FBM BABCOCK MARINE LIMITED

33 Wigmore Street, London, W1U 1QX
StatusACTIVE
Company No.00828219
CategoryPrivate Limited Company
Incorporated20 Nov 1964
Age59 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

FBM BABCOCK MARINE LIMITED is an active private limited company with number 00828219. It was incorporated 59 years, 7 months, 15 days ago, on 20 November 1964. The company address is 33 Wigmore Street, London, W1U 1QX.



People

BABCOCK CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Mar 2015

Current time on role 9 years, 3 months, 25 days

JONES, Derek Malcolm

Director

Director

ACTIVE

Assigned on 19 Sep 2016

Current time on role 7 years, 9 months, 16 days

STEWART, Karen Louise

Director

Financial Controller

ACTIVE

Assigned on 31 Mar 2018

Current time on role 6 years, 3 months, 5 days

BILLIALD, Stanley Alan Royall

Secretary

RESIGNED

Assigned on 01 Mar 2004

Resigned on 01 Jul 2009

Time on role 5 years, 3 months, 30 days

BORRETT, Nicholas James William

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 11 Mar 2015

Time on role 2 years, 7 months, 15 days

BUSHELL, Trevor Thomas

Secretary

Financial Accountant

RESIGNED

Assigned on 18 May 1995

Resigned on 16 Mar 2000

Time on role 4 years, 9 months, 29 days

GREIG, John David Taylor

Secretary

RESIGNED

Assigned on 03 Nov 2000

Resigned on 01 Jun 2014

Time on role 13 years, 6 months, 29 days

LIU, Timothy Wey Ming

Secretary

RESIGNED

Assigned on

Resigned on 18 May 1995

Time on role 29 years, 1 month, 17 days

MARTIN, Robert Scott

Secretary

RESIGNED

Assigned on 16 Mar 2000

Resigned on 03 Nov 2000

Time on role 7 months, 18 days

TELLER, Valerie Francine Anne

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 27 Jul 2012

Time on role 3 years, 26 days

WOOD, Julia Mary

Secretary

RESIGNED

Assigned on 01 Jun 2014

Resigned on 28 Sep 2017

Time on role 3 years, 3 months, 27 days

BARR, John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Oct 1993

Time on role 30 years, 8 months, 4 days

BORDER, Douglas William

Director

Director

RESIGNED

Assigned on 29 Apr 1993

Resigned on 05 Aug 1996

Time on role 3 years, 3 months, 6 days

CHAN, Brian

Director

Director

RESIGNED

Assigned on 13 Oct 1999

Resigned on 16 Mar 2000

Time on role 5 months, 3 days

CHOW, Eddie

Director

Director

RESIGNED

Assigned on 13 Oct 1999

Resigned on 16 Mar 2000

Time on role 5 months, 3 days

CRAMOND, William Alan

Director

Accountant

RESIGNED

Assigned on 16 Mar 2000

Resigned on 20 Oct 2003

Time on role 3 years, 7 months, 4 days

EASTON, Murray Simpson

Director

Managing Director

RESIGNED

Assigned on 16 Mar 2000

Resigned on 31 May 2002

Time on role 2 years, 2 months, 15 days

HALL, Jonathan, Dr

Director

Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 19 Sep 2016

Time on role 5 years, 8 months, 18 days

HARDY, Mark William

Director

Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 31 Mar 2018

Time on role 7 years, 2 months, 30 days

KEITH, Malcolm Ronald

Director

Director

RESIGNED

Assigned on 29 Apr 1993

Resigned on 16 Mar 2000

Time on role 6 years, 10 months, 17 days

LIU, Timothy Wey Ming

Director

Director

RESIGNED

Assigned on 13 Oct 1999

Resigned on 30 Jun 2005

Time on role 5 years, 8 months, 17 days

LIU, Timothy Wey Ming

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 May 1995

Time on role 29 years, 1 month, 17 days

MARSH, Alexander James

Director

Business Dev. Director

RESIGNED

Assigned on 16 Mar 2000

Resigned on 30 Sep 2008

Time on role 8 years, 6 months, 14 days

MORSE, Barry

Director

Accountant

RESIGNED

Assigned on 20 Oct 2003

Resigned on 31 Mar 2005

Time on role 1 year, 5 months, 11 days

O'NEILL, Simon Paul

Director

Director

RESIGNED

Assigned on 29 Apr 1993

Resigned on 31 Mar 1999

Time on role 5 years, 11 months, 2 days

PARRY, David

Director

Director

RESIGNED

Assigned on 05 Aug 1996

Resigned on 13 Oct 1999

Time on role 3 years, 2 months, 8 days

PETTIGREW, Timothy Michael Robert

Director

Company Director

RESIGNED

Assigned on 16 May 2005

Resigned on 01 Jan 2011

Time on role 5 years, 7 months, 16 days

ROBERTS, Michael William

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 May 1995

Time on role 29 years, 1 month, 17 days

URQUHART, Iain Stuart

Director

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 19 Sep 2016

Time on role 11 years, 2 months, 18 days

WARBEY, Edward John

Director

Director

RESIGNED

Assigned on 20 Apr 2000

Resigned on 29 Sep 2004

Time on role 4 years, 5 months, 9 days

WARBEY, Edward John

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 May 1995

Time on role 29 years, 1 month, 17 days

WOTTON, Alec

Director

RESIGNED

Assigned on

Resigned on 13 Jul 1993

Time on role 30 years, 11 months, 22 days


Some Companies

B S B DESIGN LTD

CRANFIELDS, FIRST FLOOR,CROYDON,CR0 1ED

Number:10553296
Status:ACTIVE
Category:Private Limited Company

GLOBAL SOFT POWER COMMUNICATIONS LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:11303601
Status:ACTIVE
Category:Private Limited Company

HAZLEM MANAGEMENT LTD

C/O RAWI & CO,LONDON,SW1W 9QQ

Number:10889097
Status:ACTIVE
Category:Private Limited Company

HLP SOLUTIONS LIMITED

11 FARNLEY ROAD,DONCASTER,DN4 8TP

Number:08075199
Status:ACTIVE
Category:Private Limited Company

REALITY MEDIA GROUP LTD

PORTLAND HOUSE,DURHAM,DH1 1TW

Number:10556723
Status:ACTIVE
Category:Private Limited Company

SPIRE PICTURES LTD

52 HIGHCROFT WAY,ROCHDALE,OL12 9UE

Number:08631344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source