Active
Company Information for GAFFNEY, CLINE & ASSOCIATES LIMITED
Second Floor, M3 Millennium Centre, Crosby Way, Farnham, SURREY, GU9 7XX,
|
Company Registration Number
01122740
Private Limited Company
Active |
Company Name | |
---|---|
GAFFNEY, CLINE & ASSOCIATES LIMITED | |
Legal Registered Office | |
Second Floor, M3 Millennium Centre Crosby Way Farnham SURREY GU9 7XX Other companies in GU34 | |
Company Number | 01122740 | |
---|---|---|
Company ID Number | 01122740 | |
Date formed | 1973-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-12-31 | |
Return next due | 2025-01-14 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-20 14:35:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Gaffney, Cline & Associates, Inc. | 575 N DAIRY ASHFORD RD STE 100 HOUSTON TX 77079 | Active | Company formed on the 1987-06-18 | |
GAFFNEY, CLINE & ASSOCIATES (CONSULTANTS) PTE LTD. | BEACH ROAD Singapore 189720 | Active | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE AMANDA DUNLOP |
||
OLUWOLE ONABOLU |
||
MICHAEL ALLAN RASMUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOMMIE LEE PATE |
Director | ||
JOHN DOMINIC UPTON |
Director | ||
JENNI THERESE KLASSEN |
Company Secretary | ||
CHRISTOPHER ASQUITH |
Director | ||
PAUL BRYAN STOKES |
Company Secretary | ||
OLUWOLE ONABOLU |
Director | ||
JOHANNES CORNELIS MARIA VAN GAALEN |
Director | ||
ELAINE DORIS MAYS |
Director | ||
RUDIGER LICHTE |
Director | ||
GORDON FRANCIS BEAGLEY |
Company Secretary | ||
WILLIAM BENJAMIN CLINE |
Director | ||
PETER DOMINIE GAFFNEY |
Director | ||
JOHN MCGHEE |
Director | ||
RITA EDITH PITMAN |
Company Secretary | ||
GORDON FRANCIS BEAGLEY |
Company Secretary | ||
GEOFFREY WILLIAM LANE CULL |
Director | ||
DAVID WILLIAM GARFORD |
Director | ||
WILLIAM FLEMING JOHNSTON |
Director | ||
PETER JOHN JONES |
Director | ||
JAMES GALLOWAY ROSS |
Director | ||
WILLIAM BENJAMIN CLINE V |
Director | ||
RAWDON JOHN HUNTER SEAGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZEROTH TECHNOLOGY LIMITED | Director | 2017-02-10 | CURRENT | 2000-03-15 | Liquidation | |
BAKER ENERGY LIMITED | Director | 2017-02-10 | CURRENT | 2000-06-02 | Liquidation | |
JOA (NORTH SEA) LTD. | Director | 2017-02-10 | CURRENT | 2007-10-02 | Liquidation | |
BH 03 LTD | Director | 2017-02-10 | CURRENT | 2003-03-19 | Active | |
PRODUCTIONQUEST LIMITED | Director | 2017-02-10 | CURRENT | 2003-03-25 | Active | |
BAKER HUGHES UK TREASURY SERVICES LIMITED | Director | 2017-02-10 | CURRENT | 2011-12-14 | Active | |
BAKER HUGHES (BJ) LTD. | Director | 2017-02-10 | CURRENT | 1985-03-11 | Active | |
BJ SERVICES COMPANY (UK) LIMITED | Director | 2017-02-10 | CURRENT | 1990-06-13 | Liquidation | |
BJ SERVICES COMPANY AFRICA LIMITED | Director | 2017-02-10 | CURRENT | 1992-05-19 | Active | |
BJ SERVICES COMPANY MIDDLE EAST LIMITED | Director | 2017-02-10 | CURRENT | 1993-05-05 | Active | |
BJ SERVICES COMPANY LIMITED | Director | 2017-02-10 | CURRENT | 1993-03-10 | Active | |
CALEDYNE LIMITED | Director | 2017-02-10 | CURRENT | 2003-05-15 | Liquidation | |
GCA INTERNATIONAL LIMITED | Director | 2017-02-10 | CURRENT | 1966-10-20 | Active | |
Z. & S. CONSULTANTS LIMITED | Director | 2014-04-11 | CURRENT | 1997-08-26 | Dissolved 2017-04-11 | |
BAKER HUGHES (UK) LIMITED | Director | 2014-04-11 | CURRENT | 1973-01-26 | Dissolved 2017-04-18 | |
Z. & S. GEOLOGY LIMITED | Director | 2014-04-11 | CURRENT | 1992-06-22 | Liquidation | |
BLENHEIM TECHNOLOGY GROUP LIMITED | Director | 2014-04-11 | CURRENT | 2002-02-08 | Liquidation | |
BAKER HUGHES PROFESSIONAL SERVICES LIMITED | Director | 2014-04-11 | CURRENT | 2006-10-06 | Liquidation | |
TITAN SUBSEA SERVICES LIMITED | Director | 2014-04-11 | CURRENT | 1974-07-23 | Liquidation | |
SHAREWELL HORIZONTAL SYSTEMS LIMITED | Director | 2014-04-11 | CURRENT | 1988-03-08 | Liquidation | |
APOLLO SERVICES (UK) LIMITED | Director | 2014-04-11 | CURRENT | 1993-05-21 | Liquidation | |
Z. & S. (ASIA) LIMITED | Director | 2014-04-11 | CURRENT | 1996-02-15 | Liquidation | |
HUGHES TOOL COMPANY LIMITED | Director | 2014-04-11 | CURRENT | 1954-06-23 | Liquidation | |
BH 04 LIMITED | Director | 2014-04-11 | CURRENT | 1980-10-14 | Liquidation | |
