Dyce
Aberdeenshire
AB21 0GN
Scotland
Secretary Name | Scot Clifton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2014(13 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeenshire 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(20 years, 5 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(20 years, 7 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 | Christopher Peter Thorpe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Maple Road Ashtead Surrey KT21 2LX |
Director Name | Dr Peter Robin Avent Wells |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Jubilee Avenue Milton Park Abingdon Oxfordshire OX14 4RW |
Secretary Name | Christopher Peter Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Maple Road Ashtead Surrey KT21 2LX |
Director Name | Peter Robert Sharland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Jubilee Avenue Milton Park Abingdon Oxfordshire OX14 4RW |
Director Name | Mr Henry Stephen Anthony Scholefield |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallowfield House Bath Road Froxfield Marlborough SN8 3LD |
Director Name | Dr David Martin Casey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 June 2014) |
Role | Director Technology Information And Publishing |
Country of Residence | England |
Correspondence Address | 97 Jubilee Avenue Milton Park Abingdon Oxfordshire OX14 4RW |
Director Name | Dr Roger Brett Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 June 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Jubilee Avenue Milton Park Abingdon Oxfordshire OX14 4RW |
Director Name | Prof Michael Derek Simmons |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 2014) |
Role | Director Earth Model |
Country of Residence | United Kingdom |
Correspondence Address | 97 Jubilee Avenue Milton Park Abingdon Oxfordshire OX14 4RW |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(13 years after company formation) |
Appointment Duration | 3 years, 6 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 David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(13 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeenshire AB21 0GN Scotland |
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(16 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 16 December 2019(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Sr Mgr, Operations Finance - Europe Area, Cp Other |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Website | neftex.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 |
10k at £0.01 | Halliburton Global Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,441,869 |
Gross Profit | £8,245,187 |
Net Worth | £4,367,902 |
Cash | £8,529,384 |
Current Liabilities | £4,719,792 |
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 | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
15 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
27 May 2020 | Confirmation statement made on 26 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) |
9 January 2020 | Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page) |
10 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
12 December 2017 | Appointment of Mr Martin Robert White as a director on 11 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 11 December 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 June 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London England 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 England W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
4 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
1 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
1 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 May 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 England W4 5YE on 29 May 2015 (1 page) |
29 May 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 England W4 5YE on 29 May 2015 (1 page) |
26 November 2014 | Termination of appointment of Christopher Peter Thorpe as a secretary on 12 June 2014 (2 pages) |
26 November 2014 | Termination of appointment of Christopher Peter Thorpe as a secretary on 12 June 2014 (2 pages) |
26 November 2014 | Termination of appointment of Christopher Peter Thorpe as a director on 12 June 2014 (2 pages) |
26 November 2014 | Termination of appointment of Christopher Peter Thorpe as a director on 12 June 2014 (2 pages) |
26 November 2014 | Termination of appointment of Roger Brett Davies as a director on 12 June 2014 (2 pages) |
26 November 2014 | Termination of appointment of Roger Brett Davies as a director on 12 June 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Matthew Betts on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Matthew Betts on 24 November 2014 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
27 June 2014 | Appointment of Scot Clifton as a secretary (3 pages) |
27 June 2014 | Appointment of Scot Clifton as a secretary (3 pages) |
27 June 2014 | Appointment of Scot Clifton as a director (3 pages) |
27 June 2014 | Appointment of Scot Clifton as a director (3 pages) |
26 June 2014 | Full accounts made up to 31 October 2013 (21 pages) |
26 June 2014 | Full accounts made up to 31 October 2013 (21 pages) |
25 June 2014 | Termination of appointment of David Casey as a director (2 pages) |
25 June 2014 | Appointment of Mr Matthew Betts as a director (3 pages) |
25 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Appointment of Mr Matthew Betts as a director (3 pages) |
25 June 2014 | Termination of appointment of Peter Wells as a director (2 pages) |
25 June 2014 | Director's details changed for Dr Peter Robin Avent Wells on 20 May 2014 (2 pages) |
25 June 2014 | Registered office address changed from 24 Maple Road Ashtead Surrey KT21 2LX on 25 June 2014 (2 pages) |
25 June 2014 | Termination of appointment of Michael Simmons as a director (2 pages) |
25 June 2014 | Appointment of Mr David Alexander Johnston as a director (3 pages) |
25 June 2014 | Termination of appointment of Peter Sharland as a director (2 pages) |
25 June 2014 | Director's details changed for Dr Peter Robin Avent Wells on 20 May 2014 (2 pages) |
25 June 2014 | Termination of appointment of Peter Sharland as a director (2 pages) |
25 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Michael Simmons as a director (2 pages) |
25 June 2014 | Termination of appointment of David Casey as a director (2 pages) |
25 June 2014 | Appointment of Mr David Alexander Johnston as a director (3 pages) |
25 June 2014 | Registered office address changed from 24 Maple Road Ashtead Surrey KT21 2LX on 25 June 2014 (2 pages) |
25 June 2014 | Termination of appointment of Peter Wells as a director (2 pages) |
7 August 2013 | Director's details changed for Dr Peter Robin Avent Wells on 1 June 2012 (2 pages) |
