Active
Company Information for BLANDFORD OFFSHORE SERVICES LIMITED
HILL PARK COURT, SPRINGFIELD, DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
|
Company Registration Number
01172115
Private Limited Company
Active |
Company Name | |
---|---|
BLANDFORD OFFSHORE SERVICES LIMITED | |
Legal Registered Office | |
HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD SURREY KT22 7NL Other companies in KT22 | |
Company Number | 01172115 | |
---|---|---|
Company ID Number | 01172115 | |
Date formed | 1974-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2000 | |
Account next due | 31/01/2002 | |
Latest return | 04/10/2000 | |
Return next due | 01/11/2001 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2023-06-05 15:35:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN NELHAMS |
||
MARTIN NELHAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILLIAM PYE |
Director | ||
KEVIN JAMES FORDER |
Director | ||
IAN MAURICE HENNIKER SMITH |
Company Secretary | ||
DOUGLAS GEORGE LAWRIE |
Director | ||
ASHOK KUMAR BAKSHI |
Director | ||
GORDON SCOTT SHEPHERD |
Company Secretary | ||
GORDON SCOTT SHEPHERD |
Director | ||
DOUGLAS FOWLIE GILL |
Director | ||
DOUGLAS FOWLIE GILL |
Company Secretary | ||
JOHN MICHAEL HYSLOP |
Director | ||
JEFFREY GEORGE KELLY |
Director | ||
ROBERT SIMON LEGGET |
Director | ||
DAVID NIGEL ODLING |
Director | ||
TIMOTHY MARY SLATTERY |
Director | ||
WILLIAM JOHN ALAN SUMNER |
Director | ||
RICHARD OVERALL WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWARD HUMPHREYS & PARTNERS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1959-06-01 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2004-02-26 | Active | |
BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1954-12-08 | Dissolved 2015-08-11 | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-06-01 | Active | |
KBR INVESTMENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2000-09-07 | Active | |
IPEM DEVELOPMENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1980-03-06 | Liquidation | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT DH LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1987-07-28 | Liquidation | |
WORTHINGTON-SIMPSON LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1892-07-11 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1959-12-22 | Active | |
KELLOGG BROWN & ROOT TRUSTEES LIMITED | Company Secretary | 2004-11-29 | CURRENT | 1987-09-11 | Active | |
KBR GENERAL PARTNER LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
TECHNICAL STAFFING RESOURCES LIMITED | Director | 2015-06-12 | CURRENT | 2011-01-14 | Active | |
KBR EMPLOYMENT SERVICES LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Director | 2009-11-30 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT QATAR LIMITED | Director | 2009-11-18 | CURRENT | 1993-05-24 | Liquidation | |
KELLOGG BROWN & ROOT OVERSEAS LIMITED | Director | 2009-11-18 | CURRENT | 2000-06-29 | Active | |
HOWARD HUMPHREYS & PARTNERS LIMITED | Director | 2009-11-16 | CURRENT | 1959-06-01 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT GROUP LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Director | 2005-06-24 | CURRENT | 2004-02-26 | Active | |
BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED | Director | 2004-11-30 | CURRENT | 1954-12-08 | Dissolved 2015-08-11 | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Director | 2004-11-30 | CURRENT | 1999-06-01 | Active | |
KBR INVESTMENTS LIMITED | Director | 2004-11-30 | CURRENT | 2000-09-07 | Active | |
IPEM DEVELOPMENTS LIMITED | Director | 2004-11-30 | CURRENT | 1980-03-06 | Liquidation | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT DH LIMITED | Director | 2004-11-30 | CURRENT | 1987-07-28 | Liquidation | |
WORTHINGTON-SIMPSON LIMITED | Director | 2004-11-30 | CURRENT | 1892-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mrs Sonia Galindo as company secretary on 2023-02-28 | ||
Termination of appointment of Adam Miles Kramer on 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES | |
PSC02 | Notification of Kellogg Brown & Root Limited as a person with significant control on 2020-12-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. ADAM MIL KRAMER on 2021-03-08 | |
AP03 | Appointment of Mr. Adam Mil Kramer as company secretary on 2021-03-08 | |
TM02 | Termination of appointment of Gina Mary Wilson on 2021-03-08 | |
AP01 | DIRECTOR APPOINTED MR. MARTIN SIMMONITE | |
AP03 | Appointment of Miss Gina Mary Wilson as company secretary on 2020-06-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NELHAMS | |
TM02 | Termination of appointment of Martin Nelhams on 2020-06-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AD02 | Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
AD02 | Register inspection address changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
AD03 | Registers moved to registered inspection location of Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PYE | |
288b | Director resigned | |
288a | New secretary appointed;new director appointed | |
288b | Secretary resigned | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
363a | Return made up to 04/10/00; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
ELRES | S386 DISP APP AUDS 12/10/99 | |
ELRES | S366A DISP HOLDING AGM 12/10/99 | |
363a | Return made up to 04/10/99; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 65 VINCENT SQUARE LONDON SW1P 2RX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/10/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
WRES13 | RE APP AUD 16/04/98 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
ELRES | S252 DISP LAYING ACC 20/12/93 | |
ELRES | S386 DISP APP AUDS 20/12/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/11/93 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS |
Proposal to Strike Off | 2014-06-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
PLEDGE AGREEMENT | Outstanding | CHRISTIANIA BANK OF KREDIT KASSE | |
DEBENTURE | Satisfied | CITIBANK N.A | |
DEBENTURE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND. |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BLANDFORD OFFSHORE SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLANDFORD OFFSHORE SERVICES LIMITED | Event Date | 2014-06-17 |
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. |