This company is commonly known as Baker Hughes Uk Pension Trustees Limited. The company was founded 43 years ago and was given the registration number SC073307. The firm's registered office is in ABERDEEN. You can find them at Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BAKER HUGHES UK PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | SC073307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor, 245 Hammersmith Road, London, England, W6 8PW | Secretary | 23 March 2018 | Active |
10th Floor, 245 Hammersmith Road, London, England, W6 8PW | Director | 23 March 2018 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 14 March 2017 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 21 September 2023 | Active |
30 Valentine Drive, Danestone, Aberdeen, AB22 8YF | Director | 05 September 2007 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 14 March 2017 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 14 March 2017 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 14 March 2017 | Active |
Fifth Floor, 100 Wood Street, London, England, EC2V 7EX | Corporate Director | 12 December 2012 | Active |
48 Cuckoo Hill Drive, Pinner, HA5 3PJ | Secretary | 05 January 1996 | Active |
Building 5, Chiswick Business Park, 566 Chiswick High Road, London, United Kingdom, W4 5YF | Secretary | 18 July 2008 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Secretary | 17 July 2012 | Active |
2,60 Canfield Gardens, London, NW6 3EB | Secretary | 31 May 2004 | Active |
Noble Lowndes House 26 Blythswood Square, Glasgow, G2 4BP | Secretary | - | Active |
Flat 1, 75 Holland Park, London, W11 3SL | Secretary | 08 October 1998 | Active |
3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, England, W4 5YF | Director | 14 March 2013 | Active |
48 Rubislaw Den South, Aberdeen, AB2 6AX | Director | 01 October 1989 | Active |
Flat 4 27 Bolton Gardens, London, SW5 0AQ | Director | 30 June 2003 | Active |
11 Barrington Avenue, North Shields, NE30 3HG | Director | - | Active |
3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, United Kingdom, W4 5YF | Director | 13 December 2012 | Active |
Sandford Cottage, Wolverton Common, Basingstoke, | Director | - | Active |
Baker Hughes Building, Stoneywood Park North, Dyce, Aberdeen, AB21 7EA | Director | 23 March 2015 | Active |
Kilvaxter, Auchenblae, Laurencekirk, AB30 1XQ | Director | 14 December 1990 | Active |
Stonefield Craigdam, Tarves, Ellon, AB41 0NR | Director | 28 November 1994 | Active |
31 Countesswells Terrace, Aberdeen, AB15 8LQ | Director | 30 November 2007 | Active |
31 Countesswells Terrace, Aberdeen, AB15 8LQ | Director | 23 May 2002 | Active |
26 Priory Road, Chessington, KT9 1EF | Director | 08 March 2007 | Active |
Bridge End House, Oyne, Insch, AB52 6QT | Director | 24 January 2001 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 17 June 2014 | Active |
48 Baillieswells Drive, Bieldside, Aberdeen, AB15 9AX | Director | 08 March 2007 | Active |
Baker Hughes Building, Stoneywood Park North, Dyce, Aberdeen, AB21 7EA | Director | 02 March 1992 | Active |
19 1/2 Norton Road, Loddon, Norfolk, NR14 6JN | Director | 27 January 2004 | Active |
85 Fonthill Road, Aberdeen, AB11 6UP | Director | 23 November 1995 | Active |
Seegartenstrasse 63, Horgen, Switzerland, 8810 | Director | 29 October 2004 | Active |
20 Lumsden Way, Belmedie, AB23 8TS | Director | - | Active |
Baker Hughes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10th Floor, 245 Hammersmith Road, London, England, W6 8PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-11-25 | Officers | Change person secretary company with change date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Appoint person secretary company with name date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.