FLUOR OCEAN SERVICES LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7BF
Company number 00971381
Status Active
Incorporation Date 30 January 1970
Company Type Private Limited Company
Address FLUOR CENTRE 140, PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Termination of appointment of Ian Arthur Thomas Obe as a director on 1 April 2016. The most likely internet sites of FLUOR OCEAN SERVICES LIMITED are www.fluoroceanservices.co.uk, and www.fluor-ocean-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to Blackwater Rail Station is 3.2 miles; to Ash Rail Station is 3.3 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fluor Ocean Services Limited is a Private Limited Company. The company registration number is 00971381. Fluor Ocean Services Limited has been working since 30 January 1970. The present status of the company is Active. The registered address of Fluor Ocean Services Limited is Fluor Centre 140 Pinehurst Road Farnborough Hampshire Gu14 7bf. . KUITEMS, Maurice Johannes is a Secretary of the company. KUITEMS, Maurice Johannes is a Director of the company. WHITE, Keri Elizabeth is a Director of the company. Secretary HANCOCK, Nigel Leslie has been resigned. Secretary STRUKELJ, Mark has been resigned. Secretary THOMAS, Brian has been resigned. Director CHOPRA, Robin has been resigned. Director COBLE, Hugh Kenneth has been resigned. Director DEAN, Richard Whaley has been resigned. Director FLAHERTY, Patrick Paul has been resigned. Director HANCOCK, Nigel Leslie has been resigned. Director MCKEE, Michael Joseph has been resigned. Director OLIVER, Charles has been resigned. Director STRUKELJ, Mark has been resigned. Director THOMAS, Brian has been resigned. Director THOMAS OBE, Ian Arthur has been resigned. Director THOMSON, Stewart Alexander has been resigned. Director WIGET, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KUITEMS, Maurice Johannes
Appointed Date: 27 May 1997

Director
KUITEMS, Maurice Johannes
Appointed Date: 20 May 1997
65 years old

Director
WHITE, Keri Elizabeth
Appointed Date: 01 March 2008
55 years old

Resigned Directors

Secretary
HANCOCK, Nigel Leslie
Resigned: 10 December 1993

Secretary
STRUKELJ, Mark
Resigned: 27 May 1997
Appointed Date: 03 January 1995

Secretary
THOMAS, Brian
Resigned: 03 January 1995
Appointed Date: 10 December 1993

Director
CHOPRA, Robin
Resigned: 01 March 2008
Appointed Date: 27 May 1997
61 years old

Director
COBLE, Hugh Kenneth
Resigned: 19 May 1997
91 years old

Director
DEAN, Richard Whaley
Resigned: 28 June 1991
83 years old

Director
FLAHERTY, Patrick Paul
Resigned: 12 February 2008
Appointed Date: 03 April 2000
70 years old

Director
HANCOCK, Nigel Leslie
Resigned: 10 December 1993
85 years old

Director
MCKEE, Michael Joseph
Resigned: 13 May 2013
Appointed Date: 13 January 2009
79 years old

Director
OLIVER, Charles
Resigned: 20 June 2001
Appointed Date: 19 May 1997
82 years old

Director
STRUKELJ, Mark
Resigned: 27 May 1997
Appointed Date: 03 January 1995
69 years old

Director
THOMAS, Brian
Resigned: 20 May 1997
Appointed Date: 10 December 1993
77 years old

Director
THOMAS OBE, Ian Arthur
Resigned: 01 April 2016
Appointed Date: 12 February 2008
79 years old

Director
THOMSON, Stewart Alexander
Resigned: 03 January 1995
76 years old

Director
WIGET, Paul
Resigned: 03 April 2000
Appointed Date: 03 January 1995
82 years old

FLUOR OCEAN SERVICES LIMITED Events

31 Jan 2017
Full accounts made up to 31 December 2016
21 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

15 Apr 2016
Termination of appointment of Ian Arthur Thomas Obe as a director on 1 April 2016
08 Feb 2016
Full accounts made up to 31 December 2015
24 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000

...
... and 98 more events
24 Nov 1986
Registered office changed on 24/11/86 from: 1 eversholt street london NW1 2DN

23 Oct 1986
Return made up to 14/03/86; full list of members

22 Aug 1986
Full accounts made up to 20 October 1985

18 Aug 1970
Company name changed\certificate issued on 18/08/70
30 Jan 1970
Incorporation