SPARROWS OFFSHORE SERVICES LIMITED

30 Crown Place, London, EC2A 4ES
StatusACTIVE
Company No.00845839
CategoryPrivate Limited Company
Incorporated14 Apr 1965
Age59 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

SPARROWS OFFSHORE SERVICES LIMITED is an active private limited company with number 00845839. It was incorporated 59 years, 1 month, 7 days ago, on 14 April 1965. The company address is 30 Crown Place, London, EC2A 4ES.



People

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Nov 2012

Current time on role 11 years, 6 months, 16 days

BUCKHAM, David William

Director

Company Director

ACTIVE

Assigned on 17 May 2023

Current time on role 1 year, 4 days

CORBIN, Matthew William John

Director

Director

ACTIVE

Assigned on 17 May 2023

Current time on role 1 year, 4 days

BROWN, Gareth Trevor

Secretary

RESIGNED

Assigned on 30 Jan 1998

Resigned on 22 Sep 2000

Time on role 2 years, 7 months, 23 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Mar 2008

Resigned on 07 Feb 2011

Time on role 2 years, 10 months, 7 days

MD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Feb 2011

Resigned on 05 Nov 2012

Time on role 1 year, 8 months, 18 days

PAULL & WILLIAMSONS

Corporate-secretary

RESIGNED

Assigned on 22 Sep 2000

Resigned on 31 Mar 2008

Time on role 7 years, 6 months, 9 days

PLANT NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 30 Jan 1998

Time on role 26 years, 3 months, 21 days

BANNISTER, Adrian John

Director

Financial Director

RESIGNED

Assigned on 30 Jan 1998

Resigned on 05 Aug 2010

Time on role 12 years, 6 months, 6 days

BARNES, Kenneth

Director

Company Executive

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 21 days

BARRASS, David John

Director

Company Director

RESIGNED

Assigned on 30 Jan 1998

Resigned on 22 Sep 2000

Time on role 2 years, 7 months, 23 days

COCKBURN, David

Director

Engineering Director

RESIGNED

Assigned on 01 Oct 1994

Resigned on 10 Jan 2011

Time on role 16 years, 3 months, 9 days

COWIE, John Richard

Director

Company Executive

RESIGNED

Assigned on

Resigned on 12 Dec 1996

Time on role 27 years, 5 months, 9 days

FRIEDLOS, Nicholas Robert

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2002

Resigned on 30 Jan 2007

Time on role 4 years, 9 months, 30 days

GLEN, Andrew Lundie

Director

Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 17 Sep 2014

Time on role 3 years, 16 days

HART, Raymond John

Director

Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 24 May 1996

Time on role 2 years, 8 months, 24 days

HOWARTH, Leigh James

Director

None

RESIGNED

Assigned on 10 Jan 2011

Resigned on 31 Aug 2011

Time on role 7 months, 21 days

JOHNSON, Neil Austin

Director

Director Cfo

RESIGNED

Assigned on 17 Sep 2014

Resigned on 17 May 2023

Time on role 8 years, 8 months

JORDAN, John Robert

Director

Coo North America

RESIGNED

Assigned on 01 Jan 2005

Resigned on 25 Nov 2009

Time on role 4 years, 10 months, 24 days

KERR, Ewen

Director

Director

RESIGNED

Assigned on 24 Jun 2015

Resigned on 17 May 2023

Time on role 7 years, 10 months, 23 days

MITCHELL, Stewart Andrew Alan

Director

Ceo

RESIGNED

Assigned on 07 Apr 2014

Resigned on 17 May 2023

Time on role 9 years, 1 month, 10 days

PEXTON, Martin Andrew

Director

Director

RESIGNED

Assigned on 30 Jul 2003

Resigned on 31 Mar 2008

Time on role 4 years, 8 months, 1 day

RAYNE, Robert Anthony, The Honourable

Director

Company Director

RESIGNED

Assigned on 31 Mar 2003

Resigned on 31 Mar 2008

Time on role 5 years

SCOTT, Kenneth Myles

Director

Managing Director

RESIGNED

Assigned on

Resigned on 27 Oct 2006

Time on role 17 years, 6 months, 24 days

SEDGE, Douglas Alan

Director

Director

RESIGNED

Assigned on 25 Nov 2009

Resigned on 07 Apr 2014

Time on role 4 years, 4 months, 12 days

THOMSON, Graham

Director

Business Development

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Jun 2010

Time on role 9 years, 5 months, 29 days

WILDE, James Christie Falconer

Director

Divisional Md

RESIGNED

Assigned on 06 Dec 1996

Resigned on 17 Jul 1997

Time on role 7 months, 11 days

WILSON, Malcolm

Director

Company Executive

RESIGNED

Assigned on

Resigned on 31 Mar 2010

Time on role 14 years, 1 month, 20 days

WILSON, Richard Alexander

Director

None

RESIGNED

Assigned on 10 Jan 2011

Resigned on 06 Oct 2014

Time on role 3 years, 8 months, 27 days

GRAYSTON CENTRAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 04 Aug 1998

Time on role 25 years, 9 months, 17 days

PLANT NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 04 Aug 1998

Time on role 25 years, 9 months, 17 days


Some Companies

COMMAND HEALTH LIMITED

69 TEMPLE HILL,DARTFORD,DA1 5TT

Number:09561308
Status:ACTIVE
Category:Private Limited Company

EASY VEHICLE HIRE LTD

3 THE DRIVE,BRENTWOOD,CM13 3FR

Number:11303258
Status:ACTIVE
Category:Private Limited Company

LADIMI LTD

12 CADMAN COURT,TELFORD,TF3 5FA

Number:11781893
Status:ACTIVE
Category:Private Limited Company

NEW ERA OIL (HOLDINGS) LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07377955
Status:ACTIVE
Category:Private Limited Company

RER HOLDINGS LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:09896737
Status:ACTIVE
Category:Private Limited Company

SUBHOM LLP

17 PIER STREET,LEE-ON-THE-SOLENT,PO13 9LD

Number:OC391836
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source