PETROLEUM ENGINEERING SERVICES LIMITED
ABERDEEN NORTH SEA ASSETS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0GN

Company number SC050835
Status Active
Incorporation Date 22 June 1972
Company Type Private Limited Company
Address HALLIBURTON HOUSE HOWE MOSS CRESCENT, DYCE, ABERDEEN, AB21 0GN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-three events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2,721,160.55 ; Full accounts made up to 31 December 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 2,721,160.55 . The most likely internet sites of PETROLEUM ENGINEERING SERVICES LIMITED are www.petroleumengineeringservices.co.uk, and www.petroleum-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Aberdeen Rail Station is 6.3 miles; to Inverurie Rail Station is 8 miles; to Portlethen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petroleum Engineering Services Limited is a Private Limited Company. The company registration number is SC050835. Petroleum Engineering Services Limited has been working since 22 June 1972. The present status of the company is Active. The registered address of Petroleum Engineering Services Limited is Halliburton House Howe Moss Crescent Dyce Aberdeen Ab21 0gn. . CLIFTON, Scot is a Secretary of the company. BETTS, Matthew is a Director of the company. CLIFTON, Scot is a Director of the company. MATHEW, Thomas Kuzhuvommannil is a Director of the company. Secretary BROWN, Graham Christopher has been resigned. Secretary CRAWLEY, Peter John has been resigned. Secretary DAVIS, Richard Paul has been resigned. Secretary DEERING, John Edward has been resigned. Secretary FARLEY, Andrew Daniel has been resigned. Secretary FLINDERS, Harold Derek has been resigned. Secretary GARRETT, Anthony John has been resigned. Secretary GLYNN, Andrew David has been resigned. Secretary LINDSELL, Philip Edmund has been resigned. Secretary ORR, Raymond William has been resigned. Secretary TOCHER, Judith Robertson has been resigned. Secretary WILLIAMS, Michael James John has been resigned. Director BOWYER, Michael Lewis has been resigned. Director BUCHANAN, Alasdair Ian has been resigned. Director CHAPMAN, Gordon Robin has been resigned. Director CRAVEN WALKER, Antony has been resigned. Director DENMAN, Henry Wynne has been resigned. Director FITZGERALD, Mel Oliver has been resigned. Director FORD, Gregory Brent has been resigned. Director HEATH, Stuart Matthew has been resigned. Director HERD, Ian Riddoch Williamson has been resigned. Director HOUSTON, John Joseph has been resigned. Director JAMES, David Noel has been resigned. Director JOHNSTON, David Alexander has been resigned. Director KALBORG, Ted Gunnar Christer has been resigned. Director LINDSELL, Philip Edmund has been resigned. Director MAHON, Barry Anthony has been resigned. Director MAIR, John Arthur has been resigned. Director METSON, Peter Alexander has been resigned. Director MLADENKA, David has been resigned. Director MORRIS, James Richard Samuel, Sir has been resigned. Director NEWBURY, Herbert Gary has been resigned. Director NICHOLSON, Stephen John has been resigned. Director ORR, Raymond William has been resigned. Director PARKER, Philip Hull has been resigned. Director PAVER, Gary Neil has been resigned. Director PETERSEN, Jeffrey Charles, Sir has been resigned. Director RISK, Stewart has been resigned. Director SEATON, Simon Derek has been resigned. Director SMART, Edwin Gerald has been resigned. Director SMITH, John has been resigned. Director VORENKAMP, Mark Lewis has been resigned. Director WYATT, Stephen John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLIFTON, Scot
Appointed Date: 01 July 2009

Director
BETTS, Matthew
Appointed Date: 01 January 2014
57 years old

Director
CLIFTON, Scot
Appointed Date: 01 July 2009
58 years old

Director
MATHEW, Thomas Kuzhuvommannil
Appointed Date: 28 January 2014
62 years old

Resigned Directors

Secretary
BROWN, Graham Christopher
Resigned: 17 August 2000
Appointed Date: 26 May 2000

Secretary
CRAWLEY, Peter John
Resigned: 30 June 2008
Appointed Date: 31 July 2003

Secretary
DAVIS, Richard Paul
Resigned: 25 January 1994

Secretary
DEERING, John Edward
Resigned: 01 July 2009
Appointed Date: 30 June 2008

Secretary
FARLEY, Andrew Daniel
Resigned: 26 May 2000
Appointed Date: 16 December 1998

Secretary
FLINDERS, Harold Derek
Resigned: 03 September 2002
Appointed Date: 17 August 2000

Secretary
GARRETT, Anthony John
Resigned: 07 June 1990

Secretary
GLYNN, Andrew David
Resigned: 16 December 1998
Appointed Date: 28 July 1997

Secretary
LINDSELL, Philip Edmund
Resigned: 20 April 1995

Secretary
ORR, Raymond William
Resigned: 07 October 1997
Appointed Date: 21 April 1995

Secretary
TOCHER, Judith Robertson
Resigned: 31 July 2003
Appointed Date: 03 September 2002

