GRAY MACKENZIE OILFIELD SERVICES LIMITED

One Fleet Place One Fleet Place, EC4M 7WS
StatusDISSOLVED
Company No.02630513
CategoryPrivate Limited Company
Incorporated18 Jul 1991
Age32 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 9 days

SUMMARY

GRAY MACKENZIE OILFIELD SERVICES LIMITED is an dissolved private limited company with number 02630513. It was incorporated 32 years, 10 months, 3 days ago, on 18 July 1991 and it was dissolved 3 years, 4 months, 9 days ago, on 12 January 2021. The company address is One Fleet Place One Fleet Place, EC4M 7WS.



People

GRAYS INN SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 May 1999

Current time on role 25 years, 11 days

LAKHANI, Muhammad Rafique

Director

Accountant

ACTIVE

Assigned on 17 Feb 2002

Current time on role 22 years, 3 months, 4 days

SIDDIQUE, Waqar Hassan

Director

Director

ACTIVE

Assigned on 15 Nov 2000

Current time on role 23 years, 6 months, 6 days

INCHCAPE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 01 Apr 1999

Time on role 25 years, 1 month, 19 days

BARTLEY, John Colin

Director

Chief Executive

RESIGNED

Assigned on 01 Apr 1994

Resigned on 21 Mar 2000

Time on role 5 years, 11 months, 20 days

BULL, Barry Robert

Director

Group Tax Controller

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 20 days

DAVIES, Alan George

Director

Company Director

RESIGNED

Assigned on 17 Dec 1992

Resigned on 01 Apr 1994

Time on role 1 year, 3 months, 15 days

FARMER, Peter Nigel Watts

Director

Finance Director

RESIGNED

Assigned on 25 Oct 1993

Resigned on 15 Oct 2000

Time on role 6 years, 11 months, 21 days

HYDARI, Imtiaz

Director

Company Director

RESIGNED

Assigned on 08 May 1999

Resigned on 04 Jan 2002

Time on role 2 years, 7 months, 27 days

JIVANJI, Shabbir

Director

Accountant

RESIGNED

Assigned on 17 Feb 2002

Resigned on 17 Nov 2003

Time on role 1 year, 9 months

JOHN, David Glyndwr

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Dec 1992

Resigned on 25 Oct 1993

Time on role 10 months, 8 days

MCELWAINE, Peter Dalby

Director

Manager

RESIGNED

Assigned on 08 May 1999

Resigned on 21 Feb 2000

Time on role 9 months, 13 days

MIRZA, Kokab Raza

Director

Chief Operating Officer

RESIGNED

Assigned on 08 May 1999

Resigned on 30 Jun 2001

Time on role 2 years, 1 month, 22 days

SMITH, Martyn Robert

Director

Accountant

RESIGNED

Assigned on 28 Jul 1995

Resigned on 01 Apr 1999

Time on role 3 years, 8 months, 4 days

SMITH, Martyn Robert

Director

Accountant

RESIGNED

Assigned on

Resigned on 08 Jun 1994

Time on role 29 years, 11 months, 13 days

WILLIAMS, Roy Charles

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Apr 1999

Time on role 25 years, 1 month, 19 days


Some Companies

ALI'S FAST FOOD LTD

197 LADY MARGARET ROAD,SOUTHALL,UB1 2PT

Number:10413870
Status:ACTIVE
Category:Private Limited Company

BENCHMARKS SPORTS AND EDUCATION LIMITED

5 WINTERTON WAY,SHREWSBURY,SY3 5PA

Number:09328431
Status:ACTIVE
Category:Private Limited Company

C.E.ADKINS & SONS LIMITED

8A CAMBRIDGE STREET,,NN8 1DJ

Number:00703708
Status:ACTIVE
Category:Private Limited Company

FESTIVAL FACE GROUP LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:11337774
Status:ACTIVE
Category:Private Limited Company

HIDONG ESTATE PLC

NEVILLE HOUSE,HALESOWEN,B62 8HD

Number:00188390
Status:ACTIVE
Category:Public Limited Company

IC INTERIOR CONCEPT LTD

181 KEEDONWOOD ROAD,BROMLEY,BR1 4QL

Number:08498417
Status:ACTIVE
Category:Private Limited Company

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