FUGRO ALLUVIAL OFFSHORE LIMITED
QUEENSLIE ALLUVIAL MINING LIMITED

Hellopages » Glasgow City » Glasgow City » G33 4DB

Company number SC030757
Status Active
Incorporation Date 23 April 1955
Company Type Private Limited Company
Address 1 QUEEENSLIE COURT, SUMMERLEE STREET, QUEENSLIE, GLASGOW, G33 4DB
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 twenty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 707,000 . The most likely internet sites of FUGRO ALLUVIAL OFFSHORE LIMITED are www.fugroalluvialoffshore.co.uk, and www.fugro-alluvial-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. Fugro Alluvial Offshore Limited is a Private Limited Company. The company registration number is SC030757. Fugro Alluvial Offshore Limited has been working since 23 April 1955. The present status of the company is Active. The registered address of Fugro Alluvial Offshore Limited is 1 Queeenslie Court Summerlee Street Queenslie Glasgow G33 4db. . HERLIHY, Emma Louise is a Secretary of the company. KOOPMAN, Frank Antonio is a Director of the company. WOOD, Andrew John is a Director of the company. Secretary BROWNE, Stephen John Storey has been resigned. Secretary KNIGHT, Colin Clifford has been resigned. Secretary PICKERS, Gregory John has been resigned. Secretary SCHAVEMAKER, Gerardus Johannes Maria has been resigned. Secretary SIMPSON, Douglas Boyd has been resigned. Secretary WENLOCK, John Leonard has been resigned. Director COUTTS, Jeffrey Simon has been resigned. Director DEKKER, Martin Willem has been resigned. Director GEISE, Joseph Marie has been resigned. Director HORSNELL, Michael Roy has been resigned. Director KEE, Roger has been resigned. Director LUBBERHUIZEN, Warntia Albert has been resigned. Director PICKERS, Gregory John has been resigned. Director POWER, Patrick Thomas has been resigned. Director SANDERS, Hendricus Petrus has been resigned. Director SCHAVEMAKER, Gerardus Johannes Maria has been resigned. Director TEN HOOPE, John has been resigned. Director TOOLAN, Francis Eugene has been resigned. Director VAN DE VEN, Marinus Cornelis has been resigned. Director VERSTOEP, Leendert has been resigned. Director WENLOCK, John Leonard has been resigned. Director WILLET, Richard Nicholas has been resigned. Director WILSON, Greg has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
HERLIHY, Emma Louise
Appointed Date: 31 March 2014

Director
KOOPMAN, Frank Antonio
Appointed Date: 11 August 2015
50 years old

Director
WOOD, Andrew John
Appointed Date: 01 May 2008
58 years old

Resigned Directors

Secretary
BROWNE, Stephen John Storey
Resigned: 11 February 2003
Appointed Date: 21 May 1999

Secretary
KNIGHT, Colin Clifford
Resigned: 21 May 1999
Appointed Date: 02 October 1998

Secretary
PICKERS, Gregory John
Resigned: 02 October 1998
Appointed Date: 31 July 1996

Secretary
SCHAVEMAKER, Gerardus Johannes Maria
Resigned: 01 August 1996
Appointed Date: 01 January 1995

Secretary
SIMPSON, Douglas Boyd
Resigned: 31 March 2014
Appointed Date: 11 February 2003

Secretary
WENLOCK, John Leonard
Resigned: 01 January 1995

Director
COUTTS, Jeffrey Simon
Resigned: 01 July 2005
Appointed Date: 02 August 1996
75 years old

Director
DEKKER, Martin Willem
Resigned: 31 December 1989

Director
GEISE, Joseph Marie
Resigned: 01 September 2013
Appointed Date: 30 June 2006
71 years old

Director
HORSNELL, Michael Roy
Resigned: 15 April 2008
Appointed Date: 01 July 2005
77 years old

Director
KEE, Roger
Resigned: 02 October 1998
Appointed Date: 31 July 1996
87 years old

Director
LUBBERHUIZEN, Warntia Albert
Resigned: 01 December 1990

Director
PICKERS, Gregory John
Resigned: 02 October 1998
Appointed Date: 31 July 1996
75 years old

Director
POWER, Patrick Thomas
Resigned: 01 September 2013
Appointed Date: 26 September 2008
73 years old

Director
SANDERS, Hendricus Petrus
Resigned: 22 September 1995
Appointed Date: 01 January 1993
77 years old

Director
SCHAVEMAKER, Gerardus Johannes Maria
Resigned: 01 August 1996
Appointed Date: 01 January 1995
78 years old

Director
TEN HOOPE, John
Resigned: 01 July 2015
Appointed Date: 01 September 2013
64 years old

Director
TOOLAN, Francis Eugene
Resigned: 30 June 2006
Appointed Date: 31 July 1996
80 years old

Director
VAN DE VEN, Marinus Cornelis
Resigned: 01 August 1996
Appointed Date: 22 September 1995
79 years old

Director
VERSTOEP, Leendert
Resigned: 31 December 1992
Appointed Date: 01 December 1990
95 years old

Director
WENLOCK, John Leonard
Resigned: 01 January 1995
81 years old

Director
WILLET, Richard Nicholas
Resigned: 31 July 2000
Appointed Date: 02 October 1998
66 years old

Director
WILSON, Greg
Resigned: 26 February 2014
Appointed Date: 01 September 2013
53 years old

Persons With Significant Control

Mr Frank Antonio Koopman
Notified on: 30 June 2016
50 years old
Nature of control: Has significant influence or control

Mr Andrew John Wood
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

Mrs Emma Louise Herlihy
Notified on: 30 June 2016
47 years old
Nature of control: Has significant influence or control

Fugro Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FUGRO ALLUVIAL OFFSHORE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 707,000

06 Oct 2015
Full accounts made up to 31 December 2014
02 Sep 2015
Appointment of Mr Frank Antonio Koopman as a director on 11 August 2015
...
... and 117 more events
12 Dec 1986
Accounting reference date shortened from 30/04 to 31/12

10 Dec 1986
Director resigned;new director appointed

02 Dec 1986
Full accounts made up to 30 April 1986

20 Nov 1986
Return made up to 10/10/85; full list of members

27 Oct 1965
Memorandum and Articles of Association

FUGRO ALLUVIAL OFFSHORE LIMITED Charges

10 September 1996
Floating charge
Delivered: 20 September 1996
Status: Satisfied on 25 March 2014
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
4 April 1975
Debenture
Delivered: 9 April 1975
Status: Satisfied on 28 November 1996
Persons entitled: Lloyds Bank PLC
Description: See also col 3 of doc 46. undertaking and all property and…