O I E SERVICES LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
O I E SERVICES LIMITED is a Private Limited Company from SLOUGH ENGLAND and has the status: Dissolved - no longer trading.
O I E SERVICES LIMITED was incorporated 45 years ago on 08/05/1979 and has the registered number: 01418001. The accounts status is FULL.
O I E SERVICES LIMITED was incorporated 45 years ago on 08/05/1979 and has the registered number: 01418001. The accounts status is FULL.
O I E SERVICES LIMITED - SLOUGH
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
78109 - Other activities of employment placement agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2017 |
Registered Office
361-366 BUCKINGHAM AVENUE
SLOUGH
SL1 4LU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MURRAY JAMIESON CARNE | Secretary | 2017-12-15 | CURRENT | ||
JOHN RITCHIE MORRISON | Jun 1964 | British | Director | 2017-06-15 | CURRENT |
ADAM DAVID POWELL | Apr 1981 | British | Director | 2017-03-31 | CURRENT |
JOHN DONATIELLO | May 1953 | American | Director | 2015-10-27 | CURRENT |
PETER RENHART GUNNAR KUTEMANN | Sep 1947 | Dutch | Director | RESIGNED | |
MR ANTHONY ROBERT DAWSON | Nov 1943 | British | Secretary | 2001-10-04 UNTIL 2009-07-20 | RESIGNED |
LEENDERT KROMBEEN | Secretary | RESIGNED | |||
ADAM POWELL | Secretary | 2015-10-27 UNTIL 2017-12-15 | RESIGNED | ||
JOHAN HERMAN BERNHARD VAN DEN BERGE | Mar 1941 | Dutch | Director | 2001-01-01 UNTIL 2001-10-04 | RESIGNED |
PIERRE DELPECH | Jan 1946 | French | Director | 2001-09-11 UNTIL 2001-10-04 | RESIGNED |
WALTER THAIN | Sep 1967 | British | Director | 2001-10-04 UNTIL 2004-03-24 | RESIGNED |
ROBERT CAMPBELL CONNOR RICHMOND | Dec 1950 | British | Director | RESIGNED | |
RICHARD JOHN PADDISON | Jul 1952 | British | Director | 2015-10-27 UNTIL 2017-03-31 | RESIGNED |
MR MICHAEL ROBERT MAIN | Dec 1953 | British | Director | 2001-10-04 UNTIL 2005-03-31 | RESIGNED |
PETERKINS SERVICES LIMITED | Corporate Secretary | 2011-10-31 UNTIL 2014-03-16 | RESIGNED | ||
FLORIN IANUL | Apr 1979 | Romanian | Director | 2017-03-31 UNTIL 2017-06-15 | RESIGNED |
VICTORIA CAVANAGH | Dec 1970 | British | Director | 2011-10-31 UNTIL 2015-10-27 | RESIGNED |
MR ANTHONY ROBERT DAWSON | Nov 1943 | British | Director | 2002-03-12 UNTIL 2011-10-31 | RESIGNED |
MR MARK JAMES CAVANAGH | Jan 1969 | British | Director | 2011-10-31 UNTIL 2015-10-27 | RESIGNED |
GEORGE BUCHANAN | Nov 1943 | British | Director | 2001-10-04 UNTIL 2011-10-31 | RESIGNED |
WILLEM JAN PETRUS VELTMAN | Oct 1927 | Dutch | Director | RESIGNED | |
PAULL & WILLIAMSONS | Corporate Secretary | 1993-01-04 UNTIL 2001-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
John Crane Group Ltd | 2016-04-06 | Slough | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
O I E Services Limited - Limited company - abbreviated - 11.6 | 2015-04-02 | 31-12-2014 | £1,102,679 Cash £2,040,217 equity |
O I E Services Limited - Limited company - abbreviated - 11.0.0 | 2014-09-09 | 31-12-2013 | £90,390 Cash £1,570,141 equity |