London
EC1A 2AY
Director Name | Mr Gordon John Duncan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2013(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 February 2019) |
Role | Company Secretary / Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mrs Emma Louise Herlihy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2017(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 February 2019) |
Role | Regional Tax Manager Europe |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Francis Eugene Toolan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stratfords Way Haddenham Aylesbury Buckinghamshire HP17 8HT |
Secretary Name | Mr Douglas Boyd Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Jackman Close Abingdon Oxfordshire OX14 3GA |
Director Name | Mr Jeffrey Simon Coutts |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 66a Bottrells Lane Chalfont St. Giles Buckinghamshire HP8 4EJ |
Director Name | Joseph Marie Geise |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Valeriaan 2 2631sp Nootdorp The Netherlands Foreign |
Director Name | Mr Bernard Iain Morrison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lochview Place Bridge Of Don Aberdeen Aberdeenshire AB23 8QG Scotland |
Director Name | Mr Kenneth James Cruickshank |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 18 November 2010) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB |
Director Name | Mr Walter Scott Rainey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2015) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 2010 Dunstan Houston Texas 77005 |
Director Name | Mr Philip Gerard Meaden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB |
Website | fugro.co.uk |
---|---|
Telephone | 01477 599622 |
Telephone region | Holmes Chapel |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Fugro Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 August 2018 | Liquidators' statement of receipts and payments to 27 July 2018 (17 pages) |
24 August 2017 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages) |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Declaration of solvency (5 pages) |
16 August 2017 | Declaration of solvency (5 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Resolutions
|
22 May 2017 | Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Philip Gerard Meaden as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Philip Gerard Meaden as a director on 19 May 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
14 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
14 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
25 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
25 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 January 2016 | Termination of appointment of Walter Scott Rainey as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Philip Gerard Meaden as a director on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Walter Scott Rainey as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Philip Gerard Meaden as a director on 31 December 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 December 2013 | Appointment of Mr Gordon John Duncan as a director (2 pages) |
11 December 2013 | Appointment of Mr Gordon John Duncan as a director (2 pages) |
10 December 2013 | Appointment of Mr Gordon John Duncan as a secretary (2 pages) |
10 December 2013 | Appointment of Mr Gordon John Duncan as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Douglas Simpson as a secretary (1 page) |
10 December 2013 | Termination of appointment of Douglas Simpson as a secretary (1 page) |
14 October 2013 | Accounts made up to 31 December 2012 (12 pages) |
14 October 2013 | Accounts made up to 31 December 2012 (12 pages) |
4 September 2013 | Company name changed fugro well services LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Change of name notice (2 pages) |
4 September 2013 | Change of name notice (2 pages) |
4 September 2013 | Company name changed fugro well services LIMITED\certificate issued on 04/09/13
|
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (13 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Accounts made up to 31 December 2010 (15 pages) |
14 October 2011 | Accounts made up to 31 December 2010 (15 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Termination of appointment of Kenneth Cruickshank as a director (1 page) |
23 November 2010 | Termination of appointment of Kenneth Cruickshank as a director (1 page) |
1 October 2010 | Accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (13 pages) |
9 August 2010 | Termination of appointment of Bernard Morrison as a director (1 page) |
9 August 2010 | Termination of appointment of Bernard Morrison as a director (1 page) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Bernard Iain Morrison on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Bernard Iain Morrison on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Bernard Iain Morrison on 1 March 2010 (2 pages) |
24 December 2009 | Appointment of Mr Walter Scott Rainey as a director (2 pages) |
24 December 2009 | Termination of appointment of Joseph Geise as a director (1 page) |
24 December 2009 | Appointment of Mr Kenneth James Cruickshank as a director (2 pages) |
24 December 2009 | Termination of appointment of Joseph Geise as a director (1 page) |
24 December 2009 | Termination of appointment of Jeffrey Coutts as a director (1 page) |
24 December 2009 | Appointment of Mr Walter Scott Rainey as a director (2 pages) |
24 December 2009 | Termination of appointment of Jeffrey Coutts as a director (1 page) |
24 December 2009 | Appointment of Mr Kenneth James Cruickshank as a director (2 pages) |
14 September 2009 | Accounts made up to 31 December 2008 (14 pages) |
14 September 2009 | Accounts made up to 31 December 2008 (14 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
14 August 2008 | Accounts made up to 31 December 2007 (12 pages) |
14 August 2008 | Accounts made up to 31 December 2007 (12 pages) |
18 April 2008 | Director appointed bernard iain morrison (3 pages) |
18 April 2008 | Director appointed bernard iain morrison (3 pages) |
26 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
9 July 2007 | Accounts made up to 31 December 2006 (12 pages) |
9 July 2007 | Accounts made up to 31 December 2006 (12 pages) |
22 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
11 December 2006 | Accounts made up to 31 December 2005 (11 pages) |
11 December 2006 | Accounts made up to 31 December 2005 (11 pages) |
11 December 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 December 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
1 September 2006 | New director appointed (3 pages) |
1 September 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 14/02/06; full list of members (6 pages) |
4 April 2006 | Return made up to 14/02/06; full list of members (6 pages) |
14 February 2005 | Incorporation (25 pages) |
14 February 2005 | Incorporation (25 pages) |