HELIX WELL OPS (U.K.) LIMITED
ABERDEEN WELL OPS (U.K.) LIMITED CAL DIVE INTERNATIONAL LIMITED WELL OPS (U.K.) LIMITED LEDGE 651 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC231293
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address 13 QUEEN'S ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 44,764,241 ; Annual return made up to 9 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 44,764,241 . The most likely internet sites of HELIX WELL OPS (U.K.) LIMITED are www.helixwellopsuk.co.uk, and www.helix-well-ops-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Dyce Rail Station is 5 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.Helix Well Ops U K Limited is a Private Limited Company. The company registration number is SC231293. Helix Well Ops U K Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Helix Well Ops U K Limited is 13 Queen S Road Aberdeen Ab15 4yl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. JOHNSON, Alisa Berne is a Director of the company. KRATZ, Owen Eugene is a Director of the company. NAIRN, Stephen is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Secretary MD SECRETARIES LIMITED 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 HEIJERMANS, Bart Herman has been resigned. Director KRATZ, Owen Eugene has been resigned. Director MORRICE, William Edgar has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 16 August 2012

Director
JOHNSON, Alisa Berne
Appointed Date: 25 September 2006
67 years old

Director
KRATZ, Owen Eugene
Appointed Date: 04 February 2008
71 years old

Director
NAIRN, Stephen
Appointed Date: 26 May 2011
66 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 31 March 2006
Appointed Date: 09 May 2002

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 16 August 2012
Appointed Date: 01 April 2006

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: 21 June 2002
68 years old

Director
FERRON, Martin Robert
Resigned: 04 February 2008
Appointed Date: 21 June 2002
69 years old

Director
HAJDIK, Lloyd
Resigned: 10 April 2013
Appointed Date: 24 October 2008
60 years old

Director
HEIJERMANS, Bart Herman
Resigned: 21 January 2011
Appointed Date: 05 November 2007
59 years old

Director
KRATZ, Owen Eugene
Resigned: 05 November 2007
Appointed Date: 21 June 2002
71 years old

Director
MORRICE, William Edgar
Resigned: 13 May 2011
Appointed Date: 18 October 2009
61 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 21 June 2002
Appointed Date: 09 May 2002

HELIX WELL OPS (U.K.) LIMITED Events

27 May 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 44,764,241

20 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 44,764,241

09 Apr 2015
Full accounts made up to 31 December 2014
20 May 2014
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 44,764,241

...
... and 63 more events
04 Jul 2002
New director appointed
27 Jun 2002
New director appointed
27 Jun 2002
Director resigned
24 Jun 2002
Company name changed ledge 651 LIMITED\certificate issued on 24/06/02
09 May 2002
Incorporation