7 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (10 pages) |
7 August 2013 | Director's details changed for Dr Roger Brett Davies on 1 June 2012 (2 pages) |
7 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (10 pages) |
7 August 2013 | Director's details changed for Dr David Martin Casey on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Dr David Martin Casey on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Dr Peter Robin Avent Wells on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Dr Michael Derek Simmons on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Peter Robert Sharland on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Dr Peter Robin Avent Wells on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Peter Robert Sharland on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Dr Michael Derek Simmons on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Dr Roger Brett Davies on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Dr Roger Brett Davies on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Dr David Martin Casey on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Dr Michael Derek Simmons on 1 June 2012 (2 pages) |
7 August 2013 | Director's details changed for Peter Robert Sharland on 1 June 2012 (2 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
3 October 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (20 pages) |
3 October 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (20 pages) |
3 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
3 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
29 June 2012 | Director's details changed for Dr David Martin Casey on 28 March 2012 (3 pages) |
29 June 2012 | Change of share class name or designation (2 pages) |
29 June 2012 | Change of share class name or designation (2 pages) |
29 June 2012 | Director's details changed for Dr David Martin Casey on 28 March 2012 (3 pages) |
29 June 2012 | Change of share class name or designation (2 pages) |
29 June 2012 | Change of share class name or designation (2 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
7 June 2011 | Director's details changed for Peter Robin Avent Wells on 1 October 2010 (2 pages) |
7 June 2011 | Director's details changed for Peter Robert Sharland on 1 October 2009 (2 pages) |
7 June 2011 | Director's details changed for Dr Michael Derek Simmons on 1 March 2010 (2 pages) |
7 June 2011 | Director's details changed for Peter Robert Sharland on 1 October 2009 (2 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (12 pages) |
7 June 2011 | Director's details changed for Peter Robin Avent Wells on 1 October 2010 (2 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (12 pages) |
7 June 2011 | Director's details changed for Dr Michael Derek Simmons on 1 March 2010 (2 pages) |
7 June 2011 | Director's details changed for Dr Michael Derek Simmons on 1 March 2010 (2 pages) |
7 June 2011 | Director's details changed for Peter Robin Avent Wells on 1 October 2010 (2 pages) |
7 June 2011 | Director's details changed for Peter Robert Sharland on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for David Martin Casey on 9 May 2011 (2 pages) |
6 June 2011 | Director's details changed for David Martin Casey on 9 May 2011 (2 pages) |
6 June 2011 | Director's details changed for David Martin Casey on 9 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Roger Brett Davies on 1 October 2010 (2 pages) |
6 June 2011 | Director's details changed for Roger Brett Davies on 1 October 2010 (2 pages) |
6 June 2011 | Director's details changed for Roger Brett Davies on 1 October 2010 (2 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
11 April 2011 | Memorandum and Articles of Association (11 pages) |
11 April 2011 | Memorandum and Articles of Association (11 pages) |
17 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Sub-division of shares on 1 March 2011 (7 pages) |
17 March 2011 | Sub-division of shares on 1 March 2011 (7 pages) |
17 March 2011 | Change of share class name or designation (2 pages) |
17 March 2011 | Change of share class name or designation (2 pages) |
17 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Sub-division of shares on 1 March 2011 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 August 2010 | Annual return made up to 21 May 2010 (18 pages) |
27 August 2010 | Annual return made up to 21 May 2010 (18 pages) |
19 February 2010 | Appointment of Michael Derek Simmons as a director (3 pages) |
19 February 2010 | Appointment of Michael Derek Simmons as a director (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 May 2009 | Return made up to 21/05/09; full list of members (10 pages) |
28 May 2009 | Return made up to 21/05/09; full list of members (10 pages) |
22 December 2008 | Accounts for a medium company made up to 31 October 2008 (15 pages) |
22 December 2008 | Accounts for a medium company made up to 31 October 2008 (15 pages) |
17 November 2008 | Return made up to 21/05/08; no change of members
|
17 November 2008 | Return made up to 21/05/08; no change of members
|
7 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 July 2007 | Return made up to 21/05/07; no change of members
|
21 July 2007 | Return made up to 21/05/07; no change of members
|
21 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 21/05/06; full list of members
|
23 May 2006 | Return made up to 21/05/06; full list of members
|
11 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 May 2005 | Return made up to 21/05/05; full list of members
|
16 May 2005 | Return made up to 21/05/05; full list of members
|
4 January 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
4 January 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
25 May 2004 | Return made up to 21/05/04; full list of members
|
25 May 2004 | Return made up to 21/05/04; full list of members
|
16 December 2003 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
16 December 2003 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
16 May 2003 | Return made up to 21/05/03; full list of members (11 pages) |
16 May 2003 | Return made up to 21/05/03; full list of members (11 pages) |
11 February 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
11 February 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
12 July 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
12 July 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
28 May 2002 | Return made up to 21/05/02; full list of members
|
28 May 2002 | Return made up to 21/05/02; full list of members
|
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2002 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
21 May 2001 | Incorporation (18 pages) |
21 May 2001 | Incorporation (18 pages) |