AG HOLDING UK

National Oilwell Varco Badentoy Crescent National Oilwell Varco Badentoy Crescent, Portlethen, AB12 4YD, Aberdeen
StatusDISSOLVED
Company No.SC281461
Category
Incorporated11 Mar 2005
Age19 years, 2 months, 6 days
JurisdictionScotland
Dissolution15 May 2018
Years6 years, 2 days

SUMMARY

AG HOLDING UK is an dissolved with number SC281461. It was incorporated 19 years, 2 months, 6 days ago, on 11 March 2005 and it was dissolved 6 years, 2 days ago, on 15 May 2018. The company address is National Oilwell Varco Badentoy Crescent National Oilwell Varco Badentoy Crescent, Portlethen, AB12 4YD, Aberdeen.



People

SLOAN, Alison May

Secretary

ACTIVE

Assigned on 06 Aug 2013

Current time on role 10 years, 9 months, 11 days

FLEMING, Alastair James

Director

Uk Country Controller

ACTIVE

Assigned on 31 Jul 2013

Current time on role 10 years, 9 months, 17 days

OUDENDIJK, Robbert

Director

Vice President Finance Europe, Mena, Cis

ACTIVE

Assigned on 30 Sep 2015

Current time on role 8 years, 7 months, 17 days

FLEMING, Alastair James

Secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 06 Aug 2013

Time on role 1 year, 10 months, 6 days

KNIGHT, Kevin John

Secretary

Accountant

RESIGNED

Assigned on 24 Jun 2005

Resigned on 02 Nov 2005

Time on role 4 months, 8 days

LEIGHTON, Katherine Jennifer

Secretary

Chartered Accountant

RESIGNED

Assigned on 05 Mar 2009

Resigned on 21 Oct 2010

Time on role 1 year, 7 months, 16 days

O'NEIL, Christopher Paul

Secretary

RESIGNED

Assigned on 11 Sep 2009

Resigned on 30 Sep 2011

Time on role 2 years, 19 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Aug 2006

Resigned on 05 Mar 2009

Time on role 2 years, 6 months, 7 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Nov 2005

Resigned on 29 Aug 2006

Time on role 9 months, 27 days

BOYLE, Thomas Douglas

Director

Uk Finance Diretor

RESIGNED

Assigned on 28 Aug 2008

Resigned on 04 Jul 2011

Time on role 2 years, 10 months, 7 days

EDDISON, Alan

Director

Engineer

RESIGNED

Assigned on 24 Jun 2005

Resigned on 07 Feb 2007

Time on role 1 year, 7 months, 13 days

GREENER, Malcolm

Director

Engineer

RESIGNED

Assigned on 24 Jun 2005

Resigned on 28 Aug 2008

Time on role 3 years, 2 months, 4 days

KEENER, David James

Director

Company Director

RESIGNED

Assigned on 04 Jul 2011

Resigned on 03 Aug 2011

Time on role 30 days

KNIGHT, Kevin John

Director

Accountant

RESIGNED

Assigned on 24 Jun 2005

Resigned on 02 Nov 2005

Time on role 4 months, 8 days

O'NEIL, Christopher Paul

Director

Vp Finance

RESIGNED

Assigned on 03 Aug 2011

Resigned on 30 Sep 2015

Time on role 4 years, 1 month, 27 days

RITCHIE, Gregor

Director

Accountant

RESIGNED

Assigned on 13 Oct 2006

Resigned on 05 Mar 2009

Time on role 2 years, 4 months, 23 days

TAYLOR, Malcolm Roy

Director

Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 28 Nov 2007

Time on role 1 year, 1 month, 15 days

TOOLEY, Mark

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 27 Jun 2008

Time on role 6 months, 6 days

VALENTINE, Steven Grenville

Director

Group Finance Director

RESIGNED

Assigned on 05 Mar 2009

Resigned on 23 Aug 2013

Time on role 4 years, 5 months, 18 days

WAITE, Andrew

Director

Managing Director

RESIGNED

Assigned on 08 Jul 2005

Resigned on 23 Nov 2005

Time on role 4 months, 15 days

VINDEX LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Mar 2005

Resigned on 24 Jun 2005

Time on role 3 months, 13 days

VINDEX SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Mar 2005

Resigned on 24 Jun 2005

Time on role 3 months, 13 days


Some Companies

CIMLINE-UK LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL012946
Status:ACTIVE
Category:Limited Partnership

G8 LIMITED

DOLPHIN HOUSE 12 BEAUMONT GATE,RADLETT,WD7 7AR

Number:04467352
Status:ACTIVE
Category:Private Limited Company

IKM FOOD TRADE SUPPLIERS LIMITED

C/O DALZIEL LIMITED UNIT 2,HEBBURN,NE31 2JZ

Number:04603691
Status:ACTIVE
Category:Private Limited Company

JNP ACCOUNTANCY SERVICES LTD

9 SPRINGWELL GROVE,SHEFFIELD,S20 1XE

Number:08437165
Status:ACTIVE
Category:Private Limited Company

MOONHEAD LIMITED

UNIT 2B SHARPEMASTER HOUSE YSTRAD ROAD,SWANSEA,SA5 4JB

Number:11254084
Status:ACTIVE
Category:Private Limited Company

RIDESAVER LIMITED

2 CEDAR AVENUE,MANCHESTER,M45 7FP

Number:11957382
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