006
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOUGLAS, KENNETH MALCOLM

Correspondence address
6 MANDERSTON MEADOW, NEWTON MEARNS, GLASGOW, G77 6GL
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
31 March 2006
Resigned on
18 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHATTEN, IAN MICHAEL

Correspondence address
WEST GAREMOUNT, SHANDON, HELENSBURGH, ARGYLL & BUTE, G84 8NP
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
26 January 2004
Resigned on
7 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREIG, JOHN DAVID TAYLOR

Correspondence address
ROSYTH BUSINESS PARK ROSYTH, DUNFERMLINE, FIFE, SCOTLAND, KY11 2YD
Role RESIGNED
Secretary
Appointed on
28 August 2002
Resigned on
1 June 2014
Nationality
OTHER
Occupation
COMPANY SECRETARY

BROWN, MALCOLM JOSEPH

Correspondence address
LOMONDBANK HOUSE, OLD MILITARY ROAD, TARBET, ARGYLL, G82 7DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 August 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

JOHNSTONE, BRIAN

Correspondence address
28 BALVAIRD PLACE, DUNFERMLINE, FIFE, KY12 0XR
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
28 August 2002
Resigned on
11 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

D.W. DIRECTOR 2 LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Role RESIGNED
Nominee Director
Appointed on
26 June 2002
Resigned on
28 August 2002

D.W. COMPANY SERVICES LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Role RESIGNED
Nominee Secretary
Appointed on
26 June 2002
Resigned on
28 August 2002

D.W. DIRECTOR 1 LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Role RESIGNED
Nominee Director
Appointed on
26 June 2002
Resigned on
28 August 2002

More Company Information