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

PATHFINDER ENERGY SERVICES LIMITED

SCHLUMBERGER HOUSE BUCKINGHAM GATE, GATWICK AIRPORT, WEST SUSSEX, RH6 0NZ,
Company Registration Number
03709500
Private Limited Company
Active

Company Overview

About Pathfinder Energy Services Ltd
PATHFINDER ENERGY SERVICES LIMITED was founded on 1999-02-02 and has its registered office in West Sussex. The organisation's status is listed as "Active". Pathfinder Energy Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
PATHFINDER ENERGY SERVICES LIMITED
 
Legal Registered Office
SCHLUMBERGER HOUSE BUCKINGHAM GATE
GATWICK AIRPORT
WEST SUSSEX
RH6 0NZ
Other companies in RH10
 
Filing Information
Company Number 03709500
Company ID Number 03709500
Date formed 1999-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 08:11:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATHFINDER ENERGY 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.
Companies with same name PATHFINDER ENERGY SERVICES LIMITED
The following companies were found which have the same name as PATHFINDER ENERGY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATHFINDER ENERGY SERVICES HOLDINGS LLC Delaware Unknown
PATHFINDER ENERGY SERVICES LP Delaware Unknown
PATHFINDER ENERGY SERVICES L P Louisiana Unknown
PATHFINDER ENERGY SERVICES INC Arkansas Unknown
PATHFINDER ENERGY SERVICES LLC Arkansas Unknown

