Babcock Flagship Limited

Defence activities

General public administration activities

Contacts of Babcock Flagship Limited: address, phone, fax, email, website, working hours

Address: 33 Wigmore Street W1U 1QX London

Phone: +44-1245 7631347 +44-1245 7631347

Fax: +44-1245 7631347 +44-1245 7631347

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Babcock Flagship Limited"? - Send email to us!

Babcock Flagship Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Babcock Flagship Limited.

Registration data Babcock Flagship Limited

Register date: 1995-08-01
Register number: 03086376
Capital: 404,000 GBP
Sales per year: More 694,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Babcock Flagship Limited

Addition activities kind of Babcock Flagship Limited

2385. Waterproof outerwear
174300. Terrazzo, tile, marble and mossaic work
239400. Canvas and related products
24990303. Stepladders, wood
26759903. Liners for freight car doors: reinforced with metal strip
37140119. Oil pump, motor vehicle
82310304. Public library
86119904. Junior chamber of commerce
86219905. Engineering association

Owner, director, manager of Babcock Flagship Limited

Director - Roger Andrew Hardy. Address: Wigmore Street, London, W1U 1QX. DoB: January 1966, British

Director - Benjamin Patrick O’connor. Address: Wigmore Street, London, W1U 1QX. DoB: July 1968, British

Director - Iain Stuart Urquhart. Address: Wigmore Street, London, W1U 1QX. DoB: July 1965, British

Director - Nicholas James William Borrett. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: February 1967, British

Director - Samuel Michael White. Address: 0603 Government Road, Aldershot, Hampshire, England And Wales, GU11 2DX, United Kingdom. DoB: February 1976, British

Director - Paul Martin Kingshott. Address: 1 Enterprise Way, Bournemouth Airport, Christchurch, England And Wales, BH23 6BS, United Kingdom. DoB: January 1969, British

Secretary - Nicholas James William Borrett. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB:

Director - Nicolas Charles Anderson. Address: 1 Enterprise Way, Bournemouth Airport, Christchurch, Dorset, BH23 6BS, United Kingdom. DoB: May 1968, British

Director - Richard Taylor. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: February 1961, British

Director - Albert Norman Dungate. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: June 1956, British

Director - Richard Duncan Stoate. Address: Ventura Park, Broadshires Way, Carterton, Oxfordshire, OX18 1AD, United Kingdom. DoB: June 1963, British

Director - Franco Martinelli. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: October 1960, British

Director - Graham David Leeming. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: September 1968, British

Director - William James Mason. Address: Southwood Road, Hayling Island, England, PO11 9QE, England. DoB: May 1962, British

Secretary - Valerie Francine Anne Teller. Address: 33 Wigmore Street, London, W1U 1QX. DoB:

Director - David Jack Hobbs. Address: Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4PR. DoB: June 1952, British

Director - John Richard Davies. Address: Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DQ. DoB: July 1963, British

Secretary - Matthew Paul Jowett. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB:

Director - Neal Gregory Misell. Address: Highcliff Drive, Leigh-On-Sea, Essex, SS9 1DG. DoB: October 1967, British

Director - Simon Benedict Withey. Address: The Oaks, School Lane, Denmead, Hampshire, PO7 6LY. DoB: October 1958, British

Director - Philip James Harrison. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: January 1961, British

Director - Ronald Austin Sams. Address: Chetnole Road, Yetminster, Sherborne, Dorset, DT9 6HQ. DoB: February 1958, British

Director - Sundip Thakrar. Address: Magnolia House, 212 Bassett Green Road, Southampton, Hampshire, SO16 3NF. DoB: March 1965, British

Director - John Richard Davies. Address: Kingcup Close, Broadstone, Poole, Dorset, BH18 9GS. DoB: July 1963, British

Secretary - Caroline Louise Speller. Address: Wyndham Mews, Portsmouth, Hampshire, PO1 2NY, Uk. DoB:

Director - David Edward Bristow. Address: 9 Forest Close, North Baddesley, Southampton, Hampshire, SO52 9GW. DoB: October 1966, British

Director - Nigel Anthony Billingham. Address: Rookwood House, Rookwood Park, Horsham, West Sussex, RH12 1UB. DoB: March 1956, British

Secretary - Peter Graham Dawes. Address: Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, Dorset, BH13 7EU. DoB: n\a, British

Director - Christopher John Cundy. Address: 74 Downscroft Gardens, Hedge End, Southampton, Hampshire, SO30 4RS. DoB: January 1961, British

