Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEATHERFORD EURASIA LIMITED
Company Information for

WEATHERFORD EURASIA LIMITED

WEATHERFORD GOTHAM ROAD, EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6JX,
Company Registration Number
02440463
Private Limited Company
Active

Company Overview

About Weatherford Eurasia Ltd
WEATHERFORD EURASIA LIMITED was founded on 1989-11-06 and has its registered office in Loughborough. The organisation's status is listed as "Active". Weatherford Eurasia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEATHERFORD EURASIA LIMITED
 
Legal Registered Office
WEATHERFORD GOTHAM ROAD
EAST LEAKE
LOUGHBOROUGH
LEICESTERSHIRE
LE12 6JX
Other companies in LE12
 
Filing Information
Company Number 02440463
Company ID Number 02440463
Date formed 1989-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB735227734  
Last Datalog update: 2024-03-05 11:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEATHERFORD EURASIA 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 WEATHERFORD EURASIA LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KHALIL STRACHAN
Company Secretary 2015-10-09
DOUGLAS FORTUNE BAIN
Director 2017-12-06
NEIL ALEXANDER MACLEOD
Director 2013-08-05
RICHARD KHALIL STRACHAN
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN ROBERTSON PRENTICE
Director 2012-09-04 2017-12-06
JULIE MARY THOMSON
Director 2012-09-04 2017-12-06
GEMMA ROSE-GARVIE
Company Secretary 2013-08-05 2015-10-09
BRIAN MONCUR
Company Secretary 2009-10-02 2013-08-05
DOUGLAS MARK MILLS
Director 2009-10-02 2013-08-05
BRIAN MONCUR
Director 2011-02-25 2013-08-05
WILLIAM GRAY FULTON
Director 2009-10-27 2012-09-04
JOSEPH CLAUDE HENRY
Director 2009-06-03 2011-02-25
STUART EDWARD FERGUSON
Director 2009-10-02 2010-04-01
WILLIAM GRAY FULTON
Company Secretary 1991-11-06 2009-10-02
IAIN FRASER
Director 1999-11-15 2009-10-02
WOLFGANG GUSTAV ADOLF PUENNEL
Director 2005-11-25 2009-10-02
BURT MICHAEL MARTIN
Director 2001-02-05 2009-06-03
ADAM JULIAN ESBERGER
Director 2003-12-31 2006-01-23
DOUGLAS ALAN SEDGE
Director 1999-11-15 2005-10-31
CURTIS WILLIAM HUFF
Director 1998-09-01 2001-02-05
RANDALL DELTON STILLEY
Director 1998-03-02 1999-10-01
GARY LEE WARREN
Director 1996-05-12 1999-10-01
PHILIP JOSEPH BURGUIERES
Director 1991-11-06 1999-08-31
GEORGE JOHN HRNCIR
Director 1996-05-12 1999-02-23
MARION EDWARD EAGLES
Director 1994-03-05 1998-02-28
GEORGE EDWARD MUNRO MYLES
Director 1991-11-06 1998-01-15
GRAHAME ANDREW FOX
Director 1991-11-06 1996-02-01
ROBERT ELVIN HENDRIX
Director 1991-11-06 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS FORTUNE BAIN EDINBURGH PETROLEUM SERVICES LIMITED Director 2017-12-06 CURRENT 1982-07-13 Liquidation
DOUGLAS FORTUNE BAIN BBL DOWNHOLE TOOLS LIMITED Director 2017-12-06 CURRENT 1998-07-06 Liquidation
DOUGLAS FORTUNE BAIN WEATHERFORD HOLDINGS U.K. LTD. Director 2017-12-06 CURRENT 2003-09-26 Active
DOUGLAS FORTUNE BAIN WEATHERFORD U.K. LIMITED Director 2017-11-13 CURRENT 1965-11-01 Active
DOUGLAS FORTUNE BAIN FALKIRK CITIZENS ADVICE BUREAU LIMITED Director 2013-03-11 CURRENT 1994-01-10 Active
NEIL ALEXANDER MACLEOD S D ARGENTINA HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
NEIL ALEXANDER MACLEOD REEVES WIRELINE INVESTMENTS LIMITED Director 2014-08-28 CURRENT 1970-08-07 Dissolved 2015-04-13
NEIL ALEXANDER MACLEOD PETROWELL LIMITED Director 2014-06-20 CURRENT 2001-06-04 Dissolved 2018-08-09
NEIL ALEXANDER MACLEOD S D BANGLADESH HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
NEIL ALEXANDER MACLEOD WDI COLOMBIA HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Liquidation
