APPLIED DRILLING TECHNOLOGY INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 08661610
Status Liquidation
Incorporation Date 22 August 2013
Company Type Private Limited Company
Address HILL HOUSE 1, LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 5 August 2016; Termination of appointment of Leslie Browne as a director on 5 September 2016; Declaration of solvency. The most likely internet sites of APPLIED DRILLING TECHNOLOGY INTERNATIONAL LIMITED are www.applieddrillingtechnologyinternational.co.uk, and www.applied-drilling-technology-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applied Drilling Technology International Limited is a Private Limited Company. The company registration number is 08661610. Applied Drilling Technology International Limited has been working since 22 August 2013. The present status of the company is Liquidation. The registered address of Applied Drilling Technology International Limited is Hill House 1 Little New Street London Ec4a 3tr. . STANNARD, Andrew is a Secretary of the company. ANDERSON, John Stuart is a Director of the company. STANNARD, Andrew Peter is a Director of the company. TAYLOR, Scott Allan is a Director of the company. Secretary WFW LEGAL SERVICES LIMITED has been resigned. Director BROWNE, Leslie has been resigned. Director MARTIN, Ross has been resigned. Director ROSE, Adrian Paul has been resigned. Director URE, Graeme John Robert has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
STANNARD, Andrew
Appointed Date: 19 February 2014

Director
ANDERSON, John Stuart
Appointed Date: 16 June 2014
49 years old

Director
STANNARD, Andrew Peter
Appointed Date: 19 February 2014
58 years old

Director
TAYLOR, Scott Allan
Appointed Date: 15 July 2015
53 years old

Resigned Directors

Secretary
WFW LEGAL SERVICES LIMITED
Resigned: 19 February 2014
Appointed Date: 22 August 2013

Director
BROWNE, Leslie
Resigned: 05 September 2016
Appointed Date: 16 June 2014
63 years old

Director
MARTIN, Ross
Resigned: 19 February 2014
Appointed Date: 22 August 2013
47 years old

Director
ROSE, Adrian Paul
Resigned: 19 February 2014
Appointed Date: 22 August 2013
72 years old

Director
URE, Graeme John Robert
Resigned: 19 February 2014
Appointed Date: 22 August 2013
71 years old

APPLIED DRILLING TECHNOLOGY INTERNATIONAL LIMITED Events

24 Oct 2016
Liquidators' statement of receipts and payments to 5 August 2016
16 Sep 2016
Termination of appointment of Leslie Browne as a director on 5 September 2016
27 Aug 2015
Declaration of solvency
21 Aug 2015
Appointment of Scott Allan Taylor as a director
21 Aug 2015
Registered office address changed from 2 Park Street 1st Floor London W1K 2HX to Hill House 1 Little New Street London EC4A 3TR on 21 August 2015
...
... and 23 more events
03 Mar 2014
Registration of charge 086616100004
03 Mar 2014
Registration of charge 086616100002
03 Mar 2014
Registration of charge 086616100003
03 Mar 2014
Registration of charge 086616100001
22 Aug 2013
Incorporation
Statement of capital on 2013-08-22
  • GBP 1,000

APPLIED DRILLING TECHNOLOGY INTERNATIONAL LIMITED Charges

19 February 2014
Charge code 0866 1610 0004
Delivered: 3 March 2014
Status: Satisfied on 28 May 2015
Persons entitled: Dyce Holdings S.a R.L.
Description: Notification of addition to or amendment of charge…
19 February 2014
Charge code 0866 1610 0003
Delivered: 3 March 2014
Status: Satisfied on 28 May 2015
Persons entitled: Dyce Topco Limited
Description: Notification of addition to or amendment of charge…
19 February 2014
Charge code 0866 1610 0002
Delivered: 3 March 2014
Status: Satisfied on 28 May 2015
Persons entitled: Dyce Bidco Limited
Description: Notification of addition to or amendment of charge…
19 February 2014
Charge code 0866 1610 0001
Delivered: 3 March 2014
Status: Satisfied on 28 May 2015
Persons entitled: Transocean Drilling U.K. Limited
Description: Notification of addition to or amendment of charge…