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.
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 | : |
|
Registered Address | : | Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 19 April 2022 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ | Director | 11 June 2019 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 21 September 2020 | Active |
3 Cranley Place, London, SW7 3AB | Secretary | 09 September 1996 | Active |
Hazleberry, Links Green Way, Cobham, KT11 2QH | Secretary | 01 August 2001 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ | Secretary | 01 February 2005 | Active |
20, Albert Road, Richmond, Surrey, England, TW10 6DP | Secretary | 29 May 2020 | Active |
12, White Lion Gate, Cobham, KT11 1AQ | Secretary | 01 September 2008 | Active |
The Coach House, 183 Queens Road, Weybridge, KT13 0AH | Secretary | 10 September 2002 | Active |
Wood End, The Glade, Kingswood, KT20 6JE | Secretary | - | Active |
2 Hannington Road, London, SW4 0NA | Secretary | 01 February 2005 | Active |
The Coach House, 183 Queens Road, Weybridge, KT13 0AH | Secretary | 29 June 2000 | Active |
Poplar Barn, Grafton, Bampton, OX18 2RY | Secretary | 16 March 1995 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ | Secretary | 01 January 2016 | Active |
42 Rue St Dominique, Paris 75007, France, FOREIGN | Secretary | 13 November 1998 | Active |
Elm House 2 Bineham Court, Knole, Langport, TA10 9JE | Secretary | 09 August 2001 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 19 December 2017 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ | Director | 15 September 2013 | Active |
25 Bowers Way, Harpenden, AL5 4EP | Director | 31 March 2006 | Active |
Stonehurst, Guildford Road, Horsham, RH12 3PH | Director | 06 June 2006 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ | Director | 27 June 2018 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ | Director | 09 June 2014 | Active |
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL | Director | 30 September 2020 | Active |
Forest House, Forest Road, Horsham, RH12 4HL | Director | 30 November 2000 | Active |
1 Knowsley Way, Hildenborough, Tonbridge, TN11 9LG | Director | 24 November 1992 | Active |
Aysgarth, Rockfield Road, Oxted, | Director | 29 February 1996 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ | Director | 01 February 2016 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ | Director | 14 January 2015 | Active |
Trelford House, Yarm Way, Leatherhead, KT22 8RQ | Director | 01 May 2002 | Active |
5 Park Close Cottages, Wick Lane, Engfield Green, TW20 0XE | Director | 10 December 1992 | Active |
36c Whistlers Avenue, London, SW11 3TS | Director | 01 June 2001 | Active |
64 Princes Road, Teddington, TW11 0RU | Director | 01 May 2002 | Active |
3 Hall Place Drive, Weybridge, KT13 0AJ | Director | 25 April 1997 | Active |
Frankfort House, 82 Clapham Common West Side, London, SW4 9AY | Director | 31 July 2006 | Active |
Foxwood House, Delarue Close, Tonbridge, TN11 9NN | Director | 30 November 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-21 | Capital | Legacy. | Download |
2023-12-21 | Insolvency | Legacy. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-11-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-21 | Accounts | Legacy. | Download |
2023-11-21 | Other | Legacy. | Download |
2023-11-21 | Other | Legacy. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-30 | Officers | Change person director company with change date. | Download |
2021-11-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.