SONDEX WIRELINE ABERDEEN LIMITED

Stoneywood Park North Stoneywood Park North, Aberdeen, AB21 7EA, United Kingdom
StatusACTIVE
Company No.SC102980
CategoryPrivate Limited Company
Incorporated30 Jan 1987
Age37 years, 4 months, 3 days
JurisdictionScotland

SUMMARY

SONDEX WIRELINE ABERDEEN LIMITED is an active private limited company with number SC102980. It was incorporated 37 years, 4 months, 3 days ago, on 30 January 1987. The company address is Stoneywood Park North Stoneywood Park North, Aberdeen, AB21 7EA, United Kingdom.



People

DUNLOP, Lorraine Amanda

Secretary

ACTIVE

Assigned on 20 Jan 2020

Current time on role 4 years, 4 months, 13 days

DOBBIN, Daniel Simon

Director

Director

ACTIVE

Assigned on 06 Sep 2022

Current time on role 1 year, 8 months, 26 days

MCLAUGHLIN, David

Secretary

RESIGNED

Assigned on

Resigned on 10 Apr 2002

Time on role 22 years, 1 month, 23 days

ROBERTSON, Shaun

Secretary

RESIGNED

Assigned on 10 Apr 2002

Resigned on 24 Jun 2004

Time on role 2 years, 2 months, 14 days

WILKS, Christopher John

Secretary

Director

RESIGNED

Assigned on 24 Jun 2004

Resigned on 26 Oct 2007

Time on role 3 years, 4 months, 2 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 31 Oct 2009

Time on role 2 years, 5 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 2009

Resigned on 20 Jan 2020

Time on role 10 years, 2 months, 19 days

PETERKINS, SOLICITORS

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 11 Jan 1989

Time on role 35 years, 4 months, 22 days

CLARK, Alyson Margaret

Director

Legal Counsel

RESIGNED

Assigned on 26 Oct 2007

Resigned on 09 Jun 2010

Time on role 2 years, 7 months, 14 days

CORBIN, Matthew William John

Director

Company Director

RESIGNED

Assigned on 09 Jun 2010

Resigned on 14 Dec 2011

Time on role 1 year, 6 months, 5 days

DICKINSON, Robert Trevor

Director

Company Director

RESIGNED

Assigned on 07 Jul 1992

Resigned on 24 Jun 2004

Time on role 11 years, 11 months, 17 days

EVERETT, Peter Daryl

Director

Tax Manager

RESIGNED

Assigned on 20 Jun 2008

Resigned on 09 Jun 2010

Time on role 1 year, 11 months, 19 days

GARIB, Michael Vinod

Director

Accountant

RESIGNED

Assigned on 24 Aug 2016

Resigned on 24 Sep 2019

Time on role 3 years, 1 month

HITCHCOCK-SMITH, Steven Peter

Director

Sales

RESIGNED

Assigned on 10 Nov 2015

Resigned on 18 Jul 2018

Time on role 2 years, 8 months, 8 days

HUNTER, Neil Cameron

Nominee-director

RESIGNED

Assigned on

Resigned on 11 Jan 1989

Time on role 35 years, 4 months, 22 days

JUNKER, James Alan

Director

Business Executive

RESIGNED

Assigned on 12 Apr 2011

Resigned on 30 Jan 2015

Time on role 3 years, 9 months, 18 days

KHAYYAT, Amer

Director

General Manager

RESIGNED

Assigned on 10 Oct 2016

Resigned on 26 Feb 2019

Time on role 2 years, 4 months, 16 days

KLECKNER, Dean Douglas

Director

Engineer

RESIGNED

Assigned on 01 Aug 2012

Resigned on 05 Oct 2016

Time on role 4 years, 2 months, 4 days

LUMSDEN, Hartley Wilson

Director

Solicitor

RESIGNED

Assigned on

Resigned on 11 Jan 1989

Time on role 35 years, 4 months, 22 days

MACRAE, Alasdair

Director

Company Director

RESIGNED

Assigned on 17 May 2002

Resigned on 26 Oct 2007

Time on role 5 years, 5 months, 9 days

MAKRAM-EBEID, Alexandre

Director

Lawyer

RESIGNED

Assigned on 24 Sep 2019

Resigned on 06 Sep 2022

Time on role 2 years, 11 months, 12 days

MCLAUGHLIN, David

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Apr 2002

Time on role 22 years, 1 month, 3 days

MOGHAL, Ahmed Farhan

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Jun 2010

Resigned on 23 May 2012

Time on role 1 year, 11 months, 14 days

MOORLEY, Anthony

Director

Geologist

RESIGNED

Assigned on

Resigned on 24 Jun 2004

Time on role 19 years, 11 months, 9 days

NEWTON, David Graham

Director

Company Director

RESIGNED

Assigned on 18 Jan 1990

Resigned on 30 Apr 2002

Time on role 12 years, 3 months, 12 days

NORTON, John Ralph

Director

Director

RESIGNED

Assigned on 26 Feb 2019

Resigned on 12 Jul 2019

Time on role 4 months, 14 days

PALMER, Brian Conrad

Director

General Manager

RESIGNED

Assigned on 26 Oct 2007

Resigned on 09 Jun 2010

Time on role 2 years, 7 months, 14 days

PERRY, Martin Gordon

Director

Director

RESIGNED

Assigned on 24 Jun 2004

Resigned on 22 Oct 2008

Time on role 4 years, 3 months, 28 days

PRAIN, Kenneth Alexander Robertson

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Apr 2002

Time on role 22 years, 1 month, 3 days

ROBERTSON, Shaun

Director

Company Director

RESIGNED

Assigned on 17 May 2002

Resigned on 24 Jun 2004

Time on role 2 years, 1 month, 7 days

TALEGHANI, Koorosh Hojatollah

Director

Senior Finance Manager

RESIGNED

Assigned on 12 Apr 2011

Resigned on 19 May 2016

Time on role 5 years, 1 month, 7 days

WAKE, Hilary Anne, Mrs.

Director

Tax Manager

RESIGNED

Assigned on 26 Oct 2007

Resigned on 09 Jun 2010

Time on role 2 years, 7 months, 14 days

WILKS, Christopher John

Director

Director

RESIGNED

Assigned on 24 Jun 2004

Resigned on 26 Oct 2007

Time on role 3 years, 4 months, 2 days


Some Companies

ARR SOLUTIONS LTD

16 WILLOW LANE,CREWE,CW4 8PP

Number:08530257
Status:ACTIVE
Category:Private Limited Company

FELL FLOORING SOLUTIONS LIMITED

WELLFIELD HOUSE PARK HOUSE LANE,BRISTOL,BS31 2SG

Number:10303050
Status:ACTIVE
Category:Private Limited Company

JNF RESOURCING LIMITED

28 WARDLE PLACE,MILTON KEYNES,MK6 2XU

Number:08528407
Status:ACTIVE
Category:Private Limited Company

KRABER LTD

13 BRIDGEFIELD AVENUE,WILMSLOW,SK9 2JS

Number:11918454
Status:ACTIVE
Category:Private Limited Company

RAMBLER SERVICES LTD

36 HADLEIGH WALK,STOCKTON-ON-TEES,TS17 5GW

Number:09959169
Status:ACTIVE
Category:Private Limited Company

STANLEY TRANSPORT LTD

59 KESTEVEN WAY,CORBY,NN18 8GF

Number:10724212
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