This company is commonly known as Sercel England Limited. The company was founded 35 years ago and was given the registration number SC111791. The firm's registered office is in MIDLOTHIAN. You can find them at 12 Hope Street, Edinburgh, Midlothian, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | SERCEL ENGLAND LIMITED |
---|---|---|
Company Number | : | SC111791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1988 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 12 Hope Street, Edinburgh, Midlothian, EH2 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Hope Street, Edinburgh, EH2 4DB | Corporate Secretary | 19 November 1999 | Active |
16, Rue De Bel Air, Carquefou, France, 44470 | Director | 01 December 2016 | Active |
68, Loyang Way, Singapore, Singapore, 508758 | Director | 01 December 2016 | Active |
16 Walker Street, Edinburgh, EH3 7NN | Secretary | - | Active |
10 Castle Terrace, Edinburgh, EH1 2DP | Secretary | 31 October 1995 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 16 February 2005 | Active |
6 Heathfield Court, Kirkby In Ashfield, Nottingham, NG17 8PW | Director | 01 January 1996 | Active |
13 Beadon Road, Bromley, BR2 9AS | Director | - | Active |
Cob Farm, Marsh Lane, Cheswardine Market Drayton, TF9 2SF | Director | 16 October 1991 | Active |
No 8, Rue De Hameau Fleuri,44700, Orvault, France, | Director | 15 December 1999 | Active |
11011 Landon Lane, Houston, Texas, Usa, | Director | - | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 15 December 1999 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 01 January 1997 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 04 August 2010 | Active |
18111 Langsbury Drive, Houston, Usa, 77084 | Director | 09 January 1998 | Active |
14955 Bramblewood Drive, Houston, TX77079 | Director | 14 October 1991 | Active |
5570 Aspen, Bellaire, Usa, | Director | 01 January 1997 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 23 April 2013 | Active |
1603 Briarpark, Houston, 77042 | Director | - | Active |
11514 Lakeside Place Drive, Houston, Usa, 77077 | Director | 01 January 1997 | Active |
Cgg Sa | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Tour Maine Montparnasse, 33 Avenue Du Maine, Paris, France, 75015 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-04 | Dissolution | Dissolution application strike off company. | Download |
2022-06-09 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-09 | Capital | Legacy. | Download |
2022-06-09 | Insolvency | Legacy. | Download |
2022-06-09 | Resolution | Resolution. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Change corporate secretary company with change date. | Download |
2019-05-16 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-05-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.