UKBizDB.co.uk

WESTERNGECO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westerngeco Limited. The company was founded 45 years ago and was given the registration number 01389716. The firm's registered office is in GATWICK AIRPORT. You can find them at Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:WESTERNGECO LIMITED
Company Number:01389716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director19 April 2022Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director11 June 2019Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director21 September 2020Active
3 Cranley Place, London, SW7 3AB

Secretary09 September 1996Active
Hazleberry, Links Green Way, Cobham, KT11 2QH

Secretary01 August 2001Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Secretary01 February 2005Active
20, Albert Road, Richmond, Surrey, England, TW10 6DP

Secretary29 May 2020Active
12, White Lion Gate, Cobham, KT11 1AQ

Secretary01 September 2008Active
The Coach House, 183 Queens Road, Weybridge, KT13 0AH

Secretary10 September 2002Active
Wood End, The Glade, Kingswood, KT20 6JE

Secretary-Active
2 Hannington Road, London, SW4 0NA

Secretary01 February 2005Active
The Coach House, 183 Queens Road, Weybridge, KT13 0AH

Secretary29 June 2000Active
Poplar Barn, Grafton, Bampton, OX18 2RY

Secretary16 March 1995Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Secretary01 January 2016Active
42 Rue St Dominique, Paris 75007, France, FOREIGN

Secretary13 November 1998Active
Elm House 2 Bineham Court, Knole, Langport, TA10 9JE

Secretary09 August 2001Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director19 December 2017Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director15 September 2013Active
25 Bowers Way, Harpenden, AL5 4EP

Director31 March 2006Active
Stonehurst, Guildford Road, Horsham, RH12 3PH

Director06 June 2006Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director27 June 2018Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director09 June 2014Active
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL

Director30 September 2020Active
Forest House, Forest Road, Horsham, RH12 4HL

Director30 November 2000Active
1 Knowsley Way, Hildenborough, Tonbridge, TN11 9LG

Director24 November 1992Active
Aysgarth, Rockfield Road, Oxted,

Director29 February 1996Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director01 February 2016Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director14 January 2015Active
Trelford House, Yarm Way, Leatherhead, KT22 8RQ

Director01 May 2002Active
5 Park Close Cottages, Wick Lane, Engfield Green, TW20 0XE

Director10 December 1992Active
36c Whistlers Avenue, London, SW11 3TS

Director01 June 2001Active
64 Princes Road, Teddington, TW11 0RU

Director01 May 2002Active
3 Hall Place Drive, Weybridge, KT13 0AJ

Director25 April 1997Active
Frankfort House, 82 Clapham Common West Side, London, SW4 9AY

Director31 July 2006Active
Foxwood House, Delarue Close, Tonbridge, TN11 9NN

Director30 November 2000Active

People with Significant Control

Schlumberger Oilfield Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Minerva, Manor Royal, Crawley, United Kingdom, RH10 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-01-30Officers

Change person director company with change date.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.