This company is commonly known as Hunting Energy Services (international) Limited. The company was founded 41 years ago and was given the registration number 01678668. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 25620 - Machining.
Name | : | HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED |
---|---|---|
Company Number | : | 01678668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hanover Square, London, W1S 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Secretary | 02 October 2023 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 16 April 2020 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 03 January 2023 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 01 September 2017 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 04 April 2001 | Active |
5, Hanover Square, London, England, W1S 1HQ | Secretary | 14 September 1998 | Active |
Glenern 4 High Street, Edzell, Brechin, DD9 7TE | Secretary | 17 May 1996 | Active |
5 Woodlands Place, Banchory, AB31 5ZP | Secretary | - | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Secretary | 01 September 2017 | Active |
2910 Woods Estate, Kingwood, United States Of America, 77339 | Director | 18 November 1993 | Active |
5, Hanover Square, London, W1S 1HQ | Director | 15 April 2020 | Active |
3 Cockspur Street, London, SW1Y 5BQ | Director | - | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 25 May 1999 | Active |
Luttik Oudorp 68, 1811 Mz Alkmaar, Netherlands, FOREIGN | Director | - | Active |
Glenern 4 High Street, Edzell, Brechin, DD9 7TE | Director | 29 September 1993 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 17 April 2018 | Active |
5 Woodlands Place, Banchory, AB31 5ZP | Director | 29 November 1994 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | - | Active |
Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG | Director | - | Active |
South Cottage The Street, Compton, Guildford, GU3 1EB | Director | - | Active |
1406 Old Jeanerette Road, New Iberia, Usa, 70563 | Director | 04 April 2001 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 18 November 1993 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 29 April 2008 | Active |
Clorwond Drymen Road, Balloch, Alexandria, G83 8HT | Director | - | Active |
Hunting Energy Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 30 Panton Street, London, England, SW1Y 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Appoint person secretary company with name date. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-04 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.