Dyce
Aberdeen
AB21 0GN
Scotland
Secretary Name | Mr Scot Clifton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(85 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 05 August 2022) |
Role | Contract Specialist |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2017(93 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 August 2022) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 01 February 2020(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 August 2022) |
Role | Sr Mgr, Operations Finance - Europe Area, Cp Other |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Shaikh Usman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 February 2020(96 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 August 2022) |
Role | Sr. Finance & Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Robert Eric Higgs |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(68 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 5 Roman Camp Pathhead Midlothian EH37 5TH Scotland |
Director Name | Melvyn Lockett |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(68 years after company formation) |
Appointment Duration | 9 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | Flanach Silver Street, Whitley Goole North Humberside DN14 0JG |
Director Name | John Keith Green |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(68 years after company formation) |
Appointment Duration | 9 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 25 Tavistock Drive Chadderton Oldham Lancashire OL9 0RQ |
Director Name | Mr John Manley Ebrey |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(68 years after company formation) |
Appointment Duration | 9 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 4 Stringer Close Mere Green Sutton Coldfield West Midlands B75 5QE |
Director Name | Leslie George Moller |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(68 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chester Court Chester Road Northwood Middlesex HA6 1BQ |
Director Name | David Charles Nicholas |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(68 years after company formation) |
Appointment Duration | 9 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | Lillingstone House 84 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Director Name | Albert Bocking |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(68 years after company formation) |
Appointment Duration | 9 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | White Lodge Brownslane East Bridgford Nottingham NG13 8PL |
Secretary Name | Mr Jacques Georges Fernand Tostee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(68 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | 11 Girdwood Road London SW18 5QR |
Director Name | John Marsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 January 2001) |
Role | Engineer |
Correspondence Address | 33 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | John Richard Fentem |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(72 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 March 1997) |
Role | Managing Director |
Correspondence Address | 16 Chantry Avenue Hartford Northwich Cheshire CW8 1LZ |
Director Name | John Farrell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(73 years after company formation) |
Appointment Duration | 4 years (resigned 04 April 2001) |
Role | Managing Director |
Correspondence Address | 5 Waverley Court Bonnyrigg Midlothian EH19 3BX Scotland |
Director Name | Gordon Robin Chapman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Pen Y Bryn Upper Raby Road Neston Cheshire CH64 7TY Wales |
Secretary Name | Richard Clark Vint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(75 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 155 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9EA Scotland |
Secretary Name | Ian Maurice Henniker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Director Name | Ian Maurice Henniker Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Director Name | Mr Ronald Gordon Beveridge |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(78 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 37 Kingston Lane Teddington Middlesex TW11 9HL |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2002(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Director Name | John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2007) |
Role | Financial Controller |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mr Brian Cocksedge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(78 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 11 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Northumberland Terrace Tynemouth Tyne And Wear NE30 4BA |
Secretary Name | Ms Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(78 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacktop House, Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(79 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(79 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(80 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2009) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(83 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 18 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Secretary Name | John Edward Deering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(84 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 129 Blenheim Place Aberdeen Aberdeenshire AB25 2DL Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(87 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2012) |
Role | Operations Vp Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr David Mladenka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2012(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2014) |
Role | Operations Vp Uk |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Stuart Matthew Heath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2012(88 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2013) |
Role | Accounting Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 8th Floor Convention Tower Beside Novotel Hotel, T PO Box 3111 Dubai United Arab Emirates |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2017) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Drive Dyce Aberdeen AB21 0GD Scotland |
Director Name | Mr Thomas Kuzhuvommannil Mathew |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2014(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2020) |
Role | General Manager - Finance |
Country of Residence | United Arab Emirates |
Correspondence Address | 14th Floor Citibank Tower Al-Qutayat Street Dubai United Arab Emirates |
Telephone | 01224 248888 |
---|---|
Telephone region | Aberdeen |
Registered Address | The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.5m at £1 | Halliburton Holdings No 3 100.00% Ordinary |
---|---|
100 at £1 | Halliburton Global Affiliates Minority Holdings Bv 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 2020 | Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to The Shard, 32 London Bridge Street London SE1 9SG on 18 November 2020 (2 pages) |
---|---|
6 November 2020 | Resolutions
|
6 November 2020 | Declaration of solvency (5 pages) |
6 November 2020 | Appointment of a voluntary liquidator (3 pages) |
27 April 2020 | Appointment of Mr Wael Mekkawy as a director on 1 February 2020 (2 pages) |
24 April 2020 | Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages) |
24 April 2020 | Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page) |
3 April 2020 | Director's details changed for Scot Clifton on 2 April 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (13 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (13 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
21 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
10 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 June 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
4 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
30 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Appointment of Stuart Matthew Heath as a director (3 pages) |
30 November 2012 | Termination of appointment of David Johnston as a director (2 pages) |
30 November 2012 | Termination of appointment of David Johnston as a director (2 pages) |
30 November 2012 | Appointment of Stuart Matthew Heath as a director (3 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
18 April 2012 | Appointment of David Mladenka as a director (3 pages) |
18 April 2012 | Appointment of David Mladenka as a director (3 pages) |
18 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
10 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
10 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
10 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
10 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
23 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 February 2009 | Director appointed simon derek seaton (3 pages) |
2 February 2009 | Director appointed simon derek seaton (3 pages) |
21 July 2008 | Appointment terminated secretary peter crawley (1 page) |
21 July 2008 | Appointment terminated secretary peter crawley (1 page) |
21 July 2008 | Secretary appointed john deering (1 page) |
21 July 2008 | Secretary appointed john deering (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
22 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
27 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed (2 pages) |
17 August 2005 | Secretary's particulars changed (2 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
3 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
8 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 August 2003 | New director appointed (3 pages) |
27 August 2003 | New director appointed (3 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
7 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
17 March 2003 | Company name changed wellstream LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed wellstream LIMITED\certificate issued on 17/03/03 (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
21 March 2002 | Company name changed dresser U.K. LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed dresser U.K. LIMITED\certificate issued on 21/03/02 (2 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (20 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (20 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (19 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (19 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (8 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (8 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (22 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (22 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
5 August 1999 | Auditor's resignation (1 page) |
5 August 1999 | Auditor's resignation (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: crown house 72 hammersmith road london W14 8TH (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: crown house 72 hammersmith road london W14 8TH (1 page) |
7 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page) |
16 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
8 April 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
8 April 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
1 September 1997 | Full group accounts made up to 31 October 1996 (24 pages) |
1 September 1997 | Full group accounts made up to 31 October 1996 (24 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
27 April 1997 | Return made up to 26/03/97; full list of members
|
27 April 1997 | Return made up to 26/03/97; full list of members
|
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
18 December 1996 | Full group accounts made up to 31 October 1995 (25 pages) |
18 December 1996 | Full group accounts made up to 31 October 1995 (25 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
19 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
19 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
27 December 1995 | Full group accounts made up to 31 October 1994 (24 pages) |
27 December 1995 | Full group accounts made up to 31 October 1994 (24 pages) |
5 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
5 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
4 September 1994 | Full group accounts made up to 31 October 1993 (23 pages) |
4 September 1994 | Full group accounts made up to 31 October 1993 (23 pages) |
4 May 1993 | Full accounts made up to 31 October 1992 (22 pages) |
4 May 1993 | Full accounts made up to 31 October 1992 (22 pages) |
5 April 1993 | Return made up to 26/03/93; full list of members (6 pages) |
5 April 1993 | Return made up to 26/03/93; full list of members (6 pages) |
10 September 1992 | Full group accounts made up to 31 October 1991 (26 pages) |
10 September 1992 | Full group accounts made up to 31 October 1991 (26 pages) |
3 April 1992 | Return made up to 26/03/92; no change of members (8 pages) |
3 April 1992 | Return made up to 26/03/92; no change of members (8 pages) |
28 November 1991 | Full group accounts made up to 31 October 1990 (19 pages) |
28 November 1991 | Full group accounts made up to 31 October 1990 (19 pages) |
11 September 1990 | Full group accounts made up to 31 October 1989 (20 pages) |
11 September 1990 | Full group accounts made up to 31 October 1989 (20 pages) |
18 January 1990 | Full group accounts made up to 31 October 1988 (22 pages) |
18 January 1990 | Full group accounts made up to 31 October 1988 (22 pages) |
16 June 1989 | Full group accounts made up to 31 October 1987 (21 pages) |
16 June 1989 | Full group accounts made up to 31 October 1987 (21 pages) |
29 June 1988 | Return made up to 01/06/88; full list of members (4 pages) |
29 June 1988 | Return made up to 01/06/88; full list of members (4 pages) |
6 July 1987 | Full group accounts made up to 31 October 1986 (23 pages) |
6 July 1987 | Full group accounts made up to 31 October 1986 (23 pages) |
22 June 1987 | Resolutions
|
22 June 1987 | Resolutions
|
30 June 1986 | Return made up to 16/04/86; full list of members (7 pages) |
30 June 1986 | Return made up to 16/04/86; full list of members (7 pages) |
5 June 1986 | Share capital (2 pages) |
5 June 1986 | Share capital (2 pages) |
14 May 1986 | Group of companies' accounts made up to 31 October 1985 (20 pages) |
14 May 1986 | Group of companies' accounts made up to 31 October 1985 (20 pages) |
2 May 1985 | Accounts made up to 31 October 1984 (8 pages) |
2 May 1985 | Annual return made up to 29/04/85 (4 pages) |
2 May 1985 | Annual return made up to 29/04/85 (4 pages) |
2 May 1985 | Accounts made up to 31 October 1984 (8 pages) |
5 December 1984 | Share capital (2 pages) |
5 December 1984 | Share capital (2 pages) |
21 November 1984 | Resolutions
|
21 November 1984 | Memorandum and Articles of Association (14 pages) |
21 November 1984 | Memorandum and Articles of Association (14 pages) |
21 November 1984 | Resolutions
|
10 April 1984 | Accounts made up to 31 October 1983 (6 pages) |
10 April 1984 | Annual return made up to 06/04/84 (4 pages) |
10 April 1984 | Accounts made up to 31 October 1983 (6 pages) |
10 April 1984 | Annual return made up to 06/04/84 (4 pages) |
21 May 1983 | Accounts made up to 31 October 1982 (6 pages) |
21 May 1983 | Accounts made up to 31 October 1982 (6 pages) |
12 February 1983 | Accounts made up to 31 October 1981 (7 pages) |
12 February 1983 | Accounts made up to 31 October 1981 (7 pages) |
5 December 1982 | Accounts made up to 31 October 1979 (8 pages) |
5 December 1982 | Accounts made up to 31 October 1979 (8 pages) |
4 December 1982 | Accounts made up to 31 October 1978 (8 pages) |
4 December 1982 | Accounts made up to 31 October 1978 (8 pages) |
6 October 1981 | Accounts made up to 31 October 1981 (7 pages) |
6 October 1981 | Accounts made up to 31 October 1981 (7 pages) |
4 October 1978 | Accounts made up to 31 October 1977 (7 pages) |
4 October 1978 | Accounts made up to 31 October 1977 (7 pages) |
3 May 1977 | Accounts made up to 31 October 1976 (8 pages) |
3 May 1977 | Accounts made up to 31 October 1976 (8 pages) |
22 March 1924 | Certificate of incorporation (1 page) |
22 March 1924 | Certificate of incorporation (1 page) |