OSCR 60695 LIMITED
LONDON HALLIBURTON ENERGY SERVICES LIMITED HALLIBURTON ACQUISITIONS LIMITED DRESSER ACQUISITIONS LIMITED

Hellopages » Greater London » Hounslow » W4 5YE

Company number 03002262
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address C/O HALLIBURTON BUILDING 4, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, ENGLAND, ENGLAND, W4 5YE
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016. The most likely internet sites of OSCR 60695 LIMITED are www.oscr60695.co.uk, and www.oscr-60695.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 Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.7 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.Oscr 60695 Limited is a Private Limited Company. The company registration number is 03002262. Oscr 60695 Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of Oscr 60695 Limited is C O Halliburton Building 4 Chiswick Park 566 Chiswick High Road London England England W4 5ye. . CLIFTON, Scot is a Secretary of the company. BETTS, Matthew is a Director of the company. CLIFTON, Scot is a Director of the company. MATHEW, Thomas Kuzhuvommannil is a Director of the company. Secretary CRAWLEY, Peter John has been resigned. Secretary DEERING, John Edward has been resigned. Secretary HENNIKER SMITH, Ian Maurice has been resigned. Secretary NICHOLSON, Stephen John has been resigned. Nominee Secretary PHILLIPS, Adrian Roy has been resigned. Secretary TOCHER, Judith Robertson has been resigned. Secretary TOSTEE, Jacques Georges Fernand has been resigned. Director ABLES, Clinton Ewing has been resigned. Director BEVERIDGE, Ronald Gordon has been resigned. Director BOWYER, Michael Lewis has been resigned. Director BUCHANAN, Alasdair Ian has been resigned. Director FITZGERALD, Mel Oliver has been resigned. Director HEATH, Stuart Matthew has been resigned. Director HENNIKER SMITH, Ian Maurice has been resigned. Director HOUSTON, John Joseph has been resigned. Director JOHNSTON, David Alexander has been resigned. Director MAHON, Barry Anthony has been resigned. Director MLADENKA, David has been resigned. Director NEWBURY, Herbert Gary has been resigned. Director NICHOLSON, Stephen John has been resigned. Director PAVER, Gary Neil has been resigned. Director PYE, Richard William has been resigned. Director SEATON, Simon Derek has been resigned. Director SMART, Edwin Gerald has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
CLIFTON, Scot
Appointed Date: 01 July 2009

Director
BETTS, Matthew
Appointed Date: 01 January 2014
57 years old

Director
CLIFTON, Scot
Appointed Date: 01 July 2009
58 years old

Director
MATHEW, Thomas Kuzhuvommannil
Appointed Date: 28 January 2014
62 years old

Resigned Directors

Secretary
CRAWLEY, Peter John
Resigned: 30 June 2008
Appointed Date: 31 July 2003

Secretary
DEERING, John Edward
Resigned: 01 July 2009
Appointed Date: 30 June 2008

Secretary
HENNIKER SMITH, Ian Maurice
Resigned: 06 September 2002
Appointed Date: 01 June 1999

Secretary
NICHOLSON, Stephen John
Resigned: 01 June 1999
Appointed Date: 15 March 1995

Nominee Secretary
PHILLIPS, Adrian Roy
Resigned: 09 March 1995
Appointed Date: 16 December 1994

Secretary
TOCHER, Judith Robertson
Resigned: 31 July 2003
Appointed Date: 06 September 2002

Secretary
TOSTEE, Jacques Georges Fernand
Resigned: 01 June 1999
Appointed Date: 30 October 1996

Director
ABLES, Clinton Ewing
Resigned: 21 June 1999
Appointed Date: 15 March 1995
85 years old

Director
BEVERIDGE, Ronald Gordon
Resigned: 06 September 2002
Appointed Date: 18 June 2002
80 years old

Director
BOWYER, Michael Lewis
Resigned: 01 July 2009
Appointed Date: 30 June 2004
73 years old

Director
BUCHANAN, Alasdair Ian
Resigned: 13 April 2012
Appointed Date: 01 August 2011
64 years old

Director
FITZGERALD, Mel Oliver
Resigned: 30 June 2004
Appointed Date: 06 September 2002
74 years old

Director
HEATH, Stuart Matthew
Resigned: 14 May 2013
Appointed Date: 18 November 2012
66 years old

Director
HENNIKER SMITH, Ian Maurice
Resigned: 06 September 2002
Appointed Date: 18 June 2002
76 years old

Director
HOUSTON, John Joseph
Resigned: 27 April 2007
Appointed Date: 06 September 2002
61 years old

Director
JOHNSTON, David Alexander
Resigned: 18 November 2012
Appointed Date: 24 October 2007
54 years old

Director
MAHON, Barry Anthony
Resigned: 30 June 2004
Appointed Date: 31 July 2003
63 years old

Director
MLADENKA, David
Resigned: 01 January 2014
Appointed Date: 13 April 2012
64 years old

Director
NEWBURY, Herbert Gary
Resigned: 23 February 1996
Appointed Date: 15 March 1995
84 years old

Director
NICHOLSON, Stephen John
Resigned: 14 March 2006
Appointed Date: 15 March 1995
77 years old

Director
PAVER, Gary Neil
Resigned: 24 October 2007
Appointed Date: 30 June 2004
58 years old

Director
PYE, Richard William
Resigned: 06 September 2002
Appointed Date: 01 June 1999
69 years old

Director
SEATON, Simon Derek
Resigned: 01 August 2011
Appointed Date: 05 January 2009
57 years old

Director
SMART, Edwin Gerald
Resigned: 19 August 2013
Appointed Date: 14 May 2013
60 years old

Persons With Significant Control

Halliburton Holdings (No 3)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OSCR 60695 LIMITED Events

21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 Jun 2016
Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016
17 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4

22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 127 more events
24 Mar 1995
New director appointed
24 Mar 1995
New secretary appointed
17 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Mar 1995
Company name changed gac no.9 LIMITED\certificate issued on 09/03/95

16 Dec 1994
Incorporation