Company Officers of PATHFINDER ENERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
GWENOLA JACQUELINE STEPHANIE BOYAULT
Director 2016-10-12
DAVID MARSH
Director 2016-11-03
SIMON SMOKER
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN ALEXANDER KIDD
Director 2014-11-12 2016-11-03
KARIN ANNETTE HOEING-COSENTINO
Director 2013-12-01 2016-10-12
PAULINE DROY MOORE
Company Secretary 2012-03-09 2015-12-31
GORDON GEORGE REID BALLARD
Director 2012-07-31 2015-06-30
GREGORY JOHNSTON
Director 2013-03-08 2014-11-28
JORGEN BERG
Director 2013-04-01 2014-11-12
JOHN COOK HARPER WRIGHT
Director 2012-07-31 2013-03-08
ERIC GEORGE HENDRY
Director 2009-06-30 2012-09-01
WILLIAM TREVOR MCALISTER
Director 2011-03-16 2012-07-31
ERIC GEORGE HENDRY
Company Secretary 2012-01-30 2012-03-09
BROUGHTON SECRETARIES LIMITED
Company Secretary 2005-03-18 2012-01-30
BRENT MICHAEL JANNER
Director 2011-03-16 2011-06-30
BRYAN LEIGH DUDMAN
Director 2008-12-31 2011-03-16
GORDON ALEXANDER BRUCE
Director 2008-12-31 2009-06-30
ERNESTO BAUTISTA
Company Secretary 2002-01-09 2008-12-31
CATHERINE CRABTREE
Company Secretary 2005-03-18 2008-12-31
KENNETH TRAINOR WHITE JR
Director 1999-02-04 2008-12-31
JAMES JONATHAN STEWART
Director 2002-01-09 2007-04-20
JEFFREY TEPERA
Company Secretary 2000-03-23 2005-03-18
DAVID NELSON ELIFF
Company Secretary 1999-02-04 2000-03-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-02-02 1999-02-04
COMBINED NOMINEES LIMITED
Nominated Director 1999-02-02 1999-02-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-02-02 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWENOLA JACQUELINE STEPHANIE BOYAULT GEOSERVICES UK LTD Director 2016-10-12 CURRENT 2008-07-22 Active - Proposal to Strike off
GWENOLA JACQUELINE STEPHANIE BOYAULT @BALANCE UK LIMITED Director 2016-10-12 CURRENT 2006-10-09 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-10-12 CURRENT 1982-03-01 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT META DOWNHOLE UNLIMITED Director 2016-10-12 CURRENT 1990-02-12 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT 3 D STABILISERS LIMITED Director 2016-10-12 CURRENT 1992-01-09 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT M-I DRILLING FLUIDS U.K. UNLIMITED Director 2016-10-12 CURRENT 1995-11-30 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-10-12 CURRENT 2006-05-09 Active - Proposal to Strike off
GWENOLA JACQUELINE STEPHANIE BOYAULT SMITH INTERNATIONAL (NORTH SEA) UNLIMITED Director 2016-10-12 CURRENT 1990-08-23 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT SCHLUMBERGER OILFIELD UK LIMITED Director 2016-10-12 CURRENT 2001-02-09 Active
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 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
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 15000
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHLUMBERGER LIMITED
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 15000
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-09RT01COMPANY RESTORED ON 09/11/2017
2017-07-25GAZ2STRUCK OFF AND DISSOLVED
2017-05-09GAZ1FIRST GAZETTE
2016-11-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2016-11-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2016-11-04AP01DIRECTOR APPOINTED MR SIMON SMOKER
2016-11-04AP01DIRECTOR APPOINTED MR SIMON SMOKER
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN KIDD
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN KIDD
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KARIN HOEING-COSENTINO
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KARIN HOEING-COSENTINO
2016-10-14AP01DIRECTOR APPOINTED MRS GWENOLA JACQUELINE STEPHANIE BOYAULT
2016-10-14AP01DIRECTOR APPOINTED MRS GWENOLA JACQUELINE STEPHANIE BOYAULT
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 15000
2016-02-26AR0101/02/16 FULL LIST
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ALEXANDER KIDD / 01/05/2015
2016-01-07AP03SECRETARY APPOINTED MR SIMON SMOKER
2016-01-06TM02APPOINTMENT TERMINATED, SECRETARY PAULINE DROY MOORE
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN ANNETTE HOEING-COSENTINO / 23/10/2015
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 23/10/2015
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BALLARD
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM VICTORY HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9LU
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 15000
2015-02-13AR0101/02/15 FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHNSTON
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN BERG
2014-11-12AP01DIRECTOR APPOINTED MR RYAN ALEXANDER KIDD
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN BERG / 11/07/2014
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 15000
2014-02-25AR0101/02/14 FULL LIST
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-02AP01DIRECTOR APPOINTED MRS KARIN ANNETTE HOEING-COSENTINO
2013-04-04AP01DIRECTOR APPOINTED MR JORGEN BERG
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2013-03-20AP01DIRECTOR APPOINTED MR GREGORY JOHNSTON
2013-02-15AR0101/02/13 FULL LIST
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O SCHLUMBERGER OILFIELD UK PLC CHURCHILL COURT MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9LU UNITED KINGDOM
2012-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-03RES01ADOPT ARTICLES 31/10/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21AP01DIRECTOR APPOINTED MR JOHN COOK HARPER WRIGHT
2012-09-13AP01DIRECTOR APPOINTED MR GORDON GEORGE REID BALLARD
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HENDRY
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCALISTER
2012-04-10AP03SECRETARY APPOINTED PAULINE DROY
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY ERIC HENDRY
2012-02-03AR0101/02/12 FULL LIST
2012-01-30AP03SECRETARY APPOINTED MR ERIC GEORGE HENDRY
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 7 WELBECK STREET LONDON W1G 9YE
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENT JANNER
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0101/02/11 FULL LIST
2011-03-17AP01DIRECTOR APPOINTED MR BRENT MICHAEL JANNER
2011-03-17AP01DIRECTOR APPOINTED MR WILLIAM TREVOR MCALISTER
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DUDMAN
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08DISS40DISS40 (DISS40(SOAD))
2010-09-07AR0101/02/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEIGH DUDMAN / 01/10/2009
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 01/10/2009
2010-08-10GAZ1FIRST GAZETTE
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BRUCE
2009-11-27AP01DIRECTOR APPOINTED MR ERIC GEORGE HENDRY
2009-03-19363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-19288aDIRECTOR APPOINTED MR BRYAN LEIGH DUDMAN
2009-03-19288aDIRECTOR APPOINTED MR GORDON ALEXANDER BRUCE
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WHITE JR
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY CATHERINE CRABTREE
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY ERNESTO BAUTISTA
2008-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-29288bDIRECTOR RESIGNED
2007-02-06363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: INTERSERVE UK LIMITED 7 WELBECK STREET LONDON W1G 9YE
2007-02-06288cSECRETARY'S PARTICULARS CHANGED
2007-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-16363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-13288aNEW SECRETARY APPOINTED
2005-03-30288aNEW SECRETARY APPOINTED
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 33RD FLOOR CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9UE
2005-03-30288bSECRETARY RESIGNED
2005-02-28363sRETURN MADE UP TO 02/02/05; 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 PATHFINDER ENERGY 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 Off2010-08-10
Fines / Sanctions
No fines or sanctions have been issued against PATHFINDER ENERGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PATHFINDER ENERGY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Intangible Assets
Patents
We have not found any records of PATHFINDER ENERGY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATHFINDER ENERGY SERVICES LIMITED
Trademarks
We have not found any records of PATHFINDER ENERGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATHFINDER ENERGY 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 (06100 - Extraction of crude petroleum) as PATHFINDER ENERGY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PATHFINDER ENERGY 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.
Import/Export of Goods
Goods imported/exported by PATHFINDER ENERGY SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-12-0184304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2010-12-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-12-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-11-0184304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2010-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-08-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2010-08-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2010-08-0184
2010-08-0184314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2010-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-08-0185065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2010-08-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-08-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-08-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-07-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2010-07-0184304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2010-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0185065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2010-07-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-07-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-07-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-06-0184304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2010-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-06-0185065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2010-06-0185232931Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37)
2010-06-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-06-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-06-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-05-0184304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2010-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-05-0185065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2010-05-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-05-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-05-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-04-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2010-04-0184304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2010-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-04-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-04-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-03-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2010-03-0184304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2010-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-03-0185065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2010-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-03-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-03-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-02-0184304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2010-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-02-0185065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2010-02-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-02-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-02-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPATHFINDER ENERGY SERVICES LIMITEDEvent Date2010-08-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATHFINDER ENERGY 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 PATHFINDER ENERGY SERVICES 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.