NEIL ALEXANDER MACLEOD S D MEXICO HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
NEIL ALEXANDER MACLEOD ISG SECURE DRILLING HOLDINGS LIMITED Director 2014-02-11 CURRENT 2006-01-18 Liquidation
NEIL ALEXANDER MACLEOD SWELLTEC LIMITED Director 2014-02-11 CURRENT 2005-05-20 Dissolved 2017-12-19
NEIL ALEXANDER MACLEOD WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED Director 2014-02-11 CURRENT 2001-03-06 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD EDINBURGH PETROLEUM SERVICES LIMITED Director 2014-02-11 CURRENT 1982-07-13 Liquidation
NEIL ALEXANDER MACLEOD TECH 21 ENGINEERING SOLUTIONS LIMITED Director 2014-02-11 CURRENT 2001-03-27 Liquidation
NEIL ALEXANDER MACLEOD INTERNATIONAL LOGGING TECHNOLOGY LIMITED Director 2014-02-11 CURRENT 1990-03-08 Active
NEIL ALEXANDER MACLEOD OILWELL PRODUCTION SERVICES LIMITED Director 2013-08-05 CURRENT 1995-06-12 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD MORRISON MCLEAN ASSOCIATES LIMITED Director 2013-08-05 CURRENT 1989-01-16 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD OIL FIELD RENTAL HOLDINGS LIMITED Director 2013-08-05 CURRENT 1990-07-10 Dissolved 2015-01-17
NEIL ALEXANDER MACLEOD POWERFLO RENTALS LIMITED Director 2013-08-05 CURRENT 1992-09-23 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD PETCO FISHING & RENTAL TOOLS (UK) LIMITED Director 2013-08-05 CURRENT 1984-05-15 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD MID-EUROPE SUPPLY LIMITED Director 2013-08-05 CURRENT 1991-08-16 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD INDEPENDENT INTEGRATED SERVICES LIMITED Director 2013-08-05 CURRENT 1992-01-29 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD POWELL ENGINEERING COMPANY LIMITED Director 2013-08-05 CURRENT 1947-01-14 Dissolved 2015-01-03
NEIL ALEXANDER MACLEOD POWERFLO SYSTEMS LIMITED Director 2013-08-05 CURRENT 1975-12-15 Dissolved 2015-01-17
NEIL ALEXANDER MACLEOD QUALITY COMMISSIONING LIMITED Director 2013-08-05 CURRENT 1995-09-26 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD PUMP RENTALS (INTERNATIONAL) LIMITED Director 2013-08-05 CURRENT 1979-05-03 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD ILI TECHNOLOGY LIMITED Director 2013-08-05 CURRENT 2006-07-27 Dissolved 2015-05-26
NEIL ALEXANDER MACLEOD POWERGEN RENTALS LIMITED Director 2013-08-05 CURRENT 1990-12-14 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD QUALITY MACHINING SERVICES LIMITED Director 2013-08-05 CURRENT 1994-01-17 Dissolved 2015-04-08
NEIL ALEXANDER MACLEOD WEATHERFORD DIS MANUFACTURING (UK) LIMITED Director 2013-08-05 CURRENT 1981-07-10 Dissolved 2015-04-08
NEIL ALEXANDER MACLEOD TANK RENTALS LIMITED Director 2013-08-05 CURRENT 1990-06-19 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD WEATHERFORD O.R. LIMITED Director 2013-08-05 CURRENT 1996-01-26 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD INTERNATIONAL PETROLEUM EQUIPMENT LIMITED Director 2013-08-05 CURRENT 1990-07-05 Dissolved 2015-12-04
NEIL ALEXANDER MACLEOD R.S.T. PROJECTS LIMITED Director 2013-08-05 CURRENT 1994-06-27 Dissolved 2015-12-04
NEIL ALEXANDER MACLEOD RUSSELL OIL EXPLORATION LIMITED Director 2013-08-05 CURRENT 2005-07-14 Dissolved 2016-04-11
NEIL ALEXANDER MACLEOD WEATHERFORD LABORATORIES (UK) LIMITED Director 2013-08-05 CURRENT 1988-11-15 Liquidation
NEIL ALEXANDER MACLEOD WEATHERFORD HOLDINGS U.K. LTD. Director 2013-08-05 CURRENT 2003-09-26 Active
NEIL ALEXANDER MACLEOD PRECISION HOLDINGS (UK) LIMITED Director 2013-06-20 CURRENT 2004-04-22 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD SMART STABILIZER SYSTEMS LIMITED Director 2013-05-27 CURRENT 1999-07-23 Liquidation
