This company is commonly known as Technipfmc Umbilicals Ltd. The company was founded 34 years ago and was given the registration number 02400155. 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 32990 - Other manufacturing n.e.c..
Name | : | TECHNIPFMC UMBILICALS LTD |
---|---|---|
Company Number | : | 02400155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1989 |
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 | 21 April 2022 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Director | 19 June 2002 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Director | 06 July 2015 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Director | 31 December 2018 | Active |
146 Hamilton Place, Aberdeen, AB15 5BB | Secretary | 14 June 2002 | Active |
One, St. Paul's Churchyard, London, England, EC4M 8AP | Secretary | 10 January 2011 | Active |
187 Avenue De Vaugirard, Paris, France, | Secretary | 22 May 2007 | Active |
44 Rue Didot, Paris, France, 75014 | Secretary | 24 November 1995 | Active |
Invensys House, Carlisle Place, London, SW1P 1BX | Corporate Secretary | - | Active |
163, Hammerman Drive, Hilton, Aberdeen, United Kingdom, | Director | 31 January 2011 | Active |
34 Rue Maurice Berteaux, 78290 Croissy Sur Seine, France, FOREIGN | Director | 12 February 1997 | Active |
48 Bathgate Road, Wimbledon, London, SW19 5PJ | Director | - | Active |
One, St. Paul's Churchyard, London, EC4M 8AP | Director | 26 January 2018 | Active |
35 Rue Buffon, 75005 Paris, France, | Director | 16 September 1992 | Active |
32 Westholme Avenue, Aberdeen, AB15 6AB | Director | 12 February 1997 | Active |
2 Avenue Lenotre, Marly Le Roi, France, 78160 | Director | 31 August 2006 | Active |
West Lodge Culter House Road, Milltimber, AB13 0EP | Director | 24 November 1995 | Active |
One, St. Paul's Churchyard, London, EC4M 8AP | Director | 20 July 2016 | Active |
Lawn Tops, Gilsland, Carlisle, CA6 7EA | Director | - | Active |
51/53 Villa Des Princes, Boulogne, France, 92100 | Director | 27 April 1998 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Director | 20 May 2021 | Active |
13 Rue De Maurice Berteaux, Fourqueux, France, FOREIGN | Director | - | Active |
Glasterbury House, 263 North Deeside Road, Milltimber Aberdeen, AB1 0HD | Director | 31 January 1996 | Active |
4 Grove Park Square, Gosforth, Newcastle Upon Tyne, NE3 1BN | Director | 07 February 2005 | Active |
35 Avenue Debasseux, Le Chesnay, France, | Director | 07 June 2000 | Active |
40 Ter Boulevard, Saint Antoine, Le Chesnay, France, 78150 | Director | 12 February 1997 | Active |
Evergreens, The Avenue, Ascot, SL5 7LY | Director | 06 September 2002 | Active |
94 Residence Elysee 2, La Celle St Cloud, France, | Director | 12 February 1997 | Active |
3 Millfield, Parbold, | Director | - | Active |
160 Avenue Du General Leclerc, Neuilly, 922000 | Director | - | Active |
5, Rue Henri Kapferer, Montesson, France, | Director | 19 January 2009 | Active |
41 Ave De L' Echaudee, Fourqueux, 78112, France, | Director | 07 June 2000 | Active |
Hillbrow House, Bullers Green, Morpeth, NE61 1DH | Director | 06 November 1995 | Active |
8 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX | Director | - | Active |
Technipfmc Plc | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL |
Nature of control | : |
|
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 | |
---|---|---|---|
2023-10-19 | Accounts | Accounts amended with accounts type full. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Resolution | Resolution. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Resolution | Resolution. | Download |
2021-03-03 | Resolution | Resolution. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.