REEDHYCALOG UK LTD
12/16 BRIDGE STREET


Company number NI029047
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address L'ESTRANGE & BRETT, ARNOTT HOUSE, 12/16 BRIDGE STREET, BELFAST, BT1 1LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of REEDHYCALOG UK LTD are www.reedhycaloguk.co.uk, and www.reedhycalog-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Reedhycalog Uk Ltd is a Private Limited Company. The company registration number is NI029047. Reedhycalog Uk Ltd has been working since 15 December 1994. The present status of the company is Active. The registered address of Reedhycalog Uk Ltd is L Estrange Brett Arnott House 12 16 Bridge Street Belfast Bt1 1ls. . 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 RITCHIE, Gregor has been resigned. Secretary RITCHIE, Gregor has been resigned. Director BOYLE, Thomas Douglas has been resigned. Director CANAVAN, Damien Charles has been resigned. Director CRITCHLEY, Michael Philip has been resigned. Director DEVLIN, Andrew has been resigned. Director GOLDBY, Alan John has been resigned. Director GOLIGHER, Alison has been resigned. Director GOMERSALL, Sam Donald has been resigned. Director GREEN, Joseph has been resigned. Director KEENER, David James has been resigned. Director MACMILLAN, Robin Andrew has been resigned. Director MURPHY, Patrick has been resigned. Director O'NEIL, Christopher Paul has been resigned. Director OVUTMEN, Nihat has been resigned. Director PEARSON, John has been resigned. Director RAY, Neil has been resigned. Director RITCHIE, Gregor has been resigned. Director ROBERTS, Maurice Anthony has been resigned. Director SMITH, Stephen Dawson has been resigned. Director SMYTH, George Anthony has been resigned. Director TAYLOR, Malcolm Roy has been resigned. Director TOOLEY, Mark David has been resigned. Director TOOLEY, Mark David has been resigned. Director VALENTINE, Steven Grenville has been resigned. The company operates in "Dormant Company".


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: 11 September 2009

Secretary
RITCHIE, Gregor
Resigned: 14 December 2009
Appointed Date: 15 December 1994

Secretary
RITCHIE, Gregor
Resigned: 28 April 2015
Appointed Date: 15 December 1994

Director
BOYLE, Thomas Douglas
Resigned: 04 July 2011
Appointed Date: 24 March 2009
59 years old

Director
CANAVAN, Damien Charles
Resigned: 26 August 2003
Appointed Date: 15 December 1994
64 years old

Director
CRITCHLEY, Michael Philip
Resigned: 03 June 2010
Appointed Date: 09 July 2008
66 years old

Director
DEVLIN, Andrew
Resigned: 07 March 2003
Appointed Date: 20 December 2002
66 years old

Director
GOLDBY, Alan John
Resigned: 26 August 2003
Appointed Date: 01 August 2001
75 years old

Director
GOLIGHER, Alison
Resigned: 26 August 2003
Appointed Date: 20 February 2001
60 years old

Director
GOMERSALL, Sam Donald
Resigned: 19 September 2002
Appointed Date: 20 February 2001
63 years old

Director
GREEN, Joseph
Resigned: 05 April 2012
Appointed Date: 07 March 2003
81 years old

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

Director
MACMILLAN, Robin Andrew
Resigned: 06 July 2010
Appointed Date: 24 June 2009
72 years old

Director
MURPHY, Patrick
Resigned: 07 March 2003
Appointed Date: 20 December 2002
66 years old

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

Director
OVUTMEN, Nihat
Resigned: 07 March 2003
Appointed Date: 19 September 2002
66 years old

Director
PEARSON, John
Resigned: 09 August 2010
Appointed Date: 07 March 2003
70 years old

Director
RAY, Neil
Resigned: 26 August 2003
Appointed Date: 14 March 2001
75 years old

Director
RITCHIE, Gregor
Resigned: 28 April 2015
Appointed Date: 14 April 2003
75 years old

Director
ROBERTS, Maurice Anthony
Resigned: 14 March 2001
Appointed Date: 15 December 1994
73 years old

Director
SMITH, Stephen Dawson
Resigned: 01 October 1999
Appointed Date: 15 December 1994
80 years old

Director
SMYTH, George Anthony
Resigned: 26 August 2003
Appointed Date: 24 January 2000
56 years old

Director
TAYLOR, Malcolm Roy
Resigned: 24 June 2009
Appointed Date: 28 March 2003
69 years old

Director
TOOLEY, Mark David
Resigned: 28 January 2008
Appointed Date: 22 November 2005
67 years old

Director
TOOLEY, Mark David
Resigned: 01 July 2008
Appointed Date: 22 November 2005
67 years old

Director
VALENTINE, Steven Grenville
Resigned: 23 August 2013
Appointed Date: 25 January 2013
61 years old

Persons With Significant Control

Nov Downhole Eurasia Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REEDHYCALOG UK LTD Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
25 Jul 2016
Accounts for a dormant company made up to 30 June 2016
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • 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 147 more events
03 Jan 1995
Notice of ARD

15 Dec 1994
Pars re dirs/sit reg off
15 Dec 1994
Memorandum
15 Dec 1994
Decln complnce reg new co
15 Dec 1994
Articles

REEDHYCALOG UK LTD Charges

11 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 27 September 2006
Persons entitled: Wells Fargo Bank, National Association
Description: All monies composite debenture.. 1. fixed security. The…
11 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 27 September 2006
Persons entitled: Wells Fargo Bank, National Association
Description: All monies debenture.. 1. fixed security. The company…