NEIL ALEXANDER MACLEOD COMMUNICATION RENTALS LIMITED Director 2013-04-18 CURRENT 1997-06-18 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD AQUATRONIC LIMITED Director 2013-04-18 CURRENT 1997-10-29 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD EXPIO LIMITED Director 2013-04-18 CURRENT 1998-12-07 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD DESIGN ENGINEERING LIMITED Director 2013-04-18 CURRENT 1998-10-21 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD ASTEC DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 1986-06-30 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD DOWNHOLE TECHNOLOGY LIMITED Director 2013-04-18 CURRENT 1995-05-15 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD FISHING SERVICES LIMITED Director 2013-04-18 CURRENT 1994-10-21 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD DAILEY IDS LIMITED Director 2013-04-18 CURRENT 1992-01-09 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED Director 2013-04-18 CURRENT 1988-02-15 Dissolved 2016-04-06
NEIL ALEXANDER MACLEOD BRIT BIT LIMITED Director 2013-04-18 CURRENT 1987-11-20 Dissolved 2016-04-06
NEIL ALEXANDER MACLEOD E2 TECH LIMITED Director 2013-04-18 CURRENT 1998-12-15 Dissolved 2016-02-24
NEIL ALEXANDER MACLEOD B.D. KENDLE ENGINEERING LIMITED Director 2013-04-18 CURRENT 1978-06-01 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD IMPACT SOLUTIONS GROUP LIMITED Director 2013-04-18 CURRENT 2000-10-10 Liquidation
NEIL ALEXANDER MACLEOD HAMDEEN (UK) LIMITED Director 2013-04-18 CURRENT 1999-01-15 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD MCMURRY-MACCO (UK) LTD Director 2013-04-18 CURRENT 1972-09-13 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD OFFSHORE RENTALS LIMITED Director 2013-04-18 CURRENT 1988-03-22 Dissolved 2017-01-27
NEIL ALEXANDER MACLEOD ORWELL GROUP LIMITED Director 2013-04-18 CURRENT 1995-09-26 Dissolved 2017-01-27
NEIL ALEXANDER MACLEOD PETROLINE WELLSYSTEMS LIMITED Director 2013-04-18 CURRENT 1980-10-06 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD WELLSERV LIMITED Director 2013-04-18 CURRENT 1987-11-12 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD PRECISION DRILLING SERVICES (UK) LTD Director 2013-04-18 CURRENT 1996-08-19 Liquidation
NEIL ALEXANDER MACLEOD BBL DOWNHOLE TOOLS LIMITED Director 2013-04-18 CURRENT 1998-07-06 Liquidation
RICHARD KHALIL STRACHAN REEVES WIRELINE TECHNOLOGIES LIMITED Director 2018-08-11 CURRENT 1908-01-07 Active
RICHARD KHALIL STRACHAN PRECISION DRILLING SERVICES (UK) LTD Director 2017-12-06 CURRENT 1996-08-19 Liquidation
RICHARD KHALIL STRACHAN SMART STABILIZER SYSTEMS LIMITED Director 2017-12-06 CURRENT 1999-07-23 Liquidation
RICHARD KHALIL STRACHAN S D HOLDINGS (UK) LIMITED Director 2017-12-06 CURRENT 2014-05-21 Active - Proposal to Strike off
RICHARD KHALIL STRACHAN WDI COLOMBIA HOLDINGS LIMITED Director 2017-12-06 CURRENT 2014-06-11 Liquidation
RICHARD KHALIL STRACHAN S D ARGENTINA HOLDINGS LIMITED Director 2017-12-06 CURRENT 2014-09-25 Active - Proposal to Strike off
RICHARD KHALIL STRACHAN EDINBURGH PETROLEUM SERVICES LIMITED Director 2017-12-06 CURRENT 1982-07-13 Liquidation
RICHARD KHALIL STRACHAN BBL DOWNHOLE TOOLS LIMITED Director 2017-12-06 CURRENT 1998-07-06 Liquidation
RICHARD KHALIL STRACHAN WEATHERFORD HOLDINGS U.K. LTD. Director 2017-12-06 CURRENT 2003-09-26 Active
RICHARD KHALIL STRACHAN INTERNATIONAL LOGGING TECHNOLOGY LIMITED Director 2017-12-06 CURRENT 1990-03-08 Active
RICHARD KHALIL STRACHAN WEATHERFORD U.K. LIMITED Director 2017-11-13 CURRENT 1965-11-01 Active

