Suite 2900
Houston
Harris County
77002
Director Name | Joanna Clark |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | In-House Legal Counsel |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2021(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Howard Stapleton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 1997) |
Role | Managing Director |
Correspondence Address | 39 Gordon Terrace Dyce Aberdeen AB2 0BB Scotland |
Director Name | Peter John Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Chairman |
Correspondence Address | 16 The Drive London SW20 8TG |
Director Name | Mr Harry Fendrich |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1993) |
Role | President |
Correspondence Address | 12414 Cobblestone Drive Houston Texas 77024 Foreign |
Director Name | Colin Arthur Treasure |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Fineshade Martello Park Poole Dorset BH13 7BA |
Director Name | Russell Alexander Crofts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | 4 Kestrel Road Newburgh Aberdeenshire AB41 6FF Scotland |
Director Name | Graeme Dermott Stuart Dunlop |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 12 Whitelands House Cheltenham Terrace London SW3 4QX |
Director Name | Terence Charles Cairns |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 1996) |
Role | Managing Director |
Correspondence Address | 54 Millside Drive Peterculter Aberdeenshire AB14 0WH Scotland |
Director Name | Patrick Rowan Hamilton-Hill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Dar-It-Tut 5 Ghargur Road Naxxar Nxr07 Malta Foreign |
Secretary Name | Sara Forbes McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(24 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 40 Cypress Grove Bridge Of Don Aberdeen Aberdeenshire AB23 8LB Scotland |
Director Name | William Skene |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2001) |
Role | Manager |
Correspondence Address | 28 Belvidere Street Aberdeen Aberdeenshire AB25 2QS Scotland |
Director Name | Albert Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 1 Westhill Heights Westhill Aberdeenshire AB32 6RY Scotland |
Director Name | Clark Imrie Wilson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2005) |
Role | Chartered Mechanical Engineer |
Correspondence Address | Denside Of Findon Portlethen Aberdeen AB12 4SH Scotland |
Director Name | Graham Berry |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 March 2009) |
Role | Manager |
Correspondence Address | 57 Dawson Drive Rosewell Park West Hill Aberdeen AB36 6NS Scotland |
Secretary Name | Russell Alexander Crofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(30 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 August 2003) |
Role | Accountant |
Correspondence Address | 4 Kestrel Road Newburgh Aberdeenshire AB41 6FF Scotland |
Secretary Name | Russell Alexander Crofts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(30 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 August 2003) |
Role | Accountant |
Correspondence Address | 4 Kestrel Road Newburgh Aberdeenshire AB41 6FF Scotland |
Director Name | Terence Eugene Hall |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2003(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 February 2011) |
Role | Chief Executive Officer |
Correspondence Address | 132 Lake Avenue Metaire Louisiana 70005 |
Director Name | Mr Robert Steckman Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2003(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES |
Director Name | Charles Richard Goulden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(31 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 8 Glebe Close Lowestoft Suffolk NR32 4NU |
Director Name | Morley John Dupre |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2004(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2006) |
Role | Engineer |
Correspondence Address | 5 Denhead Cults Aberdeen Aberdeenshire AB15 9QT Scotland |
Director Name | Mike Collie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2011) |
Role | Regional Director |
Correspondence Address | 17 Newburgh Road Bridge Of Don Aberdeen Aberdeenshire AB22 8SQ Scotland |
Director Name | Mr Barry Robert Moir |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2012) |
Role | Director Of Corporate Servi |
Country of Residence | Scotland |
Correspondence Address | The Steading Hillhead Of Potterton Potterton Aberdeen AB23 8UU Scotland |
Director Name | Mr Robert John O'Neill |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 2011) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | Hillcrest Disblair Newmachar Aberdeenshire AB21 0RJ Scotland |
Director Name | David Dean Dunlap |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2011(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 May 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | William Blix Masters |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2012(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 May 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Westervelt Ballard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1001 Louisiana Street Suite 2900 Houston Texas 77002 |
Director Name | Blaine Douglass Edwards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2021(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2022) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1001 Louisiana Street Suite 2900 Houston Harris County 77002 |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(33 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 05 March 2007) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 June 2015) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2015(42 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 June 2021) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | workstrings.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at $1 | Superior Energy Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,031,000 |
