BAKER HUGHES (BJ) LTD.

Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland
StatusACTIVE
Company No.SC092105
CategoryPrivate Limited Company
Incorporated11 Mar 1985
Age39 years, 2 months, 10 days
JurisdictionScotland

SUMMARY

BAKER HUGHES (BJ) LTD. is an active private limited company with number SC092105. It was incorporated 39 years, 2 months, 10 days ago, on 11 March 1985. The company address is Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland.



People

DUNLOP, Lorraine Amanda

Secretary

ACTIVE

Assigned on 11 Aug 2016

Current time on role 7 years, 9 months, 10 days

BALDINI, Valentina

Director

Director

ACTIVE

Assigned on 06 Sep 2022

Current time on role 1 year, 8 months, 15 days

MCLEISH, Blair Alexander

Director

Director

ACTIVE

Assigned on 12 Jun 2018

Current time on role 5 years, 11 months, 9 days

MOORE, Steven

Director

Director

ACTIVE

Assigned on 06 Sep 2022

Current time on role 1 year, 8 months, 15 days

KLASSEN, Jenni Therese

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 11 Aug 2016

Time on role 2 years, 1 month, 10 days

REEKIE, George

Secretary

Accountant

RESIGNED

Assigned on 03 Jul 1998

Resigned on 30 Jun 2003

Time on role 4 years, 11 months, 27 days

ROBERTSON TOCHER, Judith

Secretary

RESIGNED

Assigned on 12 Jun 1991

Resigned on 03 Jul 1998

Time on role 7 years, 21 days

SHIELS, Dominic Ciaran

Secretary

RESIGNED

Assigned on 29 Nov 2005

Resigned on 02 Apr 2007

Time on role 1 year, 4 months, 3 days

SINCLAIR, Gavin

Secretary

RESIGNED

Assigned on

Resigned on 12 Jun 1991

Time on role 32 years, 11 months, 9 days

STOKES, Paul Bryan

Secretary

RESIGNED

Assigned on 02 Apr 2007

Resigned on 01 Jul 2014

Time on role 7 years, 2 months, 29 days

THOM, Iain Shields

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1989

Time on role 34 years, 4 months, 20 days

WRIGHT, Dawn Kyrenia Claudette

Secretary

RESIGNED

Assigned on 30 Jun 2003

Resigned on 29 Nov 2005

Time on role 2 years, 4 months, 29 days

ARLANDIS, Alphonse Joseph

Director

Business Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1989

Time on role 34 years, 4 months, 20 days

ASQUITH, Christopher

Director

Tax Advisor

RESIGNED

Assigned on 14 Jul 2008

Resigned on 26 Apr 2016

Time on role 7 years, 9 months, 12 days

BERGER, Ronald Joseph

Director

Treasurer

RESIGNED

Assigned on 12 Nov 2003

Resigned on 02 Nov 2004

Time on role 11 months, 20 days

GOODARZI, Gholam Reza

Director

Business Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1989

Time on role 34 years, 4 months, 20 days

LICHTE, Rudiger

Director

Treasurer

RESIGNED

Assigned on 02 Nov 2004

Resigned on 14 Jul 2008

Time on role 3 years, 8 months, 12 days

MAKRAM-EBEID, Alexandre

Director

Director

RESIGNED

Assigned on 26 Mar 2019

Resigned on 06 Sep 2022

Time on role 3 years, 5 months, 11 days

MAYS, Elaine Doris

Director

Lawyer

RESIGNED

Assigned on 29 Oct 2010

Resigned on 17 Jul 2012

Time on role 1 year, 8 months, 19 days

ONABOLU, Oluwole

Director

Lawyer

RESIGNED

Assigned on 10 Feb 2017

Resigned on 26 Mar 2019

Time on role 2 years, 1 month, 16 days

ONABOLU, Oluwole

Director

Corporate Legal Adviser

RESIGNED

Assigned on 17 Jul 2012

Resigned on 11 Apr 2014

Time on role 1 year, 8 months, 25 days

RASMUSON, Michael Allan, Mr.

Director

Lawyer

RESIGNED

Assigned on 11 Apr 2014

Resigned on 12 Jun 2018

Time on role 4 years, 2 months, 1 day

REEKIE, George

Director

Business Executive

RESIGNED

Assigned on

Resigned on 03 Oct 2003

Time on role 20 years, 7 months, 18 days

STRACHAN, Leslie Hewitt

Director

Accountant

RESIGNED

Assigned on 01 Sep 2003

Resigned on 29 Oct 2010

Time on role 7 years, 1 month, 28 days

UPTON, John Dominic

Director

Lawyer

RESIGNED

Assigned on 26 Apr 2016

Resigned on 10 Feb 2017

Time on role 9 months, 14 days

WOOLLEY, Peter John

Director

Business Executive

RESIGNED

Assigned on

Resigned on 30 Jun 2003

Time on role 20 years, 10 months, 21 days


Some Companies

BRISTOL CHAUFFEUR CARS LTD

483 FISHPOND ROAD,BRISTOL,BS16 3AL

Number:11341027
Status:ACTIVE
Category:Private Limited Company

GUSH MAT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11958408
Status:ACTIVE
Category:Private Limited Company

HERON WHARF MANAGEMENT COMPANY LIMITED

SAXON HOUSE,HERTFORD,SG14 1JA

Number:02837172
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAXNVP LIMITED

14 THORNFIELD,NORTHAMPTON,NN3 8QR

Number:11247292
Status:ACTIVE
Category:Private Limited Company

RAMROSE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11376653
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIMBA HAIR LTD

26 STOCKSFIELD ROAD,LONDON,E17 3LN

Number:11832223
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