London
W6 8PW
Director Name | Mr Blair Alexander McLeish |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Mr Levent Lazar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 08 June 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Secretary Name | Lorraine Amanda Dunlop |
---|---|
Status | Current |
Appointed | 15 June 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Mrs Helen Michelle Jorgensen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 January 1996) |
Role | Lawyer |
Correspondence Address | 7 Rope Street London SE16 1TE |
Director Name | Julia Ruth Goldberg |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 January 1996) |
Role | Lawyer |
Correspondence Address | 6 Malmains Close Beckenham Kent BR3 2SE |
Secretary Name | Mrs Helen Michelle Jorgensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 February 1996) |
Role | Lawyer |
Correspondence Address | 7 Rope Street London SE16 1TE |
Director Name | Per Erik Froyen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 1997) |
Role | Financial Director |
Correspondence Address | Anna Kreftingsv 12 Rykkinn N-1349 Norway |
Director Name | Mr John William Holmes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 1999) |
Role | Managing Director |
Correspondence Address | 55 Temple Road Kew Richmond Surrey TW9 2EB |
Director Name | Mr Peter James Hewlett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Barn View Wraggcastle Lane, Pitchcombe Stroud Gloucestershire GL6 6LU Wales |
Secretary Name | John Michael Haslegrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | Eastview Caerwent Brook Caerwent NP26 5BB Wales |
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2001) |
Role | Chief Executive |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Director Name | Gorm Gundersen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 April 1996(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | F Blackstadsv 27 N-3021 Drammen Norway |
Director Name | John Michael Haslegrave |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2004) |
Role | Accountant |
Correspondence Address | Eastview Caerwent Brook Caerwent NP26 5BB Wales |
Director Name | Donald Grierson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2004(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 8423 Midnight Pass Road Sarasota Florida 34232-2705 America |
Director Name | Felix Machuca |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2004(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 14 El Dorado Friendswood Texas Tx 77546 United States |
Director Name | Mr Davis Marc Larssen |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springdale Road Bieldside Aberdeen Aberdeenshire AB15 9FA Scotland |
Director Name | David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2005(9 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 01 March 2005) |
Role | President |
Correspondence Address | The Grey House Yarmouth Road Ormebury St Margaret Norfolk NR29 3QB |
Director Name | John Michael Haslegrave |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 2005) |
Role | Accountant |
Correspondence Address | Eastview Caerwent Brook Caerwent NP26 5BB Wales |
Secretary Name | Gordon Charles Blackstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 24 Cults Avenue Cults Aberdeen Aberdeenshire AB15 9RS Scotland |
Secretary Name | Mrs Elaine Doris Mays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(10 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Montrose House By Montrose Angus DD10 9LN Scotland |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 2005(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 466 Unthank Road Norwich Norfolk NR4 7QJ |
Secretary Name | Joanna Carolyn Pyper Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 2011) |
Role | Company Director |
Correspondence Address | 205 Countesswells Road Aberdeen Aberdeenshire AB15 7RD Scotland |
Director Name | Dean Arnison |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Nailsea Bristol Somerset BS48 1BS |
Director Name | Matthew William John Corbin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Irvine Place Aberdeen Aberdeenshire AB10 6HB Scotland |
Director Name | John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Kinmundy Avenue Westhill Aberdeenshire AB32 6TG Scotland |
Director Name | Stephen Robert Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 May 2010) |
Role | Accountant |
Correspondence Address | 1 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ Scotland |
Director Name | Stephanie Hoffman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 2010(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Conrad Joseph Apps |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British Maltese |
Status | Resigned |
Appointed | 29 November 2011(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8GD Scotland |
Director Name | Antonio Campori |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 June 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8GD Scotland |
Director Name | Nicholas Alexander Dunn |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8GD Scotland |
