INGEN HOLDINGS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5QP

Company number SC292720
Status Active
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address ANNAN HOUSE, PALMERSTON ROAD, ABERDEEN, SCOTLAND, AB11 5QP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017; Termination of appointment of Helen Morrell as a secretary on 22 February 2017; Confirmation statement made on 4 November 2016 with updates. The most likely internet sites of INGEN HOLDINGS LIMITED are www.ingenholdings.co.uk, and www.ingen-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Portlethen Rail Station is 5.7 miles; to Dyce Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ingen Holdings Limited is a Private Limited Company. The company registration number is SC292720. Ingen Holdings Limited has been working since 04 November 2005. The present status of the company is Active. The registered address of Ingen Holdings Limited is Annan House Palmerston Road Aberdeen Scotland Ab11 5qp. . WARBURTON, Jennifer Ann is a Secretary of the company. EWENS, Andrew John is a Director of the company. FLEMING, Colin Ross is a Director of the company. SHANAGHEY, Craig is a Director of the company. SLEIGH, Graham Bruce is a Director of the company. Secretary LEASK, Robert Alexander has been resigned. Secretary MORRELL, Helen has been resigned. Nominee Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director COLLIS, Mark Russell has been resigned. Director DUPAGNE, Laurent Jerome has been resigned. Director GAYTON, Paul William has been resigned. Director JOHNSTONE, Alan James has been resigned. Director LEASK, Robert Alexander has been resigned. Director MACKAY, Frazer Stuart has been resigned. Director ROBERTSON, Andrew Laurence has been resigned. Director ROSE, David Andrew has been resigned. Director STRACHAN, Wayne Wishart Fraser has been resigned. Director RAEBURN CHRISTIE TRUSTEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 February 2017

Director
EWENS, Andrew John
Appointed Date: 27 April 2015
70 years old

Director
FLEMING, Colin Ross
Appointed Date: 24 February 2015
66 years old

Director
SHANAGHEY, Craig
Appointed Date: 03 October 2016
53 years old

Director
SLEIGH, Graham Bruce
Appointed Date: 24 February 2015
55 years old

Resigned Directors

Secretary
LEASK, Robert Alexander
Resigned: 12 June 2013
Appointed Date: 22 February 2006

Secretary
MORRELL, Helen
Resigned: 22 February 2017
Appointed Date: 27 April 2015

Nominee Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 22 February 2006
Appointed Date: 04 November 2005

Director
COLLIS, Mark Russell
Resigned: 27 February 2015
Appointed Date: 19 September 2014
53 years old

Director
DUPAGNE, Laurent Jerome
Resigned: 09 October 2014
Appointed Date: 09 June 2013
64 years old

Director
GAYTON, Paul William
Resigned: 20 August 2014
Appointed Date: 23 February 2006
58 years old

Director
JOHNSTONE, Alan James
Resigned: 05 September 2016
Appointed Date: 24 February 2015
62 years old

Director
LEASK, Robert Alexander
Resigned: 09 June 2013
Appointed Date: 22 February 2006
60 years old

Director
MACKAY, Frazer Stuart
Resigned: 28 January 2015
Appointed Date: 09 June 2013
60 years old

Director
ROBERTSON, Andrew Laurence
Resigned: 09 June 2013
Appointed Date: 22 February 2006
54 years old

Director
ROSE, David Andrew
Resigned: 27 April 2015
Appointed Date: 09 June 2013
55 years old

Director
STRACHAN, Wayne Wishart Fraser
Resigned: 09 June 2013
Appointed Date: 22 February 2006
52 years old

Director
RAEBURN CHRISTIE TRUSTEES LIMITED
Resigned: 22 February 2006
Appointed Date: 04 November 2005

Persons With Significant Control

Amec Foster Wheeler (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INGEN HOLDINGS LIMITED Events

14 Mar 2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
14 Mar 2017
Termination of appointment of Helen Morrell as a secretary on 22 February 2017
09 Nov 2016
Confirmation statement made on 4 November 2016 with updates
12 Oct 2016
Appointment of Mr Craig Shanaghey as a director on 3 October 2016
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 60 more events
23 Feb 2006
New director appointed
23 Feb 2006
New secretary appointed;new director appointed
23 Feb 2006
Secretary resigned
23 Feb 2006
Director resigned
04 Nov 2005
Incorporation