This company is commonly known as Sds Offshore Limited. The company was founded 39 years ago and was given the registration number 01822670. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | SDS OFFSHORE LIMITED |
---|---|---|
Company Number | : | 01822670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1984 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU | Director | 02 October 2017 | Active |
Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU | Director | 01 November 2012 | Active |
Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU | Director | 28 January 2016 | Active |
2 Torpel Way, Maxey, Peterborough, PE6 9EQ | Secretary | - | Active |
15 Pine Grove, Lake Road, London, SW19 7HD | Secretary | 01 April 1998 | Active |
25 Dubford Terrace, Bridge Of Don, Aberdeen, AB23 8GE | Secretary | 14 October 1992 | Active |
Flat 3, 49 Netherhall Gardens, London, NW3 5RJ | Secretary | 01 July 2004 | Active |
70 Angusfield Avenue, Aberdeen, AB15 6AT | Secretary | 15 August 2006 | Active |
33 South Hill Park, London, NW3 2ST | Secretary | 22 November 2002 | Active |
3 West Heath Lodge, Branch Hill, London, NW3 7LU | Secretary | 20 January 2000 | Active |
41 Nansen Road, London, SW11 5NS | Secretary | 26 October 1995 | Active |
15, Appold Street, London, United Kingdom, EC2A 2HB | Corporate Secretary | 04 July 2008 | Active |
2 Torpel Way, Maxey, Peterborough, PE6 9EQ | Director | - | Active |
5822 Woodland Falls Drive, Kingwood, United States, | Director | 30 September 1997 | Active |
6425 Brompton, Houston, United States, | Director | 12 November 2002 | Active |
Langlands House, Huntly Street, Aberdeen, AB10 1SH | Director | 01 July 2008 | Active |
4528 Maple Street, Ballaire, Usa, | Director | 12 November 2002 | Active |
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, United Kingdom, AB15 8PU | Director | 15 May 2015 | Active |
5 West Oak Drive, Houston Texas 77056, Usa, FOREIGN | Director | 30 September 1997 | Active |
Sandbunnveien 5, 1342 Jar, Norway, FOREIGN | Director | - | Active |
Gjokbakken 6 P.O. Box 126 Voksenlia, N-0393 Oslo, Norway, FOREIGN | Director | 30 March 1994 | Active |
10 Queens Grove, Aberdeen, Scotland, AB15 8HE | Director | 23 October 2007 | Active |
Langlands House, Huntly Street, Aberdeen, AB10 1SH | Director | 23 October 2007 | Active |
Langlands House, Huntly Street, Aberdeen, United Kingdom, AB10 1SH | Director | 01 July 2008 | Active |
14731 Oak Bend Drive, Houston Texas 77079, Usa, FOREIGN | Director | 30 September 1997 | Active |
Melingsiden 26, N-4056, Tananger, Norway, N-4056 | Director | 26 October 1995 | Active |
12 Campsie Place, Aberdeen, AB15 6HL | Director | 23 October 2007 | Active |
36 Hazledene Road, Aberdeen, AB15 8LD | Director | 14 December 2007 | Active |
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, United Kingdom, AB15 8PU | Director | 01 October 2011 | Active |
Svalestien 3, Ski 1400, Norway, | Director | - | Active |
Joavegen 193, 4050 Sola, Norway, | Director | 20 June 1994 | Active |
Moringveren 5, 4056 Tananger, Norway, | Director | 26 October 1995 | Active |
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, United Kingdom, AB15 8PU | Director | 26 April 2010 | Active |
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU | Director | 28 April 2016 | Active |
Transocean Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 30, Turmstrasse, Steinhausen, Switzerland, CH6300 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-14 | Resolution | Resolution. | Download |
2021-10-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-28 | Capital | Capital allotment shares. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.