This company is commonly known as Fluor Ocean Services Limited. The company was founded 54 years ago and was given the registration number 00971381. The firm's registered office is in FARNBOROUGH. You can find them at Fluor Centre 140, Pinehurst Road, Farnborough, Hampshire. This company's SIC code is 74990 - Non-trading company.
Name | : | FLUOR OCEAN SERVICES LIMITED |
---|---|---|
Company Number | : | 00971381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1970 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fluor Centre 140, Pinehurst Road, Farnborough, Hampshire, GU14 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal, Netherlands, | Secretary | 27 May 1997 | Active |
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal, Netherlands, | Director | 20 May 1997 | Active |
Fluor Centre 140, Pinehurst Road, Farnborough, GU14 7BF | Director | 01 March 2008 | Active |
155 Woodford Road, Woodford, Stockport, SK7 1QD | Secretary | - | Active |
Glasnor Charters Road, Sunningdale, Ascot, SL5 9QF | Secretary | 03 January 1995 | Active |
25 Beechwood Road, Beaconsfield, HP9 1HP | Secretary | 10 December 1993 | Active |
Littlewood House, Mile Path, Hook Heath, Woking, GU22 0DY | Director | 27 May 1997 | Active |
3333 Michelson Drive, Irvine California 92730, Usa, | Director | - | Active |
Dalveen Sandy Lane, Cobham, KT11 2EP | Director | - | Active |
Rose Of Tralee, Reading Road, Hook, RG27 9EB | Director | 03 April 2000 | Active |
155 Woodford Road, Woodford, Stockport, SK7 1QD | Director | - | Active |
38 Cavendish Road, Barnet, EN5 4DZ | Director | 13 January 2009 | Active |
1 Belgrave Mews West, London, SW1 | Director | 19 May 1997 | Active |
Glasnor Charters Road, Sunningdale, Ascot, SL5 9QF | Director | 03 January 1995 | Active |
25 Beechwood Road, Beaconsfield, HP9 1HP | Director | 10 December 1993 | Active |
6, Stevens Lane, Rotherfield Peppard, Henley On Thames, RG9 5RG | Director | 12 February 2008 | Active |
3 Lincoln Street, London, SW3 2TS | Director | - | Active |
Hirschistrasse 21, Schwyz, Switzerland, 6430 | Director | 03 January 1995 | Active |
Fluor International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 140, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF |
Nature of control | : |
|
Flour International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 140, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-27 | Dissolution | Dissolution application strike off company. | Download |
2022-09-07 | Capital | Legacy. | Download |
2022-09-07 | Insolvency | Legacy. | Download |
2022-09-07 | Resolution | Resolution. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type full. | Download |
2017-06-29 | Officers | Change person director company with change date. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type full. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
2016-02-08 | Accounts | Accounts with accounts type full. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Accounts | Accounts with accounts type full. | Download |
2014-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.