Company NameDenholm Oilfield Services (Kazakhstan) Limited
Company StatusActive
Company Number01224704
CategoryPrivate Limited Company
Incorporation Date1 September 1975(48 years, 8 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(33 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(35 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Park View
13 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(44 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1 30 Falkland Street
Hyndland
Glasgow
G12 9QY
Scotland
Secretary NameMr Martin Clark
StatusCurrent
Appointed03 November 2023(48 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameAlan Seaton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 1996)
RoleManaging Director
Correspondence Address1 Schoolwynd
Inverbervie
Aberdeenshire
AB10 0RJ
Scotland
Director NameDavid Bonaccorsi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 October 2006)
RoleOperations Director
Correspondence Address44 Leapmoor Drive
Wemyss Bay
Inverclyde
PA18 6BT
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameHarry Gilbert
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Nantwich Road, Wrenbury
Nantwich
Cheshire
CW5 8ED
Secretary NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NamePaul Vernon Gardner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(20 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 August 2005)
RoleCompany Director
Correspondence AddressWesthayes
Westhill
Ottery St Mary
Devon
EX11 1UZ
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(20 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NamePeter Andrew Waddel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2002)
RoleOperations Director
Correspondence Address12 Springfield Road
Aberdeen
AB15 7RQ
Scotland
Secretary NameGraham Mark Potts
NationalityBritish
StatusResigned
Appointed12 February 1996(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleAccountant
Correspondence Address8 Jasmine Close
Crewkerne
Somerset
TA18 7DB
Director NameMr Graham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(21 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodspring Over Stratton
South Petherton
Somerset
TA13 5LG
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed30 September 1999(24 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NameJohn Michael Brown
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressPenrhyn Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HW
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameMichael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2004)
RoleFinance Director
Correspondence AddressFlat B2 Park School
25 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameAndrew Malkin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address10 Cadell Loan
Doune
Stirling
Perthshire
FK16 6BD
Scotland
Director NamePeter Andrew Waddel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2006)
RoleOperations Director
Correspondence Address8 Ruthrieston Terrace
Aberdeen
AB10 7UG
Scotland
Director NameMr Nicolas Roger Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(28 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodfold View
Corscombe
Dorchester
Dorset
DT2 0QH
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Secretary NameLinda Carrington
NationalityBritish
StatusResigned
Appointed01 July 2005(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 July 2008)
RoleCompany Director
Correspondence Address2 Camborne Place
Yeovil
Somerset
BA21 5DQ
Director NameThe Rt Hon Lord Michael Bruce Forsyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(30 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 October 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNa Lagan
Loch Ard
Aberfoyle
FK8 3TJ
Scotland
Director NameMr Andrew Donald McCallum Rough
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(30 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Westbourne Gardens
Glasgow
G12 9PF
Scotland
Director NameMr Graham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodspring Over Stratton
South Petherton
Somerset
TA13 5LG
Director NameMr Graeme Milne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(31 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address8 Ruthrieston Terrace
Aberdeen
AB10 7UG
Scotland
Secretary NameCara Jane May Denholm
StatusResigned
Appointed30 October 2015(40 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitedenholm-oilfield.co.uk

Location

Registered Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Denholm Oilfield Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,154,816
Cash£319,845
Current Liabilities£4,438,864

