Hammersmith
London
W6 8BJ
Secretary Name | Lorraine Amanda Dunlop |
---|---|
Status | Closed |
Appointed | 11 August 2016(37 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 April 2019) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Elio Poggiagliolmi |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 1996) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | 51 Morpeth Mansions Morpeth Terrace London SW1P 1ET |
Director Name | Delia Pggiagliolmi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 1996) |
Role | Film Producer |
Correspondence Address | Via Michele Mercati 15c Rome 00197 Foreign |
Director Name | Dominic Jeremy Lowden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 1996) |
Role | Technical Director |
Correspondence Address | 62 Prince Edwards Road Lewes East Sussex BN7 1BH |
Secretary Name | Mrs Solveig Margaret Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 11 Laud Drive Maidenbower Crawley West Sussex RH10 7WP |
Secretary Name | Elio Poggiagliolmi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1994(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 1996) |
Role | Petroleum Consultant |
Country of Residence | Italy |
Correspondence Address | 51 Morpeth Mansions Morpeth Terrace London SW1P 1ET |
Director Name | Angelo Di Battista |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 1996(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 1997) |
Role | Executive |
Correspondence Address | 14 Friars Stile Road Richmond London TW10 6NE |
Secretary Name | Angelo Di Battista |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 1996(16 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 20 September 1996) |
Role | Executive |
Correspondence Address | 14 Friars Stile Road Richmond London TW10 6NE |
Secretary Name | John Marcus Ganz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1999) |
Role | Executive |
Correspondence Address | 106 Atbara Road Teddington Middlesex TW11 9PD |
Director Name | Mr Gavin Llewellyn Hills-Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 April 2005) |
Role | Marketing Manager |
Correspondence Address | 5 Repton Close Putnoe Bedford Bedfordshire MK41 8DH |
Secretary Name | Gavin Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2001) |
Role | Solicitor |
Correspondence Address | Garden Flat 26 Talbot Road London W2 5LJ |
Director Name | George Reekie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Birchdale Raemoir Road Banchory Kincardineshire AB31 4EQ Scotland |
Director Name | Peter John Woolley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | The Library Thorndon Hall Thorndon Park, Ingrave Brentwood Essex CM13 3RJ |
Secretary Name | Dawn Kyrenia Claudette Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2005) |
Role | Secretary |
Correspondence Address | 19 St Amand Drive Abingdon Oxon OX14 5RQ |
Director Name | Leslie Hewitt Strachan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(24 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Craigie Park Rosemount Aberdeen Aberdeenshire AB25 2SE Scotland |
Director Name | Ronald Joseph Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2003(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 2004) |
Role | Treasurer |
Correspondence Address | Flat 4 27 Bolton Gardens London SW5 0AQ |
Director Name | Rudiger Lichte |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2004(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2008) |
Role | Treasurer |
Correspondence Address | Seegartenstrasse 63 Horgen 8810 |
Secretary Name | Dominic Ciaran Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 19 Beechgrove Gardens Aberdeen Aberdeenshire AB15 5HG Scotland |
Secretary Name | Paul Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Christopher Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mrs Elaine Doris Mays |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2012) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Hiswick Hig London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 July 2012(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2014) |
Role | Corporate Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 01 July 2014(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr John Dominic Upton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(36 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 February 2017(37 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2017) |
Role | Lawyer |
Country of Residence | United Arab Emirates |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Website | bakerhughes.com |
---|
Registered Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
100k at £1 | Baker Hughes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
---|---|
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
19 October 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 19 October 2017 (2 pages) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
20 February 2017 | Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Oluwole Onabolu as a director on 10 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
4 January 2017 | Resolutions
|
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
4 January 2017 | Declaration of solvency (3 pages) |
7 December 2016 | Solvency Statement dated 06/12/16 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Statement by Directors (1 page) |
1 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
9 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
9 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
4 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Appointment of Oluwole Onabolu as a director (2 pages) |
3 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Paul Bryan Stokes on 1 October 2011 (1 page) |
20 October 2011 | Secretary's details changed for Paul Bryan Stokes on 1 October 2011 (1 page) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (3 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
20 October 2009 | Director's details changed for Christopher Asquith on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Leslie Hewitt Strachan on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Leslie Hewitt Strachan on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Asquith on 2 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
11 August 2008 | Director appointed christopher asquith (4 pages) |
11 August 2008 | Appointment terminated director rudiger lichte (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
23 October 2007 | Return made up to 10/10/07; no change of members (7 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 November 2006 | Return made up to 10/10/06; full list of members
|
27 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
2 November 2005 | Return made up to 10/10/05; full list of members
|
14 June 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
27 April 2005 | Director resigned (1 page) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | Director resigned (1 page) |
19 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
4 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
4 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
25 November 2003 | New director appointed (4 pages) |
19 November 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (4 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
14 July 2003 | Director resigned (1 page) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
27 December 2001 | Return made up to 16/10/01; full list of members (7 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
28 March 2001 | Company name changed entec energy consultants LIMITED\certificate issued on 28/03/01 (2 pages) |
14 February 2001 | Return made up to 16/10/00; full list of members; amend (7 pages) |
15 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
24 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
23 March 2000 | Secretary's particulars changed (1 page) |
18 October 1999 | Return made up to 16/10/99; full list of members
|
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
9 August 1999 | Full accounts made up to 31 January 1999 (13 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: orian house 5 upper street st martins lane london WC2H 9EH (1 page) |
6 April 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: nla tower 15TH floor 12-16 addiscombe road croydon surrey CR9 2DR (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
22 December 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: melrose house 42 dingwall road croydon surrey, CR0 2NE (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Return made up to 16/10/96; no change of members
|
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
12 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 January 1980 | Alter mem and arts (4 pages) |
20 September 1979 | Alter mem and arts (2 pages) |
20 September 1979 | Resolutions
|
21 August 1979 | Incorporation (13 pages) |