VAREL UK LTD.
ABERDEEN HARTOCK LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC257771
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Bruno Barrial as a director on 12 July 2016. The most likely internet sites of VAREL UK LTD. are www.vareluk.co.uk, and www.varel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Varel Uk Ltd is a Private Limited Company. The company registration number is SC257771. Varel Uk Ltd has been working since 17 October 2003. The present status of the company is Active. The registered address of Varel Uk Ltd is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . MILLAR, Keith Ian is a Secretary of the company. BARRIAL, Bruno is a Director of the company. MILLAR, Keith Ian is a Director of the company. PUYOULET, Gilles is a Director of the company. Secretary BRYD, Christopher Shann has been resigned. Secretary CAPASSO, John Patrick has been resigned. Secretary MORGAN, John Kirby has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Director MORGAN, John Kirby has been resigned. Director NIXON, James Ure has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
MILLAR, Keith Ian
Appointed Date: 13 October 2015

Director
BARRIAL, Bruno
Appointed Date: 12 July 2016
60 years old

Director
MILLAR, Keith Ian
Appointed Date: 24 May 2016
62 years old

Director
PUYOULET, Gilles
Appointed Date: 19 May 2016
60 years old

Resigned Directors

Secretary
BRYD, Christopher Shann
Resigned: 31 July 2010
Appointed Date: 26 May 2005

Secretary
CAPASSO, John Patrick
Resigned: 15 February 2015
Appointed Date: 01 August 2010

Secretary
MORGAN, John Kirby
Resigned: 26 May 2005
Appointed Date: 17 October 2003

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Director
MORGAN, John Kirby
Resigned: 26 May 2005
Appointed Date: 17 October 2003
74 years old

Director
NIXON, James Ure
Resigned: 30 June 2016
Appointed Date: 17 October 2003
69 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

VAREL UK LTD. Events

27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Appointment of Bruno Barrial as a director on 12 July 2016
12 Jul 2016
Termination of appointment of James Ure Nixon as a director on 30 June 2016
02 Jun 2016
Appointment of Gilles Puyoulet as a director on 19 May 2016
...
... and 43 more events
06 Nov 2003
New secretary appointed;new director appointed
06 Nov 2003
Secretary resigned
06 Nov 2003
Director resigned
22 Oct 2003
Company name changed hartock LIMITED\certificate issued on 22/10/03
17 Oct 2003
Incorporation

VAREL UK LTD. Charges

24 February 2004
Floating charge
Delivered: 27 February 2004
Status: Satisfied on 22 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…