Office 1330
Sugar Land
Tx 77478
United States
Director Name | Simon Walter McCloud |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2018(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 21 February 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Onesubsea Queen Streetv Stourton Leeds LS10 1SB |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2018(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 21 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Secretary Name | Simon Smoker |
---|---|
Status | Closed |
Appointed | 13 April 2018(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 21 February 2019) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex EH6 0NZ Scotland |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 February 2019) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Ole Gams Steine |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | 1 St. Swithin Row Aberdeen AB10 6DL Scotland |
Director Name | Mr Thorbjoern Vaagenes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Financial Director |
Country of Residence | Norway |
Correspondence Address | Suite A, 1 St. Swithin Row Aberdeen AB10 6DL Scotland |
Director Name | Mr Jon Arve Svaeren |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | Norway |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Mr Thorbjoern Vaagenes |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Financial Director |
Country of Residence | Norway |
Correspondence Address | Suite A, 1 St. Swithin Row Aberdeen AB10 6DL Scotland |
Director Name | Mr Frode Garlid |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Mr Frode Garlid |
---|---|
Status | Resigned |
Appointed | 01 August 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Atle Bernt Ingebrigtsen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2014) |
Role | President |
Country of Residence | Norway |
Correspondence Address | 18 Tveiteraasveien 5232 Paradis Bergen Norway |
Director Name | Clayton Andrew Platt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2016) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Alexandru Sorin Variu |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4a Timisoara Bd., Building Afi 4 & 5, Floor 8 Sector 6 Bucharest 061328 |
Secretary Name | Alexandru Sorin Variu |
---|---|
Status | Resigned |
Appointed | 30 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 4a Timisoara Bd., Building Afi 4 & 5, Floor 8 Sector 6 Bucharest 061328 |
Director Name | Justin Stuart Purcell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Telephone | 01224 355555 |
---|---|
Telephone region | Aberdeen |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £492,000 |
Net Worth | £332,157 |
Cash | £163,010 |
Current Liabilities | £40,381 |
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 |
21 February 2019 | Confirmation of transfer of assets and liabilities (1 page) |
---|---|
20 February 2019 | Notification from overseas registry of completion of merger (3 pages) |
19 February 2019 | Court order re completion of cross border merger (3 pages) |
8 January 2019 | Resolutions
|
13 November 2018 | Amended accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 October 2018 | CB01 – cross border merger notice (142 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
11 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Mr Simon Smoker as a director on 13 April 2018 (2 pages) |
31 May 2018 | Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages) |
30 May 2018 | Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (2 pages) |
30 May 2018 | Appointment of Simon Walter Mccloud as a director on 13 April 2018 (2 pages) |
30 May 2018 | Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page) |
30 May 2018 | Termination of appointment of Justin Stuart Purcell as a director on 13 April 2018 (1 page) |
29 May 2018 | Appointment of Simon Smoker as a secretary on 13 April 2018 (3 pages) |
18 August 2017 | Notification of Schlumberger Limited as a person with significant control on 6 April 2016 (4 pages) |
18 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
18 August 2017 | Notification of Schlumberger Limited as a person with significant control on 6 April 2016 (4 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
12 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
12 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
12 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
12 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 May 2016 | Appointment of Justin Stuart Purcell as a director on 30 April 2016 (3 pages) |
31 May 2016 | Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages) |
31 May 2016 | Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages) |
31 May 2016 | Appointment of Justin Stuart Purcell as a director on 30 April 2016 (3 pages) |
16 May 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
16 May 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
26 April 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages) |
26 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
26 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
26 April 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages) |
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 May 2015 | Appointment of Alexandru Sorin Variu as a secretary on 30 October 2014 (3 pages) |
13 May 2015 | Appointment of Abogado Nominees Limited as a secretary on 30 October 2014 (3 pages) |
13 May 2015 | Termination of appointment of Jon Arve Svaeren as a director on 31 October 2014 (2 pages) |
13 May 2015 | Termination of appointment of Atle Bernt Ingebrigtsen as a director on 31 October 2014 (2 pages) |
13 May 2015 | Appointment of Abogado Nominees Limited as a secretary on 30 October 2014 (3 pages) |
13 May 2015 | Appointment of Alexandru Sorin Variu as a director on 30 October 2014 (3 pages) |
