This company is commonly known as International Logging Technology Limited. The company was founded 34 years ago and was given the registration number 02478447. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | INTERNATIONAL LOGGING TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02478447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Moorgate, London, England, EC2R 6AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Gresham Street, London, United Kingdom, EC2V 7BG | Corporate Secretary | 30 April 2019 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 31 March 2021 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 30 March 2020 | Active |
Weatherford Centre, Souterhead Road, Altens, Aberdeen, United Kingdom, AB12 3LF | Secretary | 26 January 2009 | Active |
57 Old Upton Road, Grafton, Usa, | Secretary | 31 August 2006 | Active |
3419 Country Club Blvd, Montgomery, Usa, | Secretary | 31 August 2006 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX | Secretary | 11 February 2014 | Active |
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Secretary | 09 October 2015 | Active |
Darstone House, Shaugh Prior, Plymouth, PL7 5HA | Secretary | - | Active |
6111 Apple Valley Lane, Houston, Usa, 77069 | Director | 31 August 2006 | Active |
712 5th Avenue,, 51st Floor, New York, Usa, | Director | 31 August 2006 | Active |
17, Connaught Place, London, England, W2 2ES | Director | 30 April 2019 | Active |
151 Coolidge Hill, Cambridge, Usa, 02138 | Director | 31 August 2006 | Active |
17, Connaught Place, London, England, W2 2ES | Director | 30 April 2019 | Active |
Weatherford Centre, Souterhead Road, Altens, Aberdeen, United Kingdom, AB12 3LF | Director | 09 February 2011 | Active |
Weatherford Centre, Souterhead Road, Altens, Aberdeen, United Kingdom, AB12 3LF | Director | 23 January 2009 | Active |
Weatherford Centre, Souterhead Road, Altens, Aberdeen, United Kingdom, AB12 3LF | Director | 23 January 2009 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX | Director | 11 February 2014 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX | Director | 03 February 2012 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 30 March 2020 | Active |
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Director | 04 September 2012 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX | Director | 06 December 2017 | Active |
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Director | 04 September 2012 | Active |
186 Mt Douglas Close Se, Calgary, Canada, | Director | - | Active |
Darstone House, Shaugh Prior, Plymouth, PL7 5HA | Director | - | Active |
Excellence Logging Limited | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 45, Gresham Street, London, United Kingdom, EC2V 7BG |
Nature of control | : |
|
Weatherford International Public Limited Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 70, Sir John Rogerson's Quay, Dublin 2, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Change corporate secretary company with change date. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Gazette | Gazette filings brought up to date. | Download |
2021-12-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-06 | Other | Legacy. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-10-27 | Other | Legacy. | Download |
2021-10-18 | Accounts | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.