Secretary
WILLIAMS, Michael James John
Resigned: 30 October 1998
Appointed Date: 28 July 1997

Director
BOWYER, Michael Lewis
Resigned: 01 July 2009
Appointed Date: 30 June 2004
73 years old

Director
BUCHANAN, Alasdair Ian
Resigned: 13 April 2012
Appointed Date: 01 August 2011
64 years old

Director
CHAPMAN, Gordon Robin
Resigned: 19 July 2000
Appointed Date: 14 May 1999
75 years old

Director
CRAVEN WALKER, Antony
Resigned: 20 April 1995
Appointed Date: 30 January 1989
82 years old

Director
DENMAN, Henry Wynne
Resigned: 20 April 1995
Appointed Date: 30 January 1989
96 years old

Director
FITZGERALD, Mel Oliver
Resigned: 30 June 2004
Appointed Date: 19 July 2000
74 years old

Director
FORD, Gregory Brent
Resigned: 10 June 1999
Appointed Date: 19 August 1997
72 years old

Director
HEATH, Stuart Matthew
Resigned: 14 May 2013
Appointed Date: 18 November 2012
66 years old

Director
HERD, Ian Riddoch Williamson
Resigned: 09 November 1998
Appointed Date: 19 August 1997
67 years old

Director
HOUSTON, John Joseph
Resigned: 27 April 2007
Appointed Date: 03 September 2002
61 years old

Director
JAMES, David Noel
Resigned: 24 May 1990
87 years old

Director
JOHNSTON, David Alexander
Resigned: 18 November 2012
Appointed Date: 24 October 2007
54 years old

Director
KALBORG, Ted Gunnar Christer
Resigned: 20 April 1995
74 years old

Director
LINDSELL, Philip Edmund
Resigned: 20 April 1995
Appointed Date: 26 September 1990
71 years old

Director
MAHON, Barry Anthony
Resigned: 30 June 2004
Appointed Date: 31 July 2003
63 years old

Director
MAIR, John Arthur
Resigned: 09 November 1998
Appointed Date: 19 August 1997
68 years old

Director
METSON, Peter Alexander
Resigned: 19 October 1995
Appointed Date: 20 April 1995
76 years old

Director
MLADENKA, David
Resigned: 01 January 2014
Appointed Date: 13 April 2012
64 years old

Director
MORRIS, James Richard Samuel, Sir
Resigned: 20 April 1995
Appointed Date: 04 July 1994
99 years old

Director
NEWBURY, Herbert Gary
Resigned: 23 February 1996
Appointed Date: 20 April 1995
84 years old

Director
NICHOLSON, Stephen John
Resigned: 14 March 2006
Appointed Date: 20 April 1995
77 years old

Director
ORR, Raymond William
Resigned: 31 July 1997
Appointed Date: 20 April 1995
78 years old

Director
PARKER, Philip Hull
Resigned: 20 April 1995
Appointed Date: 20 April 1990
79 years old

Director
PAVER, Gary Neil
Resigned: 24 October 2007
Appointed Date: 30 June 2004
58 years old

Director
PETERSEN, Jeffrey Charles, Sir
Resigned: 30 September 1994
Appointed Date: 30 January 1989
105 years old

Director
RISK, Stewart
Resigned: 30 October 1998
Appointed Date: 15 December 1995
75 years old

Director
SEATON, Simon Derek
Resigned: 01 August 2011
Appointed Date: 05 January 2009
57 years old

Director
SMART, Edwin Gerald
Resigned: 19 August 2013
Appointed Date: 14 May 2013
60 years old

Director
SMITH, John
Resigned: 03 September 2002
Appointed Date: 21 June 1999
69 years old

Director
VORENKAMP, Mark Lewis
Resigned: 09 February 1996
Appointed Date: 15 December 1995
76 years old

Director
WYATT, Stephen John
Resigned: 14 April 1999
Appointed Date: 19 August 1997
70 years old

PETROLEUM ENGINEERING SERVICES LIMITED Events

19 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2,721,160.55

19 Jun 2016
Full accounts made up to 31 December 2015
30 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,721,160.55

25 Jun 2015
Full accounts made up to 31 December 2014
01 Jul 2014
Full accounts made up to 31 December 2013
...
... and 233 more events
01 Mar 1985
Accounts made up to 30 September 1984
22 Aug 1984
Accounts made up to 30 September 1983
05 Feb 1980
Share capital
05 Feb 1980
Particulars of contract relating to shares
23 Nov 1972
Allotment of shares

PETROLEUM ENGINEERING SERVICES LIMITED Charges

15 December 1987
Agreement (fixed charge)
Delivered: 30 December 1987
Status: Outstanding
Persons entitled: Ben Line Offshore Contractors LTD
Description: All r f p shares and all f p loan notes and all fourth…
15 December 1987
Agreement floating charge
Delivered: 30 December 1987
Status: Outstanding
Persons entitled: Ben Line Offshore Contractors LTD
Description: All r f p shares and all f p loan rates and all the fourth…
25 August 1986
Bond & floating charge
Delivered: 5 September 1986
Status: Satisfied on 20 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…