SONDEX WIRELINE ABERDEEN LIMITED
ABERDEEN GEOLINK (UK) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0GU

Company number SC102980
Status Active
Incorporation Date 30 January 1987
Company Type Private Limited Company
Address 8 KIRKHILL PLACE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GU
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Company name changed geolink (uk) LIMITED\certificate issued on 09/03/17 CONNOT ‐ Change of name notice ; Appointment of Amer Khayyat as a director on 10 October 2016; Termination of appointment of Dean Douglas Kleckner as a director on 5 October 2016. The most likely internet sites of SONDEX WIRELINE ABERDEEN LIMITED are www.sondexwirelineaberdeen.co.uk, and www.sondex-wireline-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Aberdeen Rail Station is 6 miles; to Portlethen Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sondex Wireline Aberdeen Limited is a Private Limited Company. The company registration number is SC102980. Sondex Wireline Aberdeen Limited has been working since 30 January 1987. The present status of the company is Active. The registered address of Sondex Wireline Aberdeen Limited is 8 Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen Ab21 0gu. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GARIB, Michael Vinod is a Director of the company. HITCHCOCK-SMITH, Steven Peter is a Director of the company. KHAYYAT, Amer is a Director of the company. Secretary MCLAUGHLIN, David has been resigned. Secretary ROBERTSON, Shaun has been resigned. Secretary WILKS, Christopher John has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director CLARK, Alyson Margaret has been resigned. Director CORBIN, Matthew William John has been resigned. Director DICKINSON, Robert Trevor has been resigned. Director EVERETT, Peter Daryl has been resigned. Nominee Director HUNTER, Neil Cameron has been resigned. Director JUNKER, James Alan has been resigned. Director KLECKNER, Dean Douglas has been resigned. Director LUMSDEN, Hartley Wilson has been resigned. Director MACRAE, Alasdair has been resigned. Director MCLAUGHLIN, David has been resigned. Director MOGHAL, Ahmed Farhan has been resigned. Director MOORLEY, Anthony has been resigned. Director NEWTON, David Graham has been resigned. Director PALMER, Brian Conrad has been resigned. Director PERRY, Martin Gordon has been resigned. Director PRAIN, Kenneth Alexander Robertson has been resigned. Director ROBERTSON, Shaun has been resigned. Director TALEGHANI, Koorosh Hojatollah has been resigned. Director WAKE, Hilary Anne has been resigned. Director WILKS, Christopher John has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GARIB, Michael Vinod
Appointed Date: 24 August 2016
55 years old

Director
HITCHCOCK-SMITH, Steven Peter
Appointed Date: 10 November 2015
56 years old

Director
KHAYYAT, Amer
Appointed Date: 10 October 2016
47 years old

Resigned Directors

Secretary
MCLAUGHLIN, David
Resigned: 10 April 2002

Secretary
ROBERTSON, Shaun
Resigned: 24 June 2004
Appointed Date: 10 April 2002

Secretary
WILKS, Christopher John
Resigned: 26 October 2007
Appointed Date: 24 June 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 26 October 2007

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 11 January 1989

Director
CLARK, Alyson Margaret
Resigned: 09 June 2010
Appointed Date: 26 October 2007
67 years old

Director
CORBIN, Matthew William John
Resigned: 14 December 2011
Appointed Date: 09 June 2010
52 years old

Director
DICKINSON, Robert Trevor
Resigned: 24 June 2004
Appointed Date: 07 July 1992
72 years old

Director
EVERETT, Peter Daryl
Resigned: 09 June 2010
Appointed Date: 20 June 2008
63 years old

Nominee Director
HUNTER, Neil Cameron
Resigned: 11 January 1989

Director
JUNKER, James Alan
Resigned: 30 January 2015
Appointed Date: 12 April 2011
59 years old

Director
KLECKNER, Dean Douglas
Resigned: 05 October 2016
Appointed Date: 01 August 2012
54 years old

Director
LUMSDEN, Hartley Wilson
Resigned: 11 January 1989
69 years old

Director
MACRAE, Alasdair
Resigned: 26 October 2007
Appointed Date: 17 May 2002
70 years old

Director
MCLAUGHLIN, David
Resigned: 30 April 2002
78 years old

Director
MOGHAL, Ahmed Farhan
Resigned: 23 May 2012
Appointed Date: 09 June 2010
43 years old

Director
MOORLEY, Anthony
Resigned: 24 June 2004
77 years old

Director
NEWTON, David Graham
Resigned: 30 April 2002
Appointed Date: 18 January 1990
72 years old

Director
PALMER, Brian Conrad
Resigned: 09 June 2010
Appointed Date: 26 October 2007
67 years old

Director
PERRY, Martin Gordon
Resigned: 22 October 2008
Appointed Date: 24 June 2004
63 years old

Director
PRAIN, Kenneth Alexander Robertson
Resigned: 30 April 2002
87 years old

Director
ROBERTSON, Shaun
Resigned: 24 June 2004
Appointed Date: 17 May 2002
72 years old

Director
TALEGHANI, Koorosh Hojatollah
Resigned: 19 May 2016
Appointed Date: 12 April 2011
65 years old

Director
WAKE, Hilary Anne
Resigned: 09 June 2010
Appointed Date: 26 October 2007
66 years old

Director
WILKS, Christopher John
Resigned: 26 October 2007
Appointed Date: 24 June 2004
61 years old

SONDEX WIRELINE ABERDEEN LIMITED Events

09 Mar 2017
Company name changed geolink (uk) LIMITED\certificate issued on 09/03/17
  • CONNOT ‐ Change of name notice

15 Nov 2016
Appointment of Amer Khayyat as a director on 10 October 2016
14 Nov 2016
Termination of appointment of Dean Douglas Kleckner as a director on 5 October 2016
07 Sep 2016
Appointment of Michael Vinod Garib as a director on 24 August 2016
07 Sep 2016
Confirmation statement made on 30 July 2016 with updates
...
... and 165 more events
27 Jan 1989
Company name changed place d'or 109 LIMITED\certificate issued on 30/01/89

27 Jan 1989
Company name changed\certificate issued on 27/01/89
17 Jan 1989
Director resigned;new director appointed

30 Jan 1987
Incorporation
27 Jan 1987
Certificate of Incorporation

SONDEX WIRELINE ABERDEEN LIMITED Charges

7 July 2004
Standard security
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects at site 5, walton road, kirkhill industrial…
7 July 2004
Standard security
Delivered: 14 July 2004
Status: Satisfied on 3 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects at site 58 howemoss drive, kirkhill industrial…
24 June 2004
Floating charge
Delivered: 8 July 2004
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 February 2001
Standard security
Delivered: 13 February 2001
Status: Satisfied on 23 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site 58, howe moss drive, kirkhill industrial estate, dyce…
9 April 1998
Standard security
Delivered: 22 April 1998
Status: Satisfied on 23 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site 5,kirkhill industrial estate,walton road,dyce,aberdeen.
28 November 1989
Bond & floating charge
Delivered: 1 December 1989
Status: Satisfied on 23 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…