Dyce
Aberdeen
Aberdeenshire
AB21 0GN
Scotland
Director Name | Sarah Bourne |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2019(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lois Drive Shepperton TW17 8BD |
Director Name | Mr James Laurance Etienne |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Technical Business Line Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Barry Thomson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Area Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Christopher Albert Birnie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Steve Nowe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Calvin Eugene Ennis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 1992) |
Role | Engineer |
Correspondence Address | 513 White Wing Houston Texas 77079 Foreign |
Secretary Name | Donald Earl McLatchie |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 2814 Stetson Lane Houston Texas 77043 Foreign |
Director Name | Conrad Allen Czenski |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1994) |
Role | Manager Of Operations |
Correspondence Address | 10940 Vanderford Drive Houston Texas 77099 |
Secretary Name | Patti Lynn Massaro |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 1993(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 October 1997) |
Role | General Counsel |
Correspondence Address | 942 Curtain Houston Texas 77018 |
Director Name | Steven Alan Bate |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1994(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 1998) |
Role | Corporate Controller |
Correspondence Address | 5507 Woodland Glade Drive Houston Texas 77066 |
Director Name | Bogdan Wladyslaw Fedorciow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1999) |
Role | General Manager |
Correspondence Address | Yew Tree House Templewood Lane Farnham Common Slough Buckinghamshire SL2 3HJ |
Director Name | Millicent York Chancellor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 April 2002) |
Role | Business Manager |
Correspondence Address | 7447 Cambridge Unit 104 Houston Texas 77054 |
Secretary Name | Michael Weberpal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2000) |
Role | Attorney |
Correspondence Address | 6230 Inwood Houston Texas 77057 |
Director Name | Henry Preston Holland |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1998(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 2604 Hidden Shore Drive Katy Texas 77450 |
Director Name | John W Gibson Jr |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2002) |
Role | COO |
Correspondence Address | 4318 Orchard Chase Drive Katy Harris County Tx 77450 United States |
Director Name | Peter Bernard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 July 2000) |
Role | Managing Director |
Correspondence Address | 153 Wimbledon Central 21-23 Worple Road Wimbledon London SW19 4BH |
Director Name | Deborah Marie Close |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2002) |
Role | Vice President Operations |
Correspondence Address | 17 Lammas Lane Esher Surrey KT10 8PA |
Director Name | Andrew Daniel Farley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2002) |
Role | General Counsel |
Correspondence Address | 15150 Memorial Drive Houston Texas 77079 United States |
Secretary Name | Andrew Daniel Farley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2002) |
Role | General Counsel |
Correspondence Address | 15150 Memorial Drive Houston Texas 77079 United States |
Director Name | Al Escher |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2002(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2003) |
Role | Exec Vp Operations |
Correspondence Address | 38 West Windward Cove The Woodlands Montgomery Co Texas 77381 United States |
Director Name | John Allen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 September 2002) |
Role | General Counsel And Corporate |
Correspondence Address | 205 East College Street Grapevine Texas 76051 United States |
Director Name | Christian Albert Garcia |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2005) |
Role | Vice President Of Finance And |
Country of Residence | United States |
Correspondence Address | 22007 Treesdale Lane Katy Texas 77450 United States |
Secretary Name | John Allen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 September 2002) |
Role | General Counsel And Corporate |
Correspondence Address | 205 East College Street Grapevine Texas 76051 United States |
Secretary Name | Karen Walrond |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2004) |
Role | Attorney |
Correspondence Address | 1507 West 22nd Houston 77008 Harris United States |
Secretary Name | William Daniel Myers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(18 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2013) |
Role | Attorney |
Correspondence Address | 2602 Werlein Avenue Houston Texas 77005 United States |
Director Name | Peter Bernard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2004(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2007) |
Role | Petroleum Engineer |
Correspondence Address | 2110 Crescent Palm Lane Houston Texas 77077 United States |
