This company is commonly known as Baker Hughes Energy Technology Uk Limited. The company was founded 43 years ago and was given the registration number 01521132. The firm's registered office is in BRISTOL. You can find them at 2 High Street, Nailsea, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED |
---|---|---|
Company Number | : | 01521132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 High Street, Nailsea, Bristol, BS48 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 High Street, Nailsea, Bristol, BS48 1BS | Secretary | 19 December 2018 | Active |
2 High Street, Nailsea, Bristol, BS48 1BS | Director | 09 January 2023 | Active |
2 High Street, Nailsea, Bristol, BS48 1BS | Director | 21 December 2022 | Active |
2 High Street, Nailsea, Bristol, BS48 1BS | Director | 08 February 2022 | Active |
Wellstream House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF | Director | 03 February 2021 | Active |
205, Countesswells Road, Aberdeen, AB15 7RD | Secretary | 15 September 2006 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Corporate Secretary | 27 April 1992 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 29 November 2011 | Active |
3555 Langley Oaks Ct. Se, Marietta, United States, | Director | 13 March 2009 | Active |
2, High Street, Nailsea, Bristol, United Kingdom, BS48 1BS | Director | 01 October 2013 | Active |
Old Mill Of Collieston, Ellon, AB41 8RG | Director | - | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 20 April 2012 | Active |
3 The Cottgae, Kettocks Mill, Bridge Of Don, AB2 8WR | Director | 21 November 2002 | Active |
3 The Cottgae, Kettocks Mill, Bridge Of Don, AB2 8WR | Director | - | Active |
62 Lochside Road, Bridge Of Don, Aberdeen, AB23 8QW | Director | - | Active |
17015, Aldine Westfield Road, Houston, United States, 77073 | Director | 27 September 2017 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 20 April 2012 | Active |
18 Irvine Place, Aberdeen, AB10 6HB | Director | 04 January 2008 | Active |
1, Cairn Wynd, Inverurie, AB51 5HQ | Director | 01 September 2009 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 02 December 2014 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 25 July 2013 | Active |
2630 The Quadrant, Aztec West, Bristol, BS32 4GQ | Director | 30 March 2016 | Active |
11 St John's Wood Road, London, NW8 8RB | Director | 01 December 2004 | Active |
Four-Leaf Towers, 5110 San Felipe Unit 92, Houston, United States Of America, | Director | 02 October 2002 | Active |
1111 Bering 1201, Houston, Texas, Usa, 77057 | Director | 31 July 1992 | Active |
2, High Street, Nailsea, United Kingdom, BS48 1BS | Director | 30 March 2016 | Active |
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF | Director | 04 August 2014 | Active |
Silverburn House, Claymore Drive, Aberdeen, AB23 8GD | Director | 17 May 2010 | Active |
3 Kinmundy Avenue, Westhill, AB32 6TG | Director | 16 July 2008 | Active |
4424 West Sam Houston Parkway, North Westway 2, Houston, United States Of America, | Director | 25 July 2013 | Active |
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF | Director | 07 October 2015 | Active |
2 High Street, Nailsea, Bristol, BS48 1BS | Director | 08 February 2022 | Active |
466 Unthank Road, Norwich, NR4 7QJ | Director | 14 March 2005 | Active |
The Grey House, Yarmouth Road, Ormebury St Margaret, NR29 3QB | Director | 01 October 2003 | Active |
8 Springdale Road, Bieldside, Aberdeen, AB15 9FA | Director | 01 December 2004 | Active |
Vetco International Holding 4 | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10th Floor, 245 Hammersmith Road, London, England, W6 8PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-02-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Gazette | Gazette filings brought up to date. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.