HALYARD OFFSHORE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3DD
Company number 01246234
Status Active
Incorporation Date 26 February 1976
Company Type Private Limited Company
Address 60 SLOANE AVENUE, LONDON, ENGLAND, SW3 3DD
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 eighteen events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 7 Gower Street London WC1E 6HA to 60 Sloane Avenue London SW3 3DD on 18 August 2016. The most likely internet sites of HALYARD OFFSHORE LIMITED are www.halyardoffshore.co.uk, and www.halyard-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Halyard Offshore Limited is a Private Limited Company. The company registration number is 01246234. Halyard Offshore Limited has been working since 26 February 1976. The present status of the company is Active. The registered address of Halyard Offshore Limited is 60 Sloane Avenue London England Sw3 3dd. . WILLIAMS, Max Vincent is a Secretary of the company. HALL, Brian Arthur is a Director of the company. WILLIAMS, Max Vincent is a Director of the company. Secretary HALL, Brian Arthur has been resigned. Secretary KITTOE, Stephen Maurice has been resigned. Secretary WILLIAMS, Max Vincent has been resigned. Director DETMER, Stuard has been resigned. Director MCFARLANE, Robin Donald has been resigned. Director STEEVES, Mark David Crawford has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
WILLIAMS, Max Vincent
Appointed Date: 30 May 1997

Director
HALL, Brian Arthur

80 years old

Director
WILLIAMS, Max Vincent
Appointed Date: 21 December 2006
62 years old

Resigned Directors

Secretary
HALL, Brian Arthur
Resigned: 18 October 1994

Secretary
KITTOE, Stephen Maurice
Resigned: 30 May 1997
Appointed Date: 22 January 1996

Secretary
WILLIAMS, Max Vincent
Resigned: 22 January 1996
Appointed Date: 18 October 1994

Director
DETMER, Stuard
Resigned: 22 January 2013
Appointed Date: 01 February 2012
62 years old

Director
MCFARLANE, Robin Donald
Resigned: 05 November 1997
Appointed Date: 18 October 1994
77 years old

Director
STEEVES, Mark David Crawford
Resigned: 12 April 2002
72 years old

Persons With Significant Control

Amossco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALYARD OFFSHORE LIMITED Events

03 Nov 2016
Confirmation statement made on 15 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Registered office address changed from 7 Gower Street London WC1E 6HA to 60 Sloane Avenue London SW3 3DD on 18 August 2016
16 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 29,818

08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 108 more events
29 Jan 1987
Registered office changed on 29/01/87 from: 50-51 russell square london WC1B 4JW

18 Dec 1986
Return made up to 03/06/86; full list of members

09 Dec 1986
Accounting reference date shortened from 31/01 to 31/12

17 Jun 1986
New director appointed
26 Feb 1976
Incorporation

HALYARD OFFSHORE LIMITED Charges

14 January 1993
Memorandum of deposit over cash deposit
Delivered: 22 January 1993
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: The sum of us$ 6000 held in an account in the name of hill…
8 March 1991
Deed of deposit
Delivered: 9 March 1991
Status: Outstanding
Persons entitled: Itkin Properties (London) Limited
Description: £5,100 with all monies held in a deposit account by…