Secretary Name | Michael Andrew Weberpal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2006) |
Role | Company Director |
Correspondence Address | 1805 Potomac Houston Texas United States |
Director Name | Christopher Homer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2011) |
Role | Director Business Development |
Country of Residence | England |
Correspondence Address | 26 Ferndown Gardens Cobham Surrey KT11 2BH |
Director Name | Timothy Miles Gibbons |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2007) |
Role | Uk County Manager Landmark E |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkway Dorking Surrey RH4 1EU |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2010) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(25 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2012) |
Role | Operations Vp Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Iain Alexander Dowell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(26 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 February 2013) |
Role | Uk Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2017) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent, Kirkhill Ind Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr James Coghill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(30 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2018) |
Role | Uk Bd Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Website | halliburton.com |
---|
Registered Address | C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50.1k at £1 | Halliburton Holdings (No 3) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,479,732 |
Gross Profit | £6,996,147 |
Net Worth | £50,233,895 |
Current Liabilities | £6,768,453 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
7 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
1 June 2023 | Termination of appointment of Barry Thomson as a director on 1 June 2023 (1 page) |
1 June 2023 | Appointment of Mr Eoghan Dixon as a director on 1 June 2023 (2 pages) |
12 May 2023 | Termination of appointment of Steve Nowe as a director on 26 April 2023 (1 page) |
12 May 2023 | Appointment of Timothy Michael Horsfall as a director on 26 April 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
4 April 2023 | Termination of appointment of James Laurance Etienne as a director on 4 April 2023 (1 page) |
13 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
26 May 2022 | Termination of appointment of Michael Conrad Jones as a director on 31 December 2021 (1 page) |
6 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
26 January 2022 | Appointment of Steve Nowe as a director on 1 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page) |
12 November 2021 | Termination of appointment of Wael Mekkawy as a director on 31 October 2021 (1 page) |
12 November 2021 | Appointment of Mr Christopher Albert Birnie as a director on 1 November 2021 (2 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
1 October 2020 | Termination of appointment of Colin Reid as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Barry Thomson as a director on 1 October 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
3 April 2020 | Director's details changed for Mr Scot Clifton on 2 April 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page) |
17 January 2020 | Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
2 July 2019 | Appointment of Mr James Laurance Etienne as a director on 1 January 2019 (2 pages) |
28 June 2019 | Appointment of Mr Michael Conrad Jones as a director on 1 January 2019 (2 pages) |
28 June 2019 | Appointment of Sarah Bourne as a director on 1 January 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
19 February 2019 | Resolutions
|
18 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
17 January 2019 | Notification of Halliburton Landmark Holdings Uk Limited as a person with significant control on 19 December 2018 (4 pages) |
10 January 2019 | Cessation of Halliburton Holdings (No 3) as a person with significant control on 19 December 2018 (3 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of James Coghill as a director on 18 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Colin Reid as a director on 18 April 2018 (2 pages) |
12 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 September 2015 | Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015 (1 page) |
3 September 2015 | Appointment of Mr James Coghill as a director on 28 August 2015 (2 pages) |
3 September 2015 | Appointment of Mr James Coghill as a director on 28 August 2015 (2 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
17 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 May 2014 | Director's details changed for Mr Matthew Betts on 30 April 2014 (2 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Matthew Betts on 30 April 2014 (2 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 May 2014 | Termination of appointment of Theresa Phillips as a director (1 page) |
9 May 2014 | Termination of appointment of William Myers as a secretary (1 page) |
9 May 2014 | Termination of appointment of William Myers as a secretary (1 page) |
9 May 2014 | Termination of appointment of Theresa Phillips as a director (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Appointment of Mr Brian Hugh Macmillan as a director (2 pages) |
