This company is commonly known as Weatherford U.k. Limited. The company was founded 58 years ago and was given the registration number 00862925. The firm's registered office is in LOUGHBOROUGH. You can find them at Weatherford Gotham Road, East Leake, Loughborough, Leicestershire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | WEATHERFORD U.K. LIMITED |
---|---|---|
Company Number | : | 00862925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weatherford Gotham Road, East Leake, Loughborough, Leicestershire, LE12 6JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX | Director | 01 July 2020 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX | Director | 02 November 2022 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX | Director | 02 November 2022 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX | Director | 01 July 2020 | Active |
16/17 South Quay, Great Yarmouth, Norfolk, NR30 2RA | Secretary | 17 November 2009 | Active |
36 Brimmond Drive, Westhill, AB32 6SZ | Secretary | - | Active |
Weatherford House, Lawson Drive, Dyce, Aberdeen, Scotland, AB21 0DR | Secretary | 02 October 2009 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX | Secretary | 23 November 2012 | Active |
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Secretary | 09 October 2015 | Active |
Carlton House, 33 Robert Adam Street, London, England, W1U 3HR | Director | 02 October 2009 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX | Director | 13 November 2017 | Active |
16/17 South Quay, Great Yarmouth, Norfolk, NR30 2RA | Director | 09 February 2011 | Active |
Lot 317 Batiment B, 9 Rue De Lane Porte De Buc, 7800 Versailles, France, FOREIGN | Director | - | Active |
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Director | 02 October 2015 | Active |
6126 Coral Ridge, Houston Texas 97069, Usa, FOREIGN | Director | 05 March 1994 | Active |
Barna Brow 1 Harberton Mead, Headington Hill, Oxford, OX3 0DB | Director | 31 December 2003 | Active |
Laurelbank, Station Road, Turriff, AB53 4ER | Director | 25 June 1999 | Active |
16/17 South Quay, Great Yarmouth, Norfolk, NR30 2RA | Director | 09 February 2011 | Active |
9 Kirkton Avenue, Westhill Skene, Aberdeen, AB2 | Director | - | Active |
44 East Park Road, Kintore, AB51 0FE | Director | 01 November 2003 | Active |
1001 Nantucket-4, Houston, Usa, | Director | - | Active |
515, Post Oak Boulevard, Houston, Usa, 77027 | Director | 03 June 2009 | Active |
31036 Sackett Street, Houston, 77098 Texas Usa, FOREIGN | Director | 12 May 1996 | Active |
4925 Linden, Bellaire, United States, | Director | 23 September 1998 | Active |
14 Woods Edge, Houston, Usa, | Director | 12 May 1992 | Active |
4817 Welford, Bellaire, 77401 | Director | 05 February 2001 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX | Director | 25 September 2009 | Active |
16/17 South Quay, Great Yarmouth, Norfolk, NR30 2RA | Director | 02 October 2009 | Active |
4 Ashlea Avenue, Kintore, Inverurie, AB51 0FL | Director | - | Active |
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX | Director | 13 November 2017 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX | Director | 04 July 2012 | Active |
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX | Director | 04 May 2012 | Active |
Cruachan House, The Crossroads Banchory Devenick, Aberdeen, AB12 5YD | Director | 25 November 2005 | Active |
Rowancairns, Hatton Of Fintray, AB21 0YQ | Director | 05 February 2001 | Active |
30 Harlaw Road, Aberdeen, AB15 4YY | Director | 31 August 2000 | Active |
Weatherford Eurasia Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gotham Road, East Leake, Loughborough, England, LE12 6JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.