About

Registered Number: 02661838
Date of Incorporation: 11/11/1991 (32 years and 5 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 21/02/2019 (5 years and 1 month ago)
Registered Address: Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ

 

Based in West Sussex, Specialised Petroleum Services International (Branch) Ltd was established in 1991, it's status is listed as "ConvertedClosed". Smoker, Simon, Droy Moore, Pauline are listed as directors of Specialised Petroleum Services International (Branch) Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMOKER, Simon 01 January 2016 - 1
DROY MOORE, Pauline 11 February 2011 31 December 2015 1

Filing History

Document Type Date
MISC - Miscellaneous document 21 February 2019
MISC - Miscellaneous document 19 February 2019
MISC - Miscellaneous document 13 February 2019
RESOLUTIONS - N/A 21 January 2019
CS01 - N/A 12 November 2018
MISC - Miscellaneous document 09 October 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 15 August 2018
PSC02 - N/A 17 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 30 November 2016
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 29 September 2016
CH01 - Change of particulars for director 14 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AP03 - Appointment of secretary 06 January 2016
AR01 - Annual Return 17 November 2015
CH03 - Change of particulars for secretary 26 October 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 08 October 2015
AD01 - Change of registered office address 01 May 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 21 January 2014
CH03 - Change of particulars for secretary 08 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 24 September 2013
RESOLUTIONS - N/A 18 December 2012
CC04 - Statement of companies objects 18 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 12 September 2012
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 12 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AAMD - Amended Accounts 27 May 2011
AA - Annual Accounts 23 May 2011
AA - Annual Accounts 17 March 2011
AD01 - Change of registered office address 15 March 2011
AP03 - Appointment of secretary 14 March 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 06 February 2011
DISS40 - Notice of striking-off action discontinued 01 January 2011
AR01 - Annual Return 29 December 2010
DISS16(SOAS) - N/A 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
TM01 - Termination of appointment of director 20 September 2010
AA01 - Change of accounting reference date 08 April 2010
AR01 - Annual Return 28 January 2010
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
225 - Change of Accounting Reference Date 27 March 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
287 - Change in situation or address of Registered Office 07 January 2005
363a - Annual Return 25 November 2004
AA - Annual Accounts 13 October 2004
AUD - Auditor's letter of resignation 18 March 2004
AA - Annual Accounts 01 December 2003
363a - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
363a - Annual Return 31 January 2003
AA - Annual Accounts 03 October 2002
CERTNM - Change of name certificate 14 August 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
363a - Annual Return 20 November 2001
AA - Annual Accounts 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
363a - Annual Return 06 December 2000
288c - Notice of change of directors or secretaries or in their particulars 05 December 2000
287 - Change in situation or address of Registered Office 06 July 2000
225 - Change of Accounting Reference Date 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
AA - Annual Accounts 23 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 June 2000
RESOLUTIONS - N/A 13 June 2000
CERTNM - Change of name certificate 06 June 2000
395 - Particulars of a mortgage or charge 01 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2000
363s - Annual Return 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2000
AA - Annual Accounts 05 July 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
363s - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
AA - Annual Accounts 02 October 1998
AA - Annual Accounts 06 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
363s - Annual Return 25 November 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 02 October 1996
AA - Annual Accounts 02 April 1996
363a - Annual Return 14 March 1996
288 - N/A 14 March 1996
363s - Annual Return 15 December 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 24 November 1993
287 - Change in situation or address of Registered Office 06 October 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 06 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1992
395 - Particulars of a mortgage or charge 20 February 1992
288 - N/A 28 November 1991
288 - N/A 28 November 1991
287 - Change in situation or address of Registered Office 28 November 1991
NEWINC - New incorporation documents 11 November 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 24 May 2000 Fully Satisfied

N/A

Debenture 11 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.