AGGREKO INTERNATIONAL PROJECTS LIMITED
GLASGOW DAWSON KEITH HIRE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7JS

Company number SC070332
Status Active
Incorporation Date 3 January 1980
Company Type Private Limited Company
Address 8TH FLOOR, 120, BOTHWELL STREET, GLASGOW, G2 7JS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 5,000 USD 13 ; Termination of appointment of Ronald Austin Sams as a director on 26 October 2015. The most likely internet sites of AGGREKO INTERNATIONAL PROJECTS LIMITED are www.aggrekointernationalprojects.co.uk, and www.aggreko-international-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aggreko International Projects Limited is a Private Limited Company. The company registration number is SC070332. Aggreko International Projects Limited has been working since 03 January 1980. The present status of the company is Active. The registered address of Aggreko International Projects Limited is 8th Floor 120 Bothwell Street Glasgow G2 7js. . AGGREKO GENERATORS LIMITED is a Secretary of the company. BURNS, Philip Vincent is a Director of the company. CUNNINGHAM, Mark is a Director of the company. KENNERLEY, Peter Dilworth is a Director of the company. LADD, Ian Richard is a Director of the company. WELLS, Robert is a Director of the company. Secretary AITKEN, Steven Macfarlane has been resigned. Secretary ALLEN, Arthur Paul has been resigned. Secretary ALLEN, Arthur Paul has been resigned. Secretary CAMPBELL, Hew has been resigned. Secretary HORNE, Geoffrey Wemyss has been resigned. Secretary KEITH, Graham Anderson has been resigned. Secretary KENNERLEY, Peter Dilworth has been resigned. Secretary SWEENY, Brian Christopher has been resigned. Director ALLEN, Arthur Paul has been resigned. Director COCKBURN, Angus George has been resigned. Director DAS, Debajit has been resigned. Director HARROWER, Philip John has been resigned. Director HORNE, Geoffrey Wemyss has been resigned. Director LEFROY BROOKS, Alison Sally has been resigned. Director MALCOLM, Andrew Neil has been resigned. Director MCCRAW, James Fraser has been resigned. Director PANDYA, Kashyap has been resigned. Director SAMS, Ronald Austin has been resigned. Director SATRAZEMIS, Asterios has been resigned. Director SHEPHERD, Frederick Alexander Bruce, Dr has been resigned. Director SHEPHERD, James Alexander has been resigned. Director SOAMES, Rupert Christopher, The Honourable has been resigned. Director STEWART, John Arnott has been resigned. Director TOURLAMAIN, Gordon Owen has been resigned. Director YORKE, David has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
AGGREKO GENERATORS LIMITED
Appointed Date: 07 August 2014

Director
BURNS, Philip Vincent
Appointed Date: 21 July 2015
56 years old

Director
CUNNINGHAM, Mark
Appointed Date: 01 September 2015
43 years old

Director
KENNERLEY, Peter Dilworth
Appointed Date: 18 June 2012
69 years old

Director
LADD, Ian Richard
Appointed Date: 07 January 2013
59 years old

Director
WELLS, Robert
Appointed Date: 01 September 2015
57 years old

Resigned Directors

Secretary
AITKEN, Steven Macfarlane
Resigned: 04 January 2006
Appointed Date: 01 February 2001

Secretary
ALLEN, Arthur Paul
Resigned: 06 March 2008
Appointed Date: 04 January 2006

Secretary
ALLEN, Arthur Paul
Resigned: 01 February 2001
Appointed Date: 31 July 1997

Secretary
CAMPBELL, Hew
Resigned: 15 October 2008
Appointed Date: 06 March 2008

Secretary
HORNE, Geoffrey Wemyss
Resigned: 31 July 1997
Appointed Date: 02 April 1993

Secretary
KEITH, Graham Anderson
Resigned: 11 January 1991

Secretary
KENNERLEY, Peter Dilworth
Resigned: 07 August 2014
Appointed Date: 15 October 2008

Secretary
SWEENY, Brian Christopher
Resigned: 02 April 1993
Appointed Date: 11 January 1991

Director
ALLEN, Arthur Paul
Resigned: 14 June 2000
Appointed Date: 31 July 1997
77 years old

Director
COCKBURN, Angus George
Resigned: 07 January 2013
Appointed Date: 14 June 2000
62 years old

Director
DAS, Debajit
Resigned: 15 October 2015
Appointed Date: 07 January 2013
56 years old

Director
HARROWER, Philip John
Resigned: 30 December 2002
Appointed Date: 19 September 2001
68 years old

Director
HORNE, Geoffrey Wemyss
Resigned: 31 July 1997
Appointed Date: 09 March 1992
78 years old

Director
LEFROY BROOKS, Alison Sally
Resigned: 28 September 2012
Appointed Date: 12 June 2009
63 years old

Director
MALCOLM, Andrew Neil
Resigned: 17 February 2014
Appointed Date: 07 January 2013
55 years old

Director
MCCRAW, James Fraser
Resigned: 26 September 1997
Appointed Date: 09 March 1992
66 years old

Director
PANDYA, Kashyap
Resigned: 31 December 2012
Appointed Date: 01 April 2009
62 years old

Director
SAMS, Ronald Austin
Resigned: 26 October 2015
Appointed Date: 07 January 2013
67 years old

Director
SATRAZEMIS, Asterios
Resigned: 14 July 2014
Appointed Date: 07 January 2013
52 years old

Director
SHEPHERD, Frederick Alexander Bruce, Dr
Resigned: 01 April 2009
Appointed Date: 14 June 2000
82 years old

Director
SHEPHERD, James Alexander
Resigned: 21 July 2015
Appointed Date: 19 February 2014
53 years old

Director
SOAMES, Rupert Christopher, The Honourable
Resigned: 07 January 2013
Appointed Date: 12 September 2003
66 years old

Director
STEWART, John Arnott
Resigned: 14 June 2000
Appointed Date: 26 September 1997
78 years old

Director
TOURLAMAIN, Gordon Owen
Resigned: 09 March 1992
80 years old

Director
YORKE, David
Resigned: 09 March 1992
79 years old

AGGREKO INTERNATIONAL PROJECTS LIMITED Events

08 Jul 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
  • USD 13

26 Oct 2015
Termination of appointment of Ronald Austin Sams as a director on 26 October 2015
16 Oct 2015
Termination of appointment of Debajit Das as a director on 15 October 2015
07 Sep 2015
Appointment of Mr Robert Wells as a director on 1 September 2015
...
... and 136 more events
11 Aug 1983
Accounts made up to 31 March 1983
18 Feb 1983
Accounts made up to 31 March 1982
07 Dec 1982
Accounts made up to 31 March 1981
04 Feb 1980
Company name changed\certificate issued on 04/02/80
03 Jan 1980
Certificate of incorporation