Springfield
Drive, Leatherhead
Surrey
KT22 7NL
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Current |
Appointed | 08 March 2021(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive, Leatherhead Surrey KT22 7NL |
Director Name | Douglas Fowlie Gill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 1997) |
Role | Finance Director |
Correspondence Address | Lower Rannieshill Farm Newmachar Aberdeen AB2 0UF Scotland |
Director Name | John Michael Hyslop |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 1993) |
Role | Managing Director |
Correspondence Address | 10 Bellenden Walk Milltimber Aberdeen Aberdeenshire AB1 0EN Scotland |
Director Name | Mr Jeffrey George Kelly |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 1993) |
Role | Divisional Manager |
Correspondence Address | 3 Craig Place Newton Hill Aberdeen Grampian Ab1 |
Director Name | Robert Simon Legget |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 1993) |
Role | Finance Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Director Name | David Nigel Odling |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 1993) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Timothy Mary Slattery |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 1993) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 4 Queen's Grove Aberdeen AB15 8HE Scotland |
Director Name | William John Alan Sumner |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 1993) |
Role | Technical Director |
Correspondence Address | Kaim House Aberdeen AB1 7AS Scotland |
Director Name | Richard Overall Wilson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 1993) |
Role | Chairman |
Correspondence Address | 674 Shartle Circle Houston Texas Foreign |
Secretary Name | Douglas Fowlie Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | Lower Rannieshill Farm Newmachar Aberdeen AB2 0UF Scotland |
Director Name | Gordon Scott Shepherd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 19 Cromar Gardens Kingswells Aberdeen AB1 8TF Scotland |
Secretary Name | Gordon Scott Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 19 Cromar Gardens Kingswells Aberdeen AB1 8TF Scotland |
Director Name | Ashok Kumar Bakshi |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 32 Harley House Marylebone Road London NW1 5HF |
Director Name | Douglas George Lawrie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 10 Wallacebrae Avenue Danestone Aberdeen AB22 8XL Scotland |
Secretary Name | Ian Maurice Henniker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Director Name | Mr Richard William Pye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 March 2010) |
Role | Treasurer |
Correspondence Address | Larchwood 5 The Ridings Kingswood Surrey KT20 6HJ |
Director Name | Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(25 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 05 October 2005) |
Role | Commercialisation Manager |
Country of Residence | Netherlands |
Correspondence Address | 20 Sole Farm Road Great Bookham Leatherhead Surrey KT23 3DY |
Director Name | Mr Martin Nelhams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(31 years after company formation) |
Appointment Duration | 15 years (resigned 18 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Martin Nelhams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(31 years after company formation) |
Appointment Duration | 15 years (resigned 18 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Miss Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 18 June 2020(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive, Leatherhead Surrey KT22 7NL |
Registered Address | Hill Park Court Springfield Drive, Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Next Accounts Due | 31 January 2002 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 14 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 28 September 2023 (overdue) |
22 August 1989 | Delivered on: 30 August 1989 Satisfied on: 1 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or oil & gas construction PLC and/or aoc international limited and/or peterhead engineering company limited. To the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fittings fixed plant and machinery (see form 395 and continuation sheets). Fully Satisfied |
---|---|
5 January 1984 | Delivered on: 14 January 1984 Persons entitled: Citibank N.A Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see schedule attached to doc M38). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 November 1982 | Delivered on: 24 November 1982 Persons entitled: The Governor & 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 goodwill, bookdebts & uncalled capital. With all buildings, trade & other fixtures, fixed plant & machinery. Fully Satisfied |
29 February 1988 | Delivered on: 21 March 1988 Persons entitled: Christiania Bank of Kredit Kasse Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 29.2.88. Particulars: (1) one fully paid and non-assessable share of us.$1 Of the capital stock of blandford marine registered in the name of the company (please see form 355 for full details). Outstanding |
2 March 2023 | Appointment of Mrs Sonia Galindo as a secretary on 28 February 2023 (2 pages) |
---|---|
2 March 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 28 February 2023 (1 page) |
2 March 2023 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
15 September 2021 | Confirmation statement made on 14 September 2021 with updates (5 pages) |
