About

Registered Number: 03709500
Date of Incorporation: 02/02/1999 (25 years and 3 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 21/02/2019 (5 years and 2 months ago)
Registered Address: Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ,

 

Founded in 1999, Pathfinder Energy Services Ltd have registered office in West Sussex, it's status in the Companies House registry is set to "ConvertedClosed". The current directors of the company are listed as Smoker, Simon, Bautista, Ernesto, Crabtree, Catherine, Droy Moore, Pauline, Eliff, David Nelson, Tepera, Jeffrey, Janner, Brent Michael, Mcalister, William Trevor, White Jr, Kenneth Trainor, Wright, John Cook Harper in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANNER, Brent Michael 16 March 2011 30 June 2011 1
MCALISTER, William Trevor 16 March 2011 31 July 2012 1
WHITE JR, Kenneth Trainor 04 February 1999 31 December 2008 1
WRIGHT, John Cook Harper 31 July 2012 08 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SMOKER, Simon 01 January 2016 - 1
BAUTISTA, Ernesto 09 January 2002 31 December 2008 1
CRABTREE, Catherine 18 March 2005 31 December 2008 1
DROY MOORE, Pauline 09 March 2012 31 December 2015 1
ELIFF, David Nelson 04 February 1999 14 March 2000 1
TEPERA, Jeffrey 23 March 2000 18 March 2005 1

Filing History

Document Type Date
MISC - Miscellaneous document 21 February 2019
MISC - Miscellaneous document 19 February 2019
MISC - Miscellaneous document 13 February 2019
CS01 - N/A 12 February 2019
RESOLUTIONS - N/A 21 January 2019
MISC - Miscellaneous document 09 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 01 February 2018
PSC02 - N/A 23 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 09 November 2017
RT01 - Application for administrative restoration to the register 09 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AA - Annual Accounts 26 October 2016
TM01 - Termination of appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 14 January 2016
AP03 - Appointment of secretary 07 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
CH01 - Change of particulars for director 27 October 2015
CH03 - Change of particulars for secretary 26 October 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 03 July 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 25 February 2014
CH03 - Change of particulars for secretary 08 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AA - Annual Accounts 05 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 14 February 2013
RESOLUTIONS - N/A 03 December 2012
CC04 - Statement of companies objects 03 December 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 August 2012
AP03 - Appointment of secretary 10 April 2012
TM02 - Termination of appointment of secretary 09 March 2012
AR01 - Annual Return 03 February 2012
AP03 - Appointment of secretary 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AD01 - Change of registered office address 30 January 2012
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 05 January 2011
DISS40 - Notice of striking-off action discontinued 08 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AA - Annual Accounts 12 May 2010
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
363a - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 01 April 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
123 - Notice of increase in nominal capital 07 January 2004
AA - Annual Accounts 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 22 September 2003
AUD - Auditor's letter of resignation 01 March 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 02 December 2002
AUD - Auditor's letter of resignation 28 August 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
AA - Annual Accounts 12 November 2001
287 - Change in situation or address of Registered Office 26 October 2001
363s - Annual Return 15 February 2001
RESOLUTIONS - N/A 01 February 2001
AA - Annual Accounts 01 November 2000
DISS40 - Notice of striking-off action discontinued 01 August 2000
363s - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
GAZ1 - First notification of strike-off action in London Gazette 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
225 - Change of Accounting Reference Date 09 February 1999
287 - Change in situation or address of Registered Office 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.