Lauderdale Road
London
W9 1LX
Director Name | Trevor John Packer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 14 Beechgrove Avenue Aberdeen Aberdeenshire AB15 5EJ Scotland |
Director Name | Mr Philippe Marie Antoine Salle |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2011) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 8 Chaussee De La Muette, 75116 Paris France |
Secretary Name | Pauline Droy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Pauline Droy Moore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Lee Richard Cockram |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Mud Logging Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Manor Royal Crawley West Sussex RH10 9LU |
Director Name | Mr Gilles Nicol |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2014) |
Role | Operations Manager |
Country of Residence | France |
Correspondence Address | Victory House Manor Royal Crawley West Sussex RH10 9LU |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Ms Karin Annette Hoeing-Cosentino |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2016) |
Role | Geomarket Manager |
Country of Residence | Scotland |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Miss Jeanette Ivanova Boas Matamoros |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 01 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 March 2015) |
Role | Operations Manager |
Country of Residence | Ecuador |
Correspondence Address | Victory House Manor Royal Crawley West Sussex RH10 9LU |
Director Name | Mr Jonathan Forbes Ritchie |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Mr Simon Meredith White |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 April 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Secretary Name | Mr Simon Smoker |
---|---|
Status | Resigned |
Appointed | 01 January 2016(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mrs Gwenola Jacqueline Stephanie Boyault |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2019) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mark Roman Higgins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2021) |
Role | Senior Tax Manager |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Mikki Victoria Corcoran |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Gary Park |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Secretary Name | Mark Roman Higgins |
---|---|
Status | Resigned |
Appointed | 29 May 2020(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2021(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Eur Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2010) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | geoservices.com |
---|
Registered Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
2m at £1 | Schlumberger Oilfield Uk PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,411,278 |
Gross Profit | £1,903,006 |
Net Worth | £2,571,840 |
Current Liabilities | £6,965,894 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2022 | Appointment of Mr. Colin David Beddall as a director on 4 August 2022 (2 pages) |
11 August 2022 | Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page) |
5 August 2022 | Termination of appointment of Gary Park as a director on 31 July 2022 (1 page) |
18 July 2022 | Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on 15 July 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2022 | Application to strike the company off the register (3 pages) |
1 April 2022 | Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on 5 January 2022 (2 pages) |
10 February 2022 | Termination of appointment of Mikki Victoria Corcoran as a director on 4 February 2022 (1 page) |
6 September 2021 | Statement by Directors (1 page) |
6 September 2021 | Resolutions
|
6 September 2021 | Statement of capital on 6 September 2021
|
6 September 2021 | Solvency Statement dated 01/09/21 (1 page) |
16 August 2021 | Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page) |
16 August 2021 | Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
21 March 2021 | Director's details changed for Mrs Mikki Victoria Corcoran on 15 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mrs Giselle Evette Varn on 15 March 2021 (2 pages) |
15 March 2021 | Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 15 March 2021 (1 page) |
2 March 2021 | Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
12 June 2020 | Appointment of Mark Roman Higgins as a secretary on 29 May 2020 (2 pages) |
12 June 2020 | Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page) |
12 June 2020 | Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages) |
12 June 2020 | Appointment of Gary Park as a director on 29 May 2020 (2 pages) |
12 June 2020 | Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 August 2019 | Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 (1 page) |
2 August 2019 | Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
1 April 2019 | Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of David Marsh as a director on 29 March 2019 (1 page) |
8 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
20 October 2016 | Termination of appointment of Jonathan Forbes Ritchie as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Jonathan Forbes Ritchie as a director on 20 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page) |
14 October 2016 | Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 April 2016 | Termination of appointment of Simon Meredith White as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Simon Meredith White as a director on 15 April 2016 (1 page) |
8 January 2016 | Appointment of Mr Simon Meredith White as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Simon Meredith White as a director 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) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages) |
30 December 2015 | Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages) |
28 October 2015 | Director's details changed for Mrs Karin Annette Hoeing-Cosentino on 23 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mrs Karin Annette Hoeing-Cosentino on 23 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr David Marsh on 23 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr David Marsh on 23 October 2015 (2 pages) |
