CRC-EVANS OFFSHORE LIMITED
ALNESS GLOBAL PIPELINES (UK) LTD.

Hellopages » Highland » Highland » IV17 0PH

Company number SC313377
Status Active
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address PIPELINES HOUSE 3 DAIL NAN ROCAS, TEANINICH INDUSTRIAL ESTATE, ALNESS, ROSS-SHIRE, IV17 0PH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Appointment of Mr Paul Alexander as a director on 1 November 2016; Termination of appointment of Amit Kumar Sood as a director on 31 October 2016. The most likely internet sites of CRC-EVANS OFFSHORE LIMITED are www.crcevansoffshore.co.uk, and www.crc-evans-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Invergordon Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crc Evans Offshore Limited is a Private Limited Company. The company registration number is SC313377. Crc Evans Offshore Limited has been working since 12 December 2006. The present status of the company is Active. The registered address of Crc Evans Offshore Limited is Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross Shire Iv17 0ph. . COSTELLO, Steven John is a Secretary of the company. ALEXANDER, Paul is a Director of the company. MOKLAK, Paul Daniel is a Director of the company. RHODES, Fiona Elizabeth is a Director of the company. WYNNE HUGHES, Adam Rhys is a Director of the company. Secretary HAYHURST, Fred has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Secretary MACGREGOR, Roderick James has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BLACK, Scott has been resigned. Director CAREY, Malcolm Timothy has been resigned. Director COGZELL, Matthew James has been resigned. Director COWLEY, John Mitchell has been resigned. Director DAVISON, Thomas Patrick has been resigned. Director LAAKE, Gregory Duane has been resigned. Director LAING, Brian has been resigned. Director MACGREGOR, Iain Ross has been resigned. Director MACGREGOR, Roderick James has been resigned. Director MACKAY, James Innes has been resigned. Director MAIR, Alexander Bruce has been resigned. Director MAIR, Alexander Bruce has been resigned. Director REED, JR, James Franklin has been resigned. Director SMILEY, Mark Richard has been resigned. Director SMITH, Michael Peter has been resigned. Director SOOD, Amit Kumar has been resigned. Director STUBBS, Susan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COSTELLO, Steven John
Appointed Date: 01 November 2013

Director
ALEXANDER, Paul
Appointed Date: 01 November 2016
65 years old

Director
MOKLAK, Paul Daniel
Appointed Date: 01 November 2016
43 years old

Director
RHODES, Fiona Elizabeth
Appointed Date: 07 September 2015
47 years old

Director
WYNNE HUGHES, Adam Rhys
Appointed Date: 09 April 2014
60 years old

Resigned Directors

Secretary
HAYHURST, Fred
Resigned: 31 October 2013
Appointed Date: 19 April 2011

Secretary
LC SECRETARIES LIMITED
Resigned: 19 April 2011
Appointed Date: 20 March 2009

Secretary
MACGREGOR, Roderick James
Resigned: 20 March 2009
Appointed Date: 12 December 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 December 2006
Appointed Date: 12 December 2006

Director
BLACK, Scott
Resigned: 10 April 2014
Appointed Date: 01 September 2013
58 years old

Director
CAREY, Malcolm Timothy
Resigned: 01 January 2011
Appointed Date: 10 October 2008
81 years old

Director
COGZELL, Matthew James
Resigned: 01 June 2012
Appointed Date: 01 September 2011
50 years old

Director
COWLEY, John Mitchell
Resigned: 08 January 2015
Appointed Date: 01 September 2011
52 years old

Director
DAVISON, Thomas Patrick
Resigned: 01 September 2015
Appointed Date: 20 May 2013
46 years old

Director
LAAKE, Gregory Duane
Resigned: 30 June 2011
Appointed Date: 20 March 2009
62 years old

Director
LAING, Brian
Resigned: 01 September 2011
Appointed Date: 20 March 2009
71 years old

Director
MACGREGOR, Iain Ross
Resigned: 23 July 2007
Appointed Date: 12 December 2006
43 years old

Director
MACGREGOR, Roderick James
Resigned: 16 December 2010
Appointed Date: 12 December 2006
72 years old

Director
MACKAY, James Innes
Resigned: 01 September 2013
Appointed Date: 23 July 2007
63 years old

Director
MAIR, Alexander Bruce
Resigned: 16 December 2010
Appointed Date: 20 March 2009
70 years old

Director
MAIR, Alexander Bruce
Resigned: 23 July 2007
Appointed Date: 03 July 2007
70 years old

Director
REED, JR, James Franklin
Resigned: 01 September 2011
Appointed Date: 20 March 2009
80 years old

Director
SMILEY, Mark Richard
Resigned: 31 October 2016
Appointed Date: 08 January 2015
48 years old

Director
SMITH, Michael Peter
Resigned: 26 September 2008
Appointed Date: 23 July 2007
77 years old

Director
SOOD, Amit Kumar
Resigned: 31 October 2016
Appointed Date: 01 September 2011
47 years old

Director
STUBBS, Susan
Resigned: 31 October 2016
Appointed Date: 01 June 2012
59 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 December 2006
Appointed Date: 12 December 2006

CRC-EVANS OFFSHORE LIMITED Events

18 Dec 2016
Confirmation statement made on 12 December 2016 with updates
18 Dec 2016
Appointment of Mr Paul Alexander as a director on 1 November 2016
03 Nov 2016
Termination of appointment of Amit Kumar Sood as a director on 31 October 2016
03 Nov 2016
Termination of appointment of Mark Richard Smiley as a director on 31 October 2016
03 Nov 2016
Appointment of Mr Paul Daniel Moklak as a director on 1 November 2016
...
... and 75 more events
15 Jan 2007
New secretary appointed;new director appointed
15 Jan 2007
New director appointed
14 Dec 2006
Director resigned
14 Dec 2006
Secretary resigned
12 Dec 2006
Incorporation

CRC-EVANS OFFSHORE LIMITED Charges

20 March 2009
Floating charge
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Crc-Evans Pipeline International, Inc
Description: Undertaking & all property & assets present & future…
14 January 2008
Bond & floating charge
Delivered: 23 January 2008
Status: Satisfied on 25 March 2009
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…