BAKER HUGHES (UK) LIMITED

BAKER HUGHES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBAKER HUGHES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01092698
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAKER HUGHES (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAKER HUGHES (UK) LIMITED located?

    Registered Office Address
    3rd Floor Building 5 Chiswick Park 566 Chiswick High Road
    Chiswick
    W4 5YF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAKER HUGHES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH SEA GEOPHYSICAL LIMITEDJan 26, 1973Jan 26, 1973

    What are the latest accounts for BAKER HUGHES (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BAKER HUGHES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of John Dominic Upton as a director on Feb 10, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 08, 2016

    • Capital: GBP 2,514,100
    8 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr John Dominic Upton as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of Christopher Asquith as a director on Apr 26, 2016

    1 pagesTM01

    Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016

    2 pagesAP03

    Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jan 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jan 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014

    2 pagesAP03

    Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Appointment of Mr. Michael Allan Rasmuson as a director

    2 pagesAP01

    Termination of appointment of Oluwole Onabolu as a director

    1 pagesTM01

    Annual return made up to Jan 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Director's details changed for Mr Oluwole Onabolu on Apr 30, 2013

    2 pagesCH01

    Annual return made up to Jan 20, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Oluwole Onabolu as a director

    2 pagesAP01

    Termination of appointment of Elaine Mays as a director

    1 pagesTM01

    Termination of appointment of John Anderson as a director

    1 pagesTM01

    Who are the officers of BAKER HUGHES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Secretary
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    212588470001
    RASMUSON, Michael Allan, Mr.
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    EnglandCanadian98354440002
    BERGMARK, Richard Lucas
    16a Redfield Lane
    SW5 0RG London
    Secretary
    16a Redfield Lane
    SW5 0RG London
    American63919120002
    DRESNER, Jerry Dean
    53 Clarence Road
    TW11 0BN Teddington
    Middlesex
    Secretary
    53 Clarence Road
    TW11 0BN Teddington
    Middlesex
    American40295780002
    KLASSEN, Jenni Therese
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Secretary
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    189696650001
    MATTHEWS, Andrea Jane
    56 Chiswick Staithe
    W4 3TP London
    Secretary
    56 Chiswick Staithe
    W4 3TP London
    South African60561450003
    SCHROM, William Stanley
    36 Whistlers Avenue
    Battersea
    SW11 3TS London
    Secretary
    36 Whistlers Avenue
    Battersea
    SW11 3TS London
    Usa5358230001
    SHEILS, Dominic Ciaran
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    Secretary
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    British111006460001
    SINCLAIR, Gavin
    Garden Flat
    26 Talbot Road
    W2 5LJ London
    Secretary
    Garden Flat
    26 Talbot Road
    W2 5LJ London
    British60558790003
    STOKES, Paul Bryan
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Secretary
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    British121660190001
    WRIGHT, Dawn Kyrenia Claudette
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    Secretary
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    British76112110005
    ANDERSON, John Crawford
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    ScotlandBritish169483730001
    ASQUITH, Christopher
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    EnglandBritish17673120004
    AUBLE, William Denby
    Kingsfield Cottage
    Abinger Common
    RH5 6JS Dorking
    Surrey
    Director
    Kingsfield Cottage
    Abinger Common
    RH5 6JS Dorking
    Surrey
    American32808900002
    BERGER, Ronald Joseph
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    American94015630001
    BERGMARK, Richard Lucas
    16a Redfield Lane
    SW5 0RG London
    Director
    16a Redfield Lane
    SW5 0RG London
    American63919120002
    BRANNAN, Orval Franklin
    12119 Maple Rock
    Houston
    Texas 77077
    Usa
    Director
    12119 Maple Rock
    Houston
    Texas 77077
    Usa
    American32808920001
    BRASHER, James Elbert
    2915 Georgetown Street
    Houston
    Texas 77005
    Usa
    Director
    2915 Georgetown Street
    Houston
    Texas 77005
    Usa
    American32808910001
    CHATOOR, Winston Jerome
    34 Darling House
    35 Clevedon Road
    TW1 2TU Twickenham
    Middlesex
    Director
    34 Darling House
    35 Clevedon Road
    TW1 2TU Twickenham
    Middlesex
    British63726020001
    CRAMER, Neal Parker
    630 Regent View
    FOREIGN Houston
    Texas
    Usa
    Director
    630 Regent View
    FOREIGN Houston
    Texas
    Usa
    American5358250001
    DINGMAN, Hilard Howerd
    12302 Broken Avenue
    FOREIGN Houston
    Texas
    Usa
    Director
    12302 Broken Avenue
    FOREIGN Houston
    Texas
    Usa
    American5358260001
    DRESNER, Jerry Dean
    53 Clarence Road
    TW11 0BN Teddington
    Middlesex
    Director
    53 Clarence Road
    TW11 0BN Teddington
    Middlesex
    American40295780002
    FERGUSON, Grant Douglas Victor
    Valdar Courthope
    Pembroke Road
    GU22 7DS Woking
    Surrey
    Director
    Valdar Courthope
    Pembroke Road
    GU22 7DS Woking
    Surrey
    Canadian61603010001
    GARRETT, Christopher Howard
    October House
    Enborne Row, Wash Water
    RG20 0LX Newbury
    Berkshire
    Director
    October House
    Enborne Row, Wash Water
    RG20 0LX Newbury
    Berkshire
    EnglandBritish63726180001
    GARRETT, Richard Dean
    Flat 3 Longfield House
    Longfield Drive
    SW14 7AU London
    Director
    Flat 3 Longfield House
    Longfield Drive
    SW14 7AU London
    American61602940001
    LICHTE, Rudiger
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    Director
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    German129969630001
    LIMB, Robert Martin
    The Waterside 20-01
    1 Tanjong Rhu Road
    Singapore 436879
    Director
    The Waterside 20-01
    1 Tanjong Rhu Road
    Singapore 436879
    British53400090001
    LONGTON, Michael John
    186 North Deeside Road
    Milltimber
    AB13 0HL Aberdeen
    Aberdeenshire
    Director
    186 North Deeside Road
    Milltimber
    AB13 0HL Aberdeen
    Aberdeenshire
    British75256550001
    MAYS, Elaine Doris
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    ScotlandBritish196074340001
    ONABOLU, Oluwole
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    United KingdomNigerian171308090002
    PEREZ III, Jesse
    2827 Williams Grant
    77479 Sugarland
    Texas
    Usa
    Director
    2827 Williams Grant
    77479 Sugarland
    Texas
    Usa
    American45970090001
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Director
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    British56472270001
    RUSSELL, John Robert
    20410 Lavierton
    FOREIGN Katy
    Texas
    Usa
    Director
    20410 Lavierton
    FOREIGN Katy
    Texas
    Usa
    American47300980001
    SALTAMACHIA, Joseph George
    5 Kenilworth Drive
    KT12 3JX Walton On Thames
    Surrey
    Director
    5 Kenilworth Drive
    KT12 3JX Walton On Thames
    Surrey
    American5358280001
    SKERL, Damir Stjepan
    702 Last Arrow
    Memorial Ticket
    FOREIGN Houston
    Texas 77079
    Usa
    Director
    702 Last Arrow
    Memorial Ticket
    FOREIGN Houston
    Texas 77079
    Usa
    American5358290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0