Babcock Critical Services Limited
Renting and leasing of cars and light motor vehicles
Contacts of Babcock Critical Services Limited: address, phone, fax, email, website, working hours
Address: 110 Queen Street G1 3HD Glasgow
Phone: +44-1436 2668823 +44-1436 2668823
Fax: +44-1436 2668823 +44-1436 2668823
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Babcock Critical Services Limited"? - Send email to us!
Registration data Babcock Critical Services Limited
Get full report from global database of The UK for Babcock Critical Services Limited
Addition activities kind of Babcock Critical Services Limited
7312. Outdoor advertising services
836100. Residential care
34499901. Curtain wall, metal
34669902. Closures, stamped metal
96310404. Regulation, administration of utilities, local government
Owner, director, manager of Babcock Critical Services Limited
Director - John Richard Davies. Address: Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DQ, United Kingdom. DoB: July 1963, British
Director - Benjamin Michael Stancliffe. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: April 1972, British
Director - Neal Gregory Misell. Address: Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR, Scotland. DoB: October 1967, British
Director - Graham David Leeming. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: September 1968, British
Director - David John Lawton. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: July 1975, British
Director - David John Lawton. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: July 1975, British
Secretary - Nicholas James William Borrett. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB:
Director - John Mcgrath. Address: 110 Southwark Street, London, England, SE1 0TA, England. DoB: February 1971, British
Director - Roger Keith Gillespie. Address: Trinnicks Orchard, Ugborough, Ivybridge, Devon, PL21 0NX, England. DoB: May 1956, British
Director - Albert Norman Dungate. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: June 1956, British
Director - Austin Spencer Lewis. Address: Kidmore Lane, Sonning Common, Oxfordshire, RG4 9SH, United Kingdom. DoB: February 1966, British
Director - Kevin Richard Thomas. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: January 1954, British
Director - Franco Martinelli. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: October 1960, British
Secretary - Valerie Francine Anne Teller. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB:
Director - Philip James Harrison. Address: C/O Mcgrigors Llp, Princes, Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9AQ. DoB: January 1961, British
Director - John Richard Davies. Address: Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DQ. DoB: July 1963, British
Secretary - Matthew Paul Jowett. Address: C/O Mcgrigors Llp, Princes, Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9AQ. DoB: n\a, British
Secretary - Matthew Paul Jowett. Address: C/O Mcgrigors Llp, Princes, Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9AQ. DoB: n\a, British
Director - Simon Edward Tarrant. Address: Redlands Farm, Duncton, Petworth, West Sussex, GU28 0JY. DoB: November 1952, British
Director - Christopher John Cundy. Address: 74 Downscroft Gardens, Hedge End, Southampton, Hampshire, SO30 4RS. DoB: January 1961, British
Director - Frances Carey. Address: 7 Perivale Gardens, London, W13 8DH. DoB: June 1953, British, Canadian
Director - Mark Jonathan Lewis. Address: Aurora Lodge, Heathfield Road, Woking, Surrey, GU22 7JJ. DoB: April 1965, British
Director - Simon Christopher Machell. Address: Gooch's Farm, Rushall, Diss, Norfolk, IP21 4QB. DoB: December 1963, British
Director - Richard Mark Priestman. Address: 31 Hove Park Villas, Hove, Sussex, BN3 6HH. DoB: September 1956, Scottish
Director - Peter Robert Harris. Address: Four Winds, Fireball Hill, Sunningdale, Berkshire, SL5 9PJ. DoB: June 1951, British
Director - Nigel Timothy John Clibbens. Address: 40a Pennington Road, Southborough, Tunbridge Wells, Kent, TN4 0SL. DoB: December 1959, British
Director - Simon Alan Bowles. Address: Border Hill, Doras Green Lane Dippenhall, Farnham, Hampshire, GU10 5DU. DoB: August 1957, British
Secretary - Alec Taylor. Address: 36 High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HX. DoB:
Secretary - Pamela Mary Coles. Address: 41 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB. DoB: March 1961, British
Director - Andrew Hampden Hobart. Address: The Manor House, Burghfield, Berkshire, RG30 3TG. DoB: July 1962, British
Director - Eion Arthur Mcmorran Flint. Address: Manor Farm, Main Street Levisham, Pickering, North Yorkshire, YO18 7NL. DoB: September 1952, British
Secretary - Elizabeth Irvine Reid Jonsson. Address: The Spinney, Featherbed Lane, Pathlow, Stratford Upon Avon, Warwickshire, CV37 0ER. DoB: n\a, British
Secretary - Pamela Mary Coles. Address: 41 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB. DoB: March 1961, British
