SMITH INTERNATIONAL (NORTH SEA) LIMITED
WEST SUSSEX


Company number 02533968
Status Active
Incorporation Date 23 August 1990
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, 25620 - Machining, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Appointment of Mr Manuel Alejandro Guedez as a director on 20 February 2017; Appointment of Mr Brian Laurence Mcbeath as a director on 3 November 2016; Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016. The most likely internet sites of SMITH INTERNATIONAL (NORTH SEA) LIMITED are www.smithinternationalnorthsea.co.uk, and www.smith-international-north-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Smith International North Sea Limited is a Private Limited Company. The company registration number is 02533968. Smith International North Sea Limited has been working since 23 August 1990. The present status of the company is Active. The registered address of Smith International North Sea Limited is Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz. . SMOKER, Simon is a Secretary of the company. BOYAULT, Gwenola Jacqueline Stephanie is a Director of the company. GUEDEZ, Manuel Alejandro is a Director of the company. MCBEATH, Brian Laurence is a Director of the company. Secretary BRUCE, Gordon Alexander has been resigned. Secretary DROY MOORE, Pauline has been resigned. Secretary HENDRY, Eric George has been resigned. Director BARR, Lawrence Robert has been resigned. Director BERG, Jorgen has been resigned. Director BRUCE, Gordon Alexander has been resigned. Director BRUCE, Ronald James has been resigned. Director CARROLL, Loren Kenneth has been resigned. Director DORMAN, Margaret Kathryn has been resigned. Director DUDMAN, Bryan Leigh has been resigned. Director DUNCAN, Roy Graeme has been resigned. Director HENDRY, Andrew Robert has been resigned. Director HENDRY, Eric George has been resigned. Director HILL, Richard Douglas John has been resigned. Director HOEING-COSENTINO, Karin Annette has been resigned. Director JOHNSTON, Gregory has been resigned. Director KENNEDY, John James has been resigned. Director KIDD, Ryan Alexander has been resigned. Director LEYS, Michael Cheyne has been resigned. Director MCGACHIE, John has been resigned. Director MCINTOSH, Marc George Allardyce has been resigned. Director NEFF, Michael Claude has been resigned. Director NICHOLSON, Peter Duncan has been resigned. Director NICHOLSON, Peter Duncan has been resigned. Director PAISLEY, Martin William has been resigned. Director ROCK, Douglas Lawrence has been resigned. Director STEIGERWALD, Dan Eugene has been resigned. Director STEWART, Neil Gibson has been resigned. Director TOMPKINS, David Lynn has been resigned. Director WERNER, Richard 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
BOYAULT, Gwenola Jacqueline Stephanie
Appointed Date: 12 October 2016
53 years old

Director
GUEDEZ, Manuel Alejandro
Appointed Date: 20 February 2017
48 years old

Director
MCBEATH, Brian Laurence
Appointed Date: 03 November 2016
55 years old

Resigned Directors

Secretary
BRUCE, Gordon Alexander
Resigned: 30 June 2009

Secretary
DROY MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 09 March 2012

Secretary
HENDRY, Eric George
Resigned: 09 March 2012
Appointed Date: 30 June 2009

Director
BARR, Lawrence Robert
Resigned: 13 June 2014
Appointed Date: 04 March 2004
65 years old

Director
BERG, Jorgen
Resigned: 12 November 2014
Appointed Date: 01 April 2014
59 years old

Director
BRUCE, Gordon Alexander
Resigned: 30 June 2009
80 years old

Director
BRUCE, Ronald James
Resigned: 01 April 2014
Appointed Date: 21 December 2001
72 years old

Director
CARROLL, Loren Kenneth
Resigned: 21 December 2001
Appointed Date: 10 April 1993
82 years old

Director
DORMAN, Margaret Kathryn
Resigned: 16 October 2009
Appointed Date: 06 March 1998
62 years old

Director
DUDMAN, Bryan Leigh
Resigned: 15 March 2011
Appointed Date: 10 April 2006
68 years old

Director
DUNCAN, Roy Graeme
Resigned: 10 April 2006
Appointed Date: 04 March 2004
61 years old

Director
HENDRY, Andrew Robert
Resigned: 14 November 2002
Appointed Date: 21 December 2001
61 years old

Director
HENDRY, Eric George
Resigned: 01 September 2012
Appointed Date: 30 June 2009
58 years old

Director
HILL, Richard Douglas John
Resigned: 21 December 2001
Appointed Date: 28 February 1996
68 years old

Director
HOEING-COSENTINO, Karin Annette
Resigned: 12 October 2016
Appointed Date: 01 February 2014
54 years old

Director
JOHNSTON, Gregory
Resigned: 28 November 2014
Appointed Date: 01 September 2012
63 years old

Director
KENNEDY, John James
Resigned: 21 December 2001
73 years old

Director
KIDD, Ryan Alexander
Resigned: 03 November 2016
Appointed Date: 12 November 2014
45 years old

Director
LEYS, Michael Cheyne
Resigned: 21 December 2001
Appointed Date: 19 November 1996
74 years old

Director
MCGACHIE, John
Resigned: 08 December 2015
Appointed Date: 14 May 2014
59 years old

Director
MCINTOSH, Marc George Allardyce
Resigned: 31 March 2004
Appointed Date: 06 June 2003
55 years old

Director
NEFF, Michael Claude
Resigned: 31 December 1996
Appointed Date: 28 February 1996
75 years old

Director
NICHOLSON, Peter Duncan
Resigned: 31 March 2002
Appointed Date: 21 December 2001
69 years old

Director
NICHOLSON, Peter Duncan
Resigned: 06 March 1998
Appointed Date: 03 June 1996
69 years old

Director
PAISLEY, Martin William
Resigned: 03 August 2007
Appointed Date: 10 April 2006
61 years old

Director
ROCK, Douglas Lawrence
Resigned: 06 March 1998
Appointed Date: 28 February 1996
78 years old

Director
STEIGERWALD, Dan Eugene
Resigned: 13 October 1992
84 years old

Director
STEWART, Neil Gibson
Resigned: 06 June 2003
Appointed Date: 27 July 1998
68 years old

Director
TOMPKINS, David Lynn
Resigned: 21 August 1998
Appointed Date: 28 February 1996
73 years old

Director
WERNER, Richard
Resigned: 10 April 2006
Appointed Date: 21 December 2001
83 years old

Persons With Significant Control

Schlumberger Oilfield Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITH INTERNATIONAL (NORTH SEA) LIMITED Events

22 Feb 2017
Appointment of Mr Manuel Alejandro Guedez as a director on 20 February 2017
10 Nov 2016
Appointment of Mr Brian Laurence Mcbeath as a director on 3 November 2016
04 Nov 2016
Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016
26 Oct 2016
Full accounts made up to 31 December 2015
14 Oct 2016
Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016
...
... and 163 more events
21 Dec 1990
Registered office changed on 21/12/90 from: royex house aldermanbury square london EC2V 7LD

21 Dec 1990
Registered office changed on 21/12/90 from: royex house aldermanbury square london EC2V 7LD
21 Dec 1990
Accounting reference date notified as 31/12
21 Dec 1990
Accounting reference date notified as 31/12

23 Aug 1990
Incorporation

SMITH INTERNATIONAL (NORTH SEA) LIMITED Charges

13 September 1996
Standard security which was presented for registration in scotland on the 21/1/97
Delivered: 24 January 1997
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The lease entered into between the grampian regional…
25 January 1991
Debenture
Delivered: 11 February 1991
Status: Satisfied on 24 November 1992
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…