Director - Simon Edward Tarrant. Address: Redlands Farm, Duncton, Petworth, West Sussex, GU28 0JY. DoB: November 1952, British

Director - Paul John Lester. Address: 51 Canford Cliffs Road, Canford Cliffs, Poole, Dorset, BH13 7AQ. DoB: September 1949, British

Director - Julian Mark Hartley. Address: 32 Essex Road, Watford, Hertfordshire, WD17 4EP. DoB: May 1961, British

Director - Rory Cameron Mcculloch Fisher. Address: 14 Vicarage Way, Gerrards Cross, Buckinghamshire, SL9 8AS. DoB: October 1964, British

Secretary - David Thomas White. Address: Whitestones, 59 Ashley Common Road, New Milton, Hampshire, BH25 5AN. DoB: n\a, British

Director - Kevan Wooden. Address: 2 Caesars Way, Whitchurch, Hampshire, RG28 7ST. DoB: September 1966, British

Director - Dragomir Gregory Culav. Address: Ground Floor Flat, 14 Lawn Road, Belsize Park, London, NW3 2XS. DoB: August 1968, New Zealand

Director - Ian Graham King. Address: 6 Carlton Gardens, London, SW1Y 5AD. DoB: April 1956, British

Director - Thomas Donald Kenny. Address: Foxley, 17 Chalton Lane, Clanfield, Hampshire, PO8 0PP. DoB: November 1954, Irish

Director - Ian Booth. Address: 10 Lynams, Church Crookham, Fleet, Hampshire, GU13 0DQ. DoB: February 1962, British

Director - Latha Shandra Visvendran. Address: 5 Farm House Close, Whittle Le Woods, Chorley, Lancashire, PR6 7QN. DoB: November 1969, British

Director - Julian Harnor. Address: Ashley, Manor Road, Ripley, Woking, Surrey, GU23 6JW. DoB: June 1952, British

Director - Andrew Oswell Bede Davies. Address: Penbryn, Sandy Drive, Cobham, Surrey, KT11 2ET. DoB: October 1963, British

Director - Ian George Mcnamee. Address: 3 Howrah House, 76 London Road, Tunbridge Wells, Kent, TN1 1DY. DoB: November 1948, British

Director - John Mcdonough. Address: Ashfield, Olde Lane, Toddington Cheltenham, Gloucestershire, GL54 5DW. DoB: November 1951, British

Director - Rodney Andrew Leggetter. Address: 14 Woodhall Close, Bengeo, Hertford, Hertfordshire, SG14 3ED. DoB: August 1946, British

Secretary - Catherine Elizabeth Jane Mabbett. Address: 11 Ironbridge Crescent, Park Gate, Southampton, Hampshire, SO31 7FX. DoB:

Director - Robert Smillie Ross. Address: 47 Purfield Dr, Wargrave, Berkshire, RG10 8AR. DoB: October 1951, British

Director - Andrew Nicholas Williams. Address: 145 White Dirt Lane, Catherington, Waterlooville, Hampshire, PO8 0TL. DoB: December 1946, British

Secretary - David John Mitchard. Address: 28 Oaks Coppice, Horndean, Waterlooville, Hampshire, PO8 9QR. DoB:

Director - Ian Graham King. Address: 9 Wessex Gardens, Portchester, Fareham, Hampshire, PO16 9BT. DoB: April 1956, British

Director - Peter Graham Dawes. Address: Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, Dorset, BH13 7EU. DoB: n\a, British

Director - David Stephen Burnett. Address: The White House, 72a Easthampstead Road, Wokingham, Berkshire, RG40 2EE. DoB: March 1952, British

Director - Richard Graham Rowe. Address: 8 Deacon Road, Locks Heath, Southampton, Hampshire, SO31 6RV. DoB: September 1949, British

Director - Dr Yoginder Nath Tidu Maini. Address: 11 Redcliffe Road, London, SW10 9NR. DoB: May 1943, British

Director - Wayne Harold Felton. Address: Treetops, Furze Hill Road Headley Down, Bordon, Hampshire, GU35 8HA. DoB: August 1961, British

Secretary - Tracy Ann Beecher. Address: Holly Tree Farm Ham Lane, Oldbury On Severn, Bristol, BS12 1PZ. DoB:

Director - Simon Benedict Withey. Address: 8 Pentere Road, Lovedean, Waterlooville, Hampshire, PO8 9HG. DoB: October 1958, British

