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:

Schedule:

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

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

Registration data Babcock Critical Services Limited

Register date: 1969-06-25
Register number: SC046710
Capital: 852,000 GBP
Sales per year: More 427,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

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 annum

    Hours: 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, MySpace

Location 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

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