Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAMDEEN (UK) LIMITED
Company Information for

HAMDEEN (UK) LIMITED

29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC192597
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Hamdeen (uk) Ltd
HAMDEEN (UK) LIMITED was founded on 1999-01-15 and had its registered office in 29 Albyn Place. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
HAMDEEN (UK) LIMITED
 
Legal Registered Office
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB12
 
Previous Names
HAMDEEN (ABERDEEN) LIMITED25/01/1999
Filing Information
Company Number SC192597
Date formed 1999-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-24
Type of accounts FULL
Last Datalog update: 2018-01-24 14:24:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMDEEN (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMDEEN (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KHALIL STRACHAN
Company Secretary 2015-10-09
NEIL ALEXANDER MACLEOD
Director 2013-04-18
EUAN ROBERTSON PRENTICE
Director 2012-09-04
JULIE MARY THOMSON
Director 2012-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA ROSE-GARVIE
Company Secretary 2013-04-18 2015-10-09
BRIAN MONCUR
Company Secretary 2009-11-30 2013-04-18
BRIAN MONCUR
Director 2012-01-27 2013-04-18
WILLIAM GRAY FULTON
Director 2009-11-30 2012-09-04
GARETH FORBES
Director 2011-02-25 2012-01-27
JOSEPH CLAUDE HENRY
Director 2009-08-12 2011-02-25
WILLIAM GRAY FULTON
Company Secretary 2009-08-12 2009-11-30
IAIN FRASER
Director 2009-08-12 2009-10-02
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-11-19 2009-08-12
RUAIRIDH ANDREW COOPER
Director 1999-01-15 2009-08-12
IAIN SMITH AND COMPANY
Company Secretary 2001-09-25 2007-11-19
GEOFFREY KIMBER-SMITH
Company Secretary 1999-01-15 2001-09-25
ALAN REID
Director 2000-01-20 2001-06-01
L & A REGISTRARS LIMITED
Company Secretary 1999-01-15 1999-01-15
L & A REGISTRARS LIMITED
Director 1999-01-15 1999-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ALEXANDER MACLEOD S D ARGENTINA HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
NEIL ALEXANDER MACLEOD REEVES WIRELINE INVESTMENTS LIMITED Director 2014-08-28 CURRENT 1970-08-07 Dissolved 2015-04-13
NEIL ALEXANDER MACLEOD PETROWELL LIMITED Director 2014-06-20 CURRENT 2001-06-04 Dissolved 2018-08-09
NEIL ALEXANDER MACLEOD S D BANGLADESH HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
NEIL ALEXANDER MACLEOD WDI COLOMBIA HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Liquidation
NEIL ALEXANDER MACLEOD S D MEXICO HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
NEIL ALEXANDER MACLEOD ISG SECURE DRILLING HOLDINGS LIMITED Director 2014-02-11 CURRENT 2006-01-18 Liquidation
NEIL ALEXANDER MACLEOD SWELLTEC LIMITED Director 2014-02-11 CURRENT 2005-05-20 Dissolved 2017-12-19
NEIL ALEXANDER MACLEOD WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED Director 2014-02-11 CURRENT 2001-03-06 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD EDINBURGH PETROLEUM SERVICES LIMITED Director 2014-02-11 CURRENT 1982-07-13 Liquidation
NEIL ALEXANDER MACLEOD TECH 21 ENGINEERING SOLUTIONS LIMITED Director 2014-02-11 CURRENT 2001-03-27 Liquidation
NEIL ALEXANDER MACLEOD INTERNATIONAL LOGGING TECHNOLOGY LIMITED Director 2014-02-11 CURRENT 1990-03-08 Active
NEIL ALEXANDER MACLEOD OILWELL PRODUCTION SERVICES LIMITED Director 2013-08-05 CURRENT 1995-06-12 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD MORRISON MCLEAN ASSOCIATES LIMITED Director 2013-08-05 CURRENT 1989-01-16 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD OIL FIELD RENTAL HOLDINGS LIMITED Director 2013-08-05 CURRENT 1990-07-10 Dissolved 2015-01-17
