This company is commonly known as Sparrows Offshore Services Limited. The company was founded 59 years ago and was given the registration number 00845839. The firm's registered office is in LONDON. You can find them at 30 Crown Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SPARROWS OFFSHORE SERVICES LIMITED |
---|---|---|
Company Number | : | 00845839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Crown Place, London, EC2A 4ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 05 November 2012 | Active |
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW | Director | 17 May 2023 | Active |
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW | Director | 17 May 2023 | Active |
19 Holbrook School Lane, Horsham, RH12 5PP | Secretary | 30 January 1998 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 31 March 2008 | Active |
141, Bothwell Street, Glasgow, G2 7EQ | Corporate Secretary | 15 February 2011 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 22 September 2000 | Active |
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY | Corporate Secretary | - | Active |
5 Queens Grove, Aberdeen, AB15 8HE | Director | 30 January 1998 | Active |
3 Blue Cedars, Warren Road, Banstead, SM7 1NT | Director | - | Active |
85 Gregories Road, Beaconsfield, HP9 1HN | Director | 30 January 1998 | Active |
One, London Wall, London, EC2Y 5AB | Director | 01 October 1994 | Active |
9 Hilltop Avenue, Westhill, AB32 6PH | Director | - | Active |
13 Alwyne Road, London, N1 2HH | Director | 31 March 2002 | Active |
30, Crown Place, London, United Kingdom, EC2A 4ES | Director | 01 September 2011 | Active |
Hazel Court, The Drive, Belmont, SM2 7DH | Director | 31 August 1993 | Active |
5, Old Bailey, London, EC4M 7BA | Director | 10 January 2011 | Active |
Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 17 September 2014 | Active |
401, Vennard Avenue, Lafayette, U.S.A., 70501 | Director | 01 January 2005 | Active |
30, Crown Place, London, EC2A 4ES | Director | 24 June 2015 | Active |
30, Crown Place, London, United Kingdom, EC2A 4ES | Director | 07 April 2014 | Active |
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH | Director | 30 July 2003 | Active |
37 Brunswick Gardens, London, W8 4AW | Director | 31 March 2003 | Active |
Balmoral Square, 134b Great Western Road, Aberdeen, AB10 6QE | Director | - | Active |
30, Crown Place, London, United Kingdom, EC2A 4ES | Director | 25 November 2009 | Active |
4 Market Hill, Ellon, AB41 8BP | Director | 01 January 2001 | Active |
38 Box Ridge Avenue, Purley, CR8 3AQ | Director | 06 December 1996 | Active |
70 High Street, Old Aberdeen, Aberdeen, Scotland, AB24 3EY | Director | - | Active |
5, Old Bailey, London, EC4M 7BA | Director | 10 January 2011 | Active |
Legal Dept, Rentokil Initial Uk Ltd, Garland Road East Grindstead, RH19 1DY | Corporate Director | - | Active |
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY | Corporate Director | - | Active |
Sparrows Offshore International Group Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Accounts | Change account reference date company current shortened. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.