WESTERNGECO LIMITED - CRAWLEY


Company Profile Company Filings

Overview

WESTERNGECO LIMITED is a Private Limited Company from CRAWLEY UNITED KINGDOM and has the status: Active.
WESTERNGECO LIMITED was incorporated 45 years ago on 19/09/1978 and has the registered number: 01389716. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

WESTERNGECO LIMITED - CRAWLEY

This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MINERVA
CRAWLEY
RH10 9BU
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DICKY MIKO FAHNUDI May 1975 Indonesian Director 2022-04-19 CURRENT
GARY LAWSON Jun 1974 British Director 2019-06-11 CURRENT
MRS EMILIE MARIE NATHALIE O'NEILL Dec 1977 French Director 2020-09-21 CURRENT
BRETT COLE Secretary 2001-08-01 UNTIL 2003-05-06 RESIGNED
MR NG KIM LEONG Oct 1968 Singaporean Director 2013-06-01 UNTIL 2014-06-09 RESIGNED
LEIF ROGER LARSEN Sep 1959 Norwegian Director 2003-05-06 UNTIL 2005-05-27 RESIGNED
SVEIN HELGE KJELLESVIK Oct 1949 Norwegian Director RESIGNED
PETER LAWRENCE KEELEY Jan 1960 American Director 1996-02-29 UNTIL 1997-04-25 RESIGNED
MR TORE VERNER KARLSSON Jun 1953 Norwegian Director RESIGNED
JAN ERIK JOHANSSON Oct 1955 British Director 1990-09-07 UNTIL 1994-07-28 RESIGNED
CAREL WILLEM JAN HOOIJKAAS Nov 1967 Dutch Director 2005-05-27 UNTIL 2010-07-19 RESIGNED
MR MICHAEL HAROLD BENJAMIN GOLDING Aug 1943 British Director 2000-11-30 UNTIL 2002-05-01 RESIGNED
MR PATRICK LEGH-SMITH Jun 1967 British Director 2016-02-01 UNTIL 2018-06-27 RESIGNED
JEAN-FRANCOIS BAUER Secretary 1996-09-09 UNTIL 1998-11-13 RESIGNED
FRANCIS MILLET May 1961 French Director 1999-08-30 UNTIL 2000-09-22 RESIGNED
PAULINE DROY MOORE Jan 1959 British Secretary 2005-02-01 UNTIL 2015-12-31 RESIGNED
MARK ROMAN HIGGINS Secretary 2020-05-29 UNTIL 2021-07-30 RESIGNED
OLAYINKA MICHAEL ILORI Secretary 2008-09-01 UNTIL 2011-09-01 RESIGNED
FRANCESCA JACQUELINE MAESTRONI Secretary 2005-02-01 UNTIL 2008-09-01 RESIGNED
PETER LAWRENCE KEELEY Jan 1960 American Secretary RESIGNED
JOSEPH LAYMAN PAGE Secretary 2000-06-29 UNTIL 2002-09-10 RESIGNED
MR NEIL RAY Dec 1949 British Secretary 1995-03-16 UNTIL 2009-05-01 RESIGNED
MR SIMON SMOKER Secretary 2016-01-01 UNTIL 2020-05-29 RESIGNED
ROBERT ANGEL FERDINAND VILLARD Secretary 1998-11-13 UNTIL 2000-06-29 RESIGNED
ALEXANDER COOLEY JUDEN Secretary 2002-09-10 UNTIL 2005-02-01 RESIGNED
GARY MICHAEL WILSON Secretary 2001-08-09 UNTIL 2004-05-28 RESIGNED
MR SAMER AL MADANI Nov 1963 Canadian Director 2013-09-15 UNTIL 2016-10-21 RESIGNED
MR CHRISTIAN DOMINIC GORDON FENWICK Sep 1960 British Director 1992-12-10 UNTIL 1993-09-01 RESIGNED
SALEM AHMED LOTFI EL SAYED Mar 1962 British Director 2002-05-01 UNTIL 2003-05-06 RESIGNED
MR KEVIN JOHN DEAL Dec 1957 British Director 2015-01-14 UNTIL 2016-02-01 RESIGNED
MR PHILIP GEORGE DAVEY Apr 1967 British Director 2016-02-01 UNTIL 2020-09-30 RESIGNED
IAN ROBERT CHESHIRE Apr 1940 British Director 1992-11-24 UNTIL 1999-07-01 RESIGNED
JULIAN MATTHIAS CEHA Sep 1962 Dutch Director 2000-11-30 UNTIL 2001-06-01 RESIGNED
CHRISTIAN FREDERIC FOX May 1959 Us Citizen Director 2001-06-01 UNTIL 2002-05-01 RESIGNED
MR JAMES FRANCIS BRISTOW Mar 1967 British Director 2020-09-30 UNTIL 2022-01-01 RESIGNED
JULIE MARGARET BRANSTON Jun 1976 British Director 2018-06-27 UNTIL 2020-09-21 RESIGNED
GORDON MICHAEL BENTHAM May 1962 British Director 2006-06-06 UNTIL 2008-05-01 RESIGNED
