TARGET ENERGY GROUP LIMITED
HIGHBURR LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC206333
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, AB10 1FW
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 280,790.484 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of TARGET ENERGY GROUP LIMITED are www.targetenergygroup.co.uk, and www.target-energy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Dyce Rail Station is 5.1 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.Target Energy Group Limited is a Private Limited Company. The company registration number is SC206333. Target Energy Group Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Target Energy Group Limited is 34 Albyn Place Aberdeen Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. AL ALWAI, Nabil Abdulla Yahya is a Director of the company. AL MANSOORI, Abdulla Nasser Huwaileel is a Director of the company. AL MANSOORI, Helal Mubarak Eissa is a Director of the company. Secretary MORONEY, Jill Lea has been resigned. Secretary SMITH, Derek Robert has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BOWMAN, William Archibald has been resigned. Director FLEMING, Michael John has been resigned. Director MCCLURE, Paul Anthony Donegan has been resigned. Director MCINNES, Alexander has been resigned. Director RIPLEY, David has been resigned. Director SMITH, Derek Robert has been resigned. Nominee Director STARK, James Gordon Croll has been resigned. Director WESSEL, Roland has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 08 April 2008

Director
AL ALWAI, Nabil Abdulla Yahya
Appointed Date: 04 July 2007
84 years old

Director
AL MANSOORI, Abdulla Nasser Huwaileel
Appointed Date: 04 July 2007
76 years old

Director
AL MANSOORI, Helal Mubarak Eissa
Appointed Date: 04 July 2007
82 years old

Resigned Directors

Secretary
MORONEY, Jill Lea
Resigned: 15 May 2000
Appointed Date: 14 April 2000

Secretary
SMITH, Derek Robert
Resigned: 08 April 2008
Appointed Date: 20 September 2000

Secretary
PAULL & WILLIAMSONS
Resigned: 20 September 2000
Appointed Date: 15 May 2000

Director
BOWMAN, William Archibald
Resigned: 08 September 2000
Appointed Date: 22 June 2000
75 years old

Director
FLEMING, Michael John
Resigned: 04 July 2007
Appointed Date: 20 January 2005
67 years old

Director
MCCLURE, Paul Anthony Donegan
Resigned: 31 December 2008
Appointed Date: 15 May 2000
64 years old

Director
MCINNES, Alexander
Resigned: 18 January 2005
Appointed Date: 28 August 2000
78 years old

Director
RIPLEY, David
Resigned: 08 April 2008
Appointed Date: 15 May 2000
69 years old

Director
SMITH, Derek Robert
Resigned: 08 April 2008
Appointed Date: 04 September 2000
63 years old

Nominee Director
STARK, James Gordon Croll
Resigned: 15 May 2000
Appointed Date: 14 April 2000
61 years old

Director
WESSEL, Roland
Resigned: 23 May 2001
Appointed Date: 28 August 2000
72 years old

TARGET ENERGY GROUP LIMITED Events

26 Jul 2016
Group of companies' accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 280,790.484

01 Jul 2015
Group of companies' accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 280,790.484

06 Aug 2014
Group of companies' accounts made up to 31 December 2013
...
... and 91 more events
26 May 2000
New secretary appointed
26 May 2000
New director appointed
26 May 2000
New director appointed
18 May 2000
Secretary's particulars changed
14 Apr 2000
Incorporation

TARGET ENERGY GROUP LIMITED Charges

21 May 2012
Floating charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
25 January 2012
Floating charge
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD
Description: Undertaking & all property & assets present & future…
25 January 2012
Floating charge
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited
Description: Undertaking & all property & assets present & future…
7 July 2000
Floating charge
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…