This company is commonly known as Babcock Dyncorp Limited. The company was founded 20 years ago and was given the registration number 04904018. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BABCOCK DYNCORP LIMITED |
---|---|---|
Company Number | : | 04904018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wigmore Street, London, W1U 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
Dyncorp International Llc, 1700 Old Meadow Road, Mclean, United States, 22102 | Director | 08 October 2020 | Active |
20501, Semeca Meadows Parkway, Street 200, Germantown, United States, MD20876 | Director | 30 November 2023 | Active |
Babcock Technology Centre, Unit 100a Bristol Business Park, Stoke Gifford, Bristol, United Kingdom, BS16 1EJ | Director | 01 January 2020 | Active |
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP | Secretary | 07 November 2007 | Active |
Babcock International Group, Ashton House, Ashton Vale Road, Bristol, England, BS3 2HQ | Secretary | 11 November 2009 | Active |
76 Albert Road, Caversham, Reading, RG4 7PL | Secretary | 22 December 2005 | Active |
16 Heatley Close, Denton, Manchester, M34 2JD | Secretary | 18 September 2003 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 01 July 2009 | Active |
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX | Corporate Secretary | 20 January 2004 | Active |
C/O Babcock International Group, Radar Road, Leicester, United Kingdom, LE3 1UF | Director | 09 July 2015 | Active |
2610, The Quadrant, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4AQ | Director | 11 June 2019 | Active |
1700, Old Meadow Road, Mclean, Usa, 22102 | Director | 17 March 2014 | Active |
1700, Old Meadow Road, Mclean, United States, 22102 | Director | 07 September 2016 | Active |
C/O Babcock International Group, 1 Enterprise Way, Bournemouth Airport, Christchurch, Dorset, United Kingdom, BH23 6BS | Director | 07 July 2015 | Active |
C/O Babcock International Group, Caversham House, 13-17 Church Road, Caversham, United Kingdom, RG4 7AA | Director | 03 July 2006 | Active |
1276 N. Wayne Street, Apartment 725, Arlington, Usa, | Director | 30 June 2008 | Active |
20501, Seneca Meadows Pkwy, Germantown, United States, MD 20876 | Director | 06 May 2021 | Active |
513, Pin Oak Trail, Keller, Usa, TX 76248 | Director | 01 February 2011 | Active |
3 Cottage Gardens, Bredbury, Stockport, SK6 2BW | Director | 18 September 2003 | Active |
1700, Old Meadow Road, Mclean, United States, 22102 | Director | 05 April 2017 | Active |
Babcock International Group, Ashton House, Ashton Vale Road, Bristol, England, BS3 2HQ | Director | 11 November 2009 | Active |
2, Sutton Park, Bishop Sutton, Bristol, United Kingdom, BS39 5UQ | Director | 17 March 2014 | Active |
76 Albert Road, Caversham, Reading, RG4 7PL | Director | 20 January 2004 | Active |
Babcock International Group, Ashton House, Ashton Vale Road, Bristol, BS3 2HQ | Director | 24 August 2010 | Active |
3222 Wynford Drive, Fairfax, Usa, IRISH | Director | 05 December 2005 | Active |
10701, Alloway Drive, Potomac, Usa, MD 20854 | Director | 07 September 2016 | Active |
10701, Alloway Drive, Potomac, Usa, MD 20854 | Director | 01 February 2011 | Active |
8850, Liberty Oaks Place, Nokesville, Prince William County, Usa, 20181 | Director | 10 September 2013 | Active |
1447, Park Garden Lane, Reston, Usa, VA 20194 | Director | 06 July 2009 | Active |
Barleymow Cottage, 37 Mill Street, Kingston Upon Thames, KT1 2RG | Director | 20 January 2004 | Active |
1416 Penny Lane, Keller, Usa, 76248 | Director | 05 December 2005 | Active |
Babcock Support Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Dwf Llp, Sentinel, Glasgow, Scotland, G2 7BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Accounts | Accounts with accounts type full. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.