NOV UK (ANGOLA ACQUISITIONS) LIMITED
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4YD

Company number SC374958
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address NATIONAL OILWELL VARCO BADENTOY CRESCENT, BADENTOY PARK, PORTLETHEN, ABERDEEN, AB12 4YD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of NOV UK (ANGOLA ACQUISITIONS) LIMITED are www.novukangolaacquisitions.co.uk, and www.nov-uk-angola-acquisitions.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 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.Nov Uk Angola Acquisitions Limited is a Private Limited Company. The company registration number is SC374958. Nov Uk Angola Acquisitions Limited has been working since 16 March 2010. The present status of the company is Active. The registered address of Nov Uk Angola Acquisitions Limited is National Oilwell Varco Badentoy Crescent Badentoy Park Portlethen Aberdeen Ab12 4yd. . SLOAN, Alison May is a Secretary of the company. FLEMING, Alastair James is a Director of the company. OUDENDIJK, Robbert is a Director of the company. Secretary FLEMING, Alastair James has been resigned. Secretary O'NEIL, Christopher Paul has been resigned. Secretary P & W SECRETARIES LIMITED has been resigned. Director BOYLE, Thomas Douglas has been resigned. Director KEENER, David James has been resigned. Director O'NEIL, Christopher Paul has been resigned. Director STARK, James Gordon Croll has been resigned. Director VALENTINE, Steven Grenville has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SLOAN, Alison May
Appointed Date: 06 August 2013

Director
FLEMING, Alastair James
Appointed Date: 31 July 2013
47 years old

Director
OUDENDIJK, Robbert
Appointed Date: 30 September 2015
51 years old

Resigned Directors

Secretary
FLEMING, Alastair James
Resigned: 06 August 2013
Appointed Date: 30 September 2011

Secretary
O'NEIL, Christopher Paul
Resigned: 30 September 2011
Appointed Date: 16 March 2010

Secretary
P & W SECRETARIES LIMITED
Resigned: 16 March 2010
Appointed Date: 16 March 2010

Director
BOYLE, Thomas Douglas
Resigned: 04 July 2011
Appointed Date: 16 March 2010
59 years old

Director
KEENER, David James
Resigned: 03 August 2011
Appointed Date: 04 July 2011
68 years old

Director
O'NEIL, Christopher Paul
Resigned: 30 September 2015
Appointed Date: 03 August 2011
51 years old

Director
STARK, James Gordon Croll
Resigned: 16 March 2010
Appointed Date: 16 March 2010
61 years old

Director
VALENTINE, Steven Grenville
Resigned: 23 August 2013
Appointed Date: 16 March 2010
61 years old

Director
P & W DIRECTORS LIMITED
Resigned: 16 March 2010
Appointed Date: 16 March 2010

Persons With Significant Control

National Oilwell Varco Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOV UK (ANGOLA ACQUISITIONS) LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
24 May 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

07 Oct 2015
Termination of appointment of Christopher Paul O'neil as a director on 30 September 2015
07 Oct 2015
Appointment of Mr Robbert Oudendijk as a director on 30 September 2015
...
... and 30 more events
13 Apr 2010
Appointment of Thomas Douglas Boyle as a director
13 Apr 2010
Termination of appointment of P & W Secretaries Limited as a secretary
13 Apr 2010
Termination of appointment of James Stark as a director
13 Apr 2010
Termination of appointment of P & W Directors Limited as a director
16 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted