TIW (UK) LIMITED
ABERDEEN DUNWILCO (695) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 7DZ

Company number SC192678
Status Active
Incorporation Date 20 January 1999
Company Type Private Limited Company
Address STONEYWOOD PARK STONEYWOOD ROAD, DYCE, ABERDEEN, UNITED KINGDOM, AB21 7DZ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Britt O Braddick as a director on 15 February 2017; Appointment of Miss Sonia Ann Cameron as a secretary on 15 February 2017; Appointment of Mr David Allan Mckendrick as a director on 15 February 2017. The most likely internet sites of TIW (UK) LIMITED are www.tiwuk.co.uk, and www.tiw-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Aberdeen Rail Station is 4.7 miles; to Portlethen Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiw Uk Limited is a Private Limited Company. The company registration number is SC192678. Tiw Uk Limited has been working since 20 January 1999. The present status of the company is Active. The registered address of Tiw Uk Limited is Stoneywood Park Stoneywood Road Dyce Aberdeen United Kingdom Ab21 7dz. . CAMERON, Sonia Ann is a Secretary of the company. GORBEA, Salvador is a Director of the company. MCKENDRICK, David Allan is a Director of the company. PEARCE, Stephen R. is a Director of the company. WASHINGTON, Carl C is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BRADDICK, Britt O has been resigned. Director BRANNAN, Clifford has been resigned. Director CRAWFORD, Douglas James has been resigned. Director FAHIM, A R Roy has been resigned. Director POLSON, Michael Buchanan has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
CAMERON, Sonia Ann
Appointed Date: 15 February 2017

Director
GORBEA, Salvador
Appointed Date: 01 November 2009
70 years old

Director
MCKENDRICK, David Allan
Appointed Date: 15 February 2017
65 years old

Director
PEARCE, Stephen R.
Appointed Date: 02 February 1999
79 years old

Director
WASHINGTON, Carl C
Appointed Date: 02 February 1999
77 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 19 January 2017
Appointed Date: 20 January 1999

Director
BRADDICK, Britt O
Resigned: 15 February 2017
Appointed Date: 02 February 1999
87 years old

Director
BRANNAN, Clifford
Resigned: 15 May 2002
Appointed Date: 02 February 1999
68 years old

Director
CRAWFORD, Douglas James
Resigned: 02 February 1999
Appointed Date: 20 January 1999
60 years old

Director
FAHIM, A R Roy
Resigned: 17 October 2009
Appointed Date: 02 February 1999
81 years old

Director
POLSON, Michael Buchanan
Resigned: 02 February 1999
Appointed Date: 20 January 1999
61 years old

Persons With Significant Control

Dril-Quip Inc
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

TIW (UK) LIMITED Events

08 Mar 2017
Termination of appointment of Britt O Braddick as a director on 15 February 2017
08 Mar 2017
Appointment of Miss Sonia Ann Cameron as a secretary on 15 February 2017
08 Mar 2017
Appointment of Mr David Allan Mckendrick as a director on 15 February 2017
17 Feb 2017
Confirmation statement made on 20 January 2017 with updates
24 Jan 2017
Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace, Edinburgh EH1 2EN to Stoneywood Park Stoneywood Road Dyce Aberdeen AB21 7DZ on 24 January 2017
...
... and 54 more events
18 Feb 1999
New director appointed
18 Feb 1999
Director resigned
18 Feb 1999
Director resigned
02 Feb 1999
Company name changed dunwilco (695) LIMITED\certificate issued on 02/02/99
20 Jan 1999
Incorporation