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 Jonathan Forbes Ritchie on 23 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Jonathan Forbes Ritchie on 23 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Simon Smoker 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 | 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) |
23 October 2015 | Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
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) |
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) |
30 March 2015 | Appointment of Mr Jonathan Forbes Ritchie as a director on 25 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Jeanette Ivanova Boas Matamoros as a director on 25 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Jonathan Forbes Ritchie as a director on 25 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Jeanette Ivanova Boas Matamoros as a director on 25 March 2015 (1 page) |
15 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 May 2014 | Appointment of Miss Jeanette Ivanova Boas Matamoros as a director (2 pages) |
9 May 2014 | Appointment of Miss Jeanette Ivanova Boas Matamoros as a director (2 pages) |
1 April 2014 | Termination of appointment of Gilles Nicol as a director (1 page) |
1 April 2014 | Termination of appointment of Gilles Nicol as a director (1 page) |
18 March 2014 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire Scotland AB32 6TQ Scotland on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire Scotland AB32 6TQ Scotland on 18 March 2014 (1 page) |
22 January 2014 | Registered office address changed from Unit F34 Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Unit F34 Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 22 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) |
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 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
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 | Director's details changed for Pauline Droy on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Pauline Droy on 7 January 2014 (2 pages) |
2 December 2013 | Appointment of Mrs Karin Annette Hoeing-Cosentino as a director (2 pages) |
2 December 2013 | Appointment of Mrs Karin Annette Hoeing-Cosentino as a director (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 August 2013 | Appointment of Mr Simon Smoker as a director (2 pages) |
12 August 2013 | Appointment of Mr Simon Smoker as a director (2 pages) |
12 August 2013 | Appointment of Mr David Marsh as a director (2 pages) |
12 August 2013 | Appointment of Mr David Marsh as a director (2 pages) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
7 March 2013 | Auditor's resignation (1 page) |
7 March 2013 | Auditor's resignation (1 page) |
5 October 2012 | Termination of appointment of Lee Cockram as a director (1 page) |
5 October 2012 | Appointment of Mr Gilles Nicol as a director (2 pages) |
5 October 2012 | Appointment of Mr Gilles Nicol as a director (2 pages) |
5 October 2012 | Termination of appointment of Lee Cockram as a director (1 page) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 March 2012 | Full accounts made up to 31 December 2010 (16 pages) |
7 March 2012 | Full accounts made up to 31 December 2010 (16 pages) |
7 November 2011 | Appointment of Lee Richard Cockram as a director (2 pages) |
7 November 2011 | Appointment of Lee Richard Cockram as a director (2 pages) |
3 November 2011 | Termination of appointment of Trevor Packer as a director (1 page) |
3 November 2011 | Termination of appointment of Trevor Packer as a director (1 page) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Termination of appointment of Philippe Salle as a director (1 page) |
21 April 2011 | Termination of appointment of Philippe Salle as a director (1 page) |
24 January 2011 | Resolutions
|
24 January 2011 | Statement of company's objects (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Statement of company's objects (2 pages) |
14 September 2010 | Appointment of Pauline Droy as a director (2 pages) |
14 September 2010 | Appointment of Pauline Droy as a director (2 pages) |
16 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Appointment of Pauline Droy as a secretary (3 pages) |
30 July 2010 | Appointment of Pauline Droy as a secretary (3 pages) |
30 June 2010 | Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
11 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
12 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
12 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
12 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
12 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
20 April 2009 | Gbp nc 10000/3000000\23/02/09 (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Particulars of contract relating to shares (3 pages) |
20 April 2009 | Ad 23/02/09\gbp si 2018645@1=2018645\gbp ic 1/2018646\ (3 pages) |
20 April 2009 | Ad 23/02/09\gbp si 2018645@1=2018645\gbp ic 1/2018646\ (3 pages) |
20 April 2009 | Gbp nc 10000/3000000\23/02/09 (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Particulars of contract relating to shares (3 pages) |
25 November 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
25 November 2008 | Director appointed philippe marie antoine salle (2 pages) |
25 November 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
25 November 2008 | Director appointed trevor john packer (2 pages) |
25 November 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
25 November 2008 | Secretary appointed paull & williamsons (2 pages) |
25 November 2008 | Secretary appointed paull & williamsons (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
25 November 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
25 November 2008 | Director appointed trevor john packer (2 pages) |
25 November 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
25 November 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
25 November 2008 | Director appointed philippe marie antoine salle (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
1 November 2008 | Company name changed flytree LIMITED\certificate issued on 03/11/08 (2 pages) |
1 November 2008 | Company name changed flytree LIMITED\certificate issued on 03/11/08 (2 pages) |
22 July 2008 | Incorporation (20 pages) |
22 July 2008 | Incorporation (20 pages) |