BJ SERVICES COMPANY (UK) LIMITED

Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland
StatusLIQUIDATION
Company No.SC125585
CategoryPrivate Limited Company
Incorporated13 Jun 1990
Age33 years, 11 months, 4 days
JurisdictionScotland

SUMMARY

BJ SERVICES COMPANY (UK) LIMITED is an liquidation private limited company with number SC125585. It was incorporated 33 years, 11 months, 4 days ago, on 13 June 1990. 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, 6 days

MCLEISH, Blair Alexander

Director

Director

ACTIVE

Assigned on 12 Jun 2018

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

BAIN, Ronald Yeats

Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 06 Aug 2001

Time on role 1 year, 10 months, 6 days

FIDDES, Patricia

Secretary

RESIGNED

Assigned on 01 Sep 2008

Resigned on 01 Mar 2011

Time on role 2 years, 6 months

KLASSEN, Jenni Therese

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 11 Aug 2016

Time on role 2 years, 1 month, 10 days

LAXMAN, Ajit

Secretary

RESIGNED

Assigned on 06 Aug 2001

Resigned on 01 Sep 2003

Time on role 2 years, 26 days

MCGREGOR, Neil Alexander

Secretary

Business Executive

RESIGNED

Assigned on 01 Sep 2003

Resigned on 01 Sep 2008

Time on role 5 years

MIDDLETON, Sandra Elizabeth

Nominee-secretary

RESIGNED

Assigned on 13 Jun 1990

Resigned on 28 Jun 1990

Time on role 15 days

STOKES, Paul Bryan

Secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 01 Jul 2014

Time on role 3 years, 3 months, 30 days

THOM, Iain Shields

Secretary

RESIGNED

Assigned on 28 Jun 1990

Resigned on 30 Sep 1999

Time on role 9 years, 3 months, 2 days

ADAMS, John Richard Callaghan

Director

Business Executive

RESIGNED

Assigned on 01 Oct 2002

Resigned on 02 Sep 2004

Time on role 1 year, 11 months, 1 day

ALBERT, Frank Thomas

Director

Director

RESIGNED

Assigned on 28 Jun 1990

Resigned on 15 Dec 1994

Time on role 4 years, 5 months, 17 days

ASQUITH, Christopher

Director

Tax Advisor

RESIGNED

Assigned on 29 Apr 2010

Resigned on 26 Apr 2016

Time on role 5 years, 11 months, 27 days

BALDINI, Valentina

Director

Director

RESIGNED

Assigned on 06 Sep 2022

Resigned on 21 Dec 2022

Time on role 3 months, 15 days

BROILES, Gary Wayne

Director

Business Executive

RESIGNED

Assigned on 10 Mar 2006

Resigned on 31 Oct 2007

Time on role 1 year, 7 months, 21 days

BUCHANAN, Alasdair Ian

Director

Director

RESIGNED

Assigned on 29 Oct 1999

Resigned on 04 Oct 2005

Time on role 5 years, 11 months, 6 days

CAMPBELL, Bruce John

Director

Business Executive

RESIGNED

Assigned on 01 Nov 2007

Resigned on 25 Oct 2011

Time on role 3 years, 11 months, 24 days

DUNLAP, David Dean

Director

Vice-Pres Int Ops Bj Service

RESIGNED

Assigned on 27 May 1997

Resigned on 29 Apr 2010

Time on role 12 years, 11 months, 2 days

GORDON, Neil Ralph

Director

Business Executive

RESIGNED

Assigned on 01 Oct 2002

Resigned on 10 Mar 2006

Time on role 3 years, 5 months, 9 days

LAWSON, Stanley John

Director

Business Executive

RESIGNED

Assigned on 15 Dec 1994

Resigned on 07 Oct 1996

Time on role 1 year, 9 months, 23 days

LINK, Lindsay Robert

Director

Business Executive

RESIGNED

Assigned on 02 Sep 2004