MR CHRISTOPHER ASQUITH Oct 1955 British Director 2006-03-31 UNTIL 2006-04-28 RESIGNED
MR ANTHONY ROSS MACKEWN Aug 1947 British Director 1992-12-10 UNTIL 1993-08-02 RESIGNED
MR MOHAMED ACHMAOUI Oct 1973 French Director 2017-12-19 UNTIL 2018-09-15 RESIGNED
MR GARY BREMNER Mar 1973 British Director 2014-06-09 UNTIL 2017-05-02 RESIGNED
JOHN MARCUS GANZ Aug 1960 British Director 2002-05-01 UNTIL 2003-05-06 RESIGNED
JOHN ERIC CLOSE Aug 1948 British Director 1996-02-29 UNTIL 2000-11-30 RESIGNED
STEPHANE GEORGES GIRARD Jun 1961 French Director 2006-07-31 UNTIL 2011-03-07 RESIGNED
PAMELA MARGARET ROMANIS Sep 1974 British Director 2011-11-01 UNTIL 2013-09-15 RESIGNED
DALE GAUDIER Mar 1952 Usa Director 1997-04-25 UNTIL 1998-11-13 RESIGNED
MS PENNELOPE SUSAN RATCLIFFE Jul 1976 Australian Director 2010-07-19 UNTIL 2013-09-15 RESIGNED
MICHAEL ALLAN RASMUSON Aug 1971 Canadian Director 2004-05-31 UNTIL 2006-03-30 RESIGNED
TERJE NIKOLAYSEN Feb 1952 Norwegian Director 2000-01-10 UNTIL 2000-11-30 RESIGNED
MARIO RUSCEV Oct 1956 French Director 1999-07-01 UNTIL 2000-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Schlumberger Oilfield Uk Limited 2016-04-06 Crawley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEISMOGRAPH SERVICE LIMITED WEST SUSSEX Dissolved... DORMANT 74990 - Non-trading company
SEISMOGRAPH SERVICE (ENGLAND) LIMITED WEST SUSSEX Dissolved... DORMANT 74990 - Non-trading company
BAKER PETROLITE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BAKER INTERNATIONAL LIMITED HAMMERSMITH Dissolved... DORMANT 99999 - Dormant Company
BAKER HUGHES (UK) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BAKER HUGHES LIMITED LONDON ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
SEISMOGRAPH SERVICE (U.K.) LIMITED WEST SUSSEX Dissolved... DORMANT 74990 - Non-trading company
SCHLUMBERGER UK HOLDINGS LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BFCC LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
WESTERN UK LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
GESGB STEVENAGE ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
SILVERDALE EAST LIMITED HASSOCKS Active DORMANT 99999 - Dormant Company
BAKER HUGHES PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
NORIBA LIMITED EXETER Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction
BAKER HUGHES UK PENSION TRUSTEES LIMITED ABERDEEN SCOTLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
BAKER HUGHES (BJ) LTD. ABERDEEN SCOTLAND Active DORMANT 99999 - Dormant Company
APOLLO SERVICES (UK) LIMITED ABERDEEN SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
BAKER ENERGY LIMITED ABERDEEN SCOTLAND ... SMALL 09100 - Support activities for petroleum and natural gas extraction
BAKER RDS LIMITED ABERDEEN SCOTLAND ... SMALL 09100 - Support activities for petroleum and natural gas extraction

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SCHLUMBERGER PUBLIC LIMITED COMPANY CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SCHLUMBERGER UK HOLDINGS LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SCHLUMBERGER TRUST COMPANY LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
SCHLUMBERGER OILFIELD UK LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SCHLUMBERGER COMMON INVESTMENT FUND LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 65300 - Pension funding
SCHLUMBERGER UK LIMITED CRAWLEY UNITED KINGDOM Active GROUP 70100 - Activities of head offices