CENTRICA PRODUCTION (SERVICES) LIMITED
ABERDEEN VENTURE PRODUCTION (SERVICES) LIMITED MOUNTWEST 684 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6EQ
Company number SC305856
Status Active
Incorporation Date 25 July 2006
Company Type Private Limited Company
Address 5TH FLOOR, IQ BUILDING 15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Bruce David Neil Bricknell as a director on 13 July 2016; Appointment of Fraser Dawson Weir as a director on 13 July 2016. The most likely internet sites of CENTRICA PRODUCTION (SERVICES) LIMITED are www.centricaproductionservices.co.uk, and www.centrica-production-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrica Production Services Limited is a Private Limited Company. The company registration number is SC305856. Centrica Production Services Limited has been working since 25 July 2006. The present status of the company is Active. The registered address of Centrica Production Services Limited is 5th Floor Iq Building 15 Justice Mill Lane Aberdeen Ab11 6eq. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. LUMSDEN, Roy Andrew is a Director of the company. WEIR, Fraser Dawson is a Director of the company. Secretary HOBDEN, Brian has been resigned. Secretary WAITE, Simon Nicholas has been resigned. Nominee Secretary STRONACHS has been resigned. Director BARTHOLOMEW, Iain Douglas, Dr has been resigned. Director BEGBIE, Roderick Mcintosh has been resigned. Director BRICKNELL, Bruce David Neil has been resigned. Director CLAYTON, Marie-Louise has been resigned. Director DE LEEUW, Paul has been resigned. Director HANAFIN, Vincent Mark has been resigned. Director HEDLEY, Paul Ian has been resigned. Director MADDOCK, Nicholas William has been resigned. Director MURPHY, Jonathan David has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. Director OZSANLAV, Richard has been resigned. Director ROGER, Jonathan Leslie has been resigned. Director SAMBHI, Sarwjit has been resigned. Director TURNER, Peter Andrew has been resigned. Director WAGSTAFF, Michael John has been resigned. Director WARNES, Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 02 October 2009

Director
LUMSDEN, Roy Andrew
Appointed Date: 05 June 2015
67 years old

Director
WEIR, Fraser Dawson
Appointed Date: 13 July 2016
54 years old

Resigned Directors

Secretary
HOBDEN, Brian
Resigned: 15 November 2006
Appointed Date: 05 August 2006

Secretary
WAITE, Simon Nicholas
Resigned: 02 October 2009
Appointed Date: 15 November 2006

Nominee Secretary
STRONACHS
Resigned: 05 August 2006
Appointed Date: 25 July 2006

Director
BARTHOLOMEW, Iain Douglas, Dr
Resigned: 01 January 2014
Appointed Date: 16 April 2012
67 years old

Director
BEGBIE, Roderick Mcintosh
Resigned: 02 October 2009
Appointed Date: 03 September 2007
59 years old

Director
BRICKNELL, Bruce David Neil
Resigned: 13 July 2016
Appointed Date: 01 January 2014
62 years old

Director
CLAYTON, Marie-Louise
Resigned: 06 December 2007
Appointed Date: 05 August 2006
65 years old

Director
DE LEEUW, Paul
Resigned: 16 August 2013
Appointed Date: 11 May 2011
62 years old

Director
HANAFIN, Vincent Mark
Resigned: 08 February 2010
Appointed Date: 02 October 2009
66 years old

Director
HEDLEY, Paul Ian
Resigned: 25 October 2013
Appointed Date: 01 September 2011
56 years old

Director
MADDOCK, Nicholas William
Resigned: 05 July 2011
Appointed Date: 09 November 2009
55 years old

Director
MURPHY, Jonathan David
Resigned: 14 May 2009
Appointed Date: 05 August 2006
70 years old

Nominee Director
NEILSON, Ewan Craig
Resigned: 05 August 2006
Appointed Date: 25 July 2006
67 years old

Director
OZSANLAV, Richard
Resigned: 05 June 2015
Appointed Date: 01 January 2014
56 years old

Director
ROGER, Jonathan Leslie
Resigned: 20 May 2013
Appointed Date: 14 May 2009
56 years old

Director
SAMBHI, Sarwjit
Resigned: 01 January 2014
Appointed Date: 20 May 2013
56 years old

Director
TURNER, Peter Andrew
Resigned: 02 October 2009
Appointed Date: 06 December 2007
55 years old

Director
WAGSTAFF, Michael John
Resigned: 02 October 2009
Appointed Date: 05 August 2006
64 years old

Director
WARNES, Christopher
Resigned: 01 July 2015
Appointed Date: 01 January 2014
57 years old

CENTRICA PRODUCTION (SERVICES) LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Termination of appointment of Bruce David Neil Bricknell as a director on 13 July 2016
25 Jul 2016
Appointment of Fraser Dawson Weir as a director on 13 July 2016
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

28 Aug 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
07 Sep 2006
Accounting reference date extended from 31/07/07 to 31/12/07
07 Sep 2006
Secretary resigned
07 Sep 2006
Director resigned
07 Aug 2006
Company name changed mountwest 684 LIMITED\certificate issued on 07/08/06
25 Jul 2006
Incorporation