14 September 2021 | Notification of Kellogg Brown & Root Limited as a person with significant control on 8 December 2020 (1 page) |
6 April 2021 | Appointment of Mr. Adam Mil Kramer as a secretary on 8 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page) |
6 April 2021 | Secretary's details changed for Mr. Adam Mil Kramer on 8 March 2021 (1 page) |
7 September 2020 | Appointment of Mr. Martin Simmonite as a director on 18 June 2020 (2 pages) |
7 September 2020 | Termination of appointment of Martin Nelhams as a secretary on 18 June 2020 (1 page) |
7 September 2020 | Termination of appointment of Martin Nelhams as a director on 18 June 2020 (1 page) |
7 September 2020 | Appointment of Miss Gina Mary Wilson as a secretary on 18 June 2020 (2 pages) |
13 July 2020 | Satisfaction of charge 3 in full (1 page) |
24 May 2018 | Restoration by order of the court (3 pages) |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
10 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Voluntary strike-off action has been suspended (1 page) |
5 November 2015 | Voluntary strike-off action has been suspended (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
31 July 2014 | Compulsory strike-off action has been suspended (1 page) |
31 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Termination of appointment of Richard Pye as a director (2 pages) |
24 March 2010 | Termination of appointment of Richard Pye as a director (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
13 July 2005 | New secretary appointed;new director appointed (3 pages) |
13 July 2005 | New secretary appointed;new director appointed (3 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
31 May 2005 | Restoration by order of the court (8 pages) |
31 May 2005 | Restoration by order of the court (8 pages) |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2000 | Application for striking-off (1 page) |
30 October 2000 | Application for striking-off (1 page) |
13 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
13 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
18 October 1999 | Return made up to 04/10/99; full list of members (9 pages) |
18 October 1999 | Return made up to 04/10/99; full list of members (9 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | Director resigned (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 65 vincent square london SW1P 2RX (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 65 vincent square london SW1P 2RX (1 page) |
30 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
5 November 1998 | Return made up to 04/10/98; full list of members (10 pages) |
5 November 1998 | Return made up to 04/10/98; full list of members (10 pages) |
5 November 1998 | Director's particulars changed (1 page) |
5 November 1998 | Director's particulars changed (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
2 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
3 July 1998 | Auditor's resignation (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | Auditor's resignation (1 page) |
3 July 1998 | Resolutions
|
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
29 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 February 1997 | Auditor's resignation (1 page) |
19 February 1997 | Auditor's resignation (1 page) |
7 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
14 October 1994 | Full accounts made up to 31 March 1994 (12 pages) |
14 October 1994 | Full accounts made up to 31 March 1994 (12 pages) |
30 July 1992 | Full accounts made up to 31 March 1992 (16 pages) |
30 July 1992 | Full accounts made up to 31 March 1992 (16 pages) |
29 May 1991 | Full accounts made up to 31 March 1990 (16 pages) |
29 May 1991 | Full accounts made up to 31 March 1990 (16 pages) |
13 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
13 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
14 November 1989 | Full accounts made up to 31 December 1988 (15 pages) |
14 November 1989 | Full accounts made up to 31 December 1988 (15 pages) |
10 August 1988 | Return made up to 14/07/88; full list of members (6 pages) |
10 August 1988 | Return made up to 14/07/88; full list of members (6 pages) |
8 August 1988 | Full accounts made up to 30 September 1987 (14 pages) |
8 August 1988 | Full accounts made up to 30 September 1987 (14 pages) |
5 January 1988 | Return made up to 29/10/87; full list of members (7 pages) |
5 January 1988 | Full accounts made up to 31 December 1986 (13 pages) |
5 January 1988 | Full accounts made up to 31 December 1986 (13 pages) |
5 January 1988 | Return made up to 29/10/87; full list of members (7 pages) |
6 November 1987 | Memorandum and Articles of Association (13 pages) |
9 December 1986 | Full accounts made up to 31 December 1985 (13 pages) |
9 December 1986 | Full accounts made up to 31 December 1985 (13 pages) |
2 December 1985 | Accounts made up to 31 December 1984 (12 pages) |
2 December 1985 | Accounts made up to 31 December 1984 (12 pages) |
26 November 1984 | Accounts made up to 31 December 1983 (11 pages) |
26 November 1984 | Accounts made up to 31 December 1983 (11 pages) |
22 October 1983 | Accounts made up to 31 December 1982 (9 pages) |
22 October 1983 | Accounts made up to 31 December 1982 (9 pages) |
12 January 1983 | Accounts made up to 31 December 1981 (9 pages) |
12 January 1983 | Accounts made up to 31 December 1981 (9 pages) |
11 December 1981 | Accounts made up to 31 December 1980 (8 pages) |
11 December 1981 | Accounts made up to 31 December 1980 (8 pages) |
30 May 1974 | Incorporation (12 pages) |
30 May 1974 | Incorporation (12 pages) |