26 February 2013 | Appointment of Mr Brian Hugh Macmillan as a director (2 pages) |
25 February 2013 | Termination of appointment of Iain Dowell as a director (1 page) |
25 February 2013 | Termination of appointment of Iain Dowell as a director (1 page) |
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 May 2012 | Appointment of Mr Iain Alexander Dowell as a director (2 pages) |
8 May 2012 | Appointment of Mr Iain Alexander Dowell as a director (2 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
18 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
18 April 2012 | Appointment of David Mladenka as a director (3 pages) |
18 April 2012 | Appointment of David Mladenka as a director (3 pages) |
11 April 2012 | Appointment of Theresa Phillips as a director (3 pages) |
11 April 2012 | Appointment of Theresa Phillips as a director (3 pages) |
16 March 2012 | Termination of appointment of Gregg Rago as a director (2 pages) |
16 March 2012 | Termination of appointment of Gene Minnich as a director (2 pages) |
16 March 2012 | Termination of appointment of Gregg Rago as a director (2 pages) |
16 March 2012 | Termination of appointment of Rebecca Noe as a director (2 pages) |
16 March 2012 | Termination of appointment of Rebecca Noe as a director (2 pages) |
16 March 2012 | Termination of appointment of Gene Minnich as a director (2 pages) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
30 August 2011 | Termination of appointment of Anthony Moore as a director (2 pages) |
30 August 2011 | Termination of appointment of Anthony Moore as a director (2 pages) |
10 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
10 August 2011 | Appointment of Mr David Alexander Johnston as a director (3 pages) |
10 August 2011 | Appointment of Mr David Alexander Johnston as a director (3 pages) |
10 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
10 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
10 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Appointment of Rebecca Lynn Noe as a director (3 pages) |
2 March 2011 | Appointment of Rebecca Lynn Noe as a director (3 pages) |
2 March 2011 | Termination of appointment of Paul Koeller as a director (2 pages) |
2 March 2011 | Termination of appointment of Paul Koeller as a director (2 pages) |
2 March 2011 | Appointment of Gene W Minnich as a director (3 pages) |
2 March 2011 | Termination of appointment of Mark Traylor as a director (2 pages) |
2 March 2011 | Termination of appointment of Christopher Homer as a director (2 pages) |
2 March 2011 | Termination of appointment of Christopher Homer as a director (2 pages) |
2 March 2011 | Appointment of Gene W Minnich as a director (3 pages) |
2 March 2011 | Termination of appointment of Mark Traylor as a director (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 May 2010 | Director's details changed for Mark Traylor on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Paul Reynard Koeller on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Mark Traylor on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Reynard Koeller on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mark Traylor on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Reynard Koeller on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Simon Derek Seaton on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Anthony Moore on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Simon Derek Seaton on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Simon Derek Seaton on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher Homer on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher Homer on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher Homer on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Anthony Moore on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Anthony Moore on 1 May 2010 (2 pages) |
29 April 2010 | Director's details changed for Scot Clifton on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Scot Clifton on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Scot Clifton on 1 April 2010 (2 pages) |
22 April 2010 | Appointment of Scot Clifton as a director (3 pages) |
22 April 2010 | Appointment of Scot Clifton as a director (3 pages) |
14 April 2010 | Termination of appointment of Graeme Morrison as a director (2 pages) |
14 April 2010 | Termination of appointment of Michael Bowyer as a director (2 pages) |
14 April 2010 | Termination of appointment of Michael Jones as a director (2 pages) |
14 April 2010 | Termination of appointment of Michael Bowyer as a director (2 pages) |
14 April 2010 | Appointment of Gregg Patrick Rago as a director (3 pages) |
14 April 2010 | Termination of appointment of Michael Jones as a director (2 pages) |
14 April 2010 | Termination of appointment of Graeme Morrison as a director (2 pages) |
14 April 2010 | Appointment of Gregg Patrick Rago as a director (3 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 July 2009 | Return made up to 01/05/09; full list of members (5 pages) |
14 July 2009 | Director's change of particulars / simon seaton / 06/05/2009 (1 page) |