Director - Murray Simpson Easton. Address: 7 Cromalt Crescent North Baljaffray, Bearsden, Glasgow, G61 4RX. DoB: May 1951, British

Director - John James Jack. Address: Glenfield, Midlington Road, Droxford, Hampshire, SO32 3PD. DoB: June 1945, British

Secretary - Peter Graham Dawes. Address: Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, Dorset, BH13 7EU. DoB: n\a, British

Director - Richard Graham Rowe. Address: 8 Deacon Road, Locks Heath, Southampton, Hampshire, SO31 6RV. DoB: September 1949, British

Secretary - Stewart Shears. Address: 23 Buglar Road, Bitternr Park, Southampton, Hampshire, SO2 4GT. DoB:

Director - George Winston Cameron. Address: Ferry Lane House Brook Avenue, Warsash, Southampton, SO31 9HN. DoB: January 1944, British

Nominee-director - Barbara Reeves. Address: Flat 2, 24 Bracknell Gardens, London, NW3 7ED. DoB: October 1962, British

Director - Robert John Windmill. Address: 3 Gunter Grove, London, SW10 0UN. DoB: October 1941, British

Jobs in Babcock Flagship Limited, vacancies. Career and training on Babcock Flagship Limited, practic

Now Babcock Flagship Limited have no open offers. Look for open vacancies in other companies

  • Academic Clinical Lecturership in Endocrinology and Diabetes Mellitus or Paediatrics or Cardiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Centre for Diabetes or Department of Paediatrics

    Salary: TBC

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Professor and Director (Hamilton - New Zealand)

    Region: Hamilton - New Zealand

    Company: University of Waikato

    Department: National Institute of Demographic and Economic Analysis (NIDEA)

    Salary: NZ$135,000 to NZ$200,000
    £74,911.50 to £110,980 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Human and Social Geography,Other Social Sciences

  • Teaching Fellow in Social Work (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: Department of Social Work and Social Care

    Salary: £39,992 and rising to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Assistant Software Developer (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Medicine

    Salary: £19,305 + Grade 4

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Professor of People and Organisations (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Department of People and Organisations

    Salary: £65,229 commensurate with skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

  • Research Associate in Quantum Security Devices (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Quantum Technology Centre (QTC)

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate (Statistician) - A83008R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Research Fellow in Cell Mechanics and Biophotonics – AR1976AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Physics and Astronomy

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Schools and Colleges Administrator (National Collaborative Outreach Programme - Health and Social Care) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Admissions and UK Student Recruitment (AUKR) - UK Student Recruitment

    Salary: £18,412 to £21,220 dependent on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer/Senior Lecturer in 3D Design (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 p.a. pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute

    Salary: £32,405 to £36,064 per annum inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Development Director: International Business (Coventry)

    Region: Coventry

    Company: Arden University

    Department: N\A

    Salary: Competitive annual salary plus bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management,International Activities

Responds for Babcock Flagship Limited on Facebook, comments in social nerworks

Read more comments for Babcock Flagship Limited. Leave a comment for Babcock Flagship Limited. Profiles of Babcock Flagship Limited on Facebook and Google+, LinkedIn, MySpace

Location Babcock Flagship Limited on Google maps

Other similar companies of The United Kingdom as Babcock Flagship Limited: Morton Safety Solutions Limited | Quartz Travel Limited | Whale Fire Limited | Rehabilitation And Innovative Solutions Enterprise (rise) Cic | Contractor Ly Limited

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.

Babcock Flagship Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 33 Wigmore Street W1U 1QX London. Babcock Flagship Limited was registered on 1995-08-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 404,000 GBP, sales per year - more 694,000,000 GBP. Babcock Flagship Limited is Private Limited Company.
The main activity of Babcock Flagship Limited is Public administration and defence; compulsory social, including 9 other directions. Director of Babcock Flagship Limited is Roger Andrew Hardy, which was registered at Wigmore Street, London, W1U 1QX. Products made in Babcock Flagship Limited were not found. This corporation was registered on 1995-08-01 and was issued with the Register number 03086376 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Babcock Flagship Limited, open vacancies, location of Babcock Flagship Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Babcock Flagship Limited from yellow pages of The United Kingdom. Find address Babcock Flagship Limited, phone, email, website credits, responds, Babcock Flagship Limited job and vacancies, contacts finance sectors Babcock Flagship Limited