This company is commonly known as Sondex Wireline Limited. The company was founded 25 years ago and was given the registration number 03603786. The firm's registered office is in FARNBOROUGH. You can find them at Building X107 Range Road, Cody Technology Park, Farnborough, Hampshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | SONDEX WIRELINE LIMITED |
---|---|---|
Company Number | : | 03603786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building X107 Range Road, Cody Technology Park, Farnborough, Hampshire, GU14 0FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building X107, Range Road, Cody Technology Park, Farnborough, GU14 0FG | Secretary | 20 January 2020 | Active |
Building X107, Range Road, Cody Technology Park, Farnborough, GU14 0FG | Director | 06 September 2022 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 24 July 1998 | Active |
The Well House, Cufaude Lane, Bramley, RG26 5DL | Secretary | 22 December 1998 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 26 October 2007 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
Childs Farm, Woodrow, Amersham, HP7 0QQ | Director | 22 December 1998 | Active |
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 26 October 2007 | Active |
16 Northcote Road, Twickenham, TW1 1PA | Director | 28 October 2003 | Active |
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG | Director | 09 June 2010 | Active |
33 Parkview Court, 38 Fulham High Street, London, SW6 3LP | Director | 13 September 2001 | Active |
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 20 June 2008 | Active |
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG | Director | 24 August 2016 | Active |
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG | Director | 10 November 2015 | Active |
Eastwell, Potterne, Devizes, SN10 5QG | Director | 22 December 1998 | Active |
35 Pittengullies Brae, Peterculter, AB14 0QU | Director | 27 January 1999 | Active |
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG | Director | 12 April 2011 | Active |
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG | Director | 10 October 2016 | Active |
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG | Director | 01 August 2012 | Active |
Building X107, Range Road, Cody Technology Park, Farnborough, GU14 0FG | Director | 24 September 2019 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 24 July 1998 | Active |
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG | Director | 09 June 2010 | Active |
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG | Director | 26 February 2019 | Active |
1440 Stonegate Court, Gardnerville, United States, | Director | 26 October 2007 | Active |
Vine Cottage, Winkfield Lane, Maidens Green, SL4 4QS | Director | 22 December 1998 | Active |
24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD | Director | 25 August 1999 | Active |
1 Clarendon Mews, Linlithgow, EH49 6QR | Director | 26 April 2000 | Active |
2 Sandford House, Kingsclere, Newbury, RG20 4PA | Director | 22 December 1998 | Active |
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG | Director | 12 April 2011 | Active |
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 26 October 2007 | Active |
The Well House, Cufaude Lane, Bramley, RG26 5DL | Director | 22 December 1998 | Active |
Sondex Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building X107, Range Road, Farnborough, United Kingdom, GU14 0FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Address | Change sail address company with old address new address. | Download |
2023-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Appoint person secretary company with name date. | Download |
2020-01-21 | Officers | Termination secretary company with name termination date. | Download |
2020-01-21 | Address | Change sail address company with old address new address. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.