14 July 2009 | Director's change of particulars / graeme morrison / 06/05/2009 (1 page) |
14 July 2009 | Director's change of particulars / simon seaton / 06/05/2009 (1 page) |
14 July 2009 | Return made up to 01/05/09; full list of members (5 pages) |
14 July 2009 | Director's change of particulars / graeme morrison / 06/05/2009 (1 page) |
16 February 2009 | Appointment terminated director douglas meikle (1 page) |
16 February 2009 | Appointment terminated director douglas meikle (1 page) |
7 February 2009 | Director appointed simon derek seaton (3 pages) |
7 February 2009 | Director appointed simon derek seaton (3 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
21 May 2008 | Location of register of members (1 page) |
20 May 2008 | Director appointed graeme michael morrison (2 pages) |
20 May 2008 | Director appointed graeme michael morrison (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from, hill park south, springfield drive, leatherhead, surrey, KT22 7NL (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from, hill park south, springfield drive, leatherhead, surrey, KT22 7NL (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
6 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Location of register of members (1 page) |
9 March 2007 | Director resigned (2 pages) |
9 March 2007 | Director resigned (2 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
8 May 2006 | Secretary resigned (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (4 pages) |
4 January 2006 | New director appointed (4 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (1 page) |
5 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 01/05/03; full list of members (9 pages) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | Return made up to 01/05/03; full list of members (9 pages) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
31 December 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
31 December 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
27 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: benchmark house, 203 brooklands road, weybridge,surrey, KT13 0RH (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: benchmark house, 203 brooklands road, weybridge,surrey, KT13 0RH (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
17 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Location of register of members (1 page) |
27 March 2001 | Location of register of members (1 page) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 August 1999 | New director appointed (1 page) |
26 August 1999 | New director appointed (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
9 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
9 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
5 March 1999 | Full accounts made up to 31 December 1997 (13 pages) |
5 March 1999 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
18 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
18 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
6 November 1997 | Secretary resigned;director resigned (1 page) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 November 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Accounting reference date extended from 31/12/96 to 29/12/97 (1 page) |
17 July 1997 | Accounting reference date extended from 31/12/96 to 29/12/97 (1 page) |
10 June 1997 | Return made up to 01/05/97; full list of members (8 pages) |
10 June 1997 | Return made up to 01/05/97; full list of members (8 pages) |
3 June 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
3 June 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
3 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
3 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
30 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Resolutions
|
24 March 1996 | Director resigned (2 pages) |
27 June 1995 | Return made up to 01/05/95; full list of members (8 pages) |
27 June 1995 | Return made up to 01/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
24 July 1991 | Company name changed landmark/eame, LTD.\certificate issued on 25/07/91 (4 pages) |
24 July 1991 | Company name changed landmark/eame, LTD.\certificate issued on 25/07/91 (4 pages) |
2 July 1991 | Company name changed landmark graphics (U.K.) LIMITED\certificate issued on 03/07/91 (2 pages) |
2 July 1991 | Company name changed landmark graphics (U.K.) LIMITED\certificate issued on 03/07/91 (2 pages) |
19 April 1991 | Full accounts made up to 30 June 1990 (12 pages) |
19 April 1991 | Full accounts made up to 30 June 1990 (12 pages) |
21 July 1988 | Memorandum and Articles of Association (13 pages) |
21 July 1988 | Memorandum and Articles of Association (13 pages) |
7 July 1988 | Return made up to 29/12/87; full list of members (4 pages) |
7 July 1988 | Return made up to 29/12/87; full list of members (4 pages) |
9 May 1988 | Full accounts made up to 30 June 1986 (11 pages) |
9 May 1988 | Full accounts made up to 30 June 1986 (11 pages) |
13 September 1985 | Company name changed\certificate issued on 13/09/85 (2 pages) |
13 September 1985 | Company name changed\certificate issued on 13/09/85 (2 pages) |
8 August 1985 | Certificate of incorporation (1 page) |
8 August 1985 | Certificate of incorporation (1 page) |