ROCK DEFORMATION RESEARCH LIMITED
WEST SUSSEX


Company number 03791808
Status Active
Incorporation Date 18 June 1999
Company Type Private Limited Company
Address SCHLUMBERGER HOUSE BUCKINGHAM GATE, GATWICK AIRPORT, WEST SUSSEX, RH6 ONZ
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 twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1.5 ; Appointment of Mr Patrice Hellouin De Cenival as a director on 1 May 2016. The most likely internet sites of ROCK DEFORMATION RESEARCH LIMITED are www.rockdeformationresearch.co.uk, and www.rock-deformation-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Rock Deformation Research Limited is a Private Limited Company. The company registration number is 03791808. Rock Deformation Research Limited has been working since 18 June 1999. The present status of the company is Active. The registered address of Rock Deformation Research Limited is Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz. . SMOKER, Simon is a Secretary of the company. CENIVAL, Patrice Hellouin De is a Director of the company. MARSH, David is a Director of the company. SMOKER, Simon is a Director of the company. Secretary DROY-MOORE, Pauline has been resigned. Secretary SMITH, Helena Mary has been resigned. Secretary SMITH, Malcolm Albert has been resigned. Director AINSCOUGH, Paul Wayne has been resigned. Director DAVIES, Russell, Dr has been resigned. Director DROY-MOORE, Pauline has been resigned. Director ELSBORG, Anton Cecil has been resigned. Director FERGUSON, Angus Scott has been resigned. Director FRANCIS, Jane, Professor has been resigned. Director FREEMAN, Stephen Robert, Dr has been resigned. Director KNIPE, Robert John, Professor has been resigned. Director LOCKE, Peter has been resigned. Director MACKIE, Peter John, Professor has been resigned. Director MACKIE, Peter John, Professor has been resigned. Director MCCAUL, Brian Aidan has been resigned. Director MOBBS, Stephen David, Professor has been resigned. Director POLLOCK, Ian David has been resigned. Director RULE, Robert Joseph, Dr has been resigned. Director SMITH, Berenice Susan has been resigned. Director WHITE, Simon Meredith has been resigned. Director WILLIAMS, Ederyn, Dr has been resigned. Director WOLFSON, Raymond has been resigned. Director YARDLEY, Bruce William Davidson, Professor has been resigned. Director IP2IPO SERVICES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
SMOKER, Simon
Appointed Date: 01 January 2016

Director
CENIVAL, Patrice Hellouin De
Appointed Date: 01 May 2016
64 years old

Director
MARSH, David
Appointed Date: 27 March 2014
63 years old

Director
SMOKER, Simon
Appointed Date: 27 March 2014
63 years old

Resigned Directors

Secretary
DROY-MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 27 March 2014

Secretary
SMITH, Helena Mary
Resigned: 27 March 2014
Appointed Date: 05 June 2003

Secretary
SMITH, Malcolm Albert
Resigned: 09 July 2003
Appointed Date: 18 June 1999

Director
AINSCOUGH, Paul Wayne
Resigned: 27 March 2014
Appointed Date: 01 August 2012
68 years old

Director
DAVIES, Russell, Dr
Resigned: 27 March 2014
Appointed Date: 01 August 2012
66 years old

Director
DROY-MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 27 March 2014
66 years old

Director
ELSBORG, Anton Cecil
Resigned: 31 July 2012
Appointed Date: 04 November 2010
74 years old

Director
FERGUSON, Angus Scott
Resigned: 10 June 2002
Appointed Date: 08 January 2001
79 years old

Director
FRANCIS, Jane, Professor
Resigned: 10 July 2009
Appointed Date: 01 August 2008
68 years old

Director
FREEMAN, Stephen Robert, Dr
Resigned: 27 March 2014
Appointed Date: 23 January 2008
53 years old

Director
KNIPE, Robert John, Professor
Resigned: 27 March 2014
Appointed Date: 18 October 2002
73 years old

Director
LOCKE, Peter
Resigned: 30 November 2008
Appointed Date: 01 October 2003
78 years old

Director
MACKIE, Peter John, Professor
Resigned: 10 July 2009
Appointed Date: 01 November 2008
78 years old

Director
MACKIE, Peter John, Professor
Resigned: 01 August 2008
Appointed Date: 01 September 2005
78 years old

Director
MCCAUL, Brian Aidan
Resigned: 25 March 2011
Appointed Date: 08 September 2010
58 years old

Director
MOBBS, Stephen David, Professor
Resigned: 01 September 2005
Appointed Date: 17 July 2003
67 years old

Director
POLLOCK, Ian David
Resigned: 27 March 2014
Appointed Date: 18 January 2008
61 years old

Director
RULE, Robert Joseph, Dr
Resigned: 31 May 2010
Appointed Date: 10 July 2009
61 years old

Director
SMITH, Berenice Susan
Resigned: 04 November 2010
Appointed Date: 10 July 2009
63 years old

Director
WHITE, Simon Meredith
Resigned: 15 April 2016
Appointed Date: 22 September 2014
68 years old

Director
WILLIAMS, Ederyn, Dr
Resigned: 01 March 2000
Appointed Date: 18 June 1999
79 years old

Director
WOLFSON, Raymond
Resigned: 17 July 2003
Appointed Date: 16 June 2000
71 years old

Director
YARDLEY, Bruce William Davidson, Professor
Resigned: 27 March 2014
Appointed Date: 18 October 2002
75 years old

Director
IP2IPO SERVICES LIMITED
Resigned: 27 March 2014
Appointed Date: 22 July 2011

ROCK DEFORMATION RESEARCH LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1.5

17 May 2016
Appointment of Mr Patrice Hellouin De Cenival as a director on 1 May 2016
15 Apr 2016
Termination of appointment of Simon Meredith White as a director on 15 April 2016
06 Jan 2016
Appointment of Mr Simon Smoker as a secretary on 1 January 2016
...
... and 119 more events
23 Jun 2000
New director appointed
20 Mar 2000
Director resigned
03 Sep 1999
Ad 31/08/99--------- £ si [email protected] £ ic 10/10
28 Jun 1999
Accounting reference date extended from 30/06/00 to 31/07/00
18 Jun 1999
Incorporation

ROCK DEFORMATION RESEARCH LIMITED Charges

5 February 2014
Charge code 0379 1808 0002
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
5 June 2003
Debenture
Delivered: 16 June 2003
Status: Satisfied on 20 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…