WEATHERFORD LABORATORIES (UK) LIMITED
LOUGHBOROUGH RESLAB UK LIMITED RESLAB-ART LTD APPLIED RESERVOIR TECHNOLOGY LIMITED

Hellopages » Nottinghamshire » Rushcliffe » LE12 6JX

Company number 02317263
Status Active
Incorporation Date 15 November 1988
Company Type Private Limited Company
Address WEATHERFORD GOTHAM ROAD, EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6JX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Satisfaction of charge 4 in full; Full accounts made up to 31 December 2015. The most likely internet sites of WEATHERFORD LABORATORIES (UK) LIMITED are www.weatherfordlaboratoriesuk.co.uk, and www.weatherford-laboratories-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Barrow upon Soar Rail Station is 6.7 miles; to Sileby Rail Station is 8.3 miles; to Carlton Rail Station is 9.3 miles; to Radcliffe (Notts) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weatherford Laboratories Uk Limited is a Private Limited Company. The company registration number is 02317263. Weatherford Laboratories Uk Limited has been working since 15 November 1988. The present status of the company is Active. The registered address of Weatherford Laboratories Uk Limited is Weatherford Gotham Road East Leake Loughborough Leicestershire Le12 6jx. . STRACHAN, Richard Khalil is a Secretary of the company. MACLEOD, Neil Alexander is a Director of the company. PRENTICE, Euan Robertson is a Director of the company. THOMSON, Julie Mary is a Director of the company. Secretary BASAN, Paul Bradley has been resigned. Secretary CURLEY, Ann Maria has been resigned. Secretary FULTON, William Gray has been resigned. Secretary MONCUR, Brian has been resigned. Secretary ROSE-GARVIE, Gemma has been resigned. Secretary VANNER, Susan Ann has been resigned. Secretary WALKER, Stephanie has been resigned. Secretary WINSHIP, John has been resigned. Director BASAN, Mary has been resigned. Director BASAN, Paul Bradley has been resigned. Director DITHERIDGE, Anthony John has been resigned. Director FORBES, Gareth has been resigned. Director FRASER, Iain has been resigned. Director FULTON, William Gray has been resigned. Director HENRY, Joseph Claude has been resigned. Director HJELMELAND, Odd has been resigned. Director HOUSTON, Ian has been resigned. Director JOHNSON, Terry Robert has been resigned. Director KAASA, Trond has been resigned. Director MARTIN, Burt Michael has been resigned. Director MILLS, Douglas Mark has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
STRACHAN, Richard Khalil
Appointed Date: 09 October 2015

Director
MACLEOD, Neil Alexander
Appointed Date: 05 August 2013
59 years old

Director
PRENTICE, Euan Robertson
Appointed Date: 04 September 2012
62 years old

Director
THOMSON, Julie Mary
Appointed Date: 04 September 2012
57 years old

Resigned Directors

Secretary
BASAN, Paul Bradley
Resigned: 17 March 1994

Secretary
CURLEY, Ann Maria
Resigned: 18 April 2007
Appointed Date: 17 June 1999

Secretary
FULTON, William Gray
Resigned: 02 October 2009
Appointed Date: 11 June 2007

Secretary
MONCUR, Brian
Resigned: 05 August 2013
Appointed Date: 02 October 2009

Secretary
ROSE-GARVIE, Gemma
Resigned: 09 October 2015
Appointed Date: 05 August 2013

Secretary
VANNER, Susan Ann
Resigned: 17 June 1999
Appointed Date: 01 August 1997

Secretary
WALKER, Stephanie
Resigned: 30 March 1997
Appointed Date: 17 March 1994

Secretary
WINSHIP, John
Resigned: 08 June 2007
Appointed Date: 18 April 2007

Director
BASAN, Mary
Resigned: 01 February 1996
76 years old

Director
BASAN, Paul Bradley
Resigned: 06 October 1999
82 years old

Director
DITHERIDGE, Anthony John
Resigned: 01 October 1996
78 years old

Director
FORBES, Gareth
Resigned: 27 January 2012
Appointed Date: 25 February 2011
51 years old

Director
FRASER, Iain
Resigned: 02 October 2009
Appointed Date: 01 July 2008
79 years old

Director
FULTON, William Gray
Resigned: 04 September 2012
Appointed Date: 01 February 2010
67 years old

Director
HENRY, Joseph Claude
Resigned: 25 February 2011
Appointed Date: 03 June 2009
55 years old

Director
HJELMELAND, Odd
Resigned: 02 June 2009
Appointed Date: 04 January 1994
75 years old

Director
HOUSTON, Ian
Resigned: 07 August 1992
66 years old

Director
JOHNSON, Terry Robert
Resigned: 04 January 1994
86 years old

Director
KAASA, Trond
Resigned: 22 February 2000
Appointed Date: 23 December 1997
72 years old

Director
MARTIN, Burt Michael
Resigned: 03 June 2009
Appointed Date: 11 June 2007
61 years old

Director
MILLS, Douglas Mark
Resigned: 05 August 2013
Appointed Date: 02 October 2009
51 years old

Persons With Significant Control

Weatherford Holdings U.K. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEATHERFORD LABORATORIES (UK) LIMITED Events

20 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 Jul 2016
Satisfaction of charge 4 in full
18 May 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 491,183

20 Oct 2015
Appointment of Mr Richard Khalil Strachan as a secretary on 9 October 2015
...
... and 127 more events
24 Jan 1990
Particulars of mortgage/charge
13 Dec 1988
Accounting reference date notified as 31/12
02 Dec 1988
Secretary resigned;new secretary appointed
02 Dec 1988
Director resigned;new director appointed

15 Nov 1988
Incorporation

WEATHERFORD LABORATORIES (UK) LIMITED Charges

28 January 1998
Memorandum of cash deposit
Delivered: 31 January 1998
Status: Satisfied on 26 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £12,000 credited to account…
13 August 1993
Charge
Delivered: 24 August 1993
Status: Satisfied on 20 March 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
1 March 1993
Legal charge
Delivered: 3 March 1993
Status: Satisfied on 20 March 1998
Persons entitled: Midland Bank PLC
Description: Jeol scanning electron microscope JSM3C-serial no…
19 January 1990
Fixed and floating charge
Delivered: 24 January 1990
Status: Satisfied on 10 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…