This company is commonly known as Spoolbase Uk Limited. The company was founded 19 years ago and was given the registration number 05315706. The firm's registered office is in LONDON. You can find them at One, St. Paul's Churchyard, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SPOOLBASE UK LIMITED |
---|---|---|
Company Number | : | 05315706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, St. Paul's Churchyard, London, EC4M 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Secretary | 01 July 2015 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Director | 20 April 2022 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Director | 31 December 2018 | Active |
Fareview Little Tillybirloch, Midmar, Inverurie, AB51 7PS | Secretary | 18 January 2005 | Active |
One, St. Paul's Churchyard, London, England, EC4M 8AP | Secretary | 10 January 2011 | Active |
187 Avenue De Vaugirard, Paris, France, | Secretary | 02 May 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 December 2004 | Active |
One, St. Paul's Churchyard, London, England, EC4M 8AP | Director | 10 January 2011 | Active |
7, Phlip Pedersens Vei, Lysaker 1366, Norway, | Director | 17 November 2020 | Active |
1, The Steading Clinterty Home Farm, Kingswells, Aberdeen, United Kingdom, AB15 8RN | Director | 01 July 2008 | Active |
146 Hamilton Place, Aberdeen, AB15 5BB | Director | 03 October 2006 | Active |
14 Bayview Road, Aberdeen, AB15 4EY | Director | 18 January 2005 | Active |
2 Avenue Lenotre, Marly Le Roi, France, 78160 | Director | 02 May 2007 | Active |
One, St. Paul's Churchyard, London, EC4M 8AP | Director | 20 July 2016 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Director | 18 May 2021 | Active |
One, St. Paul's Churchyard, London, England, EC4M 8AP | Director | 01 June 2011 | Active |
53 Earlspark Drive, Bieldside, Aberdeen, AB15 9AH | Director | 18 January 2005 | Active |
Technip Uk Limited, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ | Director | 01 July 2008 | Active |
25 Gray Street, Aberdeen, AB10 6JD | Director | 18 January 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 December 2004 | Active |
Technip-Coflexip Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, St. Paul's Churchyard, London, England, EC4M 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-09-13 | Accounts | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-08 | Accounts | Legacy. | Download |
2022-06-22 | Other | Legacy. | Download |
2022-06-22 | Other | Legacy. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-31 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Resolution | Resolution. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.