About

Registered Number: 01389716
Date of Incorporation: 19/09/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ

 

Established in 1978, Westerngeco Ltd are based in Gatwick Airport in West Sussex, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Philip George 01 February 2016 - 1
LAWSON, Gary 11 June 2019 - 1
O'NEILL, Emilie Marie Nathalie 21 September 2020 - 1
ACHMAOUI, Mohamed 19 December 2017 15 September 2018 1
AL MADANI, Samer 15 September 2013 21 October 2016 1
BENTHAM, Gordon Michael 06 June 2006 01 May 2008 1
BREMNER, Gary 09 June 2014 02 May 2017 1
CEHA, Julian Matthias 30 November 2000 01 June 2001 1
CHESHIRE, Ian Robert 24 November 1992 01 July 1999 1
CLOSE, John Eric 29 February 1996 30 November 2000 1
DEAL, Kevin John 14 January 2015 01 February 2016 1
EL SAYED, Salem Ahmed Lotfi 01 May 2002 06 May 2003 1
FENWICK, Christian Dominic Gordon 10 December 1992 01 September 1993 1
FOX, Christian Frederic 01 June 2001 01 May 2002 1
GANZ, John Marcus 01 May 2002 06 May 2003 1
GAUDIER, Dale 25 April 1997 13 November 1998 1
GIRARD, Stephane Georges 31 July 2006 07 March 2011 1
GOLDING, Michael Harold Benjamin 30 November 2000 01 May 2002 1
HOOIJKAAS, Carel Willem Jan 27 May 2005 19 July 2010 1
JOHANSSON, Jan Erik 07 September 1990 28 July 1994 1
KARLSSON, Tore Verner N/A 01 July 1999 1
KEELEY, Peter Lawrence 29 February 1996 25 April 1997 1
KJELLESVIK, Svein Helge N/A 10 January 2000 1
LARSEN, Leif Roger 06 May 2003 27 May 2005 1
LEGH-SMITH, Patrick 01 February 2016 27 June 2018 1
LEONG, Ng Kim 01 June 2013 09 June 2014 1
MILLET, Francis 30 August 1999 22 September 2000 1
NIKOLAYSEN, Terje 10 January 2000 30 November 2000 1
RATCLIFFE, Pennelope Susan 19 July 2010 15 September 2013 1
ROMANIS, Pamela Margaret 01 November 2011 15 September 2013 1
RUSCEV, Mario 01 July 1999 30 November 2000 1
SEABROOK, David Mark 01 February 2016 01 August 2018 1
SHIVRAM, Krishna 05 March 2004 21 July 2006 1
SINCLAIR, Gavin 30 November 2000 31 May 2004 1
TOOTEJA, Rajeev 07 March 2011 01 February 2016 1
VOLLARO, Mauro 01 December 2016 19 December 2017 1
YEARWOOD, John Antony Paul 06 May 2003 05 March 2004 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Mark Roman 29 May 2020 - 1
BAUER, Jean-Francois 09 September 1996 13 November 1998 1
COLE, Brett 01 August 2001 06 May 2003 1
ILORI, Olayinka Michael 01 September 2008 01 September 2011 1
JUDEN, Alexander Cooley 10 September 2002 01 February 2005 1
MAESTRONI, Francesca Jacqueline 01 February 2005 01 September 2008 1
PAGE, Joseph Layman 29 June 2000 10 September 2002 1
SMOKER, Simon 01 January 2016 29 May 2020 1
VILLARD, Robert Angel Ferdinand 13 November 1998 29 June 2000 1
WILSON, Gary Michael 09 August 2001 28 May 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 23 June 2020
TM02 - Termination of appointment of secretary 04 June 2020
AP03 - Appointment of secretary 04 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 10 August 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
CS01 - N/A 21 June 2018
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH03 - Change of particulars for secretary 26 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 30 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
CH03 - Change of particulars for secretary 08 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
CH01 - Change of particulars for director 06 September 2013
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 03 July 2013
RESOLUTIONS - N/A 03 December 2012
CC04 - Statement of companies objects 03 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 04 November 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 23 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
CH01 - Change of particulars for director 24 August 2011
AR01 - Annual Return 06 July 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 30 July 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 16 July 2007
RESOLUTIONS - N/A 15 February 2007
MEM/ARTS - N/A 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
RESOLUTIONS - N/A 15 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 26 August 2005
363a - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 27 October 2004
363a - Annual Return 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
AA - Annual Accounts 13 August 2003
363a - Annual Return 15 July 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
AUD - Auditor's letter of resignation 20 March 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
AA - Annual Accounts 15 August 2002
363a - Annual Return 30 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 February 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
AA - Annual Accounts 03 August 2001
363a - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
CERTNM - Change of name certificate 31 January 2001
SA - Shares agreement 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2000
AA - Annual Accounts 20 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
363a - Annual Return 31 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
MEM/ARTS - N/A 08 May 2000
RESOLUTIONS - N/A 02 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 22 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363a - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
AUD - Auditor's letter of resignation 31 October 1998
363a - Annual Return 15 October 1998
AA - Annual Accounts 08 October 1998
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
AA - Annual Accounts 31 October 1997
363a - Annual Return 06 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
363a - Annual Return 02 January 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
AA - Annual Accounts 13 September 1996
AA - Annual Accounts 30 January 1996
RESOLUTIONS - N/A 05 January 1996
123 - Notice of increase in nominal capital 05 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1995
363x - Annual Return 10 August 1995
AA - Annual Accounts 26 May 1995
288 - N/A 11 May 1995
363x - Annual Return 23 April 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 26 October 1993
288 - N/A 19 October 1993
CERTNM - Change of name certificate 15 July 1993
287 - Change in situation or address of Registered Office 01 July 1993
288 - N/A 24 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
363b - Annual Return 16 October 1992
AA - Annual Accounts 05 October 1992
288 - N/A 17 September 1992
288 - N/A 24 June 1992
363a - Annual Return 11 May 1992
363a - Annual Return 09 April 1992
AA - Annual Accounts 04 November 1991
AA - Annual Accounts 05 February 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1990
288 - N/A 13 November 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 10 July 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 20 October 1988
288 - N/A 07 June 1988
288 - N/A 29 March 1988
CERTNM - Change of name certificate 08 February 1988
MA - Memorandum and Articles 08 February 1988
288 - N/A 07 December 1987
363 - Annual Return 07 December 1987
288 - N/A 12 October 1987
AA - Annual Accounts 30 September 1987
288 - N/A 13 April 1987
288 - N/A 13 April 1987
288 - N/A 20 January 1987
288 - N/A 10 January 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 10 December 1986
CERTNM - Change of name certificate 01 October 1985
MISC - Miscellaneous document 19 September 1978
NEWINC - New incorporation documents 19 September 1978

Mortgages & Charges

Description Date Status Charge by
Cash deposit 25 February 1986 Fully Satisfied

N/A

Charterers assignment 29 March 1985 Fully Satisfied

N/A

Charteres assingment 28 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.