ALTUS INTERVENTION LIMITED
ABERDEEN WIS QSERV LTD AKER QSERV LIMITED QSERV LIMITED Q SERV LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4YD

Company number SC225200
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address BADENTOY CRESCENT, PORTLETHEN, ABERDEEN, AB12 4YD
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 fifty events have happened. The last three records are Registration of charge SC2252000009, created on 15 March 2017; Confirmation statement made on 12 November 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of ALTUS INTERVENTION LIMITED are www.altusintervention.co.uk, and www.altus-intervention.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Aberdeen Rail Station is 5.6 miles; to Stonehaven Rail Station is 7.5 miles; to Dyce Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altus Intervention Limited is a Private Limited Company. The company registration number is SC225200. Altus Intervention Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Altus Intervention Limited is Badentoy Crescent Portlethen Aberdeen Ab12 4yd. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BETHUELSEN, Lars is a Director of the company. HAUGOM, Lars Jacob is a Director of the company. MICHIE, Garry Grant is a Director of the company. MILNE, Scott Colin is a Director of the company. PRENTICE, Donald William Archibald is a Director of the company. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ANDERSEN, Mads has been resigned. Director ASLAKSEN, Halle has been resigned. Director BERG, Haakon has been resigned. Director BOWMAN, David Sydney has been resigned. Director BRUNNEN, Jeremy Alan has been resigned. Director DJUVE, Ivar has been resigned. Director DREELAN, Ciaran Patrick has been resigned. Director DREELAN, Michael has been resigned. Director DREELAN, Sean Oliver has been resigned. Director DREELAN, Thomas Francis has been resigned. Director HOBKIRK, Colin Gordon has been resigned. Director KIDD, Charles has been resigned. Director LEKNES, Rolf Mikal has been resigned. Director MCPHIE, Jacqueline Donnachie has been resigned. Director PUENNEL, Wolfgang has been resigned. Director RASMUSSEN, Jørgen has been resigned. Director THOMESEN, Ole Petter has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 18 November 2014

Director
BETHUELSEN, Lars
Appointed Date: 07 August 2014
62 years old

Director
HAUGOM, Lars Jacob
Appointed Date: 01 August 2016
49 years old

Director
MICHIE, Garry Grant
Appointed Date: 14 September 2011
63 years old

Director
MILNE, Scott Colin
Appointed Date: 07 August 2014
56 years old

Director
PRENTICE, Donald William Archibald
Appointed Date: 18 November 2014
45 years old

Resigned Directors

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 15 November 2007
Appointed Date: 12 November 2001

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 03 July 2008
Appointed Date: 15 November 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 21 March 2013
Appointed Date: 03 July 2008

Director
ANDERSEN, Mads
Resigned: 07 September 2011
Appointed Date: 03 July 2008
60 years old

Director
ASLAKSEN, Halle
Resigned: 20 April 2015
Appointed Date: 09 January 2014
55 years old

Director
BERG, Haakon
Resigned: 07 August 2014
Appointed Date: 01 March 2013
51 years old

Director
BOWMAN, David Sydney
Resigned: 28 February 2013
Appointed Date: 14 September 2011
69 years old

Director
BRUNNEN, Jeremy Alan
Resigned: 18 November 2013
Appointed Date: 10 February 2010
65 years old

Director
DJUVE, Ivar
Resigned: 28 February 2013
Appointed Date: 03 July 2008
66 years old

Director
DREELAN, Ciaran Patrick
Resigned: 18 July 2011
Appointed Date: 19 March 2002
51 years old

Director
DREELAN, Michael
Resigned: 03 July 2008
Appointed Date: 14 November 2001
62 years old

Director
DREELAN, Sean Oliver
Resigned: 03 July 2008
Appointed Date: 26 November 2001
67 years old

Director
DREELAN, Thomas Francis
Resigned: 18 July 2011
Appointed Date: 14 November 2001
68 years old

Director
HOBKIRK, Colin Gordon
Resigned: 14 November 2001
Appointed Date: 12 November 2001
63 years old

Director
KIDD, Charles
Resigned: 31 December 2012
Appointed Date: 14 September 2011
72 years old

Director
LEKNES, Rolf Mikal
Resigned: 09 January 2014
Appointed Date: 01 March 2013
63 years old

Director
MCPHIE, Jacqueline Donnachie
Resigned: 25 July 2014
Appointed Date: 01 March 2013
55 years old

Director
PUENNEL, Wolfgang
Resigned: 28 February 2013
Appointed Date: 14 September 2011
63 years old

Director
RASMUSSEN, Jørgen
Resigned: 07 August 2014
Appointed Date: 09 January 2014
66 years old

Director
THOMESEN, Ole Petter
Resigned: 09 January 2014
Appointed Date: 03 July 2008
66 years old

Persons With Significant Control

Altus Intervention Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALTUS INTERVENTION LIMITED Events

17 Mar 2017
Registration of charge SC2252000009, created on 15 March 2017
15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
08 Nov 2016
Memorandum and Articles of Association
08 Nov 2016
Resolutions
  • RES13 ‐ Authorised capital increased 03/11/2016

03 Oct 2016
Full accounts made up to 31 December 2015
...
... and 140 more events
12 Dec 2001
New director appointed
12 Dec 2001
New director appointed
12 Dec 2001
Ad 26/11/01--------- £ si 32@1=32 £ ic 68/100
12 Dec 2001
Ad 26/11/01--------- £ si 66@1=66 £ ic 2/68
12 Nov 2001
Incorporation

ALTUS INTERVENTION LIMITED Charges

15 March 2017
Charge code SC22 5200 0009
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Dnb Bank Asa for Itself and as Security Trustee and Security Agent for Each of the Secured Parties
Description: Contains floating charge…
25 March 2014
Charge code SC22 5200 0008
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Dnb Bank Asa (As Security Agent) for the Security Trustee
Description: Contains floating charge…
30 November 2006
Bond & floating charge
Delivered: 11 December 2006
Status: Satisfied on 19 December 2013
Persons entitled: Lombard North Central PLC
Description: Undertaking and all property and assets present and future…
23 June 2006
Floating charge
Delivered: 30 June 2006
Status: Satisfied on 9 December 2006
Persons entitled: Weatherford UK Limited
Description: Undertaking and all property and assets present and future…
23 June 2006
Floating charge
Delivered: 30 June 2006
Status: Satisfied on 9 December 2006
Persons entitled: Weatherford UK Limited
Description: Undertaking and all property and assets present and future…
23 June 2006
Floating charge
Delivered: 30 June 2006
Status: Satisfied on 9 December 2006
Persons entitled: Weatherford UK Limited Weatherford UK Limited
Description: Undertaking and all property and assets present and future…
7 November 2003
Bond & floating charge
Delivered: 22 November 2003
Status: Satisfied on 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 November 2003
Floating charge
Delivered: 13 November 2003
Status: Satisfied on 6 January 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
22 March 2002
Floating charge
Delivered: 28 March 2002
Status: Satisfied on 12 July 2008
Persons entitled: Thomas Francis Dreelan and Others
Description: Undertaking and all property and assets present and future…