INTERVENTION ENGINEERING SYSTEMS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UR

Company number SC181892
Status Liquidation
Incorporation Date 2 January 1998
Company Type Private Limited Company
Address 12 CARDEN PLACE, ABERDEEN, AB10 1UR
Home Country United Kingdom
Nature of Business 1120 - Services to oil and gas extraction
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Director resigned; Constitution of continuance liquidation creditors committee; Appointment of a provisional liquidator. The most likely internet sites of INTERVENTION ENGINEERING SYSTEMS LIMITED are www.interventionengineeringsystems.co.uk, and www.intervention-engineering-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intervention Engineering Systems Limited is a Private Limited Company. The company registration number is SC181892. Intervention Engineering Systems Limited has been working since 02 January 1998. The present status of the company is Liquidation. The registered address of Intervention Engineering Systems Limited is 12 Carden Place Aberdeen Ab10 1ur. . MCDONALD, David William is a Director of the company. Nominee Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director DAVIDSON, William has been resigned. Director JEFFERSON, Paul Calvin has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. Director SMITH, Iain William has been resigned. Director TAIT, Stuart has been resigned. Director WATTERSON, Robert has been resigned. The company operates in "Services to oil and gas extraction".


Current Directors

Director
MCDONALD, David William
Appointed Date: 11 November 1998
71 years old

Resigned Directors

Nominee Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 04 March 1999
Appointed Date: 02 January 1998

Director
DAVIDSON, William
Resigned: 10 February 1999
Appointed Date: 11 November 1998
78 years old

Director
JEFFERSON, Paul Calvin
Resigned: 10 August 1998
Appointed Date: 15 January 1998
78 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 15 January 1998
Appointed Date: 02 January 1998

Director
SMITH, Iain William
Resigned: 02 March 1999
Appointed Date: 11 November 1998
66 years old

Director
TAIT, Stuart
Resigned: 11 November 1998
Appointed Date: 15 January 1998
71 years old

Director
WATTERSON, Robert
Resigned: 11 November 1998
Appointed Date: 06 November 1998
73 years old

INTERVENTION ENGINEERING SYSTEMS LIMITED Events

05 Sep 2005
Director resigned
07 Jun 1999
Constitution of continuance liquidation creditors committee
07 Jun 1999
Appointment of a provisional liquidator
24 May 1999
Appointment of a provisional liquidator
24 May 1999
Court order notice of winding up
...
... and 20 more events
12 Mar 1998
Partic of mort/charge *
19 Feb 1998
New director appointed
19 Feb 1998
Director resigned
18 Feb 1998
Accounting reference date extended from 31/01/99 to 31/03/99
02 Jan 1998
Incorporation

INTERVENTION ENGINEERING SYSTEMS LIMITED Charges

4 March 1998
Bond & floating charge
Delivered: 12 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…