Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SLB PROPERTY NO2 LIMITED

PROFESSIONAL TRUST, P.O. BOX 274, 36 HILGROVE STREET, ST HELIER, JERSEY, CHANNEL ISLANDS,, JE4 8TR,
Company Registration Number
FC024817
Other company type
Active

Company Overview

About Slb Property No2 Ltd
SLB PROPERTY NO2 LIMITED was founded on 2003-10-03 and has its registered office in 36 Hilgrove Street, St Helier. The organisation's status is listed as "Active". Slb Property No2 Limited is a Other company type registered in CHANNEL ISLANDS with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
SLB PROPERTY NO2 LIMITED
 
Legal Registered Office
PROFESSIONAL TRUST
P.O. BOX 274
36 HILGROVE STREET, ST HELIER
JERSEY, CHANNEL ISLANDS,
JE4 8TR
Other companies in JE4
 
Filing Information
Company Number FC024817
Company ID Number FC024817
Date formed 2003-10-03
Country CHANNEL ISLANDS
Origin Country CHANNEL ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 
Return next due 
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2015-01-21 19:38:13
Primary Source:Companies House
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 SLB PROPERTY NO2 LIMITED

Current Directors
Officer Role Date Appointed
FINSBURY SECRETARIES LIMITED
Company Secretary 2004-12-30
DAVID DENNIS CUBY
Director 2004-12-30
JAMES DAVID HASSAN
Director 2004-12-30
ADRIAN OLIVERO
Director 2004-12-30
MAURICE ALBERT PERERA
Director 2004-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARINA LOUISE THOMAS
Company Secretary 2004-05-21 2004-12-30
TIMOTHY JOHN DONALD BOAG
Director 2004-04-08 2004-12-30
PAUL CARPENTER
Director 2004-04-08 2004-12-30
STEPHEN BRIAN EIGHTEEN
Director 2004-04-08 2004-12-30
ADRIAN COLIN FARNELL
Director 2004-04-08 2004-12-30
PETER JAMES WHITBY
Director 2004-04-08 2004-12-30
PAUL EUGENE BARTLETT
Company Secretary 2004-04-08 2004-05-21
ALISTAIR SHIELDS
Company Secretary 2003-10-13 2004-04-08
GEOFFREY NICHOLAS BANKS
Director 2003-10-13 2004-04-08
BRYAN MARCUS
Director 2003-10-13 2004-04-08
FERNANDO ORTIZ CANAVATE
Director 2004-03-30 2004-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINSBURY SECRETARIES LIMITED LIFFORD LIMITED Company Secretary 2018-06-04 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED ROBCHESTER LIMITED Company Secretary 2018-06-01 CURRENT 2017-10-26 Active
FINSBURY SECRETARIES LIMITED BURSWOOD LIMITED Company Secretary 2018-06-01 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED TONBERRY UK LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
FINSBURY SECRETARIES LIMITED RATIO NORTH SEA LIMITED Company Secretary 2017-09-04 CURRENT 2017-08-11 Active
FINSBURY SECRETARIES LIMITED MAGHREB FREIGHT SYSTEMS LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Dissolved 2018-01-16
FINSBURY SECRETARIES LIMITED BROMLEY PROPERTY LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
FINSBURY SECRETARIES LIMITED BESHT HOLDINGS LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED ILITHYIA LIMITED Company Secretary 2015-12-21 CURRENT 2015-12-21 Active
FINSBURY SECRETARIES LIMITED CRE8OR LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MILLENNIUM CONSULTANTS LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MAGIC HOUSE PROPERTY INVESTMENTS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Liquidation
FINSBURY SECRETARIES LIMITED TROC ENGINES LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED PO MARINE LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Dissolved 2018-03-20
FINSBURY SECRETARIES LIMITED MONTDALE LTD Company Secretary 2013-06-19 CURRENT 2013-06-19 Active
FINSBURY SECRETARIES LIMITED DEXTER ESTATES LTD Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
FINSBURY SECRETARIES LIMITED NAVITAS PETROLEUM LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
FINSBURY SECRETARIES LIMITED GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-01-17
FINSBURY SECRETARIES LIMITED ELMSWOOD ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED WEXSTON ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED PARKSTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY NORTH SEA LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-01 Active
FINSBURY SECRETARIES LIMITED STRATTON METALS LIMITED Company Secretary 2010-02-05 CURRENT 2010-01-25 Active
FINSBURY SECRETARIES LIMITED GOLDEN FLEECE (UK) LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2015-07-07
FINSBURY SECRETARIES LIMITED NORCOMBE OIL & GAS (UK) LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-02-16
