Company number 03000568
Status Active
Incorporation Date 12 December 1994
Company Type Private Limited Company
Address LAKESIDE HOUSE 1 FURZEGROUND WAY, STOCKLEY PARK, UXBRIDGE, UB11 1BD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
GBP 27,500
. The most likely internet sites of SDV OILFIELD LIMITED are www.sdvoilfield.co.uk, and www.sdv-oilfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Brentford Rail Station is 5.9 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.8 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sdv Oilfield Limited is a Private Limited Company.
The company registration number is 03000568. Sdv Oilfield Limited has been working since 12 December 1994.
The present status of the company is Active. The registered address of Sdv Oilfield Limited is Lakeside House 1 Furzeground Way Stockley Park Uxbridge Ub11 1bd. . LOVE, John David Gavin is a Secretary of the company. BALLARD, Thierry Hubert Georges Emile is a Director of the company. EHRENBOGEN, Thierry Joseph is a Director of the company. MELET, Eric Pierre is a Director of the company. SANCHEZ, Eric is a Director of the company. Secretary DOVE, Anthony Charles has been resigned. Secretary HOUGH, Alexander John has been resigned. Secretary SIMMLAW SERVICES LIMITED has been resigned. Director AGNEAU, Jean-Pierre has been resigned. Director BELOT, Didier has been resigned. Director COGNON, Georges has been resigned. Director DE POUILLY, Jean has been resigned. Director DE ROUVROY DE SAINT SIMON, Herbert Guy Raoul Joseph Marie has been resigned. Director DELVA, Daniel has been resigned. Director GIROS, Etienne has been resigned. Director LAFONT, Dominique has been resigned. Director LERICHE, Rene has been resigned. Director MARTINEAU, Bernard has been resigned. Director MATTHYS, Claude has been resigned. Director MIGNONNEAU, Jean Francois has been resigned. Director NAUD, Jean-Pascal has been resigned. Director SALAMI, Bernard has been resigned. Director VAGN JENSEN, Peter has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Secretary
SIMMLAW SERVICES LIMITED
Resigned: 31 December 2003
Appointed Date: 06 May 1999
Director
BELOT, Didier
Resigned: 22 May 2000
Appointed Date: 03 January 1997
84 years old
Director
COGNON, Georges
Resigned: 05 January 2007
Appointed Date: 22 May 2000
81 years old
Director
DE POUILLY, Jean
Resigned: 05 October 1995
Appointed Date: 12 December 1994
65 years old
Director
DELVA, Daniel
Resigned: 10 October 2013
Appointed Date: 22 May 2000
81 years old
Director
GIROS, Etienne
Resigned: 22 May 2000
Appointed Date: 12 December 1994
74 years old
Director
LAFONT, Dominique
Resigned: 10 October 2013
Appointed Date: 17 December 2003
64 years old
Director
LERICHE, Rene
Resigned: 22 May 2000
Appointed Date: 03 January 1997
88 years old
Director
MARTINEAU, Bernard
Resigned: 17 December 2003
Appointed Date: 12 December 1994
83 years old
Director
MATTHYS, Claude
Resigned: 22 May 2000
Appointed Date: 05 October 1995
77 years old
Director
NAUD, Jean-Pascal
Resigned: 03 January 1997
Appointed Date: 05 October 1995
71 years old
Director
SALAMI, Bernard
Resigned: 22 May 2000
Appointed Date: 12 December 1994
84 years old
Director
VAGN JENSEN, Peter
Resigned: 11 September 1998
Appointed Date: 12 January 1995
70 years old
Persons With Significant Control
Bollore
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SDV OILFIELD LIMITED Events
07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
16 Dec 2015
Termination of appointment of Herbert Guy Raoul Joseph Marie De Rouvroy De Saint Simon as a director on 30 October 2015
16 Dec 2015
Appointment of Mr Thierry Joseph Ehrenbogen as a director on 31 October 2015
...
... and 93 more events
16 Aug 1995
Resolutions
-
ELRES ‐
Elective resolution
16 Aug 1995
Resolutions
-
ELRES ‐
Elective resolution
02 Mar 1995
Accounting reference date notified as 31/12
12 Dec 1994
Incorporation