13 May 2015 | Appointment of Alexandru Sorin Variu as a director on 30 October 2014 (3 pages) |
13 May 2015 | Appointment of Clayton Andrew Platt as a director on 30 October 2014 (3 pages) |
13 May 2015 | Termination of appointment of Frode Garlid as a director on 31 October 2014 (2 pages) |
13 May 2015 | Termination of appointment of Frode Garlid as a secretary on 30 October 2014 (2 pages) |
13 May 2015 | Appointment of Clayton Andrew Platt as a director on 30 October 2014 (3 pages) |
13 May 2015 | Appointment of Gina Ann Karathanos as a secretary on 30 October 2014 (3 pages) |
13 May 2015 | Termination of appointment of Frode Garlid as a director on 31 October 2014 (2 pages) |
13 May 2015 | Termination of appointment of Jon Arve Svaeren as a director on 31 October 2014 (2 pages) |
13 May 2015 | Termination of appointment of Atle Bernt Ingebrigtsen as a director on 31 October 2014 (2 pages) |
13 May 2015 | Appointment of Alexandru Sorin Variu as a secretary on 30 October 2014 (3 pages) |
13 May 2015 | Termination of appointment of Frode Garlid as a secretary on 30 October 2014 (2 pages) |
13 May 2015 | Appointment of Gina Ann Karathanos as a secretary on 30 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
15 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from 1 St. Swithin Row Aberdeen AB10 6DL Scotland on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from 1 St. Swithin Row Aberdeen AB10 6DL Scotland on 25 November 2013 (1 page) |
4 July 2013 | Resolutions
|
4 July 2013 | Company name changed framo engineering uk. LTD.\certificate issued on 04/07/13
|
4 July 2013 | Company name changed framo engineering uk. LTD.\certificate issued on 04/07/13
|
4 July 2013 | Resolutions
|
15 April 2013 | Appointment of Mr Atle Bernt Ingebrigtsen as a director (2 pages) |
15 April 2013 | Termination of appointment of Ole Steine as a director (1 page) |
15 April 2013 | Appointment of Mr Atle Bernt Ingebrigtsen as a director (2 pages) |
15 April 2013 | Termination of appointment of Ole Steine as a director (1 page) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 October 2012 | Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR Scotland on 17 October 2012 (1 page) |
17 October 2012 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
17 October 2012 | Registered office address changed from Suite a, 1 St. Swithin Row Aberdeen AB10 6DL Scotland on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR Scotland on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Suite a, 1 St. Swithin Row Aberdeen AB10 6DL Scotland on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Termination of appointment of Thorbjoern Vaagenes as a director (1 page) |
9 August 2012 | Appointment of Mr Frode Garlid as a secretary (1 page) |
9 August 2012 | Appointment of Mr Frode Garlid as a director (2 pages) |
9 August 2012 | Appointment of Mr Frode Garlid as a director (2 pages) |
9 August 2012 | Termination of appointment of Thorbjoern Vaagenes as a director (1 page) |
9 August 2012 | Appointment of Mr Frode Garlid as a secretary (1 page) |
9 August 2012 | Termination of appointment of Thorbjoern Vaagenes as a secretary (1 page) |
9 August 2012 | Termination of appointment of Thorbjoern Vaagenes as a secretary (1 page) |
30 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Secretary's details changed for Thorbjoern Vaagenes on 1 September 2010 (1 page) |
12 October 2010 | Director's details changed for Mr Thorbjoern Vaagenes on 1 September 2010 (3 pages) |
12 October 2010 | Director's details changed for Mr Thorbjoern Vaagenes on 1 September 2010 (3 pages) |
12 October 2010 | Director's details changed for Mr Thorbjoern Vaagenes on 1 September 2010 (3 pages) |
12 October 2010 | Director's details changed for Jon Arve Svaeren on 1 September 2010 (2 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Director's details changed for Jon Arve Svaeren on 1 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Secretary's details changed for Thorbjoern Vaagenes on 1 September 2010 (1 page) |
12 October 2010 | Secretary's details changed for Thorbjoern Vaagenes on 1 September 2010 (1 page) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Director's details changed for Ole Gams Steine on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Ole Gams Steine on 1 September 2010 (2 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Ole Gams Steine on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Jon Arve Svaeren on 1 September 2010 (2 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Registered office address changed from Suite a 1, 1 St. Swithin Street Aberdeen Grampian AB10 6DL on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from Suite a 1, 1 St. Swithin Street Aberdeen Grampian AB10 6DL on 12 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Room 13 Aberdeen Business Centre Willowbank Road Aberdeen on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from Room 13 Aberdeen Business Centre Willowbank Road Aberdeen on 10 November 2009 (2 pages) |
8 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
6 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
29 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
29 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
9 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
9 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 November 2004 | Return made up to 24/09/04; full list of members (7 pages) |
23 November 2004 | Return made up to 24/09/04; full list of members (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 November 2003 | Return made up to 24/09/03; full list of members (7 pages) |
14 November 2003 | Return made up to 24/09/03; full list of members (7 pages) |
21 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
24 September 2002 | Incorporation (19 pages) |
24 September 2002 | Incorporation (19 pages) |