This company is commonly known as Aminex Petroleum Services Ltd.. The company was founded 37 years ago and was given the registration number 02081101. The firm's registered office is in LONDON. You can find them at Kings Buildings, 16 Smith Square, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | AMINEX PETROLEUM SERVICES LTD. |
---|---|---|
Company Number | : | 02081101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Buildings, 16 Smith Square, London, England, SW1P 3JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Wenlock Road, London, England, N1 7GU | Secretary | 01 November 2019 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 14 June 2021 | Active |
12 Alderbrook Road, London, SW12 8AG | Secretary | - | Active |
27 Rothschild Road, Linslade, Leighton Buzzard, LU7 7SY | Secretary | 22 January 1996 | Active |
41 Ewell Downs Road, Epsom, KT17 3BT | Secretary | 30 May 1997 | Active |
36 Merrion Close, Tunbridge Wells, TN4 9JJ | Secretary | 18 October 1994 | Active |
Kings Buildings, 16 Smith Square, London, England, SW1P 3JJ | Director | 24 April 2020 | Active |
Kings Buildings, 16 Smith Square, London, England, SW1P 3JJ | Director | 01 April 2014 | Active |
9 Blunts Wood Road, Haywards Heath, RH16 1ND | Director | 01 July 1997 | Active |
7 Gower Street, London, WC1E 6HA | Director | 01 February 2012 | Active |
12 Alderbrook Road, London, SW12 8AG | Director | - | Active |
Kings Buildings, 16 Smith Square, London, England, SW1P 3JJ | Director | 24 May 2019 | Active |
The White House, Godden Green, Sevenoaks, TN15 0JR | Director | 24 September 1993 | Active |
41 Tolmers Road, Cuffley, Potters Bar, EN6 4JG | Director | 09 March 1998 | Active |
62 Barnards Hill, Marlow, SL7 2NZ | Director | 09 March 2006 | Active |
Thatchers Traps Lane, New Malden, KT3 4SQ | Director | 28 November 1991 | Active |
2302, Winding View, San Antonio, Usa, | Director | 09 March 1998 | Active |
3 Carlton Road, East Sheen, London, SW14 7RJ | Director | 14 December 1995 | Active |
60, Sloane Avenue, London, England, SW3 3DD | Director | 01 April 2014 | Active |
Marlborough House 30 Victoria Street, Belfast, BT1 3PD | Director | - | Active |
Kings Buildings, 16 Smith Square, London, England, SW1P 3JJ | Director | 01 April 2014 | Active |
Aminex Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 6, Northbrook Road, Dublin 6, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Termination secretary company with name termination date. | Download |
2019-11-12 | Officers | Appoint person secretary company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.