INTERNATIONAL DRILLING SERVICES LIMITED
SHEEPBRIDGE

Hellopages » Derbyshire » Chesterfield » S41 9QB

Company number 01331625
Status Active
Incorporation Date 27 September 1977
Company Type Private Limited Company
Address CARRWOOD ROAD, CHESTERFIELD TRADING ESTATE, SHEEPBRIDGE, CHESTERFIELD, S41 9QB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Keith Steer as a secretary on 26 September 2016; Accounts for a medium company made up to 31 December 2015; Termination of appointment of Kerley Paul as a director on 19 May 2016. The most likely internet sites of INTERNATIONAL DRILLING SERVICES LIMITED are www.internationaldrillingservices.co.uk, and www.international-drilling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. International Drilling Services Limited is a Private Limited Company. The company registration number is 01331625. International Drilling Services Limited has been working since 27 September 1977. The present status of the company is Active. The registered address of International Drilling Services Limited is Carrwood Road Chesterfield Trading Estate Sheepbridge Chesterfield S41 9qb. . BAGGOTT, Peter is a Director of the company. NEWBY, Nicholas Richard is a Director of the company. NEWBY, Richard Cannock is a Director of the company. SMILLIE, Christopher Jon is a Director of the company. Secretary SMILLIE, Christopher Jon has been resigned. Secretary SMILLIE, Denise has been resigned. Secretary STEER, Keith has been resigned. Secretary VICKERS, Joan has been resigned. Director PAUL, Kerley has been resigned. Director SMILLIE, Denise has been resigned. Director SMILLIE, John Bowser has been resigned. Director SMILLIE, Nicholas Mark has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BAGGOTT, Peter
Appointed Date: 03 May 2011
70 years old

Director
NEWBY, Nicholas Richard
Appointed Date: 03 May 2011
56 years old

Director
NEWBY, Richard Cannock
Appointed Date: 03 May 2011
83 years old

Director
SMILLIE, Christopher Jon
Appointed Date: 01 September 1996
54 years old

Resigned Directors

Secretary
SMILLIE, Christopher Jon
Resigned: 11 May 2006
Appointed Date: 30 June 2004

Secretary
SMILLIE, Denise
Resigned: 16 April 1996

Secretary
STEER, Keith
Resigned: 26 September 2016
Appointed Date: 12 May 2006

Secretary
VICKERS, Joan
Resigned: 30 June 2004
Appointed Date: 16 April 1996

Director
PAUL, Kerley
Resigned: 19 May 2016
Appointed Date: 01 May 2005
69 years old

Director
SMILLIE, Denise
Resigned: 03 May 2011
Appointed Date: 19 January 2010
81 years old

Director
SMILLIE, John Bowser
Resigned: 03 May 2011
80 years old

Director
SMILLIE, Nicholas Mark
Resigned: 29 August 2003
Appointed Date: 06 April 2000
52 years old

INTERNATIONAL DRILLING SERVICES LIMITED Events

17 Nov 2016
Termination of appointment of Keith Steer as a secretary on 26 September 2016
17 Sep 2016
Accounts for a medium company made up to 31 December 2015
01 Jun 2016
Termination of appointment of Kerley Paul as a director on 19 May 2016
11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,005

03 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 118 more events
10 Nov 1987
Return made up to 20/10/87; full list of members

14 Nov 1986
Return made up to 12/09/86; full list of members

23 Oct 1986
Full accounts made up to 31 December 1985

15 Sep 1986
Registered office changed on 15/09/86 from: shepcote house shepcote lane sheffield S91 vw

28 Jan 1983
Company name changed\certificate issued on 28/01/83

INTERNATIONAL DRILLING SERVICES LIMITED Charges

16 May 2014
Charge code 0133 1625 0011
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 April 2003
Legal charge
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north side of carrwood road…
6 December 1999
Mortgage
Delivered: 14 December 1999
Status: Satisfied on 24 July 2003
Persons entitled: Norwich & Peterborough Building Society
Description: Freehold property k/a land and buildings on the north side…
25 November 1998
Legal mortgage
Delivered: 30 November 1998
Status: Satisfied on 12 May 2009
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 79 merchant street bulwell…
25 March 1993
Deed of charge over credit balances
Delivered: 2 April 1993
Status: Satisfied on 12 May 2009
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the deposit(s) referred to in the…
20 January 1992
Legal charge
Delivered: 30 January 1992
Status: Satisfied on 12 May 2009
Persons entitled: Barclays Bank PLC
Description: Cliffe house 61 sheffield road dronfield derbyshire t/n dy…
6 November 1990
Mortgage debenture
Delivered: 9 November 1990
Status: Satisfied on 12 May 2009
Persons entitled: Eagle Star Insurance Company Limited
Description: All that land & buildings on the east side of sheffield…
29 June 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 12 May 2009
Persons entitled: Barclays Bank PLC
Description: 61, sheffield road dronfield, near sheffield, derbyshire…
19 June 1990
Debenture
Delivered: 29 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
3 May 1983
Single debenture
Delivered: 6 May 1983
Status: Satisfied on 23 October 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1980
Legal charge
Delivered: 10 September 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD
Description: Piece of f/h land with premises 91 selwyn street…