JOHN WOOD GROUP P.L.C.
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6EQ

Company number SC036219
Status Active
Incorporation Date 17 March 1961
Company Type Public Limited Company
Address 15 JUSTICE MILL LANE, ABERDEEN, SCOTLAND, AB11 6EQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 17 March 2017 GBP 16,422,896.95824 ; Appointment of Ms Jacqui Ferguson as a director on 1 December 2016; Director's details changed for Mr Ian Derek Marchant on 20 August 2016. The most likely internet sites of JOHN WOOD GROUP P.L.C. are www.johnwoodgroup.co.uk, and www.john-wood-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four 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.John Wood Group P L C is a Public Limited Company. The company registration number is SC036219. John Wood Group P L C has been working since 17 March 1961. The present status of the company is Active. The registered address of John Wood Group P L C is 15 Justice Mill Lane Aberdeen Scotland Ab11 6eq. . SETTER, William George is a Secretary of the company. BOTTS, Thomas is a Director of the company. BROWN, Janice Margaret is a Director of the company. FERGUSON, Jacqui is a Director of the company. HOWSON, Richard John is a Director of the company. KEMP, David Miller is a Director of the company. MARCHANT, Ian Derek is a Director of the company. SHAFER-MALICKI, Mary Louise is a Director of the company. WATSON, Robin is a Director of the company. WILSON, Jeremy Richard is a Director of the company. Secretary BROWN, Charles Nicholas has been resigned. Secretary BROWN, Robert Muirhead Birnie has been resigned. Secretary GOOD, Graham has been resigned. Secretary JOHNSON, Ian has been resigned. Secretary WATSON, Christopher Edward Milne has been resigned. Director BRILL-EDWARDS, Harry has been resigned. Director BROOKS, Wendell has been resigned. Director BROWN, Ewan has been resigned. Director CARR, William Hadden has been resigned. Director CONTIE, Michel Jean Marcel has been resigned. Director COOPER, James has been resigned. Director DOBLER, Mark Stephen has been resigned. Director DUNCAN, Hugh Drummond has been resigned. Director EDGAR, William has been resigned. Director GARRETT, Edwin Charles has been resigned. Director JONES, John Derek Prichard has been resigned. Director KEILLER, Robert has been resigned. Director LANGLANDS, Allister Gordon has been resigned. Director MASTERS, Christopher has been resigned. Director MONTI, Roberto has been resigned. Director MORGAN, John Charles has been resigned. Director MOTHERWELL, Thomas has been resigned. Director NOBLE, Trevor Mills has been resigned. Director OGREN, David John has been resigned. Director PAPWORTH, Mark Harry has been resigned. Director RENFROE, James Bryon has been resigned. Director SEMPLE, Alan George has been resigned. Director SEMPLE, Mitchell Scott has been resigned. Director SMITH, Neil Heath has been resigned. Director SPENCE, James Ramsay has been resigned. Director STRAUGHEN, Michael has been resigned. Director THOMAS, Leslie James has been resigned. Director WOOD, Ian Clark, Sir has been resigned. Director WOODWARD, David Keith has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SETTER, William George
Appointed Date: 01 January 2016

Director
BOTTS, Thomas
Appointed Date: 08 January 2013
70 years old

Director
BROWN, Janice Margaret
Appointed Date: 15 May 2014
70 years old

Director
FERGUSON, Jacqui
Appointed Date: 01 December 2016
55 years old

Director
HOWSON, Richard John
Appointed Date: 12 May 2016
57 years old

Director
KEMP, David Miller
Appointed Date: 13 May 2015
55 years old

Director
MARCHANT, Ian Derek
Appointed Date: 19 May 2006
64 years old

Director
SHAFER-MALICKI, Mary Louise
Appointed Date: 01 June 2012
64 years old

Director
WATSON, Robin
Appointed Date: 01 January 2013
58 years old

Director
WILSON, Jeremy Richard
Appointed Date: 01 August 2011
60 years old

Resigned Directors

Secretary
BROWN, Charles Nicholas
Resigned: 07 April 1998

Secretary
BROWN, Robert Muirhead Birnie
Resigned: 31 December 2015
Appointed Date: 01 September 2010

Secretary
GOOD, Graham
Resigned: 01 October 1999
Appointed Date: 07 April 1998

Secretary
JOHNSON, Ian
Resigned: 01 September 2010
Appointed Date: 24 November 2003

Secretary
WATSON, Christopher Edward Milne
Resigned: 24 November 2003
Appointed Date: 01 October 1999

Director
BRILL-EDWARDS, Harry
Resigned: 30 November 2000
Appointed Date: 01 November 2000
84 years old

Director
BROOKS, Wendell
Resigned: 28 September 2007
Appointed Date: 01 January 1999
75 years old

