Babcock Flagship Limited
Defence activities
General public administration activities
Babcock Flagship Limited contacts: address, phone, fax, email, website, shedule
Address: 33 Wigmore Street W1U 1QX London
Phone: +44-1245 7631347
Fax: +44-1245 7631347
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Babcock Flagship Limited"? - send email to us!
Registration data Babcock Flagship Limited
Register date: 1995-08-01
Register number: 03086376
Type of company: Private Limited Company
Get full report form global database UK for Babcock Flagship LimitedOwner, director, manager of Babcock Flagship Limited
Roger Andrew Hardy Director. Address: Wigmore Street, London, W1U 1QX. DoB: January 1966, British
Benjamin Patrick O’connor Director. Address: Wigmore Street, London, W1U 1QX. DoB: July 1968, British
Iain Stuart Urquhart Director. Address: Wigmore Street, London, W1U 1QX. DoB: July 1965, British
Nicholas James William Borrett Director. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: February 1967, British
Samuel Michael White Director. Address: 0603 Government Road, Aldershot, Hampshire, England And Wales, GU11 2DX, United Kingdom. DoB: February 1976, British
Paul Martin Kingshott Director. Address: 1 Enterprise Way, Bournemouth Airport, Christchurch, England And Wales, BH23 6BS, United Kingdom. DoB: January 1969, British
Nicholas James William Borrett Secretary. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB:
Nicolas Charles Anderson Director. Address: 1 Enterprise Way, Bournemouth Airport, Christchurch, Dorset, BH23 6BS, United Kingdom. DoB: May 1968, British
Richard Taylor Director. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: February 1961, British
Albert Norman Dungate Director. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: June 1956, British
Richard Duncan Stoate Director. Address: Ventura Park, Broadshires Way, Carterton, Oxfordshire, OX18 1AD, United Kingdom. DoB: June 1963, British
Franco Martinelli Director. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: October 1960, British
Graham David Leeming Director. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: September 1968, British
William James Mason Director. Address: Southwood Road, Hayling Island, England, PO11 9QE, England. DoB: May 1962, British
Valerie Francine Anne Teller Secretary. Address: 33 Wigmore Street, London, W1U 1QX. DoB:
David Jack Hobbs Director. Address: Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4PR. DoB: June 1952, British
John Richard Davies Director. Address: Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DQ. DoB: July 1963, British
Matthew Paul Jowett Secretary. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB:
Neal Gregory Misell Director. Address: Highcliff Drive, Leigh-On-Sea, Essex, SS9 1DG. DoB: October 1967, British
Simon Benedict Withey Director. Address: The Oaks, School Lane, Denmead, Hampshire, PO7 6LY. DoB: October 1958, British
Philip James Harrison Director. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: January 1961, British
Ronald Austin Sams Director. Address: Chetnole Road, Yetminster, Sherborne, Dorset, DT9 6HQ. DoB: February 1958, British
Sundip Thakrar Director. Address: Magnolia House, 212 Bassett Green Road, Southampton, Hampshire, SO16 3NF. DoB: March 1965, British
John Richard Davies Director. Address: Kingcup Close, Broadstone, Poole, Dorset, BH18 9GS. DoB: July 1963, British
Caroline Louise Speller Secretary. Address: Wyndham Mews, Portsmouth, Hampshire, PO1 2NY, Uk. DoB:
David Edward Bristow Director. Address: 9 Forest Close, North Baddesley, Southampton, Hampshire, SO52 9GW. DoB: October 1966, British
Nigel Anthony Billingham Director. Address: Rookwood House, Rookwood Park, Horsham, West Sussex, RH12 1UB. DoB: March 1956, British
Peter Graham Dawes Secretary. Address: Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, Dorset, BH13 7EU. DoB: n\a, British
Christopher John Cundy Director. Address: 74 Downscroft Gardens, Hedge End, Southampton, Hampshire, SO30 4RS. DoB: January 1961, British
Simon Edward Tarrant Director. Address: Redlands Farm, Duncton, Petworth, West Sussex, GU28 0JY. DoB: November 1952, British
Paul John Lester Director. Address: 51 Canford Cliffs Road, Canford Cliffs, Poole, Dorset, BH13 7AQ. DoB: September 1949, British
Julian Mark Hartley Director. Address: 32 Essex Road, Watford, Hertfordshire, WD17 4EP. DoB: May 1961, British
Rory Cameron Mcculloch Fisher Director. Address: 14 Vicarage Way, Gerrards Cross, Buckinghamshire, SL9 8AS. DoB: October 1964, British
David Thomas White Secretary. Address: Whitestones, 59 Ashley Common Road, New Milton, Hampshire, BH25 5AN. DoB: n\a, British
Kevan Wooden Director. Address: 2 Caesars Way, Whitchurch, Hampshire, RG28 7ST. DoB: September 1966, British
Dragomir Gregory Culav Director. Address: Ground Floor Flat, 14 Lawn Road, Belsize Park, London, NW3 2XS. DoB: August 1968, New Zealand
Ian Graham King Director. Address: 6 Carlton Gardens, London, SW1Y 5AD. DoB: April 1956, British
Thomas Donald Kenny Director. Address: Foxley, 17 Chalton Lane, Clanfield, Hampshire, PO8 0PP. DoB: November 1954, Irish
Ian Booth Director. Address: 10 Lynams, Church Crookham, Fleet, Hampshire, GU13 0DQ. DoB: February 1962, British
Latha Shandra Visvendran Director. Address: 5 Farm House Close, Whittle Le Woods, Chorley, Lancashire, PR6 7QN. DoB: November 1969, British
