SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED
WEST SUSSEX SPS-AFOS INTERNATIONAL (BRANCH) LIMITED SPECIALISED PETROLEUM SERVICES LIMITED


Company number 02661838
Status Active
Incorporation Date 11 November 1991
Company Type Private Limited Company
Address SCHLUMBERGER HOUSE BUCKINGHAM GATE, GATWICK AIRPORT, WEST SUSSEX, RH6 ONZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Appointment of Mr David Marsh as a director on 3 November 2016; Appointment of Mr Simon Smoker as a director on 3 November 2016. The most likely internet sites of SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED are www.specialisedpetroleumservicesinternationalbranch.co.uk, and www.specialised-petroleum-services-international-branch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Specialised Petroleum Services International Branch Limited is a Private Limited Company. The company registration number is 02661838. Specialised Petroleum Services International Branch Limited has been working since 11 November 1991. The present status of the company is Active. The registered address of Specialised Petroleum Services International Branch Limited is Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz. . SMOKER, Simon is a Secretary of the company. JACK, Ian 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 GORMLEY, Donald has been resigned. Secretary KIMBER-SMITH, Geoffrey has been resigned. Secretary RICHARDSON, Debbie Kay has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ANDREWS, Jim has been resigned. Director CARMICHAEL, Mark has been resigned. Director COWAN, Raymond Andrew William has been resigned. Director ELLIS, Richard John Muir has been resigned. Director GIBB, William Ian Alexander has been resigned. Director GORMLEY, Donald has been resigned. Director HENDERSON, Jeremy Neil has been resigned. Director HOWLETT, Paul David has been resigned. Director KIDD, Ryan Alexander has been resigned. Director KIMBER-SMITH, Geoffrey has been resigned. Director MACKENZIE, Peter has been resigned. Director WILLIAMS, Glynn Richard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SMOKER, Simon
Appointed Date: 01 January 2016

Director
JACK, Ian
Appointed Date: 03 August 2006
62 years old

Director
MARSH, David
Appointed Date: 03 November 2016
63 years old

Director
SMOKER, Simon
Appointed Date: 03 November 2016
63 years old

Resigned Directors

Secretary
DROY MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 11 February 2011

Secretary
GORMLEY, Donald
Resigned: 01 July 2011
Appointed Date: 01 February 2007

Secretary
KIMBER-SMITH, Geoffrey
Resigned: 23 May 2000
Appointed Date: 01 November 1998

Secretary
RICHARDSON, Debbie Kay
Resigned: 01 November 1998
Appointed Date: 11 November 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 November 1991
Appointed Date: 11 November 1991

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 31 March 2006
Appointed Date: 23 May 2000

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 01 February 2007
Appointed Date: 01 April 2006

Director
ANDREWS, Jim
Resigned: 01 January 2015
Appointed Date: 19 September 2011
58 years old

Director
CARMICHAEL, Mark
Resigned: 31 July 2006
Appointed Date: 11 November 1991
66 years old

Director
COWAN, Raymond Andrew William
Resigned: 03 August 2006
Appointed Date: 23 May 2000
62 years old

Director
ELLIS, Richard John Muir
Resigned: 31 December 2001
Appointed Date: 23 May 2000
80 years old

Director
GIBB, William Ian Alexander
Resigned: 01 June 2010
Appointed Date: 13 November 2007
66 years old

Director
GORMLEY, Donald
Resigned: 01 July 2011
Appointed Date: 03 August 2006
63 years old

Director
HENDERSON, Jeremy Neil
Resigned: 30 April 2005
Appointed Date: 23 May 2000
78 years old

Director
HOWLETT, Paul David
Resigned: 07 February 2003
Appointed Date: 01 December 1996
61 years old

Director
KIDD, Ryan Alexander
Resigned: 03 November 2016
Appointed Date: 01 January 2015
45 years old

Director
KIMBER-SMITH, Geoffrey
Resigned: 23 May 2000
Appointed Date: 01 February 1999
75 years old

Director
MACKENZIE, Peter
Resigned: 01 November 2011
Appointed Date: 03 August 2006
69 years old

Director
WILLIAMS, Glynn Richard
Resigned: 03 August 2006
Appointed Date: 30 April 2005
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 November 1991
Appointed Date: 11 November 1991

Persons With Significant Control

Specialised Petroleum Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Events

30 Nov 2016
Confirmation statement made on 11 November 2016 with updates
04 Nov 2016
Appointment of Mr David Marsh as a director on 3 November 2016
04 Nov 2016
Appointment of Mr Simon Smoker as a director on 3 November 2016
04 Nov 2016
Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016
29 Sep 2016
Full accounts made up to 31 December 2015
...
... and 123 more events
20 Feb 1992
Particulars of mortgage/charge

28 Nov 1991
New director appointed

28 Nov 1991
Secretary resigned;new secretary appointed;director resigned

28 Nov 1991
Registered office changed on 28/11/91 from: 31 corsham street london N1 6DR

11 Nov 1991
Incorporation

SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Charges

24 May 2000
Guarantee and debenture
Delivered: 1 June 2000
Status: Satisfied on 8 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee for Itself Andfor Each of the Secured Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…
11 February 1992
Debenture
Delivered: 20 February 1992
Status: Satisfied on 29 April 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…