IAIN STUART URQUHART

Total number of appointments 112, 80 active appointments

BABCOCK LEASECO LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
11 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

BOND AVIATION TOPCO LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, ENGLAND, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
4 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK CAREERS GUIDANCE LIMITED

Correspondence address
1 NEW STREET SQUARE, LONDON, EC4A 3HQ
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
4 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

BOND MISSION CRITICAL SERVICES PLC

Correspondence address
33 WIGMORE STREET, LONDON, ENGLAND, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
4 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK NUCLEAR LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
27 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK TRAINING LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
27 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

LIQUID GAS EQUIPMENT LIMITED

Correspondence address
ROSYTH BUSINESS PARK ROSYTH, DUNFERMLINE, FIFE, SCOTLAND, SCOTLAND, KY11 2YD
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
22 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

CRUCIBLE TRAINING SYSTEMS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

AIRWORK LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK AEROSPACE LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK FIRE SERVICES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK SUPPORT SERVICES LIMITED

Correspondence address
C/O Dwf Llp, Sentinel 103 Waterloo Street, Glasgow, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 December 2015
Nationality
British
Occupation
Director

BABCOCK MISSION CRITICAL SERVICES LTD

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
22 September 2015
Resigned on
4 February 2022
Nationality
British
Occupation
Director

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

EVE TRANSMISSION LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

EVE NCI LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

EVE GROUP LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

EVE DEVELOPMENTS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

EVE CONSTRUCTION LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

CERTAS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

VOSPER-MANTECH LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BCRA CHESTERFIELD LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

LEARNING21 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

NORTHERN CABLE INSTALLATIONS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK WELBECK LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

HIBERNA NETWORK SOLUTIONS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

FW 1B SPV LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK TRANSMISSION LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK SYSTEMS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK S 2019 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK PS 2019 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

FIRST FIRE AND RESCUE SERVICE LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK MANAGED SECURITY SERVICES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK GROUP LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

FIRST ENGINEERING LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK 1234 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

ALSTEC LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

EVE POWER LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK PARTNER NO 7 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK PARTNER NO 6 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK N 2019 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

FIRST FIRE AND RESCUE SERVICE NO 2 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK MSS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK MARINE PRODUCTS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK LAND DEFENCE LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, ENGLAND, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK VEHICLE ENGINEERING LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK INTERNATIONAL LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

VOSPER THORNYCROFT (UK) LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

HIBERNA LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

HIBERNA CONTRACT SERVICES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

ST. HELENS SECURITIES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

PETERHOUSE6 (IETG) LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BRITISH NUCLEAR SERVICES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BMH (2002) LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK-MOXEY LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK WOODALL-DUCKHAM (OVERSEAS) LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK UK FINANCE

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK TRUSTEES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK NOMINEES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK MANAGEMENT LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK FINANCE LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK C 2019 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK 2010 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

THE STIRLING BOILER COMPANY LTD.

Correspondence address
110 QUEEN STREET, GLASGOW, SCOTLAND, G1 3HD
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

BABCOCK INVESTMENTS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

CAVENDISH NUCLEAR LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK RAIL LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 December 2014
Resigned on
23 December 2021
Nationality
British
Occupation
Director

BABCOCK MARINE LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK GROUP (US INVESTMENTS) LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK DEFENCE SYSTEMS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK COMMUNICATIONS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
23 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK INTEGRATED TECHNOLOGY LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
1 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK MARINE (CLYDE) LIMITED

Correspondence address
ROSYTH BUSINESS PARK ROSYTH, DUNFERMLINE, FIFE, KY11 2YD
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
27 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

FNCG 2019 LIMITED

Correspondence address
C/O DEVONPORT ROYAL DOCKYARD LTD, DEVONPORT, PLYMOUTH, DEVON, PL1 4SG
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
28 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

FRAZER-NASH CONSULTANCY LIMITED

Correspondence address
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, Devon, PL1 4SG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
28 June 2007
Resigned on
21 October 2021
Nationality
British
Occupation
Director

BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
28 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
28 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

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

ROSYTH ROYAL DOCKYARD LIMITED

Correspondence address
ROSYTH BUSINESS PARK ROSYTH, DUNFERMLINE, FIFE, SCOTLAND, KY11 2YD
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
13 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

CONTEXT INFORMATION SECURITY LIMITED

Correspondence address
11 WESTFERRY CIRCUS, LONDON, E14 4HD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
19 September 2016
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 4HD £126,391,000

AIRTANKER FINANCE LIMITED

Correspondence address
BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 April 2016
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

AIRTANKER HOLDINGS LIMITED

Correspondence address
BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 April 2016
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

AIRTANKER LIMITED

Correspondence address
BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 April 2016
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

ROTARY WING TRAINING LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
26 February 2016
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

BNS NUCLEAR SERVICES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

ENCOMPASS DIGITAL MEDIA SERVICES LIMITED

Correspondence address
610 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 5RU
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
9 February 2015
Resigned on
28 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 5RU £43,115,000

ADVANCED JET TRAINING LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
31 December 2014
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

ASCENT FLIGHT TRAINING (SERVICES) LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
31 December 2014
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

ASCENT FLIGHT TRAINING (MANAGEMENT) LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
31 December 2014
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

ADVANCED JET TRAINING HOLDINGS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
31 December 2014
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
31 December 2014
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

AIR POWER INTERNATIONAL LIMITED

Correspondence address
110 QUEEN STREET, GLASGOW, SCOTLAND, G1 3HD
Role
Director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

BNS PENSIONS LIMITED

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

F N CONSULTANCY LIMITED

Correspondence address
C/O DEVONPORT ROYAL DOCKYARD, LIMITED DEVONPORT, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 June 2007
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

FNC GROUP LIMITED

Correspondence address
C/O DEVONPORT ROYAL DOCKYARD, LIMITED DEVONPORT, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 June 2007
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

FNC LIMITED

Correspondence address
C/O DEVONPORT ROYAL DOCKYARD, LIMITED DEVONPORT, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 June 2007
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

APPLEDORE SHIPBUILDERS (2004) LIMITED

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 June 2007
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

LOCAM LIMITED

Correspondence address
LINCOLN HOUSE WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, STAFFORDSHIRE, ENGLAND, ENGLAND, WS13 8RZ
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 June 2007
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS13 8RZ £6,106,000

DEVONPORT ROYAL DOCKYARD LIMITED

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 June 2007
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

CAVENDISH NUCLEAR LIMITED

Correspondence address
135 COURT MALAW CRESCENT, ROBROYSTON, GLASGOW, G33 1TD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
17 May 2006
Resigned on
27 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

BABCOCK POWER MAINTENANCE LIMITED

Correspondence address
135 COURT MALAW CRESCENT, ROBROYSTON, GLASGOW, G33 1TD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
17 May 2006
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

BABCOCK SERVICES GROUP LIMITED

Correspondence address
135 COURT MALAW CRESCENT, ROBROYSTON, GLASGOW, G33 1TD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
17 May 2006
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

BABCOCK M 2019 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
21 July 2005
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

FBM MARINE INTERNATIONAL (UK) LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
21 July 2005
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

PORT BABCOCK ROSYTH LIMITED

Correspondence address
ROSYTH BUSINESS PARK, ROSYTH, DUNFERMLINE, FIFE, KY11 2YD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
21 July 2005
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

BROOKE MARINE SHIPBUILDERS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
21 July 2005
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

FBM BABCOCK MARINE LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 July 2005
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

FBM BABCOCK MARINE HOLDINGS (UK) LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
12 May 2005
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

BABCOCK MANAGEMENT 2019 LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
12 May 2005
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

MARINE ENGINEERING & FABRICATIONS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
2 August 2002
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
2 August 2002
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

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