MAGNITUDE MICROSEISMIC LIMITED
LONDON VSFUSION LIMITED QV2 LIMITED QGV2 LIMITED GV2 LIMITED BH 02 LTD

Hellopages » Greater London » Hounslow » W4 5YF

Company number 04650374
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address 3RD FLOOR BUILDING 5 CHISWICK PARK 566 CHISWICK HIGH ROAD, CHISWICK, LONDON, W4 5YF
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016; Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016. The most likely internet sites of MAGNITUDE MICROSEISMIC LIMITED are www.magnitudemicroseismic.co.uk, and www.magnitude-microseismic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magnitude Microseismic Limited is a Private Limited Company. The company registration number is 04650374. Magnitude Microseismic Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Magnitude Microseismic Limited is 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5yf. . DUNLOP, Lorraine Amanda is a Secretary of the company. RASMUSON, Michael Allan is a Director of the company. SIMPSON, Howard Clive is a Director of the company. Secretary KLASSEN, Jenni Therese has been resigned. Secretary SHEILS, Dominic Ciaran has been resigned. Secretary STOKES, Paul Bryan has been resigned. Secretary WRIGHT, Dawn Kyrenia Claudette has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BISHOP, Stephen David has been resigned. Director LIMB, Robert Martin has been resigned. Director MORRISON, Leslie Alexander has been resigned. Director SINCLAIR, Gavin has been resigned. Director THORNTON, Richard Ian has been resigned. Director WOOLLEY, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
DUNLOP, Lorraine Amanda
Appointed Date: 11 August 2016

Director
RASMUSON, Michael Allan
Appointed Date: 01 September 2015
54 years old

Director
SIMPSON, Howard Clive
Appointed Date: 22 October 2008
63 years old

Resigned Directors

Secretary
KLASSEN, Jenni Therese
Resigned: 11 August 2016
Appointed Date: 01 July 2014

Secretary
SHEILS, Dominic Ciaran
Resigned: 02 April 2007
Appointed Date: 29 November 2005

Secretary
STOKES, Paul Bryan
Resigned: 01 July 2014
Appointed Date: 02 April 2007

Secretary
WRIGHT, Dawn Kyrenia Claudette
Resigned: 29 November 2005
Appointed Date: 28 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Director
BISHOP, Stephen David
Resigned: 13 July 2007
Appointed Date: 08 May 2003
69 years old

Director
LIMB, Robert Martin
Resigned: 16 December 2003
Appointed Date: 08 May 2003
68 years old

Director
MORRISON, Leslie Alexander
Resigned: 23 May 2008
Appointed Date: 16 December 2003
65 years old

Director
SINCLAIR, Gavin
Resigned: 08 May 2003
Appointed Date: 28 January 2003
73 years old

Director
THORNTON, Richard Ian
Resigned: 01 September 2015
Appointed Date: 13 July 2007
71 years old

Director
WOOLLEY, Peter John
Resigned: 08 May 2003
Appointed Date: 28 January 2003
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Baker Hughes Incorporated
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGNITUDE MICROSEISMIC LIMITED Events

13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
16 Sep 2016
Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016
16 Sep 2016
Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016
08 May 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

...
... and 56 more events
10 Feb 2003
New director appointed
06 Feb 2003
Company name changed bh 02 LTD\certificate issued on 06/02/03
04 Feb 2003
Director resigned
04 Feb 2003
Secretary resigned
28 Jan 2003
Incorporation