SPARROWS OFFSHORE SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
SPARROWS OFFSHORE SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
SPARROWS OFFSHORE SERVICES LIMITED was incorporated 59 years ago on 14/04/1965 and has the registered number: 00845839. The accounts status is FULL and accounts are next due on 31/05/2024.
SPARROWS OFFSHORE SERVICES LIMITED was incorporated 59 years ago on 14/04/1965 and has the registered number: 00845839. The accounts status is FULL and accounts are next due on 31/05/2024.
SPARROWS OFFSHORE SERVICES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/12/2022 | 31/05/2024 |
Registered Office
30 CROWN PLACE
LONDON
EC2A 4ES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID BUCKHAM | Sep 1971 | British | Director | 2023-05-17 | CURRENT |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2012-11-05 | CURRENT | ||
MATTHEW WILLIAM JOHN CORBIN | Oct 1973 | British | Director | 2023-05-17 | CURRENT |
MR DOUGLAS ALAN SEDGE | Dec 1955 | British | Director | 2009-11-25 UNTIL 2014-04-07 | RESIGNED |
DAVID JOHN BARRASS | Nov 1951 | British | Director | 1998-01-30 UNTIL 2000-09-22 | RESIGNED |
JOHN RICHARD COWIE | Aug 1952 | British | Director | RESIGNED | |
ANDREW LUNDIE GLEN | Dec 1963 | British | Director | 2011-09-01 UNTIL 2014-09-17 | RESIGNED |
MR NEIL AUSTIN JOHNSON | Jan 1969 | British | Director | 2014-09-17 UNTIL 2023-05-17 | RESIGNED |
MR LEIGH JAMES HOWARTH | Jun 1964 | British | Director | 2011-01-10 UNTIL 2011-08-31 | RESIGNED |
JOHN ROBERT JORDAN | Dec 1956 | American | Director | 2005-01-01 UNTIL 2009-11-25 | RESIGNED |
EWEN KERR | Aug 1968 | Director | 2015-06-24 UNTIL 2023-05-17 | RESIGNED | |
STEWART ANDREW ALAN MITCHELL | Jul 1966 | British | Director | 2014-04-07 UNTIL 2023-05-17 | RESIGNED |
MR MARTIN ANDREW PEXTON | Sep 1956 | British | Director | 2003-07-30 UNTIL 2008-03-31 | RESIGNED |
THE HONOURABLE ROBERT ANTHONY RAYNE | Jan 1949 | British | Director | 2003-03-31 UNTIL 2008-03-31 | RESIGNED |
NICHOLAS ROBERT FRIEDLOS | Nov 1957 | British | Director | 2002-03-31 UNTIL 2007-01-30 | RESIGNED |
MR RAYMOND JOHN HART | Apr 1945 | British | Director | 1993-08-31 UNTIL 1996-05-24 | RESIGNED |
GARETH TREVOR BROWN | Dec 1957 | British | Secretary | 1998-01-30 UNTIL 2000-09-22 | RESIGNED |
DAVID COCKBURN | May 1954 | British | Director | 1994-10-01 UNTIL 2011-01-10 | RESIGNED |
PLANT NOMINEES LIMITED | Corporate Director | RESIGNED | |||
KENNETH BARNES | Mar 1934 | British | Director | RESIGNED | |
MR ADRIAN JOHN BANNISTER | Nov 1964 | British | Director | 1998-01-30 UNTIL 2010-08-05 | RESIGNED |
GRAHAM THOMSON | Jan 1959 | British | Director | 2001-01-01 UNTIL 2010-06-30 | RESIGNED |
MR JAMES CHRISTIE FALCONER WILDE | Jun 1953 | British | Director | 1996-12-06 UNTIL 1997-07-17 | RESIGNED |
MR MALCOLM WILSON | Nov 1946 | British | Director | RESIGNED | |
RICHARD WILSON | Dec 1965 | Director | 2011-01-10 UNTIL 2014-10-06 | RESIGNED | |
KENNETH MYLES SCOTT | Jan 1951 | British | Director | RESIGNED | |
PLANT NOMINEES LIMITED | Corporate Secretary | RESIGNED | |||
PAULL & WILLIAMSONS | Corporate Secretary | 2000-09-22 UNTIL 2008-03-31 | RESIGNED | ||
MD SECRETARIES LIMITED | Corporate Secretary | 2011-02-15 UNTIL 2012-11-05 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2008-03-31 UNTIL 2011-02-07 | RESIGNED | ||
GRAYSTON CENTRAL SERVICES LIMITED | Corporate Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sparrows Offshore International Group Ltd. | 2016-04-06 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |