HUNTING ENERGY SERVICES LIMITED
LONDON HUNTING OILFIELD SERVICES LIMITED


Company number 01674180
Status Active
Incorporation Date 27 October 1982
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 016741800001, created on 30 September 2016. The most likely internet sites of HUNTING ENERGY SERVICES LIMITED are www.huntingenergyservices.co.uk, and www.hunting-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Hunting Energy Services Limited is a Private Limited Company. The company registration number is 01674180. Hunting Energy Services Limited has been working since 27 October 1982. The present status of the company is Active. The registered address of Hunting Energy Services Limited is 5 Hanover Square London W1s 1hq. . SMITH, Graeme Alexander is a Secretary of the company. FERGUSON, Bruce Hill is a Director of the company. JOHNSON, Arthur James is a Director of the company. MCCLEMENTS, Samuel is a Director of the company. PROCTOR, Dennis Lee is a Director of the company. ROSE, Peter is a Director of the company. Secretary DAVIE, Robert John has been resigned. Secretary FERGUSON, Bruce Hill has been resigned. Secretary MCCAFFERTY, Michael John has been resigned. Director ASWELL, James Everett has been resigned. Director CLARK, Dennis Leslie has been resigned. Director DALY, Roger John has been resigned. Director DAVIE, Robert John has been resigned. Director GREIG, Somerled has been resigned. Director MACKIE, Michael John has been resigned. Director MCCAFFERTY, Michael John has been resigned. Director MCCLEMENTS, Samuel has been resigned. Director MCCOLL, James Allan has been resigned. Director MCMULLAN, George has been resigned. Director MILLER, Kenneth William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SMITH, Graeme Alexander
Appointed Date: 01 April 2011

Director
FERGUSON, Bruce Hill
Appointed Date: 01 April 2011
53 years old

Director
JOHNSON, Arthur James
Appointed Date: 09 October 2015
65 years old

Director
MCCLEMENTS, Samuel
Appointed Date: 22 March 2000
76 years old

Director
PROCTOR, Dennis Lee
Appointed Date: 22 March 2000
73 years old

Director
ROSE, Peter
Appointed Date: 11 May 2009
66 years old

Resigned Directors

Secretary
DAVIE, Robert John
Resigned: 06 November 2002
Appointed Date: 17 May 1996

Secretary
FERGUSON, Bruce Hill
Resigned: 01 April 2011
Appointed Date: 07 November 2002

Secretary
MCCAFFERTY, Michael John
Resigned: 17 May 1996

Director
ASWELL, James Everett
Resigned: 20 September 1995
Appointed Date: 09 May 1995
83 years old

Director
CLARK, Dennis Leslie
Resigned: 14 October 1992
81 years old

Director
DALY, Roger John
Resigned: 09 May 1995
Appointed Date: 14 October 1992
89 years old

Director
DAVIE, Robert John
Resigned: 09 October 2015
Appointed Date: 14 September 1998
60 years old

Director
GREIG, Somerled
Resigned: 14 September 1998
Appointed Date: 09 May 1995
68 years old

Director
MACKIE, Michael John
Resigned: 09 May 1995
Appointed Date: 14 October 1992
68 years old

Director
MCCAFFERTY, Michael John
Resigned: 17 May 1996
Appointed Date: 14 October 1992
78 years old

Director
MCCLEMENTS, Samuel
Resigned: 09 May 1995
Appointed Date: 14 October 1992
76 years old

Director
MCCOLL, James Allan
Resigned: 22 March 2000
Appointed Date: 14 October 1992
73 years old

Director
MCMULLAN, George
Resigned: 17 May 1996
Appointed Date: 09 May 1995
74 years old

Director
MILLER, Kenneth William
Resigned: 14 October 1992
86 years old

Persons With Significant Control

Hunting Energy Services (International) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTING ENERGY SERVICES LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Registration of charge 016741800001, created on 30 September 2016
31 May 2016
Director's details changed for Mr Dennis Lee Proctor on 19 May 2016
24 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,000,002

...
... and 129 more events
28 Jan 1987
Return made up to 26/09/86; full list of members

26 Nov 1985
Accounts made up to 31 December 1984
23 Aug 1985
Accounts made up to 31 December 1983
29 Dec 1982
Company name changed\certificate issued on 29/12/82
27 Oct 1982
Certificate of incorporation

HUNTING ENERGY SERVICES LIMITED Charges

30 September 2016
Charge code 0167 4180 0001
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…