NEIL ALEXANDER MACLEOD POWERFLO RENTALS LIMITED Director 2013-08-05 CURRENT 1992-09-23 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD PETCO FISHING & RENTAL TOOLS (UK) LIMITED Director 2013-08-05 CURRENT 1984-05-15 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD MID-EUROPE SUPPLY LIMITED Director 2013-08-05 CURRENT 1991-08-16 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD INDEPENDENT INTEGRATED SERVICES LIMITED Director 2013-08-05 CURRENT 1992-01-29 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD POWELL ENGINEERING COMPANY LIMITED Director 2013-08-05 CURRENT 1947-01-14 Dissolved 2015-01-03
NEIL ALEXANDER MACLEOD POWERFLO SYSTEMS LIMITED Director 2013-08-05 CURRENT 1975-12-15 Dissolved 2015-01-17
NEIL ALEXANDER MACLEOD QUALITY COMMISSIONING LIMITED Director 2013-08-05 CURRENT 1995-09-26 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD PUMP RENTALS (INTERNATIONAL) LIMITED Director 2013-08-05 CURRENT 1979-05-03 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD ILI TECHNOLOGY LIMITED Director 2013-08-05 CURRENT 2006-07-27 Dissolved 2015-05-26
NEIL ALEXANDER MACLEOD POWERGEN RENTALS LIMITED Director 2013-08-05 CURRENT 1990-12-14 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD QUALITY MACHINING SERVICES LIMITED Director 2013-08-05 CURRENT 1994-01-17 Dissolved 2015-04-08
NEIL ALEXANDER MACLEOD WEATHERFORD DIS MANUFACTURING (UK) LIMITED Director 2013-08-05 CURRENT 1981-07-10 Dissolved 2015-04-08
NEIL ALEXANDER MACLEOD TANK RENTALS LIMITED Director 2013-08-05 CURRENT 1990-06-19 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD WEATHERFORD O.R. LIMITED Director 2013-08-05 CURRENT 1996-01-26 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD INTERNATIONAL PETROLEUM EQUIPMENT LIMITED Director 2013-08-05 CURRENT 1990-07-05 Dissolved 2015-12-04
NEIL ALEXANDER MACLEOD R.S.T. PROJECTS LIMITED Director 2013-08-05 CURRENT 1994-06-27 Dissolved 2015-12-04
NEIL ALEXANDER MACLEOD RUSSELL OIL EXPLORATION LIMITED Director 2013-08-05 CURRENT 2005-07-14 Dissolved 2016-04-11
NEIL ALEXANDER MACLEOD WEATHERFORD LABORATORIES (UK) LIMITED Director 2013-08-05 CURRENT 1988-11-15 Liquidation
NEIL ALEXANDER MACLEOD WEATHERFORD HOLDINGS U.K. LTD. Director 2013-08-05 CURRENT 2003-09-26 Active
NEIL ALEXANDER MACLEOD WEATHERFORD EURASIA LIMITED Director 2013-08-05 CURRENT 1989-11-06 Active
NEIL ALEXANDER MACLEOD PRECISION HOLDINGS (UK) LIMITED Director 2013-06-20 CURRENT 2004-04-22 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD SMART STABILIZER SYSTEMS LIMITED Director 2013-05-27 CURRENT 1999-07-23 Liquidation
NEIL ALEXANDER MACLEOD COMMUNICATION RENTALS LIMITED Director 2013-04-18 CURRENT 1997-06-18 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD AQUATRONIC LIMITED Director 2013-04-18 CURRENT 1997-10-29 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD EXPIO LIMITED Director 2013-04-18 CURRENT 1998-12-07 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD DESIGN ENGINEERING LIMITED Director 2013-04-18 CURRENT 1998-10-21 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD ASTEC DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 1986-06-30 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD DOWNHOLE TECHNOLOGY LIMITED Director 2013-04-18 CURRENT 1995-05-15 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD FISHING SERVICES LIMITED Director 2013-04-18 CURRENT 1994-10-21 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD DAILEY IDS LIMITED Director 2013-04-18 CURRENT 1992-01-09 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED Director 2013-04-18 CURRENT 1988-02-15 Dissolved 2016-04-06
NEIL ALEXANDER MACLEOD BRIT BIT LIMITED Director 2013-04-18 CURRENT 1987-11-20 Dissolved 2016-04-06
NEIL ALEXANDER MACLEOD E2 TECH LIMITED Director 2013-04-18 CURRENT 1998-12-15 Dissolved 2016-02-24