Gross Profit | £22,661,000 |
Net Worth | £98,625,000 |
Cash | £4,262,000 |
Current Liabilities | £9,050,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
20 January 2003 | Delivered on: 30 January 2003 Satisfied on: 19 August 2003 Persons entitled: The Governor and Compnay of the Bank of Scotland (As Agent and Security Trustee for Itself Andeach of the Lenders) Classification: Assignation of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the benefit of the life policy. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 September 1996 | Delivered on: 27 September 1996 Satisfied on: 19 August 2003 Persons entitled: The Governor and the Company of the Bank of Scotland(As Security Trustee) Classification: Standard security Secured details: All monies due or to become due from the company or the parent (as defined) to the chargee under the terms of the finance documents (as defined). Particulars: (First) lease granted by the grampian regional council in favour of kabell (management & development) limited of the subjects therein described lying in the county of aberdeen dated 31ST august and 11TH september and recorded in the register for the county of aberdeen on 1ST october all months in 1981.. see the mortgage charge document for full details. Fully Satisfied |
2 September 1996 | Delivered on: 12 September 1996 Satisfied on: 19 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and the Lenders (As Defined) Classification: Debenture Secured details: All monies liabilities and obligations now due or to become due from the company formerly known as p & o oilfield services limited to the chargees under the terms of the finance documents (as defined). Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
29 November 1984 | Delivered on: 15 January 1985 Satisfied on: 7 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration at the register of sasines on 8TH jan 1985 Secured details: All monies due or to become due from the company to the chargee in terms of personal bond granted by the company in favour of the chargee dated 27.4.82 or any variation or alteration thereof. Particulars: 1) lease granted by the grampian regional council in favour of sea oil homes limited of the subject therein described being an area or piece of ground part of pitmedden road industrial estate, dyce, aberdeen. 2) right title interest in the whole buildings and others erected on the said subjects and the whole heritable fittings and fixtures therein and thereupon. Fully Satisfied |
17 June 1983 | Delivered on: 5 July 1983 Satisfied on: 11 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts, goodwill & uncalled capital, with all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
27 April 1982 | Delivered on: 13 May 1982 Satisfied on: 7 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Standard security presented for registration at the register of sasines on 30TH april 1982 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 27TH april 1982 or any variation or alteration thereof. Particulars: 1) lease granted by the grampian regional council in favour of kabell (management & development) limited of the subjects therein described extending to land known as and forming site 24 pitmedden road industrial estate, dyce, aberdeen. 2) right, title and interest in the whole buildings and others erected on the said subjects and the whole heritable fittings and fixtures therein and thereupon. Fully Satisfied |
4 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 1 Park Row Leeds LS1 5AB on 16 March 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
25 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
21 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
26 March 2018 | Appointment of Westervelt Ballard as a director on 1 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Robert Steckman Taylor as a director on 1 March 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 June 2017 | Notification of Superior Energy Services (Uk) Limited as a person with significant control on 31 May 2017 (2 pages) |
29 June 2017 | Notification of Superior Energy Services (Uk) Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Superior Energy Services (Uk) Limited as a person with significant control on 31 May 2017 (2 pages) |
29 June 2017 | Cessation of Superior Energy Services (Holdings) Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Cessation of Superior Energy Services (Holdings) Limited as a person with significant control on 31 May 2017 (1 page) |
29 June 2017 | Cessation of Superior Energy Services (Holdings) Limited as a person with significant control on 31 May 2017 (1 page) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for William Blix Masters on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for William Blix Masters on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for David Dean Dunlap on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for David Dean Dunlap on 8 February 2017 (2 pages) |
17 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
3 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 June 2015 | Registered office address changed from , C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from , C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 June 2015 | Termination of appointment of Md Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Md Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 10 June 2015 (2 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 December 2013 | Statement of company's objects (3 pages) |
24 December 2013 | Resolutions
|
24 December 2013 | Resolutions
|
24 December 2013 | Statement of company's objects (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 July 2013 | Director's details changed for Robert Taylor on 13 March 2013 (2 pages) |
15 July 2013 | Director's details changed for Robert Taylor on 13 March 2013 (2 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Director's details changed for David Dean Dunlap on 10 June 2013 (2 pages) |
3 July 2013 | Director's details changed for David Dean Dunlap on 10 June 2013 (2 pages) |
9 January 2013 | Director's details changed for Robert Taylor on 14 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Robert Taylor on 14 December 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Termination of appointment of Russell Crofts as a director (1 page) |
14 June 2012 | Appointment of William Blix Masters as a director (2 pages) |
14 June 2012 | Termination of appointment of Barry Moir as a director (1 page) |
14 June 2012 | Termination of appointment of Barry Moir as a director (1 page) |
14 June 2012 | Appointment of William Blix Masters as a director (2 pages) |
14 June 2012 | Termination of appointment of Russell Crofts as a director (1 page) |
10 November 2011 | Termination of appointment of Robert O'neill as a director (1 page) |
10 November 2011 | Termination of appointment of Robert O'neill as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 July 2011 | Termination of appointment of Mike Collie as a director (1 page) |
1 July 2011 | Termination of appointment of Mike Collie as a director (1 page) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (10 pages) |
27 May 2011 | Termination of appointment of Terence Hall as a director (1 page) |
27 May 2011 | Termination of appointment of Terence Hall as a director (1 page) |
30 March 2011 | Appointment of David D Dunlap as a director (2 pages) |
30 March 2011 | Appointment of David D Dunlap as a director (2 pages) |
28 February 2011 | Company name changed premier oilfield rentals LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Company name changed premier oilfield rentals LIMITED\certificate issued on 28/02/11
|
18 February 2011 | Resolutions
|
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Resolutions
|
8 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
14 November 2009 | Director's details changed for Barry Robert Moir on 30 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Barry Robert Moir on 30 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 July 2009 | Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page) |
25 June 2009 | Director's change of particulars / barry moir / 20/04/2009 (1 page) |
25 June 2009 | Return made up to 11/06/09; full list of members (7 pages) |
25 June 2009 | Return made up to 11/06/09; full list of members (7 pages) |
25 June 2009 | Director's change of particulars / barry moir / 20/04/2009 (1 page) |
4 April 2009 | Director appointed robert john o'neill (1 page) |
4 April 2009 | Director appointed robert john o'neill (1 page) |
25 March 2009 | Appointment terminated director graham berry (1 page) |
25 March 2009 | Appointment terminated director graham berry (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 August 2008 | Director appointed barry robert moir (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from, units 1 & 2 enterprise court, gapton hall industrial estate, great yarmouth, NR31 0NR (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from units 1 & 2 enterprise court gapton hall industrial estate great yarmouth NR31 0NR (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from, units 1 & 2 enterprise court, gapton hall industrial estate, great yarmouth, NR31 0NR (1 page) |
1 August 2008 | Director appointed barry robert moir (2 pages) |
1 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
1 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
26 February 2008 | Director appointed mike collie (2 pages) |
26 February 2008 | Director appointed mike collie (2 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 August 2007 | Return made up to 11/06/07; full list of members (6 pages) |
2 August 2007 | Return made up to 11/06/07; full list of members (6 pages) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
12 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
12 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
7 December 2006 | Return made up to 11/06/06; full list of members (3 pages) |
7 December 2006 | Return made up to 11/06/06; full list of members (3 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
15 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 August 2005 | Return made up to 11/06/05; full list of members (3 pages) |
9 August 2005 | Return made up to 11/06/05; full list of members (3 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 11/06/04; full list of members (10 pages) |
30 June 2004 | Return made up to 11/06/04; full list of members (10 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
16 January 2004 | Company name changed premier oilfield services limite d\certificate issued on 16/01/04 (2 pages) |
16 January 2004 | Company name changed premier oilfield services limite d\certificate issued on 16/01/04 (2 pages) |
24 December 2003 | Auditor's resignation (1 page) |
24 December 2003 | Auditor's resignation (1 page) |
15 October 2003 | £ ic 100000/0 29/09/03 £ sr 100000@1=100000 (1 page) |
15 October 2003 | £ ic 100000/0 29/09/03 £ sr 100000@1=100000 (1 page) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
24 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: royal london house, 22/25 finsbury square, london, EC2A 1DS (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | New director appointed (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (7 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (7 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
29 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
15 April 2003 | Auditor's resignation (1 page) |
15 April 2003 | Auditor's resignation (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
30 January 2003 | Particulars of mortgage/charge (6 pages) |
30 January 2003 | Particulars of mortgage/charge (6 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
6 August 2002 | Return made up to 11/06/02; full list of members
|
6 August 2002 | Return made up to 11/06/02; full list of members
|
14 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
1 August 2001 | Return made up to 11/06/01; full list of members
|
1 August 2001 | Return made up to 11/06/01; full list of members
|
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 September 2000 | Return made up to 11/06/00; full list of members
|
14 September 2000 | Return made up to 11/06/00; full list of members
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditors statement (1 page) |
8 September 1998 | Auditors statement (1 page) |
16 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
16 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
31 March 1998 | Director's particulars changed (1 page) |
31 March 1998 | Director's particulars changed (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 September 1996 | Particulars of mortgage/charge (7 pages) |
27 September 1996 | Particulars of mortgage/charge (7 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Us$ nc 0/100 30/08/96 (1 page) |
15 September 1996 | Us$ nc 0/100 30/08/96 (1 page) |
15 September 1996 | Memorandum and Articles of Association (11 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Memorandum and Articles of Association (11 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Ad 30/08/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Ad 30/08/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: 79 pall mall london SW1Y 5EJ (1 page) |
12 September 1996 | Particulars of mortgage/charge (11 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Particulars of mortgage/charge (11 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: 79 pall mall london SW1Y 5EJ (1 page) |
12 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1996 | Declaration of assistance for shares acquisition (10 pages) |
9 September 1996 | Declaration of assistance for shares acquisition (10 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
4 September 1996 | Company name changed p&o oilfield services LIMITED\certificate issued on 04/09/96 (2 pages) |
4 September 1996 | Company name changed p&o oilfield services LIMITED\certificate issued on 04/09/96 (2 pages) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1996 | Return made up to 11/06/96; no change of members (9 pages) |
17 June 1996 | Return made up to 11/06/96; no change of members (9 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 June 1995 | Return made up to 11/06/95; full list of members (8 pages) |
21 June 1995 | Return made up to 11/06/95; full list of members (8 pages) |
24 June 1994 | Return made up to 11/06/94; no change of members
|
24 June 1994 | Return made up to 11/06/94; no change of members
|
13 October 1993 | Director resigned (2 pages) |
13 October 1993 | Director resigned (2 pages) |
7 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
7 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
29 September 1993 | New director appointed (2 pages) |
29 September 1993 | New director appointed (2 pages) |
1 September 1993 | Company name changed sea oil homco LIMITED\certificate issued on 01/09/93 (2 pages) |
1 September 1993 | Company name changed sea oil homco LIMITED\certificate issued on 01/09/93 (2 pages) |
29 June 1993 | New director appointed (2 pages) |
29 June 1993 | Return made up to 11/06/93; full list of members
|
29 June 1993 | Return made up to 11/06/93; full list of members
|
29 June 1993 | New director appointed (2 pages) |
14 June 1993 | New director appointed (3 pages) |
14 June 1993 | New director appointed (3 pages) |
12 May 1993 | Director resigned (2 pages) |
12 May 1993 | Director resigned (2 pages) |
27 April 1993 | Director resigned (2 pages) |
27 April 1993 | Director resigned (2 pages) |
26 April 1993 | Resolutions
|
26 April 1993 | Resolutions
|
18 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
18 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
29 June 1992 | Return made up to 11/06/92; no change of members (10 pages) |
29 June 1992 | Return made up to 11/06/92; no change of members (10 pages) |
24 June 1991 | Return made up to 11/06/91; no change of members (7 pages) |
24 June 1991 | Return made up to 11/06/91; no change of members (7 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (14 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (14 pages) |
16 May 1991 | New director appointed (2 pages) |
16 May 1991 | New director appointed (2 pages) |
15 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
15 June 1990 | Return made up to 14/03/90; full list of members (5 pages) |
15 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
15 June 1990 | Return made up to 14/03/90; full list of members (5 pages) |
20 March 1990 | New director appointed (2 pages) |
20 March 1990 | New director appointed (2 pages) |
14 April 1989 | Full accounts made up to 31 December 1988 (14 pages) |
14 April 1989 | Return made up to 04/04/89; full list of members (4 pages) |
14 April 1989 | Return made up to 04/04/89; full list of members (4 pages) |
14 April 1989 | Full accounts made up to 31 December 1988 (14 pages) |
7 July 1988 | Return made up to 29/06/88; full list of members (4 pages) |
7 July 1988 | Return made up to 29/06/88; full list of members (4 pages) |
21 September 1987 | Return made up to 31/07/87; full list of members (4 pages) |
21 September 1987 | Return made up to 31/07/87; full list of members (4 pages) |
18 September 1986 | Return made up to 14/09/86; full list of members (4 pages) |
18 September 1986 | Return made up to 14/09/86; full list of members (4 pages) |
30 January 1973 | Company name changed\certificate issued on 30/01/73 (4 pages) |
30 January 1973 | Company name changed\certificate issued on 30/01/73 (4 pages) |
22 November 1972 | Certificate of incorporation (1 page) |
22 November 1972 | Certificate of incorporation (1 page) |
22 November 1972 | Certificate of incorporation (1 page) |
22 November 1972 | Incorporation (13 pages) |
22 November 1972 | Incorporation (13 pages) |
22 November 1972 | Certificate of incorporation (1 page) |