Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLANDFORD OFFSHORE SERVICES LIMITED
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 Overview

About Blandford Offshore Services Ltd
BLANDFORD OFFSHORE SERVICES LIMITED was founded on 1974-05-30 and has its registered office in Drive, Leatherhead. The organisation's status is listed as "Active". Blandford Offshore Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
BLANDFORD OFFSHORE SERVICES LIMITED
 
Legal Registered Office
HILL PARK COURT
SPRINGFIELD
DRIVE, LEATHERHEAD
SURREY
KT22 7NL
Other companies in KT22
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANDFORD OFFSHORE SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of BLANDFORD OFFSHORE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN NELHAMS
Company Secretary 2005-05-28
MARTIN NELHAMS
Director 2005-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM PYE
Director 1999-09-30 2010-03-19
KEVIN JAMES FORDER
Director 1999-09-30 2005-10-05
IAN MAURICE HENNIKER SMITH
Company Secretary 1997-11-03 2005-05-28
DOUGLAS GEORGE LAWRIE
Director 1997-10-22 1999-09-30
ASHOK KUMAR BAKSHI
Director 1997-10-22 1999-03-15
GORDON SCOTT SHEPHERD
Company Secretary 1993-05-24 1997-11-03
GORDON SCOTT SHEPHERD
Director 1993-05-24 1997-11-03
DOUGLAS FOWLIE GILL
Director 1992-10-18 1997-10-22
DOUGLAS FOWLIE GILL
Company Secretary 1992-10-18 1993-05-24
JOHN MICHAEL HYSLOP
Director 1992-10-18 1993-05-24
JEFFREY GEORGE KELLY
Director 1992-10-18 1993-05-24
ROBERT SIMON LEGGET
Director 1992-10-18 1993-05-24
DAVID NIGEL ODLING
Director 1992-10-18 1993-05-24
TIMOTHY MARY SLATTERY
Director 1992-10-18 1993-05-24
WILLIAM JOHN ALAN SUMNER
Director 1992-10-18 1993-05-24
RICHARD OVERALL WILSON
Director 1992-10-18 1993-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN NELHAMS HOWARD HUMPHREYS & PARTNERS LIMITED Company Secretary 2007-12-01 CURRENT 1959-06-01 Active - Proposal to Strike off
MARTIN NELHAMS KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED Company Secretary 2007-12-01 CURRENT 1986-08-29 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED Company Secretary 2005-06-24 CURRENT 2004-02-26 Active
MARTIN NELHAMS BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED Company Secretary 2004-11-30 CURRENT 1954-12-08 Dissolved 2015-08-11
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS LIMITED Company Secretary 2004-11-30 CURRENT 1999-06-01 Active
MARTIN NELHAMS KBR INVESTMENTS LIMITED Company Secretary 2004-11-30 CURRENT 2000-09-07 Active
MARTIN NELHAMS IPEM DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1980-03-06 Liquidation
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED Company Secretary 2004-11-30 CURRENT 1984-12-11 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT (U.K.) LIMITED Company Secretary 2004-11-30 CURRENT 1986-05-21 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT DH LIMITED Company Secretary 2004-11-30 CURRENT 1987-07-28 Liquidation
MARTIN NELHAMS WORTHINGTON-SIMPSON LIMITED Company Secretary 2004-11-30 CURRENT 1892-07-11 Active - Proposal to Strike off
MARTIN NELHAMS KELLOGG BROWN & ROOT LIMITED Company Secretary 2004-11-30 CURRENT 1959-12-22 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT TRUSTEES LIMITED Company Secretary 2004-11-29 CURRENT 1987-09-11 Active
MARTIN NELHAMS KBR GENERAL PARTNER LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
MARTIN NELHAMS TECHNICAL STAFFING RESOURCES LIMITED Director 2015-06-12 CURRENT 2011-01-14 Active
MARTIN NELHAMS KBR EMPLOYMENT SERVICES LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED Director 2009-11-30 CURRENT 1986-08-29 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT QATAR LIMITED Director 2009-11-18 CURRENT 1993-05-24 Liquidation
MARTIN NELHAMS KELLOGG BROWN & ROOT OVERSEAS LIMITED Director 2009-11-18 CURRENT 2000-06-29 Active
MARTIN NELHAMS HOWARD HUMPHREYS & PARTNERS LIMITED Director 2009-11-16 CURRENT 1959-06-01 Active - Proposal to Strike off
MARTIN NELHAMS KELLOGG BROWN & ROOT GROUP LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED Director 2005-06-24 CURRENT 2004-02-26 Active
MARTIN NELHAMS BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED Director 2004-11-30 CURRENT 1954-12-08 Dissolved 2015-08-11
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS LIMITED Director 2004-11-30 CURRENT 1999-06-01 Active
MARTIN NELHAMS KBR INVESTMENTS LIMITED Director 2004-11-30 CURRENT 2000-09-07 Active
MARTIN NELHAMS IPEM DEVELOPMENTS LIMITED Director 2004-11-30 CURRENT 1980-03-06 Liquidation
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED Director 2004-11-30 CURRENT 1984-12-11 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2004-11-30 CURRENT 1986-05-21 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT DH LIMITED Director 2004-11-30 CURRENT 1987-07-28 Liquidation
MARTIN NELHAMS WORTHINGTON-SIMPSON LIMITED Director 2004-11-30 CURRENT 1892-07-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-02Appointment of Mrs Sonia Galindo as company secretary on 2023-02-28
2023-03-02Termination of appointment of Adam Miles Kramer on 2023-02-28