FINSBURY SECRETARIES LIMITED MSA ACQUISITIONS CO. LIMITED Company Secretary 2007-09-07 CURRENT 1998-03-25 Dissolved 2016-07-09
FINSBURY SECRETARIES LIMITED ROADCHEF FINANCE LIMITED Company Secretary 2007-09-07 CURRENT 1998-11-26 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-26 Active
FINSBURY SECRETARIES LIMITED DELEK MOTORWAY SERVICES UK LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-05 Dissolved 2016-07-11
FINSBURY SECRETARIES LIMITED PHILMONT PROPERTIES UK LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Active
FINSBURY SECRETARIES LIMITED ONYX INVESTMENTS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED BLUESTONE VENTURES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO3 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO4 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED PORTGRACE LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-02 Dissolved 2013-09-24
FINSBURY SECRETARIES LIMITED WOOLFLODGE LIMITED Company Secretary 2003-08-07 CURRENT 1985-01-21 Active
FINSBURY SECRETARIES LIMITED 04726034 LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-07 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED OSITECH LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Active
FINSBURY SECRETARIES LIMITED ZENADEX LIMITED Company Secretary 2002-10-03 CURRENT 2002-09-24 Dissolved 2018-05-14
FINSBURY SECRETARIES LIMITED WISETECH ENGINEERING LIMITED Company Secretary 2002-09-19 CURRENT 2002-05-16 Dissolved 2013-12-17
FINSBURY SECRETARIES LIMITED MIXDREAM LIMITED Company Secretary 2002-05-02 CURRENT 2001-04-23 Dissolved 2018-04-17
FINSBURY SECRETARIES LIMITED GLADESTAR LIMITED Company Secretary 2001-09-17 CURRENT 2001-09-12 Active
FINSBURY SECRETARIES LIMITED EAST GARDEN FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 1997-02-12 Dissolved 2016-04-19
FINSBURY SECRETARIES LIMITED ECOPOINT INVESTMENTS LIMITED Company Secretary 2000-03-27 CURRENT 2000-02-29 Dissolved 2013-10-15
FINSBURY SECRETARIES LIMITED TOPCROSS INVESTMENTS LIMITED Company Secretary 2000-01-20 CURRENT 1999-12-14 Dissolved 2016-02-02
FINSBURY SECRETARIES LIMITED VALFIN NOMINEES LIMITED Company Secretary 1998-05-30 CURRENT 1998-05-12 Active
DAVID DENNIS CUBY SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
DAVID DENNIS CUBY SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
DAVID DENNIS CUBY LEWISLODGE LIMITED Director 1992-04-01 CURRENT 1982-11-30 Active
DAVID DENNIS CUBY BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED Director 1991-12-30 CURRENT 1988-12-30 Active
JAMES DAVID HASSAN VILYA INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-07-26
JAMES DAVID HASSAN FELINA INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-07-26
JAMES DAVID HASSAN FORDMILL ESTATES LTD Director 2014-04-17 CURRENT 2014-04-17 Active
JAMES DAVID HASSAN MONTDALE LTD Director 2013-06-19 CURRENT 2013-06-19 Active
JAMES DAVID HASSAN DEXTER ESTATES LTD Director 2013-05-23 CURRENT 2013-05-23 Active
JAMES DAVID HASSAN ELMSWOOD ESTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN WEXSTON ESTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN PARKSTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN CASTHOME LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active
JAMES DAVID HASSAN PLANGRADE LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active - Proposal to Strike off
JAMES DAVID HASSAN BENFLEET SYSTEMS LTD Director 2009-06-15 CURRENT 2008-12-05 Active
JAMES DAVID HASSAN TOPCROSS INVESTMENTS LIMITED Director 2008-09-29 CURRENT 1999-12-14 Dissolved 2016-02-02
JAMES DAVID HASSAN 04726034 LIMITED Director 2008-09-29 CURRENT 2003-04-07 Active - Proposal to Strike off
JAMES DAVID HASSAN VALFIN NOMINEES LIMITED Director 2008-09-29 CURRENT 1998-05-12 Active
JAMES DAVID HASSAN MONTRELL LIMITED Director 2008-09-29 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMES DAVID HASSAN SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN FARRINGDON APARTMENTS LIMITED Director 1996-04-17 CURRENT 1995-07-18 Active
JAMES DAVID HASSAN BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED Director 1991-12-30 CURRENT 1988-12-30 Active
JAMES DAVID HASSAN LEWISLODGE LIMITED Director 1990-12-31 CURRENT 1982-11-30 Active
ADRIAN OLIVERO SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
ADRIAN OLIVERO SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
MAURICE ALBERT PERERA BESHT HOLDINGS LIMITED Director 2016-02-09 CURRENT 2016-01-11 Active - Proposal to Strike off
MAURICE ALBERT PERERA CRYSTAL VISTA LIMITED Director 2014-07-29 CURRENT 2011-06-21 Active
MAURICE ALBERT PERERA 4 LEGACY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-03-17
MAURICE ALBERT PERERA CASTHOME LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active
MAURICE ALBERT PERERA PLANGRADE LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active - Proposal to Strike off
MAURICE ALBERT PERERA MIDDLE EAST TECHNOLOGY INVESTORS LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active - Proposal to Strike off
MAURICE ALBERT PERERA VALFIN NOMINEES LIMITED Director 2009-07-07 CURRENT 1998-05-12 Active
MAURICE ALBERT PERERA TEWKESBURY FINANCE LTD. Director 2009-06-15 CURRENT 2008-11-05 Active - Proposal to Strike off
MAURICE ALBERT PERERA ECOPOINT INVESTMENTS LIMITED Director 2008-09-29 CURRENT 2000-02-29 Dissolved 2013-10-15
MAURICE ALBERT PERERA GLADESTAR LIMITED Director 2008-09-29 CURRENT 2001-09-12 Active
MAURICE ALBERT PERERA PILOTFIELD PLC Director 2005-08-05 CURRENT 2004-07-07 Dissolved 2016-11-01
MAURICE ALBERT PERERA SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
MAURICE ALBERT PERERA SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 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
2006-12-17BR4DIR APPOINTED 30/12/04 OLIVERO ADRIAN CUMBERLAND ROAD GIBRALTAR
2006-12-17BR4DIR APPOINTED 30/12/04 CUBY DAVID DENNIS 15A TOWN RANGE GIBRALTAR
2006-12-17BR4SEC APPOINTED 30/12/04 FINSBURY SECRETARIES LIMITED 50 TOWN RANGE GIBRALTAR
2006-12-17BR4DIR APPOINTED 30/12/04 PERERA MAURICE ALBERT HARBOUR VIEWS ROAD GIBRALTAR
2006-12-15BR4Dir appointed 30/12/04 hassan james david horse barrack lane gibraltar
2006-11-29BR4DIR RESIGNED 29/12/04 WHITBY PETER JAMES
2006-11-29BR4DIR RESIGNED 30/12/04 FARNELL ADRIAN COLIN
2006-11-29BR4DIR RESIGNED 30/12/04 BOAG TIMOTHY JOHN DONALD
2006-11-29BR4DIR RESIGNED 30/12/04 CARPENTER PAUL
2006-11-29BR4DIR RESIGNED 30/12/04 EIGHTEEN STEPHEN BRIAN
2006-11-29BR4SEC RESIGNED 30/12/04 THOMAS MARINA LOUISE
2006-01-24225Accounting reference date shortened from 08/04/05 to 31/12/04
2006-01-23BR3Change of address 01/10/05 twent
2004-12-02BR4DIR RESIGNED 08/04/04 ORTIZ-CANAVATE FERNANDO
2004-12-02BR4DIR RESIGNED 08/04/04 MARCUS BRYAN
2004-12-02BR4DIR APPOINTED 30/03/04 ORTIZ-CANAVATE FERNANDO MILTON KEYNES BUCKINGHAMSHIRE
2004-12-02225Accounting reference date shortened from 31/12/04 to 08/04/04
2004-12-02BR4SEC RESIGNED 08/04/04 SHIELDS ALISTAIR
2004-12-02BR4DIR RESIGNED 08/04/04 BANKS GEOFFREY NICHOLAS
2004-06-09BR4SEC RESIGNED 21/05/04 BARTLETT PAUL EUGENE
2004-06-09BR4SEC APPOINTED 21/05/04 THOMAS MARINA LOUISE BROKENHURST HAMPSHIRE
2004-05-10BR2Altn constitutional doc 080404
2004-05-04BR4DIR APPOINTED 08/04/04 BOAG TIMOTHY JOHN DONALD RICHMOND SURREY
2004-05-04BR4SEC APPOINTED 08/04/04 BARTLETT PAUL EUGENE ST ALBANS HERTFORDSHIRE
2004-05-04BR4DIR APPOINTED 08/04/04 CARPENTER PAUL PURLEY SURREY
2004-05-04BR4DIR APPOINTED 08/04/04 WHITBY PETER JAMES PRIMROSE HILL LONDON
2004-05-04BR4DIR APPOINTED 08/04/04 FARNELL ADRIAN COLIN CHELTENHAM GLOUCESTERSHIRE
2004-05-04BR4DIR APPOINTED 08/04/04 EIGHTEEN STEPHEN BRIAN 24 WAPPING HIGH STREET LONDON
2003-10-14225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-13BR1INITIAL BRANCH REGISTRATION
2003-10-13BR1-PARBR007284 PAR APPOINTED BANKS GEOFFREY NICHOLAS 115 ELM HOUSE WESTFIELD 15 KIDDERPORE AVENUE LONDON NW3 7SJ
2003-10-13BR1-PARBR007284 PAR APPOINTED MARCUS BRYAN 3 GURNEY DRIVE EAST FINCHLEY LONDON N2 0DF
2003-10-13BR1-BCHBR007284 REGISTERED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SLB PROPERTY NO2 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 SLB PROPERTY NO2 LIMITED
Intangible Assets
Patents
We have not found any records of SLB PROPERTY NO2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLB PROPERTY NO2 LIMITED
Trademarks
We have not found any records of SLB PROPERTY NO2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLB PROPERTY NO2 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 (None Supplied) as SLB PROPERTY NO2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SLB PROPERTY NO2 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 SLB PROPERTY NO2 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 SLB PROPERTY NO2 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.
    Other companies at postcode JE4 8TR