This company is commonly known as Vetco Gray Holding. The company was founded 17 years ago and was given the registration number 05983370. The firm's registered office is in LONDON. You can find them at The Arc 201 Talgarth Road, Hammersmith, London, Central London. This company's SIC code is 70100 - Activities of head offices.
Name | : | VETCO GRAY HOLDING |
---|---|---|
Company Number | : | 05983370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Arc 201 Talgarth Road, Hammersmith, London, Central London, W6 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor,, 245 Hammersmith Road, London, England, W6 8PW | Director | 30 November 2022 | Active |
20 Melina Court, Grove End Road, London, NW8 9SB | Secretary | 23 February 2007 | Active |
13 Gladwell Road, London, N8 9AA | Secretary | 01 December 2006 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 31 October 2006 | Active |
The Arc, 201 Talgarth Road, Hammersmith, London, W6 8BJ | Director | 29 November 2011 | Active |
20 Melina Court, Grove End Road, London, NW8 9SB | Director | 23 February 2007 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 07 March 2012 | Active |
25 Green Street, Mayfair, London, W1K 7AX | Director | 12 August 2010 | Active |
1, Cairn Wynd, Inverurie, AB51 5HQ | Director | 01 September 2009 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 02 October 2014 | Active |
11 St John's Wood Road, London, NW8 8RB | Director | 01 December 2006 | Active |
Silverburn House, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, AB23 8GD | Director | 17 May 2010 | Active |
3 Kinmundy Avenue, Westhill, AB32 6TG | Director | 25 July 2008 | Active |
13 Gladwell Road, London, N8 9AA | Director | 01 December 2006 | Active |
466 Unthank Road, Norwich, NR4 7QJ | Director | 23 February 2007 | Active |
8 Springdale Road, Bieldside, Aberdeen, AB15 9FA | Director | 23 February 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 31 October 2006 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 02 October 2014 | Active |
5 Denmans Close, Lindfield, RH16 2JX | Director | 23 February 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 31 October 2006 | Active |
Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA | Director | 02 October 2014 | Active |
2730 Garden Falls Drive, Manville, Usa, | Director | 07 December 2006 | Active |
1913 Bolsover Street, Houston, Texas 77005, Usa, | Director | 01 December 2006 | Active |
12430 Calico Falls Lane, Houston, Usa, | Director | 17 July 2008 | Active |
Baker Hughes Industrial (Uk) Holdings | ||
Notified on | : | 27 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-06-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.