CONSERVE RENTALS & SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CONSERVE RENTALS & SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CONSERVE RENTALS & SERVICES LIMITED was incorporated 26 years ago on 17/03/1998 and has the registered number: 03528948. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CONSERVE RENTALS & SERVICES LIMITED was incorporated 26 years ago on 17/03/1998 and has the registered number: 03528948. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CONSERVE RENTALS & SERVICES LIMITED - LONDON
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
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
SUITE 1 7TH FLOOR
LONDON
SW1H 0BL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CONSERVE OILFIELD SERVICES LIMITED (until 04/05/2021)
CONSERVE OILFIELD SERVICES LIMITED (until 04/05/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH MOORHOUSE | Mar 1967 | British | Director | 2022-01-21 | CURRENT |
MR EUAN ALEXANDER EDMONDSTON LEASK | Dec 1972 | British | Director | 2016-09-06 | CURRENT |
BLACKWOOD PARTNERS LLP | Corporate Secretary | 2012-11-28 | CURRENT | ||
WILLIAM AIKEN REID | Feb 1955 | British | Director | 2003-05-15 UNTIL 2003-07-31 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1998-03-17 UNTIL 1998-03-17 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-03-17 UNTIL 1998-03-17 | RESIGNED | ||
DAVID STUART FORRESTER | Sep 1956 | British | Secretary | 2003-08-01 UNTIL 2008-06-04 | RESIGNED |
SHILO TAJDIN LADAK | British | Secretary | 1998-03-17 UNTIL 2002-02-28 | RESIGNED | |
MR BARRY HOWARD WHITE | Aug 1945 | British | Secretary | 2008-06-04 UNTIL 2012-11-28 | RESIGNED |
MR BARRY HOWARD WHITE | Aug 1945 | British | Secretary | 2002-02-28 UNTIL 2003-08-01 | RESIGNED |
MR ALAN MACLEOD | May 1979 | British | Director | 2016-07-12 UNTIL 2016-11-16 | RESIGNED |
MR CHRISTOPHER JOHN MACPHEE | Jun 1957 | British | Director | 2006-01-01 UNTIL 2018-03-28 | RESIGNED |
MRS PAMELA THOM | Oct 1964 | British | Director | 2004-01-26 UNTIL 2014-09-26 | RESIGNED |
MR PETER JOHN STUART | Apr 1957 | British | Director | 2012-11-28 UNTIL 2016-09-06 | RESIGNED |
MR ALEXANDER JAN SONNENBERG | Jul 1979 | American | Director | 2012-11-28 UNTIL 2013-03-08 | RESIGNED |
MR KEITH MOORHOUSE | Mar 1967 | British | Director | 2016-09-06 UNTIL 2019-08-16 | RESIGNED |
MR PATRICK MCCAHERY | May 1950 | British | Director | 2004-01-26 UNTIL 2015-02-27 | RESIGNED |
DAVID STUART FORRESTER | Sep 1956 | British | Director | 2002-11-27 UNTIL 2009-03-01 | RESIGNED |
MR WILLIAM COUTTS KEITH | Nov 1942 | British | Director | 2000-03-30 UNTIL 2003-12-09 | RESIGNED |
MR BARRY HOWARD WHITE | Aug 1945 | British | Director | 1998-03-17 UNTIL 2012-11-28 | RESIGNED |
MR PAUL ANTHONY DOOGE CAVE | Oct 1941 | Zambian | Director | 2000-03-30 UNTIL 2012-11-28 | RESIGNED |
MR JONATHAN JAMES BLAIR | Aug 1970 | Scottish | Director | 2019-08-16 UNTIL 2020-03-16 | RESIGNED |
MR KIERAN PATRICK WHITE | Mar 1969 | Irish | Director | 2014-03-21 UNTIL 2016-01-08 | RESIGNED |
NEIL STEPHEN TRAINOR | Apr 1950 | British | Director | 2003-10-27 UNTIL 2004-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Centurion Uk Rentals & Services Holdings Limited | 2022-02-01 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Centurion Group Holdings Limited | 2016-04-06 - 2022-02-01 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |