Workstrings International Limited LONDON


Workstrings International started in year 1972 as Private Limited Company with registration number 01083092. The Workstrings International company has been functioning successfully for 52 years now and its status is active. The firm's office is based in London at C/o Brodies Llp. Postal code: EC1A 7EB. Since 28th February 2011 Workstrings International Limited is no longer carrying the name Premier Oilfield Rentals.

The firm has 2 directors, namely James S., Joanna C.. Of them, James S., Joanna C. have been with the company the longest, being appointed on 14 May 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Workstrings International Limited Address / Contact

Office Address C/o Brodies Llp
Office Address2 90 Bartholomew Close
Town London
Post code EC1A 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01083092
Date of Incorporation Wed, 22nd Nov 1972
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Repair of fabricated metal products
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 June 2021

James S.

Position: Director

Appointed: 14 May 2021

Joanna C.

Position: Director

Appointed: 14 May 2021

Russell C.

Position: Secretary

Resigned: 24 June 1997

Blaine E.

Position: Director

Appointed: 14 May 2021

Resigned: 18 August 2022

Westervelt B.

Position: Director

Appointed: 01 March 2018

Resigned: 14 May 2021

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 10 June 2015

Resigned: 28 June 2021

William M.

Position: Director

Appointed: 30 May 2012

Resigned: 18 May 2021

David D.

Position: Director

Appointed: 04 February 2011

Resigned: 14 May 2021

Robert O.

Position: Director

Appointed: 18 February 2009

Resigned: 25 October 2011

Barry M.

Position: Director

Appointed: 01 July 2008

Resigned: 30 May 2012

Mike C.

Position: Director

Appointed: 20 February 2008

Resigned: 30 June 2011

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2007

Resigned: 10 June 2015

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 2006

Resigned: 05 March 2007

Morley D.

Position: Director

Appointed: 08 October 2004

Resigned: 01 April 2006

Charles G.

Position: Director

Appointed: 26 January 2004

Resigned: 31 October 2004

Robert T.

Position: Director

Appointed: 15 August 2003

Resigned: 01 March 2018

Terence H.

Position: Director

Appointed: 15 August 2003

Resigned: 04 February 2011

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 15 August 2003

Resigned: 07 April 2006

Russell C.

Position: Secretary

Appointed: 24 June 2003

Resigned: 15 August 2003

Graham B.

Position: Director

Appointed: 01 January 2003

Resigned: 11 March 2009

Clark W.

Position: Director

Appointed: 01 January 2003

Resigned: 04 May 2005

Albert B.

Position: Director

Appointed: 19 June 2000

Resigned: 10 September 2004

William S.

Position: Director

Appointed: 01 August 1999

Resigned: 18 January 2001

Sara M.

Position: Secretary

Appointed: 24 June 1997

Resigned: 24 June 2003

Patrick H.

Position: Director

Appointed: 17 June 1997

Resigned: 31 March 2000

Terence C.

Position: Director

Appointed: 30 August 1993

Resigned: 25 July 1996

Graeme D.

Position: Director

Appointed: 04 May 1993

Resigned: 25 July 1996

Peter F.

Position: Director

Appointed: 11 June 1991

Resigned: 30 April 1993

Russell C.

Position: Director

Appointed: 11 June 1991

Resigned: 30 May 2012

Colin T.

Position: Director

Appointed: 11 June 1991

Resigned: 01 October 1993

Howard S.

Position: Director

Appointed: 11 June 1991

Resigned: 04 February 1997

Harry F.

Position: Director

Appointed: 11 June 1991

Resigned: 08 April 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Superior Energy Services (Uk) Limited from Aberdeen, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Superior Energy Services (Holdings) Limited that put Aberdeen, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Superior Energy Services (Uk) Limited

13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc366014
Notified on 31 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Superior Energy Services (Holdings) Limited

13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc164105
Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Premier Oilfield Rentals February 28, 2011
Premier Oilfield Services January 16, 2004
P&O Oilfield Services September 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download

Company search