This company is commonly known as Reedhycalog Uk Ltd. The company was founded 29 years ago and was given the registration number NI029047. The firm's registered office is in 12/16 BRIDGE STREET. You can find them at L'estrange & Brett, Arnott House, 12/16 Bridge Street, Belfast. This company's SIC code is 99999 - Dormant Company.
Name | : | REEDHYCALOG UK LTD |
---|---|---|
Company Number | : | NI029047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | L'estrange & Brett, Arnott House, 12/16 Bridge Street, Belfast, BT1 1LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Secretary | 06 August 2013 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, United Kingdom, AB12 4YD | Director | 30 March 2023 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Director | 31 December 2020 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Secretary | 30 September 2011 | Active |
69, Forest Park, Stonehaven, AB39 2GF | Secretary | 11 September 2009 | Active |
The Beeches, Dr. Crouch's Road, Eastcombe, GL6 7EA | Secretary | 15 December 1994 | Active |
The Beeches, Dr. Crouch's Road, Eastcombe, GL6 7EA | Secretary | 15 December 1994 | Active |
Lanark, Old Inn Road, Findon, Portlethen, AB12 3RT | Director | 24 March 2009 | Active |
70 Knock Eden Park, Belfast, BT6 OJG | Director | 15 December 1994 | Active |
17 Oak Tree Avenue, Banchory, Aberdeenshire, AB31 5ZX | Director | 09 July 2008 | Active |
46 Broadstraik Drive, Elrick, Aberdeenshire, AB32 6JG | Director | 20 December 2002 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Director | 31 July 2013 | Active |
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ | Director | 01 August 2001 | Active |
76 Rubislaw Den North, Aberdeen, Aberdeenshire, AB15 4AN | Director | 20 February 2001 | Active |
67 Kings Gate, Aberdeen, Grampian, AB15 4EN | Director | 20 February 2001 | Active |
Bluebonnets, Whitminster Lane, Frampton On Severn, G12 7HR | Director | 07 March 2003 | Active |
Oranjestraat 33, 4819 Xp, Rijsbergen, Netherlands, | Director | 04 July 2011 | Active |
1 High Green, Brooke, Norwich, NR15 1HP | Director | 24 June 2009 | Active |
12 Cassia Drive, Singapore, 289706 | Director | 20 December 2002 | Active |
69, Forest Park, Stonehaven, Scotland, AB39 2GF | Director | 03 August 2011 | Active |
Tobias Asserstraat 1, 2806 Hh Gouda, Netherlands, | Director | 30 September 2015 | Active |
23 Springdale Road, Bieldside, Aberdeen, AB15 9FA | Director | 19 September 2002 | Active |
Kyle House, Haymes Road,, Cleeve Hill, Gloucestershire, GL52 3QH | Director | 07 March 2003 | Active |
72 Defoe House, Barbican, London, EC2Y 8DN | Director | 14 March 2001 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Director | 09 July 2018 | Active |
The Beeches, Dr. Crouch's Road, Eastcombe, GL6 7EA | Director | 14 April 2003 | Active |
2626 Salado Drive, Woodend, Silverlake, Brazoria County, USA | Director | 15 December 1994 | Active |
2233 Deerfield Place, Bartlesville, Oklahoma 74006, | Director | 15 December 1994 | Active |
8 Orchard Crescent, Downpatrick, Co Down, BT30 6NY | Director | 24 January 2000 | Active |
Mirfield House, The Avenue, Churchdown, GL3 2HB | Director | 28 March 2003 | Active |
PO BOX 54461, Dubai, United Arab Emirates, | Director | 22 November 2005 | Active |
Acacia Lodge, Holly Green, Upton - Upon - Severn, WR8 0PG | Director | 22 November 2005 | Active |
4, Barnes Close, Haslington, Crewe, United Kingdom, CW1 5ZG | Director | 25 January 2013 | Active |
Nov Downhole Eurasia Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.