Suite 1000
Houston
Tx 77024
Secretary Name | John Cornel Ivascu |
---|---|
Status | Closed |
Appointed | 11 May 2018(19 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | Forum Energy Technologies Inc. 920 Memorial City W Suite 1000 Houston Tx 77024 |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 14 August 2013(15 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 May 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Alfred Kelly Williams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1998(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 11706 Memorial Drive Houston Texas 77024 |
Director Name | John Craig Macfarlane |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1998(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 10130 Memorial Drive Houston Texas 77024 |
Director Name | Gary Michael Gray |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1998(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 2321 Westcreek Lane G-119 Houston Texas 77027 |
Director Name | Roger Hales |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 12 Lumsden Way Balmedie Aberdeenshire AB23 8TS Scotland |
Director Name | Owen Buford Joyner Jr |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1998(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 71 Wickwillow Montgomery Texas 77356 United States |
Director Name | Gavin Gray |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2001(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2007) |
Role | Investor |
Correspondence Address | 401 Brazos Unit 208 Austin Texas 78701 United States |
Director Name | Mr James Whelan Harris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(8 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 11 May 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Louis Moore |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | 10 Forglen Road Bridge Of Allan Stirling FK9 4BG Scotland |
Secretary Name | James Lawrence McCulloch |
---|---|
Status | Resigned |
Appointed | 14 August 2013(15 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | Forum Energy Technologies Inc. 920 Memorial City W Suite 1000 Houston Texas Tx 770224 |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2007) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 2011) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2013) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | forum-obi.com |
---|---|
Telephone | 07 147162404 |
Telephone region | Mobile |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Forum Energy Technologies (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2008 | Delivered on: 26 February 2008 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 September 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
21 June 2018 | Appointment of John Cornel Ivascu as a secretary on 11 May 2018 (2 pages) |
21 June 2018 | Termination of appointment of James Whelan Harris as a director on 11 May 2018 (1 page) |
21 June 2018 | Termination of appointment of James Lawrence Mcculloch as a secretary on 11 May 2018 (1 page) |
6 June 2018 | Appointment of David Lyle Williams Jr. as a director on 11 May 2018 (2 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 August 2013 | Appointment of James Lawrence Mcculloch as a secretary (2 pages) |
30 August 2013 | Appointment of James Lawrence Mcculloch as a secretary (2 pages) |
22 August 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
22 August 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 August 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 August 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 March 2013 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 September 2012 | Termination of appointment of Louis Moore as a director (1 page) |
11 September 2012 | Termination of appointment of Louis Moore as a director (1 page) |
12 January 2012 | Director's details changed for Mr James Whelan Harris on 11 November 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr James Whelan Harris on 11 November 2011 (2 pages) |
22 December 2011 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
22 December 2011 | Registered office address changed from 66 Queens Road Aberdeen Aberdeenshire AB15 4YE on 22 December 2011 (1 page) |
22 December 2011 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
22 December 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
22 December 2011 | Registered office address changed from 66 Queens Road Aberdeen Aberdeenshire AB15 4YE on 22 December 2011 (1 page) |
22 December 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Director's details changed for James Whelan Harris on 1 August 2011 (2 pages) |
12 August 2011 | Director's details changed for James Whelan Harris on 1 August 2011 (2 pages) |
12 August 2011 | Director's details changed for James Whelan Harris on 1 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 September 2008 | Return made up to 13/08/08; full list of members (6 pages) |
18 September 2008 | Return made up to 13/08/08; full list of members (6 pages) |
17 September 2008 | Appointment terminated director gary gray (1 page) |
17 September 2008 | Appointment terminated director owen joyner jr (1 page) |
17 September 2008 | Appointment terminated director gary gray (1 page) |
17 September 2008 | Appointment terminated director gavin gray (1 page) |
17 September 2008 | Appointment terminated director owen joyner jr (1 page) |
17 September 2008 | Appointment terminated director gavin gray (1 page) |
15 April 2008 | Director appointed louis moore (1 page) |
15 April 2008 | Appointment terminated director roger hales (1 page) |
15 April 2008 | Director appointed louis moore (1 page) |
15 April 2008 | Appointment terminated director roger hales (1 page) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 October 2007 | Return made up to 13/08/07; full list of members (3 pages) |
5 October 2007 | Return made up to 13/08/07; full list of members (3 pages) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
3 September 2007 | Secretary resigned (1 page) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
25 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
25 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
24 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
30 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
17 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
17 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 December 2000 | Return made up to 13/08/00; full list of members; amend (8 pages) |
8 December 2000 | Return made up to 13/08/00; full list of members; amend (8 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 2000 | Return made up to 13/08/00; full list of members (9 pages) |
18 August 2000 | Return made up to 13/08/00; full list of members (9 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Memorandum and Articles of Association (3 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Memorandum and Articles of Association (3 pages) |
2 September 1999 | Return made up to 13/08/99; full list of members (8 pages) |
2 September 1999 | Return made up to 13/08/99; full list of members (8 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
24 November 1998 | Ad 12/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 November 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 November 1998 | Ad 12/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 November 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
12 November 1998 | Company name changed ledge 414 LIMITED\certificate issued on 12/11/98 (2 pages) |
12 November 1998 | Company name changed ledge 414 LIMITED\certificate issued on 12/11/98 (2 pages) |
13 August 1998 | Incorporation (23 pages) |
13 August 1998 | Incorporation (23 pages) |