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
2024-02-16Director's details changed for Mrs Jennifer Packham on 2024-02-16
2024-02-16Change of details for Weatherford International Public Limited Company as a person with significant control on 2020-11-16
2024-02-16CESSATION OF WEATHERFORD (G.B.) LLP AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07REGISTRATION OF A CHARGE / CHARGE CODE 024404630027
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 024404630026
2022-11-04TM02Termination of appointment of Richard Khalil Strachan on 2022-11-02
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KHALIL STRACHAN
2022-11-03AP01DIRECTOR APPOINTED MR CRAIG FLETT
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630025
2022-06-20CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630024
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630023
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024404630015
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630021
2021-03-15AP01DIRECTOR APPOINTED MRS DONNA THOMPSON
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER MACLEOD
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2021-01-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-20SH0116/11/20 STATEMENT OF CAPITAL GBP 50476604.39
2020-11-16SH0116/11/20 STATEMENT OF CAPITAL GBP 50476514.39
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024404630007
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024404630007
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630017
2020-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630015
2020-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630013
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630007
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024404630002
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FORTUNE BAIN
2018-01-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 50476504.38
2017-12-22SH19Statement of capital on 2017-12-22 GBP 50,476,504.38
2017-12-21SH20Statement by Directors
2017-12-21CAP-SSSolvency Statement dated 18/12/17
2017-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-13AP01DIRECTOR APPOINTED MR DOUGLAS FORTUNE BAIN
2017-12-08AP01DIRECTOR APPOINTED MR RICHARD KHALIL STRACHAN
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE THOMSON
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EUAN PRENTICE
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 97650438
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630004
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630003
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630002
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024404630001
2016-05-26MEM/ARTSARTICLES OF ASSOCIATION
2016-05-12RES01ALTER ARTICLES 03/05/2016
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 97650438
2015-11-24AR0128/10/15 FULL LIST
2015-10-20AP03SECRETARY APPOINTED MR RICHARD KHALIL STRACHAN
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY GEMMA ROSE-GARVIE
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18ANNOTATIONClarification
2015-02-18RP04SECOND FILING FOR FORM SH01
2014-11-24RES13COMPANY BUSINESS 30/10/2014
2014-11-24RES01ALTER ARTICLES 30/10/2014
2014-11-24LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 97650438
2014-11-24SH0131/10/14 STATEMENT OF CAPITAL GBP 47700438
2014-11-07AR0128/10/14 FULL LIST
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06AUDAUDITOR'S RESIGNATION
2013-12-31AUDAUDITOR'S RESIGNATION
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 47650438
2013-11-28AR0128/10/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AP03SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE
2013-08-06AP01DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLS
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-16AR0128/10/12 FULL LIST
2012-09-11AP01DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 16/17 SOUTH QUAY GREAT YARMOUTH NORFOLK ENGLAND NR30 2RA
2012-09-10AP01DIRECTOR APPOINTED MS JULIE MARY THOMSON
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON
2012-01-03SH20STATEMENT BY DIRECTORS
2012-01-03SH1903/01/12 STATEMENT OF CAPITAL GBP 47650438
2012-01-03CAP-SSSOLVENCY STATEMENT DATED 20/12/11
2012-01-03RES13REDUCE SHARE PREM 20/12/2011
2011-12-07AR0128/10/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK MILLS / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 21/06/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 21/06/2011
2011-03-16AP01DIRECTOR APPOINTED MR BRIAN MONCUR
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY
2011-01-20AR0128/10/10 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART FERGUSON
2009-11-19AR0128/10/09 FULL LIST
2009-11-14AP01DIRECTOR APPOINTED MR DOUGLAS MARK MILLS
2009-11-06AP01DIRECTOR APPOINTED MR WILLIAM GRAY FULTON
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-06AP01DIRECTOR APPOINTED MR STUART EDWARD FERGUSON
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG PUENNEL
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER
2009-10-23AP03SECRETARY APPOINTED MR BRIAN MONCUR
2009-07-15288aDIRECTOR APPOINTED JOSEPH CLAUDE HENRY
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR BURT MARTIN
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-11-07363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2007-12-05363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-2188(2)OAD 31/03/06--------- £ SI 4560241@1
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-11-13363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-04-13123NC INC ALREADY ADJUSTED 31/03/06
2006-04-13SASHARES AGREEMENT OTC
2006-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-13RES04£ NC 47000000/50000000 31/
2006-01-25288bDIRECTOR RESIGNED
2006-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-11-01363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-02-17244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-11-19363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to WEATHERFORD EURASIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEATHERFORD EURASIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of WEATHERFORD EURASIA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WEATHERFORD EURASIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEATHERFORD EURASIA LIMITED
Trademarks
We have not found any records of WEATHERFORD EURASIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEATHERFORD EURASIA 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 (06100 - Extraction of crude petroleum) as WEATHERFORD EURASIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEATHERFORD EURASIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEATHERFORD EURASIA 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 WEATHERFORD EURASIA LIMITED any grants or awards.
Ownership
    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.