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

12 October 2015Delivered on: 21 October 2015
Persons entitled: Hsbc Bank PLC and Its Successors and Transferees

Classification: A registered charge
Outstanding

Filing History

3 November 2023Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page)
3 November 2023Appointment of Mr Martin Clark as a secretary on 3 November 2023 (2 pages)
29 August 2023Full accounts made up to 31 December 2022 (21 pages)
2 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (20 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
26 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (19 pages)
11 August 2021Change of details for Denholm Oilfield Services Limited as a person with significant control on 23 March 2020 (2 pages)
11 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
17 September 2020Full accounts made up to 31 December 2019 (19 pages)
15 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
11 October 2019Appointment of Martin Clark as a director on 20 September 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
21 August 2019Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page)
19 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (19 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
13 July 2018Notification of Denholm Oilfield Services Limited as a person with significant control on 16 April 2016 (2 pages)
21 March 2018Registered office address changed from Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 21 March 2018 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
13 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,000,000
(5 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,000,000
(5 pages)
23 November 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
23 November 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 October 2015Registration of charge 012247040001, created on 12 October 2015 (31 pages)
21 October 2015Registration of charge 012247040001, created on 12 October 2015 (31 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000,000
(5 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000,000
(5 pages)
4 March 2015Termination of appointment of Graeme Milne as a director on 23 February 2015 (1 page)
4 March 2015Termination of appointment of Graeme Milne as a director on 23 February 2015 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000,000
(6 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000,000
(6 pages)
22 January 2014Director's details changed for Graeme Milne on 17 January 2014 (2 pages)
22 January 2014Director's details changed for Graeme Milne on 17 January 2014 (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
15 March 2011Appointment of Michael John Beveridge as a director (2 pages)
15 March 2011Appointment of Michael John Beveridge as a director (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
14 November 2009Full accounts made up to 31 December 2008 (17 pages)
14 November 2009Full accounts made up to 31 December 2008 (17 pages)
29 June 2009Return made up to 18/06/09; full list of members (5 pages)
29 June 2009Location of register of members (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Return made up to 18/06/09; full list of members (5 pages)
8 April 2009Appointment terminated director graham potts (1 page)
8 April 2009Appointment terminated director graham potts (1 page)
26 February 2009Director appointed john stephen denholm (4 pages)
26 February 2009Director appointed john stephen denholm (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
26 September 2008Registered office changed on 26/09/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page)
26 September 2008Registered office changed on 26/09/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page)
14 August 2008Appointment terminated secretary linda carrington (1 page)
14 August 2008Appointment terminated secretary linda carrington (1 page)
14 August 2008Secretary appointed gregory albert hanson (2 pages)
14 August 2008Secretary appointed gregory albert hanson (2 pages)
18 July 2008Return made up to 18/06/08; full list of members (5 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 18/06/08; full list of members (5 pages)
18 July 2008Location of register of members (1 page)
5 December 2007Registered office changed on 05/12/07 from: boundary way lufton trading estat yeovil somerset BA22 8HZ (1 page)
5 December 2007Registered office changed on 05/12/07 from: boundary way lufton trading estat yeovil somerset BA22 8HZ (1 page)
24 October 2007Full accounts made up to 31 December 2006 (20 pages)
24 October 2007Full accounts made up to 31 December 2006 (20 pages)
13 July 2007Return made up to 18/06/07; full list of members (5 pages)
13 July 2007Return made up to 18/06/07; full list of members (5 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 October 2006Full accounts made up to 31 December 2005 (20 pages)
23 October 2006Full accounts made up to 31 December 2005 (20 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
29 September 2006Company name changed denholm industrial services (hol dings) LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed denholm industrial services (hol dings) LIMITED\certificate issued on 29/09/06 (2 pages)
3 July 2006Return made up to 18/06/06; full list of members (7 pages)
3 July 2006Return made up to 18/06/06; full list of members (7 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (2 pages)
18 July 2005Return made up to 18/06/05; full list of members (8 pages)
18 July 2005Return made up to 18/06/05; full list of members (8 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
28 October 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 July 2004Return made up to 18/06/04; full list of members (9 pages)
19 July 2004Return made up to 18/06/04; full list of members (9 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
17 March 2004New director appointed (3 pages)
17 March 2004New director appointed (3 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
4 July 2003Return made up to 18/06/03; full list of members (8 pages)
4 July 2003Return made up to 18/06/03; full list of members (8 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page)
18 October 2002Registered office changed on 18/10/02 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
15 August 2002Director resigned (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (4 pages)
15 August 2002Director resigned (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (4 pages)
24 July 2002Section 394 (1 page)
24 July 2002Section 394 (1 page)
15 July 2002Return made up to 18/06/02; full list of members (8 pages)
15 July 2002Return made up to 18/06/02; full list of members (8 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
11 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 July 2001Return made up to 18/06/01; full list of members (8 pages)
9 July 2001Return made up to 18/06/01; full list of members (8 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 June 2000Return made up to 18/06/00; full list of members (8 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Return made up to 18/06/00; full list of members (8 pages)
27 June 2000Director's particulars changed (1 page)
23 June 2000Director's particulars changed (1 page)
23 June 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (3 pages)
14 October 1999Secretary resigned;director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned;director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page)
20 September 1999Registered office changed on 20/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page)
5 July 1999Full accounts made up to 31 December 1998 (13 pages)
5 July 1999Full accounts made up to 31 December 1998 (13 pages)
30 June 1999Return made up to 18/06/99; full list of members (17 pages)
30 June 1999Return made up to 18/06/99; full list of members (17 pages)
1 December 1998£ nc 1000000/2000000 29/10/98 (1 page)
1 December 1998Ad 29/10/98--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
1 December 1998£ nc 1000000/2000000 29/10/98 (1 page)
1 December 1998Ad 29/10/98--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
21 June 1998Return made up to 18/06/98; full list of members (9 pages)
21 June 1998Full accounts made up to 31 December 1997 (12 pages)
21 June 1998Return made up to 18/06/98; full list of members (9 pages)
21 June 1998Full accounts made up to 31 December 1997 (12 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Return made up to 18/06/97; full list of members (8 pages)
2 July 1997Director resigned (1 page)
2 July 1997Return made up to 18/06/97; full list of members (8 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
4 February 1997Director's particulars changed (1 page)
4 February 1997Director's particulars changed (1 page)
27 January 1997Registered office changed on 27/01/97 from: 11 telfords way the highway london E1 9BQ (1 page)
27 January 1997Registered office changed on 27/01/97 from: 11 telfords way the highway london E1 9BQ (1 page)
7 October 1996Company name changed denholm offshore LIMITED\certificate issued on 08/10/96 (4 pages)
7 October 1996Company name changed denholm offshore LIMITED\certificate issued on 08/10/96 (4 pages)
30 September 1996Secretary resigned (1 page)
30 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
10 July 1996Return made up to 18/06/96; full list of members (9 pages)
10 July 1996Full accounts made up to 31 December 1995 (11 pages)
10 July 1996Full accounts made up to 31 December 1995 (11 pages)
10 July 1996Return made up to 18/06/96; full list of members (9 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
24 July 1995Full accounts made up to 31 December 1994 (11 pages)
24 July 1995Full accounts made up to 31 December 1994 (11 pages)
24 July 1995Return made up to 18/06/95; full list of members (12 pages)
24 July 1995Return made up to 18/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
29 January 1980Company name changed\certificate issued on 29/01/80 (7 pages)
29 January 1980Company name changed\certificate issued on 29/01/80 (7 pages)
8 January 1980Memorandum and Articles of Association (19 pages)
8 January 1980Memorandum and Articles of Association (19 pages)
1 September 1975Incorporation (18 pages)
1 September 1975Incorporation (18 pages)