2023-03-02CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-14PSC02Notification of Kellogg Brown & Root Limited as a person with significant control on 2020-12-08
2021-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MR. ADAM MIL KRAMER on 2021-03-08
2021-04-06AP03Appointment of Mr. Adam Mil Kramer as company secretary on 2021-03-08
2021-04-06TM02Termination of appointment of Gina Mary Wilson on 2021-03-08
2020-09-07AP01DIRECTOR APPOINTED MR. MARTIN SIMMONITE
2020-09-07AP03Appointment of Miss Gina Mary Wilson as company secretary on 2020-06-18
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NELHAMS
2020-09-07TM02Termination of appointment of Martin Nelhams on 2020-06-18
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-24AC92Restoration by order of the court
2016-11-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-12-10AD02Register 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
2015-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-11-05SOAS(A)Voluntary dissolution strike-off suspended
2015-11-03DS01Application to strike the company off the register
2014-12-05AD02Register inspection address changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
2014-12-05AD03Registers moved to registered inspection location of Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
2014-07-31DISS16(SOAS)Compulsory strike-off action has been suspended
2014-06-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PYE
2005-11-02288bDirector resigned
2005-07-13288aNew secretary appointed;new director appointed
2005-07-07288bSecretary resigned
2005-05-31AC92Restoration by order of the court
2001-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2000-12-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2000-10-30652aApplication for striking-off
2000-10-13363aReturn made up to 04/10/00; full list of members
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-08ELRESS386 DISP APP AUDS 12/10/99
1999-11-08ELRESS366A DISP HOLDING AGM 12/10/99
1999-10-18363aReturn made up to 04/10/99; full list of members
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15288bDIRECTOR RESIGNED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15288bDIRECTOR RESIGNED
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 65 VINCENT SQUARE LONDON SW1P 2RX
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-09288bDIRECTOR RESIGNED
1998-11-05363aRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-11-05288cDIRECTOR'S PARTICULARS CHANGED
1998-10-19SRES03EXEMPTION FROM APPOINTING AUDITORS 05/10/98
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-03WRES13RE APP AUD 16/04/98
1998-07-03AUDAUDITOR'S RESIGNATION
1997-11-28288aNEW DIRECTOR APPOINTED
1997-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-18288aNEW SECRETARY APPOINTED
1997-11-18288aNEW DIRECTOR APPOINTED
1997-11-14363aRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1997-11-07288bDIRECTOR RESIGNED
1997-11-07288aNEW DIRECTOR APPOINTED
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-19AUDAUDITOR'S RESIGNATION
1996-11-07363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-10-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-09363sRETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-08363sRETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS
1994-10-14AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-21ELRESS252 DISP LAYING ACC 20/12/93
1994-01-21ELRESS386 DISP APP AUDS 20/12/93
1994-01-16AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-25363sRETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS
1993-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/93
1993-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-04288DIRECTOR RESIGNED
1993-06-04288NEW DIRECTOR APPOINTED
1993-06-04288SECRETARY RESIGNED
1993-06-04288NEW SECRETARY APPOINTED
1992-10-26363bRETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS
1992-07-30AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-04AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-11-06363bRETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLANDFORD OFFSHORE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-17
Fines / Sanctions
No fines or sanctions have been issued against BLANDFORD OFFSHORE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1989-08-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
PLEDGE AGREEMENT 1988-03-21 Outstanding CHRISTIANIA BANK OF KREDIT KASSE
DEBENTURE 1984-01-05 Satisfied CITIBANK N.A
DEBENTURE 1982-11-10 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND.
Intangible Assets
Patents
We have not found any records of BLANDFORD OFFSHORE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLANDFORD OFFSHORE SERVICES LIMITED
Trademarks
We have not found any records of BLANDFORD OFFSHORE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANDFORD OFFSHORE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where BLANDFORD OFFSHORE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLANDFORD OFFSHORE SERVICES LIMITEDEvent Date2014-06-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLANDFORD OFFSHORE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLANDFORD OFFSHORE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.