Director Name | Mr Jonathan Paul Konrad |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rachel Futerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | ge.com |
---|---|
Telephone | 01502 452431 |
Telephone region | Lowestoft |
Registered Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
3 at £1 | Vetco International Holding 4 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
12 July 2004 | Delivered on: 24 July 2004 Satisfied on: 25 February 2014 Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and the Other Financeparties Classification: Debenture Secured details: All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
14 January 2024 | Full accounts made up to 31 December 2022 (140 pages) |
---|---|
18 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
24 March 2023 | Solvency Statement dated 23/03/23 (1 page) |
24 March 2023 | Resolutions
|
24 March 2023 | Statement by Directors (1 page) |
24 March 2023 | Statement of capital on 24 March 2023
|
9 November 2022 | Full accounts made up to 31 December 2021 (146 pages) |
21 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
14 September 2022 | Termination of appointment of Jonathan Paul Konrad as a director on 13 September 2022 (1 page) |
25 July 2022 | Resolutions
|
25 July 2022 | Statement by Directors (1 page) |
25 July 2022 | Solvency Statement dated 21/07/22 (1 page) |
25 July 2022 | Statement of capital on 25 July 2022
|
18 July 2022 | Full accounts made up to 31 December 2020 (145 pages) |
20 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
30 July 2021 | Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ England to 10th Floor, 245 Hammersmith Road London W6 8PW on 30 July 2021 (1 page) |
22 December 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
22 December 2020 | Notification of Baker Hughes Company as a person with significant control on 28 May 2020 (2 pages) |
22 December 2020 | Cessation of Vetco International Holding 4 as a person with significant control on 28 May 2020 (1 page) |
22 December 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
16 July 2020 | Memorandum and Articles of Association (14 pages) |
10 July 2020 | Resolutions
|
18 June 2020 | Resolutions
|
17 June 2020 | Appointment of Mr Varun Wadhwa as a director on 8 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Jonathan Paul Konrad as a director on 8 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Alasdair Murray Campbell Sloan as a director on 15 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Blair Alexander Mcleish as a director on 8 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Levent Lazar as a director on 8 June 2020 (2 pages) |
16 June 2020 | Registered office address changed from 2 High Street Nailsea Bristol BS48 1BS to The Ark 201 Talgarth Road London W6 8BJ on 16 June 2020 (1 page) |
16 June 2020 | Appointment of Lorraine Amanda Dunlop as a secretary on 15 June 2020 (2 pages) |
28 May 2020 | Termination of appointment of Dean Arnison as a director on 22 May 2020 (1 page) |
18 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
11 September 2019 | Termination of appointment of Neil Saunders as a director on 9 August 2019 (1 page) |
14 January 2019 | Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 June 2018 | Withdrawal of a person with significant control statement on 27 June 2018 (2 pages) |
27 June 2018 | Notification of Vetco International Holding 4 as a person with significant control on 27 June 2018 (2 pages) |
9 March 2018 | Termination of appointment of Nicholas Alexander Dunn as a director on 13 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
14 September 2017 | Termination of appointment of Kevin Patrick Smith as a director on 18 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Kevin Patrick Smith as a director on 18 August 2017 (2 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 May 2017 | Appointment of Kevin Patrick Smith as a director on 6 September 2016 (3 pages) |
30 May 2017 | Appointment of Kevin Patrick Smith as a director on 6 September 2016 (3 pages) |
24 May 2017 | Appointment of Alasdair Murray Campbell Sloan as a director on 19 August 2016 (3 pages) |
24 May 2017 | Appointment of Alasdair Murray Campbell Sloan as a director on 19 August 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
19 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 December 2014 | Termination of appointment of Conrad Joseph Apps as a director on 19 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Conrad Joseph Apps as a director on 19 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 13 October 2014 Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 October 2014 Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
4 November 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 February 2014 | Satisfaction of charge 1 in full (8 pages) |
25 February 2014 | Satisfaction of charge 1 in full (8 pages) |
22 January 2014 | Appointment of Neil Saunders as a director (3 pages) |
22 January 2014 | Appointment of Neil Saunders as a director (3 pages) |
21 January 2014 | Appointment of Nicholas Alexander Dunn as a director (3 pages) |
21 January 2014 | Termination of appointment of Antonio Campori as a director (2 pages) |
21 January 2014 | Termination of appointment of Antonio Campori as a director (2 pages) |
21 January 2014 | Appointment of Nicholas Alexander Dunn as a director (3 pages) |
17 January 2014 | Statement of capital on 17 January 2014
|
17 January 2014 | Resolutions
|
17 January 2014 | Statement by directors (3 pages) |
17 January 2014 | Solvency statement dated 13/01/14 (3 pages) |
17 January 2014 | Solvency statement dated 13/01/14 (3 pages) |
17 January 2014 | Statement by directors (3 pages) |
17 January 2014 | Statement of capital on 17 January 2014
|
17 January 2014 | Resolutions
|
16 December 2013 | Annual return made up to 13 October 2013 (15 pages) |
16 December 2013 | Annual return made up to 13 October 2013 (15 pages) |
3 December 2013 | Auditor's resignation (2 pages) |
3 December 2013 | Auditor's resignation (2 pages) |
22 November 2013 | Section 517, 519, 523 (1 page) |
22 November 2013 | Section 517, 519, 523 (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (15 pages) |
5 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (15 pages) |
12 July 2012 | Appointment of Antonio Campori as a director (3 pages) |
12 July 2012 | Appointment of Antonio Campori as a director (3 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
28 February 2012 | Annual return made up to 13 October 2011 (15 pages) |
28 February 2012 | Annual return made up to 13 October 2011 (15 pages) |
6 February 2012 | Appointment of Conrad Joseph Apps as a director (3 pages) |
6 February 2012 | Appointment of Conrad Joseph Apps as a director (3 pages) |
23 January 2012 | Termination of appointment of Stephanie Hoffman as a director (2 pages) |
23 January 2012 | Termination of appointment of Matthew Corbin as a director (2 pages) |
23 January 2012 | Termination of appointment of Matthew Corbin as a director (2 pages) |
23 January 2012 | Termination of appointment of Stephanie Hoffman as a director (2 pages) |
10 November 2011 | Director's details changed for Dean Arnison on 7 November 2011 (3 pages) |
10 November 2011 | Director's details changed for Dean Arnison on 7 November 2011 (3 pages) |
10 November 2011 | Director's details changed for Dean Arnison on 7 November 2011 (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 July 2011 | Termination of appointment of Joanna Dunbar as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Joanna Dunbar as a secretary (2 pages) |
17 January 2011 | Appointment of Stephanie Hoffman as a director (3 pages) |
17 January 2011 | Appointment of Stephanie Hoffman as a director (3 pages) |
11 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (15 pages) |
11 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (15 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 June 2010 | Termination of appointment of Stephen Cox as a director (1 page) |
16 June 2010 | Termination of appointment of Stephen Cox as a director (1 page) |
15 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (15 pages) |
3 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (15 pages) |
2 September 2009 | Appointment terminated director john houston (1 page) |
2 September 2009 | Director appointed stephen robert cox (1 page) |
2 September 2009 | Appointment terminated director john houston (1 page) |
2 September 2009 | Director appointed stephen robert cox (1 page) |
28 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
28 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
29 December 2008 | Return made up to 13/10/08; full list of members (6 pages) |
29 December 2008 | Return made up to 13/10/08; full list of members (6 pages) |
13 August 2008 | Director appointed john joseph houston logged form (3 pages) |
13 August 2008 | Director appointed john joseph houston logged form (3 pages) |
12 August 2008 | Director appointed john joseph houston (3 pages) |
12 August 2008 | Director appointed john joseph houston (3 pages) |
4 August 2008 | Appointment terminated director davis larssen (1 page) |
4 August 2008 | Appointment terminated director davis larssen (1 page) |
5 June 2008 | Auditor's resignation (1 page) |
5 June 2008 | Auditor's resignation (1 page) |
7 March 2008 | Full accounts made up to 31 December 2006 (22 pages) |
7 March 2008 | Full accounts made up to 31 December 2006 (22 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
15 February 2008 | Return made up to 13/10/07; full list of members (6 pages) |
15 February 2008 | Return made up to 13/10/07; full list of members (6 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 90 long acre london WC2E 9RA (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 90 long acre london WC2E 9RA (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
6 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 2 high street nailsea bristol BS48 1BS (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 2 high street nailsea bristol BS48 1BS (1 page) |
25 September 2006 | New secretary appointed (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (22 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
5 December 2005 | Return made up to 13/10/05; full list of members (7 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Return made up to 13/10/05; full list of members (7 pages) |
5 December 2005 | New secretary appointed (2 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
16 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
16 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | New secretary appointed (1 page) |
17 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
17 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
17 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
17 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | Location of register of members (1 page) |
25 February 2005 | Location of register of members (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (1 page) |
18 January 2005 | Auditor's resignation (1 page) |
18 January 2005 | Auditor's resignation (1 page) |
5 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
17 December 2004 | Return made up to 13/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 13/10/04; full list of members (7 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Company name changed abb offshore systems LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed abb offshore systems LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Resolutions
|
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2004 | Director resigned (1 page) |
24 July 2004 | Particulars of mortgage/charge (16 pages) |
24 July 2004 | Particulars of mortgage/charge (16 pages) |
15 July 2004 | Auditor's resignation (1 page) |
15 July 2004 | Auditor's resignation (1 page) |
25 May 2004 | Ad 27/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 May 2004 | Ad 27/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
30 December 2003 | Return made up to 13/10/03; full list of members (8 pages) |
30 December 2003 | Return made up to 13/10/03; full list of members (8 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 13/10/02; full list of members (7 pages) |
15 January 2003 | Return made up to 13/10/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
8 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 October 2000 | Return made up to 13/10/00; full list of members
|
11 October 2000 | Return made up to 13/10/00; full list of members
|
5 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
4 January 1999 | Company name changed abb seatec LIMITED\certificate issued on 04/01/99 (2 pages) |
4 January 1999 | Company name changed abb seatec LIMITED\certificate issued on 04/01/99 (2 pages) |
19 November 1998 | Return made up to 13/10/98; full list of members
|
19 November 1998 | Return made up to 13/10/98; full list of members
|
28 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 October 1997 | Return made up to 13/10/97; full list of members (11 pages) |
8 October 1997 | Return made up to 13/10/97; full list of members (11 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Director resigned (1 page) |
8 January 1997 | 882 re 2 shrs allotted 040196 (3 pages) |
8 January 1997 | 882 re 2 shrs allotted 040196 (3 pages) |
16 December 1996 | Return made up to 13/10/96; full list of members
|
16 December 1996 | Return made up to 13/10/96; full list of members
|
23 August 1996 | New director appointed (3 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (3 pages) |
23 August 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Secretary resigned (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned (2 pages) |
11 March 1996 | New secretary appointed (1 page) |
7 March 1996 | Memorandum and Articles of Association (8 pages) |
7 March 1996 | Memorandum and Articles of Association (8 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: kempson house camomile street london EC3A 7AN (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: kempson house camomile street london EC3A 7AN (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
11 February 1996 | Secretary resigned (2 pages) |
11 February 1996 | New secretary appointed;new director appointed (1 page) |
11 February 1996 | New secretary appointed;new director appointed (1 page) |
11 February 1996 | New director appointed (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: 83 leonard street london EC2A 4QS (1 page) |
11 February 1996 | Director resigned (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 83 leonard street london EC2A 4QS (1 page) |
11 February 1996 | New director appointed (1 page) |
11 February 1996 | Director resigned (2 pages) |
11 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | Accounting reference date notified as 31/12 (1 page) |
7 February 1996 | Accounting reference date notified as 31/12 (1 page) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
11 January 1996 | Company name changed imageselect LIMITED\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed imageselect LIMITED\certificate issued on 12/01/96 (2 pages) |
13 October 1995 | Incorporation (18 pages) |
13 October 1995 | Incorporation (18 pages) |