Aberdeen
AB21 0GN
Scotland
Director Name | Mr Barry Thomson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 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(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 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(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 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 | Mr David Mladenka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent, Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Brian Hugh Macmillan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Uk Bd Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent, Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Steven Michael Hasenmyer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Finance Director Europe Sub Sahara Africa Region |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent, Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Jozef Antonius Kornelis Van Vliet |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | F & A Manager Continental Europe |
Country of Residence | Netherlands |
Correspondence Address | Halliburton House Howe Moss Crescent, Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Christian Albert Garcia |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Senior Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | Halliburton House Howe Moss Crescent, 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 | 28 November 2013(same day as company formation) |
Role | Uk F & A Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent, 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 May 2014(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2017) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen Scotland |
Director Name | Mr James Coghill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(1 year, 9 months 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 |
Director Name | Helga Cotgove |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 December 2016(3 years after company formation) |
Appointment Duration | 4 years (resigned 29 December 2020) |
Role | Director Corporate Development |
Country of Residence | United States |
Correspondence Address | 8615 Shambala Way Katy Texas 77494 |
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(4 years 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 Colin Reid |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2020) |
Role | Europe Manager Halliburton Completion Tools |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 16 December 2019(6 years 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 |
215.5m at £1 | Halliburton Global Affiliates Holdings B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,708 |
Current Liabilities | £57,786 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
28 November 2023 | Confirmation statement made on 28 November 2023 with updates (4 pages) |
---|---|
11 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
1 June 2023 | Appointment of Mr Eoghan Dixon as a director on 1 June 2023 (2 pages) |
1 June 2023 | Termination of appointment of Barry Thomson as a director on 1 June 2023 (1 page) |
12 May 2023 | Appointment of Timothy Michael Horsfall as a director on 26 April 2023 (2 pages) |
12 May 2023 | Termination of appointment of Steve Nowe as a director on 26 April 2023 (1 page) |
1 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
21 July 2022 | Full accounts made up to 31 December 2021 (24 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) |
24 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
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) |
30 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
11 March 2021 | Termination of appointment of Helga Cotgove as a director on 29 December 2020 (1 page) |
22 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
17 February 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
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) |
21 February 2020 | Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages) |
31 December 2019 | Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page) |
5 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
19 November 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (20 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) |
22 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 December 2016 | Termination of appointment of Christian Albert Garcia as a director on 22 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Christian Albert Garcia as a director on 22 December 2016 (1 page) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
6 December 2016 | Appointment of Helga Cotgove as a director on 2 December 2016 (2 pages) |
6 December 2016 | Appointment of Helga Cotgove as a director on 2 December 2016 (2 pages) |
28 July 2016 | Termination of appointment of Jozef Antonius Kornelis Van Vliet as a director on 27 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Jozef Antonius Kornelis Van Vliet as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Steven Michael Hasenmyer as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Steven Michael Hasenmyer as a director on 27 July 2016 (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 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) |
27 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
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) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
16 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
16 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (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) |
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) |
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
23 June 2014 | Termination of appointment of David Mladenka as a director (1 page) |
23 June 2014 | Termination of appointment of David Mladenka as a director (1 page) |
10 June 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
10 June 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
4 February 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
28 November 2013 | Incorporation (26 pages) |
28 November 2013 | Incorporation (26 pages) |