Resigned on 21 Sep 2010

Time on role 6 years, 19 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

MANNING, Julian

Director

Manager

RESIGNED

Assigned on 21 Sep 2010

Resigned on 21 Sep 2010

Time on role

MANNING, Julian

Director

Manager

RESIGNED

Assigned on 21 Sep 2010

Resigned on 26 Oct 2011

Time on role 1 year, 1 month, 5 days

MAYS, Elaine Doris

Director

Lawyer

RESIGNED

Assigned on 29 Apr 2010

Resigned on 17 Jul 2012

Time on role 2 years, 2 months, 18 days

MCNIVEN, Alan Ross

Nominee-director

RESIGNED

Assigned on 13 Jun 1990

Resigned on 28 Jun 1990

Time on role 15 days

MCSHANE, Michael

Director

Business Executive

RESIGNED

Assigned on 28 Jun 1990

Resigned on 22 Jun 2002

Time on role 11 years, 11 months, 24 days

MOORE, Steven

Director

Director

RESIGNED

Assigned on 06 Sep 2022

Resigned on 15 Dec 2022

Time on role 3 months, 9 days

MORRISON, Samuel Mcilwraith

Director

Business Executive

RESIGNED

Assigned on 04 Mar 1999

Resigned on 10 Mar 2006

Time on role 7 years, 6 days

NARANG, Sunil

Director

Business Executive

RESIGNED

Assigned on 15 Aug 1996

Resigned on 04 Mar 1999

Time on role 2 years, 6 months, 20 days

NEEDOBA, Richard Allen

Director

Company Director

RESIGNED

Assigned on 07 Oct 1996

Resigned on 15 Nov 1999

Time on role 3 years, 1 month, 8 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

SIMPSON, Ronald Derek

Director

Accountant

RESIGNED

Assigned on 01 Jul 1994

Resigned on 04 Jul 1996

Time on role 2 years, 3 days

SMITH, Jeffrey Edward

Director

Business Executive

RESIGNED

Assigned on 10 Mar 2006

Resigned on 29 Apr 2010

Time on role 4 years, 1 month, 19 days

STEWART, James William

Director

Business Executive

RESIGNED

Assigned on 28 Jun 1990

Resigned on 29 Apr 2010

Time on role 19 years, 10 months, 1 day

THOM, Iain Shields

Director

Business Executive

RESIGNED

Assigned on 28 Jun 1990

Resigned on 07 Oct 1996

Time on role 6 years, 3 months, 9 days

UPTON, John Dominic

Director

Lawyer

RESIGNED

Assigned on 26 Apr 2016

Resigned on 10 Feb 2017

Time on role 9 months, 14 days

WATT, Kenneth Duncan

Director

General Manager

RESIGNED

Assigned on 04 Oct 2005

Resigned on 24 Oct 2011

Time on role 6 years, 20 days

WHICHARD III, Taylor Marshall

Director

Business Executive

RESIGNED

Assigned on 24 Jun 2002

Resigned on 10 Mar 2006

Time on role 3 years, 8 months, 16 days


Some Companies

AM RATHOR LIMITED

SUITE 408,WARRINGTON,

Number:11322778
Status:ACTIVE
Category:Private Limited Company

CHALCRAFT BROS (FUNERAL DIRECTORS) LIMITED

39 SACKVILLE ROAD,EAST SUSSEX,BN3 3WD

Number:02275733
Status:ACTIVE
Category:Private Limited Company

CHATSWORTH UK LIMITED

CHATSWORTH HOUSE,TIPTON,DY4 9DX

Number:03765038
Status:ACTIVE
Category:Private Limited Company

GENIX HEALTHCARE HAVANT LIMITED

QUEEN SPECIALIST BUILDING QUEEN STREET,BOLTON,BL4 7AH

Number:10723389
Status:ACTIVE
Category:Private Limited Company

JTK ENTERPRISES LTD

4 FRIZLEY GARDENS,BRADFORD,BD9 4LY

Number:07881629
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROGUE PONIES LIMITED

24A ST. JOHN STREET,LONDON,EC1M 4AY

Number:10972610
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