Company NameBaker Hughes (UK) Limited
Company StatusDissolved
Company Number01092698
CategoryPrivate Limited Company
Incorporation Date26 January 1973(51 years, 3 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameNorth Sea Geophysical Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 2014(41 years, 2 months after company formation)
Appointment Duration3 years (closed 18 April 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Secretary NameLorraine Amanda Dunlop
StatusClosed
Appointed11 August 2016(43 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 18 April 2017)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameDamir Stjepan Skerl
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1990(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 November 1991)
RoleDirector Of Western Atlas Internationalinc
Correspondence Address702 Last Arrow
Memorial Ticket
Houston
Texas 77079
Foreign
Director NameJoseph George Saltamachia
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1990(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 November 1991)
RoleDirector Of Western Atlas Internationalinc
Correspondence Address5 Kenilworth Drive
Walton On Thames
Surrey
KT12 3JX
Director NameJohn Robert Russell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1990(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 November 1991)
RoleDirector Of Western Atlas Internationalinc
Correspondence Address20410 Lavierton
Katy
Texas
Foreign
Director NameHilard Howerd Dingman
Date of BirthDecember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1990(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 November 1991)
RoleDirector Of Western Atlas Internationalinc
Correspondence Address12302 Broken Avenue
Houston
Texas
Foreign
Director NameNeal Parker Cramer
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1990(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 November 1991)
RoleDirector Of Western Atlas Internationalinc
Correspondence Address630 Regent View
Houston
Texas
Foreign
Director NameMr Richard Lucas Bergmark
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1990(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address16a Redfield Lane
London
SW5 0RG
Secretary NameWilliam Stanley Schrom
NationalityAmerican
StatusResigned
Appointed23 November 1990(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address36 Whistlers Avenue
Battersea
London
SW11 3TS
Director NameWilliam Denby Auble
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1991(18 years after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressKingsfield Cottage
Abinger Common
Dorking
Surrey
RH5 6JS
Director NameJames Elbert Brasher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1991(18 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 1998)
RoleGeneral Counsel
Correspondence Address2915 Georgetown Street
Houston
Texas 77005
United States
Director NameOrval Franklin Brannan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1995)
RolePresident Of Western Geophysical
Correspondence Address12119 Maple Rock
Houston
Texas 77077
United States
Secretary NameMr Richard Lucas Bergmark
NationalityAmerican
StatusResigned
Appointed06 April 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address16a Redfield Lane
London
SW5 0RG
Director NameJerry Dean Dresner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1994(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1998)
RoleFinacial Manager
Correspondence Address53 Clarence Road
Teddington
Middlesex
TW11 0BN
Secretary NameJerry Dean Dresner
NationalityAmerican
StatusResigned
Appointed01 September 1994(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1998)
RoleFinacial Manager
Correspondence Address53 Clarence Road
Teddington
Middlesex
TW11 0BN
Director NameJesse Perez Iii
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1995(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1998)
RoleAccountant/Vice President
Correspondence Address2827 Williams Grant
Sugarland
Texas
77479
Director NameGrant Douglas Victor Ferguson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 1998(25 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 March 1999)
RoleGeophysicist
Correspondence AddressValdar Courthope
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameRichard Dean Garrett
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1998(25 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 March 1999)
RoleManager Finance
Correspondence AddressFlat 3 Longfield House
Longfield Drive
London
SW14 7AU
Secretary NameAndrea Jane Matthews
NationalitySouth African
StatusResigned
Appointed01 December 1998(25 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 March 1999)
RoleCompany Director
Correspondence Address56 Chiswick Staithe
London
W4 3TP
Director NameWinston Jerome Chatoor
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(26 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 1999)
RoleCompany Director
Correspondence Address34 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Director NameMr Christopher Howard Garrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2001)
RolePetroleum Geologist/Senior Man
Country of ResidenceEngland
Correspondence AddressOctober House
Enborne Row, Wash Water
Newbury
Berkshire
RG20 0LX
Director NameMichael John Longton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(26 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 June 1999)
RoleGeneral Manager
Correspondence Address186 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0HL
Scotland
Director NameGeorge Reekie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(26 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2003)
RoleChartered Accountant
Correspondence AddressBirchdale Raemoir Road
Banchory
Kincardineshire
AB31 4EQ
Scotland
Secretary NameGavin Sinclair
NationalityBritish
StatusResigned
Appointed04 March 1999(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressGarden Flat
26 Talbot Road
London
W2 5LJ
Director NameRobert Martin Limb
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2001)
RoleVice President Oil Service Co
Correspondence AddressThe Waterside 20-01
1 Tanjong Rhu Road
Singapore 436879
Secretary NameDawn Kyrenia Claudette Wright
NationalityBritish
StatusResigned
Appointed01 January 2001(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 2005)
RoleSecretary
Correspondence Address19 St Amand Drive
Abingdon
Oxon
OX14 5RQ
Director NameRonald Joseph Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2003(30 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2004)
RoleTreasurer
Correspondence AddressFlat 4 27 Bolton Gardens
London
SW5 0AQ
Director NameRudiger Lichte
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2004(31 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2008)
RoleTreasurer
Correspondence AddressSeegartenstrasse 63
Horgen
8810
Secretary NameDominic Ciaran Sheils
NationalityBritish
StatusResigned
Appointed29 November 2005(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address19 Beechgrove Gardens
Aberdeen
Aberdeenshire
AB15 5HG
Scotland
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed02 April 2007(34 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(35 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(37 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Crawford Anderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(39 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2012)
RoleVice President
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(39 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF

Contact

Websitebakerhughes.com

Location

Registered Address3rd Floor Building 5 Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Baker Hughes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
1 February 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 2,514,100
(8 pages)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
11 January 2017Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
11 January 2017Appointment of Mr John Dominic Upton as a director on 26 April 2016 (2 pages)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
21 May 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
13 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
13 August 2012Termination of appointment of Elaine Mays as a director (1 page)
28 May 2012Appointment of Mr John Crawford Anderson as a director (2 pages)
28 May 2012Termination of appointment of John Anderson as a director (1 page)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
3 February 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 February 2011Director's details changed for Mrs Elaine Doris Mays on 15 January 2011 (2 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
11 August 2008Appointment terminated director rudiger lichte (1 page)
11 August 2008Director appointed christopher asquith (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 March 2008Return made up to 20/01/08; full list of members (3 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Location of register of members (1 page)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 20/01/07; full list of members (7 pages)
13 October 2006Director's particulars changed (1 page)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Return made up to 20/01/06; full list of members (7 pages)
5 January 2006Secretary resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 March 2005Return made up to 20/01/05; full list of members (7 pages)
7 December 2004New director appointed (4 pages)
7 December 2004Director resigned (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003New director appointed (4 pages)
19 November 2003Director resigned (1 page)
17 September 2003New director appointed (4 pages)
8 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 July 2003Director resigned (1 page)
24 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Full accounts made up to 31 December 2000 (20 pages)
29 January 2002Return made up to 23/01/02; full list of members (6 pages)
7 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
6 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2001Full accounts made up to 31 December 1999 (19 pages)
29 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
3 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 March 2000Secretary's particulars changed (1 page)
14 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
14 January 2000Return made up to 20/12/99; full list of members (7 pages)
14 December 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
23 August 1999Director's particulars changed (1 page)
29 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
5 May 1999Registered office changed on 05/05/99 from: orion house 5 upper st martin's lane london WC2H 9EH (1 page)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
18 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 455 london road isleworth middlesex TW7 5AB (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
29 October 1998Company name changed north sea geophysical LIMITED\certificate issued on 29/10/98 (2 pages)
11 May 1998Full accounts made up to 30 June 1997 (12 pages)
14 January 1998Return made up to 20/12/97; no change of members (4 pages)
16 April 1997Full accounts made up to 30 June 1996 (12 pages)
30 January 1997Return made up to 20/12/96; no change of members (4 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
26 January 1973Incorporation (13 pages)