BAKER RDS LIMITED
ABERDEEN HELIX RDS LIMITED RANGEPACK LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0GQ

Company number SC224905
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, SCOTLAND, AB21 0GQ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Mr Oluwole Onabolu as a director on 10 February 2017; Termination of appointment of John Dominic Upton as a director on 10 February 2017; Register inspection address has been changed from Badentoy Avenue Badentoy Industrial Estate, Portlethen Aberdeen AB12 4YB Scotland to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB. The most likely internet sites of BAKER RDS LIMITED are www.bakerrds.co.uk, and www.baker-rds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Aberdeen Rail Station is 6.1 miles; to Portlethen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baker Rds Limited is a Private Limited Company. The company registration number is SC224905. Baker Rds Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Baker Rds Limited is Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen Scotland Ab21 0gq. . DUNLOP, Lorraine Amanda is a Secretary of the company. ONABOLU, Oluwole is a Director of the company. RASMUSON, Michael Allan is a Director of the company. Secretary KLASSEN, Jenni Therese has been resigned. Secretary SMITH, George Wilson has been resigned. Secretary STOKES, Paul Bryan has been resigned. Secretary IAIN SMITH AND COMPANY has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director ASQUITH, Christopher has been resigned. Director BUSTER III, H Clifford has been resigned. Director CONNOR III, James Lewis has been resigned. Director FERRON, Martin Robert has been resigned. Director HAJDIK, Lloyd has been resigned. Director HARRIS, John David has been resigned. Director HARRIS, John David has been resigned. Director JOHNSON, Alisa Berne has been resigned. Director KAYES, Toby has been resigned. Director KRATZ, Owen Eugene has been resigned. Director MAYS, Elaine Doris has been resigned. Director MOORE, Philip Christian has been resigned. Director ONABOLU, Oluwole has been resigned. Director SMITH, George Wilson has been resigned. Director UPTON, John Dominic has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
DUNLOP, Lorraine Amanda
Appointed Date: 11 August 2016

Director
ONABOLU, Oluwole
Appointed Date: 10 February 2017
50 years old

Director
RASMUSON, Michael Allan
Appointed Date: 11 April 2014
54 years old

Resigned Directors

Secretary
KLASSEN, Jenni Therese
Resigned: 11 August 2016
Appointed Date: 01 July 2014

Secretary
SMITH, George Wilson
Resigned: 03 November 2005
Appointed Date: 21 June 2002

Secretary
STOKES, Paul Bryan
Resigned: 01 July 2014
Appointed Date: 27 April 2009

Secretary
IAIN SMITH AND COMPANY
Resigned: 21 June 2002
Appointed Date: 05 March 2002

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 31 March 2006
Appointed Date: 03 November 2005

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 27 April 2009
Appointed Date: 01 April 2006

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 03 December 2001
Appointed Date: 02 November 2001

Secretary
PAULL & WILLIAMSONS
Resigned: 05 March 2002
Appointed Date: 03 December 2001

Director
ASQUITH, Christopher
Resigned: 26 April 2016
Appointed Date: 27 April 2009
70 years old

Director
BUSTER III, H Clifford
Resigned: 24 October 2008
Appointed Date: 01 May 2007
56 years old

Director
CONNOR III, James Lewis
Resigned: 31 August 2006
Appointed Date: 03 November 2005
68 years old

Director
FERRON, Martin Robert
Resigned: 04 February 2008
Appointed Date: 03 November 2005
69 years old

Director
HAJDIK, Lloyd
Resigned: 27 April 2009
Appointed Date: 24 October 2008
60 years old

Director
HARRIS, John David
Resigned: 04 November 2016
Appointed Date: 28 January 2008
66 years old

Director
HARRIS, John David
Resigned: 24 February 2004
Appointed Date: 10 October 2003
66 years old

Director
JOHNSON, Alisa Berne
Resigned: 27 April 2009
Appointed Date: 25 September 2006
67 years old

Director
KAYES, Toby
Resigned: 24 April 2009
Appointed Date: 20 April 2009
53 years old

Director
KRATZ, Owen Eugene
Resigned: 27 April 2009
Appointed Date: 03 November 2005
71 years old

Director
MAYS, Elaine Doris
Resigned: 17 July 2012
Appointed Date: 27 April 2009
55 years old

Director
MOORE, Philip Christian
Resigned: 25 April 2008
Appointed Date: 03 December 2001
75 years old

Director
ONABOLU, Oluwole
Resigned: 11 April 2014
Appointed Date: 17 July 2012
50 years old

Director
SMITH, George Wilson
Resigned: 28 January 2008
Appointed Date: 03 December 2001
68 years old

Director
UPTON, John Dominic
Resigned: 10 February 2017
Appointed Date: 26 April 2016
55 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 03 December 2001
Appointed Date: 02 November 2001

Persons With Significant Control

Baker Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAKER RDS LIMITED Events

20 Feb 2017
Appointment of Mr Oluwole Onabolu as a director on 10 February 2017
16 Feb 2017
Termination of appointment of John Dominic Upton as a director on 10 February 2017
28 Nov 2016
Register inspection address has been changed from Badentoy Avenue Badentoy Industrial Estate, Portlethen Aberdeen AB12 4YB Scotland to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB
28 Nov 2016
Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate, Portlethen Aberdeen AB12 4YB
25 Nov 2016
Registered office address changed from Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on 25 November 2016
...
... and 111 more events
19 Dec 2001
New director appointed
19 Dec 2001
Secretary resigned
19 Dec 2001
Director resigned
04 Dec 2001
Company name changed rangepack LIMITED\certificate issued on 04/12/01
02 Nov 2001
Incorporation

BAKER RDS LIMITED Charges

28 March 2002
Standard security
Delivered: 4 April 2002
Status: Satisfied on 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site 6A westhill business park, aberdeen.
15 March 2002
Floating charge
Delivered: 3 April 2002
Status: Satisfied on 19 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charge over assets;…
15 March 2002
Floating charge
Delivered: 3 April 2002
Status: Satisfied on 19 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…