TGS GEOPHYSICAL COMPANY (UK) LIMITED
SURBITON STINGRAY GEOPHYSICAL LIMITED

Hellopages » Greater London » Kingston upon Thames » KT6 4BN

Company number 05731700
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address 1 THE CRESCENT, SURBITON, SURREY, KT6 4BN
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Fredrik Amundsen as a director on 1 September 2016. The most likely internet sites of TGS GEOPHYSICAL COMPANY (UK) LIMITED are www.tgsgeophysicalcompanyuk.co.uk, and www.tgs-geophysical-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Tgs Geophysical Company Uk Limited is a Private Limited Company. The company registration number is 05731700. Tgs Geophysical Company Uk Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Tgs Geophysical Company Uk Limited is 1 The Crescent Surbiton Surrey Kt6 4bn. . AMUNDSEN, Fredrik is a Director of the company. HERWANGER, Tanya Flor is a Director of the company. POOL, Tana Ladon is a Director of the company. WALL, Robert Gerald is a Director of the company. Secretary ASHBY, William James Charles has been resigned. Secretary ASHBY, William has been resigned. Secretary COMER, Simon Philip has been resigned. Secretary DEMPSEY, Bryan Robert has been resigned. Secretary FIELD, James Stephen has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Secretary THE BRIARS GROUP LTD has been resigned. Director ASHBY, William James Charles has been resigned. Director BENNION, Peter Michael has been resigned. Director BETT, Martin Adrian has been resigned. Director BHARTIA, Ashutosh has been resigned. Director COMER, Simon Philip has been resigned. Director CORONAS, Jose Jesus has been resigned. Director DEMPSEY, Bryan Robert has been resigned. Director FROILAND, Arne has been resigned. Director GAMMAN, Einar has been resigned. Director HAGEN, Jens, Vice President has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director ISAKSEN, Stein Ove has been resigned. Director JOHANSEN, Kristian Kuvaas has been resigned. Director LAKE, Stephen Clyde has been resigned. Director MIDDELTHON, Hans has been resigned. Director SUTULA, Troy has been resigned. Director SVEEN, Magne has been resigned. Director TUDOR, Jonathan Simon has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
AMUNDSEN, Fredrik
Appointed Date: 01 September 2016
49 years old

Director
HERWANGER, Tanya Flor
Appointed Date: 01 September 2016
52 years old

Director
POOL, Tana Ladon
Appointed Date: 01 May 2014
66 years old

Director
WALL, Robert Gerald
Appointed Date: 19 November 2015
66 years old

Resigned Directors

Secretary
ASHBY, William James Charles
Resigned: 18 April 2011
Appointed Date: 18 October 2006

Secretary
ASHBY, William
Resigned: 07 September 2006
Appointed Date: 03 April 2006

Secretary
COMER, Simon Philip
Resigned: 18 October 2006
Appointed Date: 08 September 2006

Secretary
DEMPSEY, Bryan Robert
Resigned: 15 December 2013
Appointed Date: 18 April 2011

Secretary
FIELD, James Stephen
Resigned: 03 April 2006
Appointed Date: 16 March 2006

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 16 March 2006
Appointed Date: 06 March 2006

Secretary
THE BRIARS GROUP LTD
Resigned: 31 March 2015
Appointed Date: 03 April 2006

Director
ASHBY, William James Charles
Resigned: 18 April 2011
Appointed Date: 22 November 2006
49 years old

Director
BENNION, Peter Michael
Resigned: 01 May 2014
Appointed Date: 18 December 2012
70 years old

Director
BETT, Martin Adrian
Resigned: 31 December 2015
Appointed Date: 22 March 2006
69 years old

Director
BHARTIA, Ashutosh
Resigned: 01 October 2015
Appointed Date: 01 May 2014
50 years old

Director
COMER, Simon Philip
Resigned: 18 October 2006
Appointed Date: 08 September 2006
53 years old

Director
CORONAS, Jose Jesus
Resigned: 18 April 2011
Appointed Date: 03 March 2011
83 years old

Director
DEMPSEY, Bryan Robert
Resigned: 15 December 2013
Appointed Date: 18 April 2011
56 years old

Director
FROILAND, Arne
Resigned: 17 October 2007
Appointed Date: 06 April 2006
61 years old

Director
GAMMAN, Einar
Resigned: 18 April 2011
Appointed Date: 06 April 2006
64 years old

Director
HAGEN, Jens, Vice President
Resigned: 02 January 2009
Appointed Date: 17 October 2007
70 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 16 March 2006
Appointed Date: 06 March 2006

Director
ISAKSEN, Stein Ove
Resigned: 25 August 2016
Appointed Date: 31 December 2015
65 years old

Director
JOHANSEN, Kristian Kuvaas
Resigned: 31 March 2015
Appointed Date: 18 April 2011
53 years old

Director
LAKE, Stephen Clyde
Resigned: 03 March 2011
Appointed Date: 03 April 2006
66 years old

Director
MIDDELTHON, Hans
Resigned: 18 April 2011
Appointed Date: 25 March 2009
58 years old

Director
SUTULA, Troy
Resigned: 31 March 2015
Appointed Date: 18 December 2012
57 years old

Director
SVEEN, Magne
Resigned: 18 April 2011
Appointed Date: 19 July 2006
76 years old

Director
TUDOR, Jonathan Simon
Resigned: 03 April 2006
Appointed Date: 16 March 2006
54 years old

Persons With Significant Control

Tgs-Nopec Geophysical Company Asa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TGS GEOPHYSICAL COMPANY (UK) LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
08 Nov 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Appointment of Mr Fredrik Amundsen as a director on 1 September 2016
12 Sep 2016
Appointment of Mrs Tanya Flor Herwanger as a director on 1 September 2016
08 Sep 2016
Termination of appointment of Stein Ove Isaksen as a director on 25 August 2016
...
... and 115 more events
29 Mar 2006
New secretary appointed
29 Mar 2006
Secretary resigned
29 Mar 2006
Director resigned
29 Mar 2006
Registered office changed on 29/03/06 from: 55 colmore row, birmingham, west midlands, B3 2AS
06 Mar 2006
Incorporation

TGS GEOPHYSICAL COMPANY (UK) LIMITED Charges

4 May 2010
Debenture
Delivered: 11 May 2010
Status: Satisfied on 30 April 2011
Persons entitled: Cody Gate Services Limited
Description: Fixed and floating charge over the undertaking and all…
30 December 2008
Debenture
Delivered: 7 January 2009
Status: Satisfied on 30 April 2011
Persons entitled: Cody Gate Services Limited as Security Trustee for the Noteholders
Description: Fixed and floating charge over the undertaking and all…
15 August 2007
Deposit agreement
Delivered: 22 August 2007
Status: Satisfied on 10 December 2008
Persons entitled: Clydesdale Bank PLC
Description: All rights to the repayment of the deposit with the payment…
19 February 2007
Deposit agreement
Delivered: 28 February 2007
Status: Satisfied on 10 December 2008
Persons entitled: Clydesdale Bank PLC
Description: All such rights to the repayment of the deposit.