Company number SC373525
Status Active
Incorporation Date 23 February 2010
Company Type Private Limited Company
Address BOND DICKINSON LLP, 13 ALBYN TERRACE, ABERDEEN, SCOTLAND, AB10 1YP
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Richard John Paddison as a director on 31 March 2017; Appointment of Florin Ianul as a director on 31 March 2017; Appointment of Adam David Powell as a director on 31 March 2017. The most likely internet sites of VENMAR LIMITED are www.venmar.co.uk, and www.venmar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Dyce Rail Station is 5 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.Venmar Limited is a Private Limited Company.
The company registration number is SC373525. Venmar Limited has been working since 23 February 2010.
The present status of the company is Active. The registered address of Venmar Limited is Bond Dickinson Llp 13 Albyn Terrace Aberdeen Scotland Ab10 1yp. . POWELL, Adam is a Secretary of the company. DONATIELLO, John is a Director of the company. IANUL, Florin is a Director of the company. POWELL, Adam David is a Director of the company. Secretary BURNESS PAULL LLP has been resigned. Director ARTHUR, Neil has been resigned. Director CAVANAGH, Mark James has been resigned. Director DUNCAN, John Robert Fraser has been resigned. Director GARDINER, Jock Alistair has been resigned. Director LAI, Jeremy Simon has been resigned. Director MERRITT, Allan James has been resigned. Director PADDISON, Richard John has been resigned. Director STARK, James Gordon Croll has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".
Current Directors
Resigned Directors
Secretary
BURNESS PAULL LLP
Resigned: 27 October 2015
Appointed Date: 21 January 2013
Director
ARTHUR, Neil
Resigned: 29 August 2012
Appointed Date: 24 June 2010
53 years old
Director
P & W DIRECTORS LIMITED
Resigned: 24 June 2010
Appointed Date: 23 February 2010
Persons With Significant Control
John Crane Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VENMAR LIMITED Events
20 Apr 2017
Termination of appointment of Richard John Paddison as a director on 31 March 2017
20 Apr 2017
Appointment of Florin Ianul as a director on 31 March 2017
20 Apr 2017
Appointment of Adam David Powell as a director on 31 March 2017
08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
03 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 67 more events
02 Jul 2010
Statement of capital following an allotment of shares on 24 June 2010
01 Jul 2010
Particulars of a mortgage or charge / charge no: 2
01 Jul 2010
Particulars of a mortgage or charge / charge no: 1
28 May 2010
Appointment of Jock Alistair Gardiner as a director
23 Feb 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
31 March 2014
Charge code SC37 3525 0004
Delivered: 5 April 2014
Status: Satisfied
on 30 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
22 July 2010
Bond & floating charge
Delivered: 27 July 2010
Status: Satisfied
on 30 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
24 June 2010
Floating charge
Delivered: 1 July 2010
Status: Satisfied
on 30 November 2015
Persons entitled: Mark Cavanagh
Description: Undertaking & all property & assets present & future…
24 June 2010
Floating charge
Delivered: 1 July 2010
Status: Satisfied
on 30 November 2015
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…