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