TITAN OFFSHORE UK LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6YL

Company number SC116329
Status Active
Incorporation Date 21 February 1989
Company Type Private Limited Company
Address 4 WEST CRAIBSTONE STREET, BON-ACCORD SQUARE, ABERDEEN, UNITED KINGDOM, AB11 6YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TITAN OFFSHORE UK LIMITED are www.titanoffshoreuk.co.uk, and www.titan-offshore-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Titan Offshore Uk Limited is a Private Limited Company. The company registration number is SC116329. Titan Offshore Uk Limited has been working since 21 February 1989. The present status of the company is Active. The registered address of Titan Offshore Uk Limited is 4 West Craibstone Street Bon Accord Square Aberdeen United Kingdom Ab11 6yl. . MOCKRIDGE, Jeremy Ian is a Secretary of the company. LC SECRETARIES LIMITED is a Secretary of the company. MOCKRIDGE, Jeremy Ian is a Director of the company. MOCKRIDGE, Kathryn Anne is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director DURANO LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Secretary
LC SECRETARIES LIMITED
Appointed Date: 28 October 2013

Director

Director

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 04 September 1990
Appointed Date: 21 February 1989

Nominee Director
DURANO LIMITED
Resigned: 04 September 1990
Appointed Date: 21 February 1989

Persons With Significant Control

Mr Jeremy Ian Mockridge
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kathryn Anne Mockridge
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TITAN OFFSHORE UK LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 56 more events
13 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1989
Allots 310389 100X£1 ord

11 Apr 1989
Company name changed chalco sixteen LIMITED\certificate issued on 12/04/89

21 Feb 1989
Incorporation