Director
BROWN, Ewan
Resigned: 17 May 2006
83 years old

Director
CARR, William Hadden
Resigned: 30 June 1997
92 years old

Director
CONTIE, Michel Jean Marcel
Resigned: 13 May 2015
Appointed Date: 24 February 2010
78 years old

Director
COOPER, James
Resigned: 31 December 1993
Appointed Date: 17 February 1993
81 years old

Director
DOBLER, Mark Stephen
Resigned: 09 October 2013
Appointed Date: 01 January 2013
62 years old

Director
DUNCAN, Hugh Drummond
Resigned: 31 August 1994
88 years old

Director
EDGAR, William
Resigned: 19 May 2004
Appointed Date: 01 September 1995
87 years old

Director
GARRETT, Edwin Charles
Resigned: 31 December 2000
93 years old

Director
JONES, John Derek Prichard
Resigned: 31 December 1998
89 years old

Director
KEILLER, Robert
Resigned: 31 December 2015
Appointed Date: 20 April 2011
61 years old

Director
LANGLANDS, Allister Gordon
Resigned: 14 May 2014
Appointed Date: 12 August 1991
67 years old

Director
MASTERS, Christopher
Resigned: 10 May 2012
Appointed Date: 18 March 2002
78 years old

Director
MONTI, Roberto
Resigned: 31 December 2009
Appointed Date: 15 March 2001
86 years old

Director
MORGAN, John Charles
Resigned: 10 May 2012
Appointed Date: 29 October 1998
80 years old

Director
MOTHERWELL, Thomas
Resigned: 01 June 2000
81 years old

Director
NOBLE, Trevor Mills
Resigned: 30 April 2007
Appointed Date: 19 May 2004
78 years old

Director
OGREN, David John
Resigned: 11 May 2011
Appointed Date: 15 March 2001
82 years old

Director
PAPWORTH, Mark Harry
Resigned: 30 June 2012
Appointed Date: 16 January 2006
60 years old

Director
RENFROE, James Bryon
Resigned: 26 April 2011
Appointed Date: 26 February 2008
72 years old

Director
SEMPLE, Alan George
Resigned: 13 May 2015
Appointed Date: 01 August 2000
66 years old

Director
SEMPLE, Mitchell Scott
Resigned: 02 August 1991
82 years old

Director
SMITH, Neil Heath
Resigned: 31 December 2013
Appointed Date: 01 November 2004
60 years old

Director
SPENCE, James Ramsay
Resigned: 06 December 1996
92 years old

Director
STRAUGHEN, Michael
Resigned: 31 August 2014
Appointed Date: 01 May 2007
75 years old

Director
THOMAS, Leslie James
Resigned: 30 June 2012
Appointed Date: 19 May 2004
68 years old

Director
WOOD, Ian Clark, Sir
Resigned: 31 October 2012
83 years old

Director
WOODWARD, David Keith
Resigned: 11 May 2016
Appointed Date: 23 May 2007
79 years old

JOHN WOOD GROUP P.L.C. Events

17 Mar 2017
Statement of capital following an allotment of shares on 17 March 2017
  • GBP 16,422,896.95824

01 Dec 2016
Appointment of Ms Jacqui Ferguson as a director on 1 December 2016
31 Aug 2016
Director's details changed for Mr Ian Derek Marchant on 20 August 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Aug 2016
Register inspection address has been changed from Equiniti Limited 34 South Gyle Crescent South Gyle Business Park Edinburgh EH11 9EB to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ
...
... and 240 more events
22 Apr 2002
Ad 09/04/02--------- £ si [email protected]=2500 £ ic 12064847/12067347
22 Apr 2002
Ad 05/04/02--------- £ si [email protected]=2500 £ ic 12062347/12064847
26 Mar 2002
New director appointed
29 Jan 2002
Ad 28/12/01--------- £ si [email protected]
29 Jan 2002
Ad 09/01/02--------- £ si [email protected]=3309 £ ic 12046647/12049956

JOHN WOOD GROUP P.L.C. Charges

20 October 1980
Guarantee
Delivered: 3 November 1980
Status: Satisfied
Persons entitled: White Fish Authority
Description: Undertaking and all property and assets present and future…
23 September 1980
Guarantee
Delivered: 6 October 1980
Status: Satisfied on 25 October 1982
Persons entitled: White Fish Authority
Description: Undertaking and all property and assets present and future…
28 January 1980
Guarantee
Delivered: 5 February 1980
Status: Satisfied on 25 October 1982
Persons entitled: The White Fish Authority
Description: Undertaking and all property and assets present and future…
22 January 1973
Floating charge
Delivered: 30 January 1973
Status: Satisfied on 11 February 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…