Julian Harnor Director. Address: Ashley, Manor Road, Ripley, Woking, Surrey, GU23 6JW. DoB: June 1952, British
Andrew Oswell Bede Davies Director. Address: Penbryn, Sandy Drive, Cobham, Surrey, KT11 2ET. DoB: October 1963, British
Ian George Mcnamee Director. Address: 3 Howrah House, 76 London Road, Tunbridge Wells, Kent, TN1 1DY. DoB: November 1948, British
John Mcdonough Director. Address: Ashfield, Olde Lane, Toddington Cheltenham, Gloucestershire, GL54 5DW. DoB: November 1951, British
Rodney Andrew Leggetter Director. Address: 14 Woodhall Close, Bengeo, Hertford, Hertfordshire, SG14 3ED. DoB: August 1946, British
Catherine Elizabeth Jane Mabbett Secretary. Address: 11 Ironbridge Crescent, Park Gate, Southampton, Hampshire, SO31 7FX. DoB:
Robert Smillie Ross Director. Address: 47 Purfield Dr, Wargrave, Berkshire, RG10 8AR. DoB: October 1951, British
Andrew Nicholas Williams Director. Address: 145 White Dirt Lane, Catherington, Waterlooville, Hampshire, PO8 0TL. DoB: December 1946, British
David John Mitchard Secretary. Address: 28 Oaks Coppice, Horndean, Waterlooville, Hampshire, PO8 9QR. DoB:
Ian Graham King Director. Address: 9 Wessex Gardens, Portchester, Fareham, Hampshire, PO16 9BT. DoB: April 1956, British
Peter Graham Dawes Director. Address: Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, Dorset, BH13 7EU. DoB: n\a, British
David Stephen Burnett Director. Address: The White House, 72a Easthampstead Road, Wokingham, Berkshire, RG40 2EE. DoB: March 1952, British
Richard Graham Rowe Director. Address: 8 Deacon Road, Locks Heath, Southampton, Hampshire, SO31 6RV. DoB: September 1949, British
Dr Yoginder Nath Tidu Maini Director. Address: 11 Redcliffe Road, London, SW10 9NR. DoB: May 1943, British
Wayne Harold Felton Director. Address: Treetops, Furze Hill Road Headley Down, Bordon, Hampshire, GU35 8HA. DoB: August 1961, British
Tracy Ann Beecher Secretary. Address: Holly Tree Farm Ham Lane, Oldbury On Severn, Bristol, BS12 1PZ. DoB:
Simon Benedict Withey Director. Address: 8 Pentere Road, Lovedean, Waterlooville, Hampshire, PO8 9HG. DoB: October 1958, British
Murray Simpson Easton Director. Address: 7 Cromalt Crescent North Baljaffray, Bearsden, Glasgow, G61 4RX. DoB: May 1951, British
John James Jack Director. Address: Glenfield, Midlington Road, Droxford, Hampshire, SO32 3PD. DoB: June 1945, British
Peter Graham Dawes Secretary. Address: Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, Dorset, BH13 7EU. DoB: n\a, British
Richard Graham Rowe Director. Address: 8 Deacon Road, Locks Heath, Southampton, Hampshire, SO31 6RV. DoB: September 1949, British
Stewart Shears Secretary. Address: 23 Buglar Road, Bitternr Park, Southampton, Hampshire, SO2 4GT. DoB:
George Winston Cameron Director. Address: Ferry Lane House Brook Avenue, Warsash, Southampton, SO31 9HN. DoB: January 1944, British
Barbara Reeves Nominee-director. Address: Flat 2, 24 Bracknell Gardens, London, NW3 7ED. DoB: October 1962, British
Robert John Windmill Director. Address: 3 Gunter Grove, London, SW10 0UN. DoB: October 1941, British
Jobs in Babcock Flagship Limited vacancies. Career and practice on Babcock Flagship Limited. Working and traineeship
Director. From GBP 5800
Plumber. From GBP 2100
Carpenter. From GBP 2600
Responds for Babcock Flagship Limited on FaceBook
Read more comments for Babcock Flagship Limited. Leave a respond Babcock Flagship Limited in social networks. Babcock Flagship Limited on Facebook and Google+, LinkedIn, MySpaceAddress Babcock Flagship Limited on google map
Other similar UK companies as Babcock Flagship Limited: Templock Limited | Vaesterbo El Limited | Testwood Park Ltd | Westcode Industries Limited | Classic Country Retreats Ltd
This firm is known as Babcock Flagship Limited. The company was originally established twenty one years ago and was registered with 03086376 as its reg. no.. This office of this firm is located in London. You can reach them at 33 Wigmore Street, . This company has a history in business name changes. Previously the firm had three different names. Up till 2012 the firm was prospering as Vt Flagship and before that the company name was Flagship Training. This firm is classified under the NACe and SiC code 84220 - Defence activities. Babcock Flagship Ltd released its latest accounts up to Tue, 31st Mar 2015. The company's latest annual return was released on Thu, 16th Jun 2016. From the moment the firm began on the market 21 years ago, the firm has sustained its great level of success.
Babcock Flagship Ltd is a small-sized vehicle operator with the licence number PH1145548. The firm has one transport operating centre in the country. .
2 transactions have been registered in 2014 with a sum total of £22,445. In 2013 there were less transactions (exactly 1) that added up to £56,124. The Council conducted 1 transaction in 2012, this added up to £49,500. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £128,069. Cooperation with the Cornwall Council council covered the following areas: 12301-training.
That business owes its achievements and unending growth to exactly eight directors, namely Roger Andrew Hardy, Benjamin Patrick O’connor, Iain Stuart Urquhart and 5 remaining, listed below, who have been hired by it since 2015. To help the directors in their tasks, since the appointment on 2012-07-27 the business has been implementing the ideas of Nicholas James William Borrett, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.