Babcock Training Limited
General secondary education
Other business support service activities not elsewhere classified
Babcock Training Limited contacts: address, phone, fax, email, website, shedule
Address: 33 Wigmore Street W1U 1QX London
Phone: +44-1487 2452941
Fax: +44-1487 2452941
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Babcock Training Limited"? - send email to us!
Registration data Babcock Training Limited
Register date: 1993-05-14
Register number: 02817838
Type of company: Private Limited Company
Get full report form global database UK for Babcock Training LimitedOwner, director, manager of Babcock Training Limited
John Richard Davies Director. Address: Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DQ, United Kingdom. DoB: July 1963, British
Austin Spencer Lewis Director. Address: Wigmore Street, London, W1U 1QX. DoB: February 1966, British
Graham David Leeming Director. Address: 33 Wigmore Street, London, W1U 1QX. DoB: September 1968, British
Franco Martinelli Director. Address: 33 Wigmore Street, London, W1U 1QX. DoB: October 1960, British
Nicholas James William Borrett Secretary. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB:
Kevin Richard Thomas Director. Address: 33 Wigmore Street, London, W1U 1QX. DoB: January 1954, British
Alexander Philip Khan Director. Address: Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XJ, United Kingdom. DoB: May 1977, British
Valerie Francine Anne Teller Secretary. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB:
Philip James Harrison Director. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: January 1961, British
Simon Benedict Withey Director. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: October 1958, British
Matthew Paul Jowett Secretary. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: n\a, British
Matthew Paul Jowett Secretary. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: n\a, British
Cundy Christopher John 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
Noel Edward Ruddy Secretary. Address: 195 Peperharow Road, Godalming, Surrey, GU7 2PR. DoB: December 1962, British
Sir William Eric Peacock Director. Address: Bury Rise, Bovington, Hemel Hempstead, Hertfordshire, HP3 0DN, England. DoB: September 1944, British
Simon Mark Lester Director. Address: 3 Walmer Close, Hadley Wood, Barnet, Hertfordshire, EN4 0LA. DoB: July 1964, British
Jill Marie Whittaker Director. Address: 15 Great College Street, Brighton, East Sussex, BN2 1HJ. DoB: October 1963, British
John Peter Barnes Secretary. Address: Peartrees, Whepstead, Bury St Edmunds, Suffolk, IP29 4UB. DoB:
Anthony Lawrence Gernon Director. Address: 9 Cundall Avenue, Asenby, Thirsk, North Yorkshire, YO7 3QF. DoB: April 1960, British
Linda Wallbank Director. Address: No4 Hallam Crescent, Fallings Park, Wolverhampton, Staffordshire, WV10 9YA. DoB: August 1963, British
Vivienne Wright Director. Address: Lake View Cottage, Eastbourne Road, Lingfield, Surrey, RH7 6HL. DoB: January 1962, British
Philip John Edmonsdon Director. Address: 12 Jubilee Close, Corfe Mullen, Wimborne, Dorset, BH21 3BN. DoB: April 1951, British
Philip Roger Goodehere Director. Address: 5 Myrtle Avenue, Bishopthorpe, York, Yorkshire, YO2 1SD. DoB: May 1954, British
Johanne Cameron-rake Director. Address: No 3 Railway Cottages Nantwich Road, Wimboldsley, Middlewich, Cheshire, CW10 0LW. DoB: December 1962, British
Duncan Macdonald Director. Address: 229 Auld House Road, Glasgow, G43 1DF. DoB: October 1961, British
Linda Janet Martin Director. Address: 59 Cranmer Avenue, Hove, East Sussex, BN3 7JP. DoB: March 1963, British
Peter John Binge Director. Address: Petrosa 9 Kestrel Way, Bicester, Oxfordshire, OX6 0YA. DoB: January 1949, British
Kathleen Gillian Jubb Director. Address: 109 Mountnessing Road, Billericay, Essex, CM12 9HA. DoB: March 1947, British
Elaine Kinnaird Director. Address: 11 Westover Court, Lyndhurst Close, Downley, High Wycombe, Buckinghamshire, HP13 5JE. DoB: June 1952, British
Eileen Adele Ferguson Smith Director. Address: 12 The Pyghtle, Olney, Buckinghamshire, MK46 5PS. DoB: n\a, Brirish
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Lorraine Marie Marten Director. Address: 60 Rotherfield Crescent, Brighton, BN1 8FP. DoB: October 1955, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
John Allan Hyde Director. Address: 18 Barnett Road, Hollingdean, Brighton, BN1 7GH. DoB: June 1943, British
Jobs in Babcock Training Limited vacancies. Career and practice on Babcock Training Limited. Working and traineeship
Fabricator. From GBP 2800
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Babcock Training Limited on FaceBook
Read more comments for Babcock Training Limited. Leave a respond Babcock Training Limited in social networks. Babcock Training Limited on Facebook and Google+, LinkedIn, MySpaceAddress Babcock Training Limited on google map
Other similar UK companies as Babcock Training Limited: Myne Limited | Rbkc Property Limited | Sj Finance Ltd | Pro Laser Limited | Woolley Moore Dutton Ltd
Babcock Training Limited has existed in this business for at least 23 years. Started with Registered No. 02817838 in the year Fri, 14th May 1993, the company is registered at 33 Wigmore Street, London W1U 1QX. It 's been six years since The company's business name is Babcock Training Limited, but up till 2010 the business name was Vt Training and before that, until Wed, 1st Aug 2007 this company was known under the name Vt Plus Training PLC. This means it has used four different company names. This firm declared SIC number is 85310 meaning General secondary education. The latest filings were filed up to 2015-03-31 and the most current annual return was released on 2016-05-14. Twenty three years of presence in this particular field comes to full flow with Babcock Training Ltd as they managed to keep their customers happy throughout their long history.
Babcock Training Limited is a small-sized vehicle operator with the licence number PK1112038. The firm has one transport operating centre in the country. In their subsidiary in London on 94 Southwark Bridge Road, 2 machines are available. The firm directors are Austin Lewis, Franco Martinelli, Graham Leeming and Kevin Thomas.
Having 30 recruitment advert since 2016-09-28, Babcock Training has been among the most active employers on the labour market. Most recently, it was employing new workers in South West London, Tidworth and Llanelli. They seek applicants for such positions as for instance: Virtual Classroom Host (Webex) - VWG, Recruitment & Sales Advisor and Retail NVQ Trainer /Assessor - London Region. Out of the available posts, the highest paid one is Equine Assessor in South West London with £28800 on a yearly basis. More specific information on recruitment process and the job vacancy is detailed in particular announcements.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 1 transactions from worth at least 500 pounds each, amounting to £2,145 in total. The company also worked with the New Forest District Council (4 transactions worth £1,850 in total). Babcock Training was the service provided to the New Forest District Council Council covering the following areas: Training.
That company owes its success and constant growth to exactly four directors, namely John Richard Davies, Austin Spencer Lewis, Graham David Leeming and Graham David Leeming, who have been guiding the company for one year. At least one secretary in this firm is a limited company, specifically Babcock Corporate Secretaries Limited.