BILFINGER INDUSTRIAL SERVICES UK HOLDING LIMITED
ABERDEEN BILFINGER BERGER INDUSTRIAL SERVICES (UK) LIMITED BIS INDUSTRIAL SERVICES LIMITED BIS SALAMIS GROUP LIMITED SALAMIS GROUP LIMITED PITTENTRAIL LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB23 8EU

Company number SC208934
Status Active
Incorporation Date 10 July 2000
Company Type Private Limited Company
Address 4 GREENHOLE PLACE, BRIDGE OF DON, ABERDEEN, AB23 8EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of BILFINGER INDUSTRIAL SERVICES UK HOLDING LIMITED are www.bilfingerindustrialservicesukholding.co.uk, and www.bilfinger-industrial-services-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Dyce Rail Station is 3.6 miles; to Portlethen Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bilfinger Industrial Services Uk Holding Limited is a Private Limited Company. The company registration number is SC208934. Bilfinger Industrial Services Uk Holding Limited has been working since 10 July 2000. The present status of the company is Active. The registered address of Bilfinger Industrial Services Uk Holding Limited is 4 Greenhole Place Bridge of Don Aberdeen Ab23 8eu. . NEW, Susan Catharine is a Secretary of the company. HALL, Duncan Michael is a Director of the company. KENDAL, Clive Timothy is a Director of the company. Secretary ASHCROFT, Paul Stuart has been resigned. Secretary BRODIE, Ian has been resigned. Secretary DAVIDSON, Gordon has been resigned. Nominee Secretary MORONEY, Jill Lea has been resigned. Director ALLAN, William Mcrae has been resigned. Director BRODIE, Ian has been resigned. Director DAVIDSON, Gordon has been resigned. Director DRUMMOND, Robert Sommerville has been resigned. Director HALL, Duncan Michael has been resigned. Director HANSEN, Hans Petter has been resigned. Director HASSING, Michael Frederic has been resigned. Director HERSCHLER, Stefan has been resigned. Director JAEKEL, Matti has been resigned. Director JUERCKE, Rudolf Karl, Dr has been resigned. Director JUERCKE, Rudolf Karl, Dr has been resigned. Director KJAEDEGAARD, Jesper has been resigned. Director KRAGELUND, Gert has been resigned. Director MAIN, Michael Robert has been resigned. Director MAURER, Phillip Howard has been resigned. Nominee Director MCNIVEN, Alan Ross has been resigned. Director NICKERSON, Ian has been resigned. Director ROEDIGER, Joachim has been resigned. Director ROMANOW, Peter Friedrich, Dr has been resigned. Director ROSNER, Finn has been resigned. Director SKOLE-SORENSEN, Lene has been resigned. Director TOPFER, Thomas has been resigned. Director WAUGH, Stephen David has been resigned. Director ZANTKE, Julia has been resigned. Director ZIMMERMANN, Guido, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NEW, Susan Catharine
Appointed Date: 31 May 2014

Director
HALL, Duncan Michael
Appointed Date: 09 December 2014
57 years old

Director
KENDAL, Clive Timothy
Appointed Date: 09 December 2014
64 years old

Resigned Directors

Secretary
ASHCROFT, Paul Stuart
Resigned: 31 May 2014
Appointed Date: 31 May 2010

Secretary
BRODIE, Ian
Resigned: 01 January 2003
Appointed Date: 07 February 2001

Secretary
DAVIDSON, Gordon
Resigned: 31 May 2010
Appointed Date: 01 January 2003

Nominee Secretary
MORONEY, Jill Lea
Resigned: 07 February 2001
Appointed Date: 10 July 2000

Director
ALLAN, William Mcrae
Resigned: 12 July 2006
Appointed Date: 07 February 2001
82 years old

Director
BRODIE, Ian
Resigned: 09 December 2004
Appointed Date: 01 January 2001
77 years old

Director
DAVIDSON, Gordon
Resigned: 31 May 2010
Appointed Date: 09 December 2004
55 years old

Director
DRUMMOND, Robert Sommerville
Resigned: 31 January 2002
Appointed Date: 07 February 2001
70 years old

Director
HALL, Duncan Michael
Resigned: 06 June 2014
Appointed Date: 31 May 2010
57 years old

Director
HANSEN, Hans Petter
Resigned: 17 March 2009
Appointed Date: 12 July 2006
71 years old

Director
HASSING, Michael Frederic
Resigned: 30 June 2005
Appointed Date: 31 March 2005
67 years old

Director
HERSCHLER, Stefan
Resigned: 10 April 2014
Appointed Date: 18 October 2011
53 years old

Director
JAEKEL, Matti
Resigned: 18 October 2011
Appointed Date: 01 October 2010
64 years old

Director
JUERCKE, Rudolf Karl, Dr
Resigned: 12 July 2013
Appointed Date: 20 August 2010
70 years old

Director
JUERCKE, Rudolf Karl, Dr
Resigned: 16 September 2009
Appointed Date: 12 March 2007
70 years old

Director
KJAEDEGAARD, Jesper
Resigned: 12 July 2006
Appointed Date: 30 June 2005
67 years old

Director
KRAGELUND, Gert
Resigned: 27 August 2002
Appointed Date: 07 February 2001
86 years old

Director
MAIN, Michael Robert
Resigned: 31 August 2012
Appointed Date: 31 May 2010
71 years old

Director
MAURER, Phillip Howard
Resigned: 06 June 2014
Appointed Date: 01 October 2012
61 years old

Nominee Director
MCNIVEN, Alan Ross
Resigned: 01 January 2001
Appointed Date: 10 July 2000
74 years old

Director
NICKERSON, Ian
Resigned: 31 December 2008
Appointed Date: 07 February 2001
77 years old

Director
ROEDIGER, Joachim
Resigned: 24 August 2010
Appointed Date: 21 June 2007
63 years old

Director
ROMANOW, Peter Friedrich, Dr
Resigned: 20 August 2010
Appointed Date: 17 March 2009
61 years old

Director
ROSNER, Finn
Resigned: 12 July 2006
Appointed Date: 27 August 2002
68 years old

Director
SKOLE-SORENSEN, Lene
Resigned: 22 March 2005
Appointed Date: 31 January 2002
66 years old

Director
TOPFER, Thomas
Resigned: 21 June 2007
Appointed Date: 12 July 2006
64 years old

Director
WAUGH, Stephen David
Resigned: 09 December 2014
Appointed Date: 21 June 2007
68 years old

Director
ZANTKE, Julia
Resigned: 09 December 2014
Appointed Date: 06 June 2014
55 years old

Director
ZIMMERMANN, Guido, Dr
Resigned: 12 March 2007
Appointed Date: 12 July 2006
60 years old

Persons With Significant Control

Bilfinger Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bilfinger Oil & Gas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BILFINGER INDUSTRIAL SERVICES UK HOLDING LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 10 July 2016 with updates
07 Sep 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,002,000

27 May 2015
Full accounts made up to 31 December 2014
...
... and 110 more events
07 Mar 2001
Registered office changed on 07/03/01 from: investment house 6 union row aberdeen AB10 1DQ
07 Mar 2001
New director appointed
07 Mar 2001
Director resigned
18 Jan 2001
Company name changed pittentrail LIMITED\certificate issued on 18/01/01
10 Jul 2000
Incorporation