Gatwick Airport
West Sussex
RH6 0NZ
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2012(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Secretary Name | Mr Simon Smoker |
---|---|
Status | Closed |
Appointed | 01 January 2016(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 February 2019) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Rupert John Orlando Lascelles |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Station House Hatherleigh Okehampton Devon EX20 3LF |
Director Name | Alan Chapman Baker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 January 1989(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 April 2001) |
Role | Engineering Consultant |
Correspondence Address | Peartree Cottage Ashton Peterborough PE8 5LD |
Director Name | Iain James Anderson Jardine |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 February 1994) |
Role | Engineering Consultant |
Correspondence Address | Lake View Gatehouse Of Fleet Castle Douglas Kirkcudbrightshire DG7 2DJ Scotland |
Secretary Name | Gillian Corsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 8 Lincoln Gardens Birchington-On-Sea Kent CT7 9SW |
Director Name | Mr Stephen David James King |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 03 April 2001) |
Role | Engineer Manager |
Country of Residence | England |
Correspondence Address | 37 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AB |
Secretary Name | Mr Nicholas Keith Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 55 Duke Road London W4 2BN |
Director Name | Dr Kevin Christopher Wade |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 36 Colborne Way Worcester Park Surrey KT4 8NG |
Secretary Name | Robert John Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(13 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | Manaton West Green Road Hartley Wintney Hook Hampshire RG27 8LP |
Secretary Name | Margaret Anne Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 03 April 2001) |
Role | Office Manager |
Correspondence Address | 5 Nemoure Road Acton London W3 6NZ |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poplar Barn Grafton Bampton Oxfordshire OX18 2RY |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2009) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Poplar Barn Grafton Bampton Oxfordshire OX18 2RY |
Secretary Name | Pauline Droy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Rebecca Helen Martin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 October 2008(23 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Ash Road London SE26 6LY |
Director Name | Pauline Droy Moore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Telephone | 020 73715644 |
---|---|
Telephone region | London |
Registered Address | Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire AB32 6JL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
50k at £1 | Schlumberger Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 1989 | Delivered on: 8 November 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 January 2016 | Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page) |
30 December 2015 | Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
27 October 2015 | Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr David Marsh on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 May 2015 | Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page) |
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 March 2014 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen AB32 6TQ on 18 March 2014 (1 page) |
8 January 2014 | Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Pauline Droy on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Pauline Droy on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
23 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Appointment of Mr David Marsh as a director (2 pages) |
13 August 2012 | Termination of appointment of Rebecca Martin as a director (1 page) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Termination of appointment of a director (1 page) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
14 May 2009 | Appointment terminated director and secretary neil ray (1 page) |
14 May 2009 | Director appointed pauline droy (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 February 2009 | Director and secretary's change of particulars / neil ray / 02/02/2009 (1 page) |
24 December 2008 | Return made up to 11/12/08; full list of members (7 pages) |
6 November 2008 | Location of register of members (1 page) |
24 October 2008 | Director appointed rebecca helen martin (2 pages) |
24 October 2008 | Director appointed simon smoker (2 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 January 2008 | Return made up to 11/12/07; full list of members (6 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Resolutions
|
5 January 2004 | Return made up to 11/12/03; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (5 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 July 2002 | Secretary's particulars changed (1 page) |
25 April 2002 | Full accounts made up to 31 March 2001 (16 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (5 pages) |
10 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
10 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 August 2001 | Resolutions
|
15 May 2001 | Registered office changed on 15/05/01 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | New secretary appointed;new director appointed (3 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
12 December 2000 | Return made up to 11/12/00; full list of members (7 pages) |
7 December 2000 | Director resigned (1 page) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
19 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Resolutions
|
25 May 2000 | Memorandum and Articles of Association (10 pages) |
25 May 2000 | Nc inc already adjusted 17/05/00 (1 page) |
11 January 2000 | Return made up to 11/12/99; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
24 September 1999 | Director's particulars changed (1 page) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | New secretary appointed (2 pages) |
8 January 1999 | Return made up to 11/12/98; full list of members
|
4 January 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
25 September 1998 | Secretary's particulars changed (1 page) |
20 July 1998 | New director appointed (2 pages) |
29 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Secretary's particulars changed (1 page) |
24 December 1996 | Return made up to 11/12/96; full list of members
|
18 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 September 1996 | Secretary resigned (2 pages) |
12 September 1996 | New secretary appointed (1 page) |
19 December 1995 | Return made up to 11/12/95; full list of members (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |
26 April 1995 | Director's particulars changed (4 pages) |
5 January 1995 | Return made up to 11/12/94; full list of members (7 pages) |
17 September 1992 | Full accounts made up to 31 March 1992 (13 pages) |
11 January 1989 | Full accounts made up to 31 March 1988 (11 pages) |
12 October 1987 | Annual return made up to 21/09/87 (7 pages) |