Director - Robert Duncan Brodie. Address: Flat 61 Saint Saviours Wharf, 8 Shad Thames, London, SE1 2YP. DoB: June 1965, British
Secretary - Mark Lees Young. Address: 68 Wycherley Crescent, New Barnet, Hertfordshire, EN5 1AP. DoB: October 1959, British
Director - Paul William Hewitt. Address: Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG. DoB: March 1956, British
Director - Peter Edmund Lord. Address: 7 Westward Ho, Guildford, Surrey, GU1 1UU. DoB: September 1958, British
Secretary - Deborah Ann Ives. Address: Chukwani The Friary, Old Windsor, Windsor, Berkshire, SL4 2NS. DoB: n\a, British
Director - Peter Cosgrove. Address: 36 Grove Road, Burbage, Leicestershire, LE10 2AD. DoB: March 1952, British
Director - Peter Higgins. Address: 2 Grange Close, Bletchingley, Surrey, RH1 4LW. DoB: May 1953, British
Director - Martin Edward Powell. Address: Monroe Station Road, Hatfield Peverel, Chelmsford, CM3 2DS. DoB: May 1955, British
Secretary - Mark Lees Young. Address: 68 Wycherley Crescent, New Barnet, Hertfordshire, EN5 1AP. DoB: October 1959, British
Secretary - Elaine Richardson. Address: The Willows Willowside, London Colney, St Albans, Hertfordshire, AL2 1DP. DoB: n\a, British
Director - Alan Keith Simpson. Address: Watchbury Hill Hareway Lane, Barford, Warwick, CV35 8DD. DoB: December 1940, British
Director - Alistair John Beeston. Address: Three Oaks Vauxhall Lane, Southborough, Tunbridge Wells, Kent, TN4 0XD. DoB: October 1942, British
Director - John Derek Fitch. Address: Douglas Cottage, Coombe End, Kingston, Surrey, KT2 7DQ. DoB: September 1937, British
Director - Christopher Paul Sullivan. Address: Princess Way, Redhill, Surrey, RH1 1NP. DoB: May 1957, British
Director - David Michael Smith. Address: Woodlands, Main Drive, Moreton Paddox, Warwickshire, CV35 9BT. DoB: October 1953, British
Director - Peter Cosgrove. Address: 36 Grove Road, Burbage, Leicestershire, LE10 2AD. DoB: March 1952, British
Director - Peter Robert Harris. Address: Four Winds, Fireball Hill, Sunningdale, Berkshire, SL5 9PJ. DoB: June 1951, British
Director - Brian Stephen Templar. Address: 10 Hall Close, Harpole, Northampton, Northamptonshire, NN7 4DY. DoB: February 1952, British
Secretary - Mark Lees Young. Address: 68 Wycherley Crescent, New Barnet, Hertfordshire, EN5 1AP. DoB: October 1959, British
Director - Jonathan Kim Walden. Address: April House, Firs Rise, Great Missenden, Buckinghamshire, HP16 9HU. DoB: July 1953, British
Director - Jeffrey Johnson. Address: Hill House, 28 Maldon Road Danbury, Chelmsford, Essex, CM3 4QH. DoB: December 1945, British
Director - Malcolm Murray Robertson. Address: 49 Harlech Road, Southgate, London, N14 7BY. DoB: March 1954, British
Director - Michael Alan Maberly. Address: Endellion, Money Row Green Holyport, Maidenhead, Berkshire, SL6 2NA. DoB: September 1936, British
Director - Ronald Alan Stuart Costin. Address: Woodview Redland End, Speen, Buckinghamshire, HP27 0RW. DoB: May 1943, British
Director - Terrence Robinson. Address: The Green, Leire, Lutterworth, Leicestershire, LE17 5HL. DoB: January 1946, British
Secretary - Charles Bruce Arthur Cormick. Address: Flat 2, 11 Pembridge Crescent, London, W11 3DT. DoB: April 1951, British
Director - Ronald James Young. Address: 27 Manor Road, Cheam, Surrey, SM2 7AG. DoB: October 1933, British
Director - Dr Neil Peter Donaldson French. Address: Oakleaves, 5 Barrington Park Gardens, Chalfont St. Giles, Buckinghamshire, HP8 4SS. DoB: March 1950, British
Director - David Allistair Galloway. Address: Gyldernscroft 1 Henley Road, Marlow, Buckinghamshire, SL7 2BZ. DoB: September 1945, British
Director - John Douglas Purdy. Address: Kendals, Little Heath Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2RY. DoB: June 1937, British
Director - Malcolm Hugh Melvin Ogle. Address: The Garden House, Chelwood Vachery, Nutley, East Sussex, TN22 3HR. DoB: August 1944, British
Jobs in Babcock Critical Services Limited, vacancies. Career and training on Babcock Critical Services Limited, practic
Now Babcock Critical Services Limited have no open offers. Look for open vacancies in other companies
-
A84987T - Laboratory Technician (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Cellular Medicine
Salary: £16,983 to £17,764 (with progression to £20,411)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology
-
Bioinformatician (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science
-
Clinical Trial Associate (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,495 to £31,604 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Catering Shift Leader - Cafes (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commerical Services
Salary: £18,232 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Casual Employability Tutor in Basic Skills (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £23.61 to £25.61 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Languages, Literature and Culture,Languages
-
Research Associate (London)
Region: London
Company: King's College London
Department: Innate Immunity, DTIMB