BAKER INTERNATIONAL LIMITED | Director | 2014-04-11 | CURRENT | 1962-06-22 | Liquidation | |
BH EEC LTD. | Director | 2014-04-11 | CURRENT | 1979-08-21 | Liquidation | |
BFCC LIMITED | Director | 2014-04-11 | CURRENT | 1985-12-19 | Liquidation | |
NORTH SEA GEOPHYSICAL LIMITED | Director | 2014-04-11 | CURRENT | 1995-06-23 | Liquidation | |
BH 05 LIMITED | Director | 2014-04-11 | CURRENT | 1977-03-07 | Liquidation | |
ODI SERVICES LIMITED | Director | 2014-04-11 | CURRENT | 1990-10-26 | Liquidation | |
VORTOIL SEPARATION SYSTEMS LIMITED | Director | 2014-04-11 | CURRENT | 1991-09-27 | Liquidation | |
PLUS DESIGN LIMITED | Director | 2014-04-11 | CURRENT | 1988-06-21 | Liquidation | |
Z. & S. GEOSCIENCE LIMITED | Director | 2014-04-11 | CURRENT | 1983-05-18 | Liquidation | |
R & B FILTRATION SYSTEMS LIMITED | Director | 2014-04-11 | CURRENT | 1989-01-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR BLAIR ALEXANDER MCLEISH | ||
APPOINTMENT TERMINATED, DIRECTOR MARK VICTOR ROBINSON | ||
DIRECTOR APPOINTED MR STEVEN TRAVERS | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR MARK VICTOR ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE MAKRAM-EBEID | |
AP01 | DIRECTOR APPOINTED MR ALEXANDRE MAKRAM-EBEID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS GAFFNEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/22 FROM Bentley Hall Blacknest Alton Hants GU34 4PU | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JOHN NICHOLAS GAFFNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR BLAIR ALEXANDER MCLEISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN RASMUSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMMIE LEE PATE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Oluwole Onabolu on 2017-07-01 | |
AP01 | DIRECTOR APPOINTED MR OLUWOLE ONABOLU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC UPTON | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 6575 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP03 | Appointment of Lorraine Amanda Dunlop as company secretary on 2016-08-11 | |
TM02 | Termination of appointment of Jenni Therese Klassen on 2016-08-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 6575 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 6575 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | Appointment of Mrs Jenni Therese Klassen as company secretary on 2014-07-01 | |
TM02 | Termination of appointment of Paul Bryan Stokes on 2014-07-01 | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 6575 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN GAALEN | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR OLUWOLE ONABOLU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DORIS MAYS / 23/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES CORNELIS MARIA VAN GAALEN / 23/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASQUITH / 23/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 23/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOMMIE LEE PATE / 23/05/2011 | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOMMIE LEE PATE / 29/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES CORNELIS MARIA VAN GAALEN / 03/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010 | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TOMMIE LEE PATE | |
288b | APPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE | |
225 | CURREXT FROM 30/06/2008 TO 30/12/2008 | |
RES01 | ADOPT ARTICLES 20/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER GAFFNEY | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM CLINE | |
288b | APPOINTMENT TERMINATED SECRETARY GORDON BEAGLEY | |
288a | DIRECTOR APPOINTED RUDIGER LICHTE | |
288a | DIRECTOR APPOINTED ELAINE DORIS MAYS | |
288a | DIRECTOR APPOINTED CHRISTOPHER ASQUITH | |
288a | DIRECTOR APPOINTED JOHANNES CORNELIS MARIA VAN GAALEN | |
288a | SECRETARY APPOINTED PAUL BRYAN STOKES | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
DEED OF CHARGE. | Satisfied | DEL ELDERS FINANCE & INVESTMENT COMPANY LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAFFNEY, CLINE & ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as GAFFNEY, CLINE & ASSOCIATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |