Neal Gregory MISELL

Total number of appointments 52, 26 active appointments

BABCOCK COMMUNICATIONS LIMITED

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
25 August 2023
Nationality
British
Occupation
Company Director

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

BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
25 August 2023
Nationality
British
Occupation
Company 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
October 1967
Appointed on
18 August 2023
Nationality
British
Occupation
Company Director

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

SOUTH EAST ESSEX ACADEMY TRUST

Correspondence address
The Deanes School Daws Heath Road, Benfleet, England, SS7 2TD
Role ACTIVE
director
Date of birth
October 1967
Appointed on
9 September 2021
Nationality
British
Occupation
Chief Executive

BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
12 September 2022
Nationality
British
Occupation
Company 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 ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

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

ASCENT FLIGHT TRAINING (SERVICES) LIMITED

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

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

ASCENT FLIGHT TRAINING (MANAGEMENT) LIMITED

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

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

ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

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

ADVANCED JET TRAINING LIMITED

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

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

ADVANCED JET TRAINING HOLDINGS LIMITED

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

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

REAR CREW TRAINING HOLDINGS LIMITED

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

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

REAR CREW TRAINING LIMITED

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

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

FIXED WING TRAINING HOLDINGS LIMITED

Correspondence address
C/O Babcock International Group Plc 33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

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

FIXED WING TRAINING LIMITED

Correspondence address
C/O Babcock International Group Plc 33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Company 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
October 1967
Appointed on
1 April 2016
Resigned on
12 September 2022
Nationality
British
Occupation
Company Director

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

AIRTANKER HOLDINGS LIMITED

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2016
Resigned on
9 February 2022
Nationality
British
Occupation
Company Director

BABCOCK SUPPORT SERVICES LIMITED

Correspondence address
C/O Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2016
Resigned on
12 September 2022
Nationality
British
Occupation
Company Director

AIRTANKER LIMITED

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2016
Resigned on
9 February 2022
Nationality
British
Occupation
Company Director

AIRTANKER FINANCE LIMITED

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2016
Resigned on
9 February 2022
Nationality
British
Occupation
Company Director

AIRTANKER SERVICES LIMITED

Correspondence address
Babcock International Group Plc 33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
30 March 2016
Resigned on
4 November 2022
Nationality
British
Occupation
Company Director

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

BABCOCK AIRPORTS LIMITED

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 September 2014
Resigned on
1 July 2016
Nationality
British
Occupation
Company Director

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

BABCOCK CRITICAL SERVICES LIMITED

Correspondence address
C/O Dwf Llp Dalmore House, 310 St Vincent Street, Glasgow, Scotland, G2 5QR
Role ACTIVE
director
Date of birth
October 1967
Appointed on
8 June 2012
Resigned on
1 July 2016
Nationality
British
Occupation
Company Director

BABCOCK MARINE TRAINING LIMITED

Correspondence address
SS9
Role ACTIVE
director
Date of birth
October 1967
Appointed on
4 July 2008
Resigned on
13 October 2009
Nationality
British
Occupation
Company Director

FLAGSHIP FIRE FIGHTING TRAINING LIMITED

Correspondence address
SS9
Role ACTIVE
director
Date of birth
October 1967
Appointed on
4 July 2008
Resigned on
13 October 2009
Nationality
British
Occupation
Company Director

BABCOCK ASSESSMENTS LIMITED

Correspondence address
SS9
Role ACTIVE
director
Date of birth
October 1967
Appointed on
24 April 2008
Resigned on
1 October 2010
Nationality
British
Occupation
Accountant

AIRWORK LIMITED

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 April 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
October 1967
Appointed on
30 January 2015
Resigned on
1 July 2016
Nationality
British
Occupation
Company Director

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

CURA CLASSIS (UK) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 April 2012
Resigned on
1 July 2016
Nationality
British
Occupation
Company Director

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

BABCOCK PENSION TRUST LIMITED

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role RESIGNED
director
Date of birth
October 1967
Appointed on
6 December 2011
Resigned on
16 April 2013
Nationality
British
Occupation
Company Director

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

CURA CLASSIS UK (HOLD CO) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 June 2011
Resigned on
1 July 2016
Nationality
British
Occupation
Company Director

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

LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 4 LIMITED

Correspondence address
Vt House Grange Drive, Hedge End, Hampshire, United Kingdom, SO30 2DQ
Role RESIGNED
director
Date of birth
October 1967
Appointed on
15 October 2010
Resigned on
23 November 2010
Nationality
British
Occupation
None

Average house price in the postcode SO30 2DQ £4,854,000

LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED

Correspondence address
Vt House Grange Drive, Hedge End, Hampshire, United Kingdom, SO30 2DQ
Role RESIGNED
director
Date of birth
October 1967
Appointed on
15 October 2010
Resigned on
23 November 2010
Nationality
British
Occupation
None

Average house price in the postcode SO30 2DQ £4,854,000

LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 3 LIMITED

Correspondence address
Vt House Grange Drive, Hedge End, Hampshire, United Kingdom, SO30 2DQ
Role RESIGNED
director
Date of birth
October 1967
Appointed on
12 May 2010
Resigned on
23 November 2010
Nationality
British
Occupation
None

Average house price in the postcode SO30 2DQ £4,854,000

LEWISHAM SCHOOLS FOR THE FUTURE SPV 3 LIMITED

Correspondence address
Vt House Grange Drive, Hedge End, Hampshire, United Kingdom, SO30 2DQ
Role RESIGNED
director
Date of birth
October 1967
Appointed on
11 May 2010
Resigned on
23 November 2010
Nationality
British
Occupation
None

Average house price in the postcode SO30 2DQ £4,854,000

RENAISSANCE SOUTHEND LIMITED

Correspondence address
90 St Faiths Lane, Norwich, Norfolk, NR1 1NE
Role
director
Date of birth
October 1967
Appointed on
11 May 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode NR1 1NE £243,000

GREENWICH BSF HOLDCO LIMITED

Correspondence address
V T House Grange Drive, Hedge End, Southampton, United Kingdom, SO30 2DQ
Role RESIGNED
director
Date of birth
October 1967
Appointed on
20 October 2009
Resigned on
22 November 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SO30 2DQ £4,854,000

GREENWICH BSF SPV LIMITED

Correspondence address
V T House Grange Drive, Hedge End, Southampton, United Kingdom, SO30 2DQ
Role RESIGNED
director
Date of birth
October 1967
Appointed on
20 October 2009
Resigned on
22 November 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SO30 2DQ £4,854,000

P. MADOG OFFSHORE SERVICES LTD

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
October 1967
Appointed on
22 September 2009
Resigned on
30 September 2010
Nationality
British
Occupation
Company Director

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

LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 2 LIMITED

Correspondence address
Costain House Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB
Role RESIGNED
director
Date of birth
October 1967
Appointed on
17 April 2009
Resigned on
23 November 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SL6 4UB £7,835,000

LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED

Correspondence address
Costain House Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB
Role RESIGNED
director
Date of birth
October 1967
Appointed on
17 April 2009
Resigned on
23 November 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SL6 4UB £7,835,000

STRICTLY EDUCATION 4S LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
October 1967
Appointed on
15 July 2008
Resigned on
2 September 2010
Nationality
British
Occupation
Company Director

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

GUIDANCE SERVICES LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
October 1967
Appointed on
24 April 2008
Resigned on
1 October 2010
Nationality
British
Occupation
Accountant

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

CAPITAL CAREERS LIMITED

Correspondence address
SS9
Role RESIGNED
director
Date of birth
October 1967
Appointed on
24 April 2008
Resigned on
1 October 2010
Nationality
British
Occupation
Accountant

BABCOCK CAREERS GUIDANCE LIMITED

Correspondence address
33 Wigmore Street, London, W1X 1QX
Role RESIGNED
director
Date of birth
October 1967
Appointed on
24 April 2008
Resigned on
1 October 2010
Nationality
British
Occupation
Accountant

LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS LIMITED

Correspondence address
Costain House Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB
Role RESIGNED
director
Date of birth
October 1967
Appointed on
24 April 2008
Resigned on
23 November 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SL6 4UB £7,835,000

LEWISHAM SCHOOLS FOR THE FUTURE SPV LIMITED

Correspondence address
Costain House Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB
Role RESIGNED
director
Date of birth
October 1967
Appointed on
24 April 2008
Resigned on
23 November 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SL6 4UB £7,835,000

ALERT COMMUNICATIONS (2006) LIMITED

Correspondence address
SS9
Role RESIGNED
director
Date of birth
October 1967
Appointed on
14 December 2006
Resigned on
28 October 2008
Nationality
British
Occupation
Finance Director

ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED

Correspondence address
SS9
Role RESIGNED
director
Date of birth
October 1967
Appointed on
14 November 2006
Resigned on
28 October 2008
Nationality
British
Occupation
Finance Director

HADRIAN TRUSTEES LIMITED

Correspondence address
SS9
Role RESIGNED
director
Date of birth
October 1967
Appointed on
27 June 2006
Resigned on
31 October 2011
Nationality
British
Occupation
Finance Director

ALERT COMMUNICATIONS (HOLDINGS) LIMITED

Correspondence address
SS9
Role RESIGNED
director
Date of birth
October 1967
Appointed on
24 November 2004
Resigned on
28 October 2008
Nationality
British
Occupation
Finance Director

ALERT COMMUNICATIONS LIMITED

Correspondence address
SS9
Role RESIGNED
director
Date of birth
October 1967
Appointed on
24 November 2004
Resigned on
28 October 2008
Nationality
British
Occupation
Finance Director