CORE LABORATORIES (U.K.) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 02924532
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1.0851 . The most likely internet sites of CORE LABORATORIES (U.K.) LIMITED are www.corelaboratoriesuk.co.uk, and www.core-laboratories-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core Laboratories U K Limited is a Private Limited Company. The company registration number is 02924532. Core Laboratories U K Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Core Laboratories U K Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BRUCE, George is a Director of the company. WATSON, Jacqueline is a Director of the company. Secretary BERGMARK, Richard L has been resigned. Secretary DENSON, John D has been resigned. Secretary FANNER, Christopher Jnathan has been resigned. Secretary FRAMPTON, David Jeremy has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BARRETT, Domic Joseph has been resigned. Director BEATON, Susan Margaret has been resigned. Director COTTAM, Christopher Thomas has been resigned. Director DEMSHUR, David Michael has been resigned. Director FANNER, Christopher Jnathan has been resigned. Director GUEST, Kenneth has been resigned. Director KIRCHIN, Andrew John has been resigned. Director LEE, Stephen John has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director READ, James Allan has been resigned. Director WEINROTH, Stephen D has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 01 October 2009

Director
BRUCE, George
Appointed Date: 29 June 2000
67 years old

Director
WATSON, Jacqueline
Appointed Date: 31 July 2009
55 years old

Resigned Directors

Secretary
BERGMARK, Richard L
Resigned: 17 October 1994
Appointed Date: 28 September 1994

Secretary
DENSON, John D
Resigned: 05 November 1997
Appointed Date: 17 October 1994

Secretary
FANNER, Christopher Jnathan
Resigned: 28 September 1994
Appointed Date: 26 July 1994

Secretary
FRAMPTON, David Jeremy
Resigned: 10 October 2002
Appointed Date: 05 November 1997

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 26 July 1994
Appointed Date: 29 April 1994

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 01 October 2009
Appointed Date: 10 October 2002

Director
BARRETT, Domic Joseph
Resigned: 28 September 1994
Appointed Date: 26 July 1994
57 years old

Director
BEATON, Susan Margaret
Resigned: 31 July 2009
Appointed Date: 17 December 2002
64 years old

Director
COTTAM, Christopher Thomas
Resigned: 04 April 2000
Appointed Date: 16 September 1997
70 years old

Director
DEMSHUR, David Michael
Resigned: 28 May 1995
Appointed Date: 28 September 1994
70 years old

Director
FANNER, Christopher Jnathan
Resigned: 28 September 1994
Appointed Date: 26 July 1994
60 years old

Director
GUEST, Kenneth
Resigned: 29 June 2000
Appointed Date: 12 April 1995
72 years old

Director
KIRCHIN, Andrew John
Resigned: 17 December 2002
Appointed Date: 17 January 2000
60 years old

Director
LEE, Stephen John
Resigned: 01 July 1997
Appointed Date: 12 April 1995
74 years old

Nominee Director
NOROSE LIMITED
Resigned: 26 July 1994
Appointed Date: 29 April 1994

Nominee Director
NORTON ROSE LIMITED
Resigned: 26 July 1994
Appointed Date: 29 April 1994

Director
READ, James Allan
Resigned: 28 May 1995
Appointed Date: 28 September 1994
75 years old

Director
WEINROTH, Stephen D
Resigned: 28 May 1995
Appointed Date: 28 September 1994
86 years old

Persons With Significant Control

Core Laboratories N.V.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CORE LABORATORIES (U.K.) LIMITED Events

09 May 2017
Confirmation statement made on 29 April 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
27 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1.0851

27 May 2016
Director's details changed for Ms Jacqueline Watson on 30 April 2015
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 109 more events
22 Aug 1994
Company name changed qtrade LIMITED\certificate issued on 23/08/94
22 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Aug 1994
Director resigned;new director appointed

29 Apr 1994
Incorporation

CORE LABORATORIES (U.K.) LIMITED Charges

13 March 2002
Deed of rent deposit
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: All monies from time to time standing to the credit of an…
18 July 1997
Amended and restated charge over shares
Delivered: 25 July 1997
Status: Satisfied on 23 December 2010
Persons entitled: Bankers Trust Company
Description: The shares in the capital of scott pickford PLC registered…
12 May 1997
Charge over shares
Delivered: 30 May 1997
Status: Satisfied on 29 August 1997
Persons entitled: Bankers Trust Company
Description: All its present and future right title and interest in and…