Salary: £33,518 to £35,550 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences
-
Lecturer Youth and Community (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Youth & Community
Salary: £34,520 to £37,706 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Psychology Technician (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Psychology
Salary: £20,989 to £23,557 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Student Services
-
Insight & Innovation - Design Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £32,839 to £66,644 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication
-
Assistant Professor in Electrical Machines and Drives (Fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Cell/Developmental Biologist to work on “Morphodynamic Analysis of Leaf Margin Development” (Cologne - Germany)
Region: Cologne - Germany
Company: N\A
Department: N\A
Salary: Remuneration will be according to qualification and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences
-
Senior Lecturer In Physiology (Cork)
Region: Cork
Company: University College Cork
Department: Department Of Physiology - College Of Medicine And Health
Salary: €66,054 to €91,281
£59,224.02 to £81,842.54 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
Responds for Babcock Critical Services Limited on Facebook, comments in social nerworks
Read more comments for Babcock Critical Services Limited. Leave a comment for Babcock Critical Services Limited. Profiles of Babcock Critical Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Babcock Critical Services Limited on Google maps
Other similar companies of The United Kingdom as Babcock Critical Services Limited: Kyp Know Your Potential Consultancy Ltd | Neptune Corporate Services Limited | Pagan Hairdressing Ltd | EunicE&Co Ltd | Natural Stone Consulting Limited
The company operates as Babcock Critical Services Limited. This company was originally established fourty seven years ago and was registered with SC046710 as its company registration number. This particular headquarters of this firm is based in Glasgow. You can contact them at 110 Queen Street, . This particular Babcock Critical Services Limited business was known under four different names before it adapted the current name. This company was originally established as of Vt Critical Services and was switched to Vt Vehicle Solutions on Fri, 9th Jul 2010. The third name was present name up till 2006. The company declared SIC number is 77110 , that means Renting and leasing of cars and light motor vehicles. Babcock Critical Services Ltd released its account information up to 2015-03-31. The firm's most recent annual return was filed on 2016-02-12. Ever since it began in this field 47 years ago, it managed to sustain its great level of success.
Lex Transfleet Ltd is a small-sized vehicle operator with the licence number PC1028597. The firm has one transport operating centre in the country. In their subsidiary in Barrow-in-furness on Michaelson Road, 2 machines are available. The firm directors are Andrew Hampden Hobart, David Michael Smith, Eion Arthur Flint and 3 others listed below.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 577 transactions from worth at least 500 pounds each, amounting to £7,698,699 in total. The company also worked with the Cornwall Council (1 transaction worth £15,371 in total). Babcock Critical Services was the service provided to the Cornwall Council Council covering the following areas: 12301-training was also the service provided to the Department for Transport Council covering the following areas: Tos Operational Vehicle Repairs and Tos Operational Vehicle Rental.
According to this company's employees list, since 2015 there have been four directors to name just a few: John Richard Davies, Benjamin Michael Stancliffe and Neal Gregory Misell. At least one secretary in this firm is a limited company: Babcock Corporate Secretaries Limited.
Babcock Critical Services Limited is a domestic company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 110 Queen Street G1 3HD Glasgow. Babcock Critical Services Limited was registered on 1969-06-25. 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 - 852,000 GBP, sales per year - more 427,000 GBP. Babcock Critical Services Limited is Private Limited Company.
The main activity of Babcock Critical Services Limited is Administrative and support service activities, including 5 other directions. Director of Babcock Critical Services Limited is John Richard Davies, which was registered at Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DQ, United Kingdom. Products made in Babcock Critical Services Limited were not found. This corporation was registered on 1969-06-25 and was issued with the Register number SC046710 in Glasgow, 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 Critical Services Limited, open vacancies, location of Babcock Critical Services 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 June 1st, 2024