BJ SERVICES COMPANY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0GQ

Company number SC143147
Status Active
Incorporation Date 10 March 1993
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 sixty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; 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. The most likely internet sites of BJ SERVICES COMPANY LIMITED are www.bjservicescompany.co.uk, and www.bj-services-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven 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.Bj Services Company Limited is a Private Limited Company. The company registration number is SC143147. Bj Services Company Limited has been working since 10 March 1993. The present status of the company is Active. The registered address of Bj Services Company 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 BAIN, Ronald Yeats has been resigned. Secretary FIDDES, Patricia has been resigned. Secretary KLASSEN, Jenni Therese has been resigned. Secretary LAXMAN, Ajit has been resigned. Secretary MCGREGOR, Neil Alexander has been resigned. Nominee Secretary MIDDLETON, Sandra Elizabeth has been resigned. Secretary STOKES, Paul Bryan has been resigned. Secretary THOM, Iain Shields has been resigned. Director ALBERT, Frank Thomas has been resigned. Director ASQUITH, Christopher has been resigned. Director BUCHANAN, Alasdair Ian has been resigned. Director DUNLAP, David Dean has been resigned. Director LAWSON, Stanley John has been resigned. Director MAYS, Elaine Doris has been resigned. Nominee Director MCNIVEN, Alan Ross has been resigned. Director MCSHANE, Michael has been resigned. Director MORRISON, Samuel Mcilwraith has been resigned. Director NARANG, Sunil has been resigned. Director NEEDOBA, Richard Allen has been resigned. Director ONABOLE, Oluwole has been resigned. Director SIMPSON, Ronald Derek has been resigned. Director SMITH, Jeffrey Edward has been resigned. Director STEWART, James William has been resigned. Director THOM, Iain Shields has been resigned. Director UPTON, John Dominic has been resigned. Director WHICHARD III, Taylor Marshall 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
BAIN, Ronald Yeats
Resigned: 06 August 2001
Appointed Date: 30 September 1999

Secretary
FIDDES, Patricia
Resigned: 01 March 2011
Appointed Date: 01 September 2008

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

Secretary
LAXMAN, Ajit
Resigned: 01 September 2003
Appointed Date: 06 August 2001

Secretary
MCGREGOR, Neil Alexander
Resigned: 01 September 2008
Appointed Date: 01 September 2003

Nominee Secretary
MIDDLETON, Sandra Elizabeth
Resigned: 26 March 1993
Appointed Date: 10 March 1993

Secretary
STOKES, Paul Bryan
Resigned: 01 July 2014
Appointed Date: 01 March 2011

Secretary
THOM, Iain Shields
Resigned: 30 September 1999
Appointed Date: 26 March 1993

Director
ALBERT, Frank Thomas
Resigned: 15 December 1994
Appointed Date: 26 March 1993
81 years old

Director
ASQUITH, Christopher
Resigned: 26 April 2016
Appointed Date: 29 April 2010
69 years old

Director
BUCHANAN, Alasdair Ian
Resigned: 10 March 2006
Appointed Date: 29 October 1999
64 years old

Director
DUNLAP, David Dean
Resigned: 29 April 2010
Appointed Date: 27 May 1997
64 years old

Director
LAWSON, Stanley John
Resigned: 07 October 1996
Appointed Date: 15 December 1994
75 years old

Director
MAYS, Elaine Doris
Resigned: 17 July 2012
Appointed Date: 29 April 2010
55 years old

Nominee Director
MCNIVEN, Alan Ross
Resigned: 26 March 1993
Appointed Date: 10 March 1993
74 years old

Director
MCSHANE, Michael
Resigned: 22 June 2002
Appointed Date: 26 March 1993
71 years old

Director
MORRISON, Samuel Mcilwraith
Resigned: 10 March 2006
Appointed Date: 15 March 1999
68 years old

Director
NARANG, Sunil
Resigned: 15 March 1999
Appointed Date: 15 August 1996
63 years old

Director
NEEDOBA, Richard Allen
Resigned: 15 November 1999
Appointed Date: 07 October 1996
74 years old

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

Director
SIMPSON, Ronald Derek
Resigned: 04 July 1996
Appointed Date: 01 July 1994
79 years old

Director
SMITH, Jeffrey Edward
Resigned: 29 April 2010
Appointed Date: 10 March 2006
63 years old

Director
STEWART, James William
Resigned: 29 April 2010
Appointed Date: 26 March 1993
81 years old

Director
THOM, Iain Shields
Resigned: 07 October 1996
Appointed Date: 26 March 1993
79 years old

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

Director
WHICHARD III, Taylor Marshall
Resigned: 10 March 2006
Appointed Date: 24 June 2002
67 years old

Persons With Significant Control

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

BJ SERVICES COMPANY LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
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 C/O Legal Team Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA Scotland to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB
25 Nov 2016
Registered office address changed from Bj Services Company Limited Badentoy Avenue Badentoy Park Industrial Est Portlethen Aberdeen AB12 4YB to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on 25 November 2016
...
... and 159 more events
06 Apr 1993
Nc inc already adjusted 26/03/93

06 Apr 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1993
Incorporation