About

Registered Number: 00454398
Date of Incorporation: 22/05/1948 (75 years and 11 months ago)
Company Status: Active
Registered Address: 27 Great West Road, Brentford, TW8 9BW,

 

Founded in 1948, Worley Field Services Ltd has its registered office in Brentford, it has a status of "Active". This organisation has 20 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALKLEY, David Esmond N/A 31 December 1993 1
CLIFTON, Ronald Percy N/A 27 July 1993 1
DIBBLE, Gordon Lynch 16 November 1992 02 May 1995 1
GOLDTHORP, Brian N/A 31 December 1995 1
HANSON, Derek N/A 31 December 1996 1
HEARNE, Andrew Nicholas 01 November 1993 01 June 1995 1
HIGH, Simon Robert 15 July 1994 31 July 1995 1
MATHERS, Neil Brian Rae N/A 01 December 1996 1
POWER, Leon 05 March 2013 05 December 2016 1
READ, Clive Carl N/A 19 April 1995 1
SIVERTSEN, Ole Kristian 28 May 2003 30 September 2005 1
STEWART, Malcolm John N/A 26 June 2003 1
TAUTRA, Jarle 28 May 2003 13 August 2008 1
THIRKELL, Harry N/A 04 October 1993 1
TONER, Mark Christopher, Dr 01 August 1992 31 December 1994 1
TWIST, Dennis Richard N/A 31 October 1992 1
VAN DER ZANDE, Wilhelmus Petrus Maria 11 October 2004 25 June 2007 1
Secretary Name Appointed Resigned Total Appointments
JIBUIKE, Victor 24 May 2019 - 1
CHAUDHARY, Tejender Singh 23 May 2018 26 April 2019 1
NORRIS, Michael Timothy 05 March 2013 23 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 07 May 2020
PSC02 - N/A 20 January 2020
PSC07 - N/A 20 January 2020
TM02 - Termination of appointment of secretary 20 January 2020
AA - Annual Accounts 04 July 2019
RESOLUTIONS - N/A 14 June 2019
CONNOT - N/A 14 June 2019
AA01 - Change of accounting reference date 13 June 2019
AP03 - Appointment of secretary 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AD01 - Change of registered office address 04 June 2019
AP01 - Appointment of director 04 June 2019
SH01 - Return of Allotment of shares 08 May 2019
CS01 - N/A 05 April 2019
RESOLUTIONS - N/A 15 March 2019
SH19 - Statement of capital 15 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 March 2019
CAP-SS - N/A 15 March 2019
RESOLUTIONS - N/A 01 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 March 2019
SH19 - Statement of capital 01 March 2019
CAP-SS - N/A 01 March 2019
AP01 - Appointment of director 06 September 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 07 March 2013
AP03 - Appointment of secretary 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 23 April 2012
MISC - Miscellaneous document 15 November 2011
AUD - Auditor's letter of resignation 08 November 2011
AA - Annual Accounts 05 October 2011
AA01 - Change of accounting reference date 14 September 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
RESOLUTIONS - N/A 25 March 2011
CERTNM - Change of name certificate 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AP01 - Appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 06 April 2009
RESOLUTIONS - N/A 03 March 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 March 2009
MISC - Miscellaneous document 03 March 2009
CAP-SS - N/A 03 March 2009
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 23 May 2008
MEM/ARTS - N/A 14 May 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
CERTNM - Change of name certificate 07 April 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 14 November 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 23 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 13 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
AA - Annual Accounts 26 August 2003
CERTNM - Change of name certificate 01 August 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 08 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
363s - Annual Return 02 May 2002
287 - Change in situation or address of Registered Office 22 March 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 21 May 2001
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
CERTNM - Change of name certificate 29 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 06 August 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 30 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 28 April 1998
CERTNM - Change of name certificate 01 January 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
AA - Annual Accounts 15 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
353 - Register of members 16 June 1997
363s - Annual Return 21 April 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
AUD - Auditor's letter of resignation 28 November 1996
AUD - Auditor's letter of resignation 14 November 1996
CERTNM - Change of name certificate 20 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 18 February 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
353 - Register of members 29 December 1995
288 - N/A 07 August 1995
288 - N/A 27 June 1995
288 - N/A 13 June 1995
288 - N/A 11 May 1995
288 - N/A 01 May 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 17 January 1995
288 - N/A 11 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 06 August 1994
363s - Annual Return 07 April 1994
AUD - Auditor's letter of resignation 14 March 1994
288 - N/A 18 February 1994
AA - Annual Accounts 24 January 1994
288 - N/A 08 December 1993
288 - N/A 01 December 1993
288 - N/A 28 November 1993
288 - N/A 28 October 1993
288 - N/A 14 October 1993
288 - N/A 25 August 1993
AA - Annual Accounts 07 June 1993
363s - Annual Return 11 May 1993
288 - N/A 23 February 1993
288 - N/A 18 December 1992
288 - N/A 04 December 1992
288 - N/A 10 November 1992
288 - N/A 29 September 1992
288 - N/A 16 September 1992
AA - Annual Accounts 05 July 1992
363b - Annual Return 28 April 1992
288 - N/A 07 September 1991
RESOLUTIONS - N/A 02 September 1991
RESOLUTIONS - N/A 02 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1991
123 - Notice of increase in nominal capital 02 September 1991
AA - Annual Accounts 23 May 1991
363a - Annual Return 23 May 1991
288 - N/A 13 September 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
RESOLUTIONS - N/A 27 July 1990
288 - N/A 09 July 1990
288 - N/A 31 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1990
288 - N/A 13 October 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 1989
288 - N/A 02 June 1989
288 - N/A 25 May 1989
363 - Annual Return 31 August 1988
AA - Annual Accounts 08 August 1988
RESOLUTIONS - N/A 28 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1987
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1987
288 - N/A 18 April 1987
288 - N/A 13 February 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986
288 - N/A 09 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1986
288 - N/A 27 August 1986
288 - N/A 12 June 1986
288 - N/A 08 May 1986
AA - Annual Accounts 02 October 1985
AA - Annual Accounts 30 November 1982
AA - Annual Accounts 14 December 1981
CERTNM - Change of name certificate 24 August 1981
AA - Annual Accounts 30 September 1980
AA - Annual Accounts 07 September 1979
AA - Annual Accounts 27 September 1978
AA - Annual Accounts 27 September 1976
CERTNM - Change of name certificate 30 September 1957
CERTNM - Change of name certificate 25 July 1957
NEWINC - New incorporation documents 22 May 1948

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 December 2004 Fully Satisfied

N/A

Charge 21 February 1986 Fully Satisfied

N/A

Legal mortgage 07 January 1985 Fully Satisfied

N/A

Mortgage debenture 23 May 1984 Fully Satisfied

N/A

Fifth supplemental trust deed. 23 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.