This company is commonly known as Petrofac (malaysia-pm 304) Limited. The company was founded 26 years ago and was given the registration number 03418736. The firm's registered office is in . You can find them at 117 Jermyn Street, London, , . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | PETROFAC (MALAYSIA-PM 304) LIMITED |
---|---|---|
Company Number | : | 03418736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 117 Jermyn Street, London, SW1Y 6HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117, Jermyn Street, London, United Kingdom, SW1Y 6HH | Director | 18 December 2023 | Active |
117 Jermyn Street, London, SW1Y 6HH | Director | 31 December 2019 | Active |
117, Jermyn Street, London, United Kingdom, SW1Y 6HH | Director | 26 June 2023 | Active |
91, Valliers Wood Road, Sidcup, United Kingdom, DA15 8BQ | Secretary | 05 February 2008 | Active |
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ | Secretary | 06 January 1998 | Active |
Apartment 02-04 Fir, Sri Se Ekar No 25 Jalan U Thant, Kuala Lumpur, Malaysia, | Secretary | 09 February 2001 | Active |
27 Englewood Road, London, SW12 9PA | Secretary | 28 June 2006 | Active |
59b Thorney Hedge Road, Chiswick, London, W4 5SB | Secretary | 16 June 2004 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 13 August 1997 | Active |
14 Hillcroft Crescent, Ealing, W5 2SQ | Director | 26 January 2000 | Active |
31 Northgate, Prince Albert Road, London, NW8 7EG | Director | 16 June 2004 | Active |
117 Jermyn Street, London, SW1Y 6HH | Director | 19 October 2010 | Active |
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ | Director | 06 January 1998 | Active |
Heron Lodge, Hurst Drive, Walton On The Hill, Tadworth, KT20 7QT | Director | 26 January 2000 | Active |
2nd Floor, 117 Jermyn, London, United Kingdom, SW1Y 6HH | Director | 23 June 2016 | Active |
117 Jermyn Street, London, SW1Y 6HH | Director | 31 December 2008 | Active |
Morphie, St Cyrus, Aberdeenshire, Uk, DD10 0AA | Director | 03 October 2007 | Active |
Ferry House, Quayside, Woodbridge, IP12 1BN | Director | 16 June 2004 | Active |
Ferry House, Quayside, Woodbridge, IP12 1BN | Director | 03 February 2000 | Active |
117 Jermyn Street, London, SW1Y 6HH | Director | 30 March 2010 | Active |
9 Royal Avenue, Chelsea, London, SW3 4QE | Director | 06 January 1998 | Active |
Ambleside 118a Thorpe Road, Norwich, NR1 1RT | Director | 16 June 2004 | Active |
14 Usborne Mews, South Lambeth, London, SW8 1LR | Director | 06 January 1998 | Active |
117 Jermyn Street, London, SW1Y 6HH | Director | 24 September 2018 | Active |
28 Jalan Langgak Golf, 55000 Kuala Lumpur, Malaysia, FOREIGN | Director | 21 March 2002 | Active |
117 Jermyn Street, London, SW1Y 6HH | Director | 31 December 2008 | Active |
10 Dukes Road, Lindfield, Haywards Heath, RH16 2JH | Director | 09 February 2001 | Active |
Plantation House, Ockham Road South, East Horsley, KT24 6SG | Director | 26 January 2000 | Active |
93 Desswood Place, Aberdeen, AB15 4DP | Director | 06 January 1998 | Active |
8 Kelvedon Avenue, Burwood Park, Walton On Thames, KT12 5EB | Director | 09 February 2001 | Active |
117, Jermyn St, London, United Kingdom, SW1Y 6HH | Director | 31 December 2019 | Active |
13 Partridge Down, Olivers Battery, Winchester, SO22 4HL | Director | 26 January 2000 | Active |
117 Jermyn Street, London, SW1Y 6HH | Director | 01 January 2022 | Active |
117 Jermyn Street, London, SW1Y 6HH | Director | 20 September 2012 | Active |
117 Jermyn Street, London, SW1Y 6HH | Director | 30 July 2021 | Active |
Petrofac Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 26, New Street, St Helier, Jersey, JE2 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Incorporation | Memorandum articles. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Officers | Second filing of director appointment with name. | Download |
2020-02-19 | Miscellaneous | Legacy. | Download |
2020-02-13 | Accounts | Accounts amended with accounts type full. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.