NEIL ALEXANDER MACLEOD B.D. KENDLE ENGINEERING LIMITED Director 2013-04-18 CURRENT 1978-06-01 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD IMPACT SOLUTIONS GROUP LIMITED Director 2013-04-18 CURRENT 2000-10-10 Liquidation
NEIL ALEXANDER MACLEOD MCMURRY-MACCO (UK) LTD Director 2013-04-18 CURRENT 1972-09-13 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD OFFSHORE RENTALS LIMITED Director 2013-04-18 CURRENT 1988-03-22 Dissolved 2017-01-27
NEIL ALEXANDER MACLEOD ORWELL GROUP LIMITED Director 2013-04-18 CURRENT 1995-09-26 Dissolved 2017-01-27
NEIL ALEXANDER MACLEOD PETROLINE WELLSYSTEMS LIMITED Director 2013-04-18 CURRENT 1980-10-06 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD WELLSERV LIMITED Director 2013-04-18 CURRENT 1987-11-12 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD PRECISION DRILLING SERVICES (UK) LTD Director 2013-04-18 CURRENT 1996-08-19 Liquidation
NEIL ALEXANDER MACLEOD BBL DOWNHOLE TOOLS LIMITED Director 2013-04-18 CURRENT 1998-07-06 Liquidation
EUAN ROBERTSON PRENTICE S D BANGLADESH HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
EUAN ROBERTSON PRENTICE S D MEXICO HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
EUAN ROBERTSON PRENTICE EDINBURGH PETROLEUM EQUIPMENT LIMITED Director 2013-07-24 CURRENT 1986-03-04 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE COMMUNICATION RENTALS LIMITED Director 2012-09-04 CURRENT 1997-06-18 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE OILWELL PRODUCTION SERVICES LIMITED Director 2012-09-04 CURRENT 1995-06-12 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE MORRISON MCLEAN ASSOCIATES LIMITED Director 2012-09-04 CURRENT 1989-01-16 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE OIL FIELD RENTAL HOLDINGS LIMITED Director 2012-09-04 CURRENT 1990-07-10 Dissolved 2015-01-17
EUAN ROBERTSON PRENTICE POWERFLO RENTALS LIMITED Director 2012-09-04 CURRENT 1992-09-23 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE AQUATRONIC LIMITED Director 2012-09-04 CURRENT 1997-10-29 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE EXPIO LIMITED Director 2012-09-04 CURRENT 1998-12-07 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE PETCO FISHING & RENTAL TOOLS (UK) LIMITED Director 2012-09-04 CURRENT 1984-05-15 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE DESIGN ENGINEERING LIMITED Director 2012-09-04 CURRENT 1998-10-21 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE MID-EUROPE SUPPLY LIMITED Director 2012-09-04 CURRENT 1991-08-16 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE ASTEC DEVELOPMENTS LIMITED Director 2012-09-04 CURRENT 1986-06-30 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE INDEPENDENT INTEGRATED SERVICES LIMITED Director 2012-09-04 CURRENT 1992-01-29 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE POWELL ENGINEERING COMPANY LIMITED Director 2012-09-04 CURRENT 1947-01-14 Dissolved 2015-01-03
EUAN ROBERTSON PRENTICE POWERFLO SYSTEMS LIMITED Director 2012-09-04 CURRENT 1975-12-15 Dissolved 2015-01-17
EUAN ROBERTSON PRENTICE QUALITY COMMISSIONING LIMITED Director 2012-09-04 CURRENT 1995-09-26 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE DOWNHOLE TECHNOLOGY LIMITED Director 2012-09-04 CURRENT 1995-05-15 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE PUMP RENTALS (INTERNATIONAL) LIMITED Director 2012-09-04 CURRENT 1979-05-03 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE FISHING SERVICES LIMITED Director 2012-09-04 CURRENT 1994-10-21 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE DAILEY IDS LIMITED Director 2012-09-04 CURRENT 1992-01-09 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE ILI TECHNOLOGY LIMITED Director 2012-09-04 CURRENT 2006-07-27 Dissolved 2015-05-26
EUAN ROBERTSON PRENTICE POWERGEN RENTALS LIMITED Director 2012-09-04 CURRENT 1990-12-14 Dissolved 2015-04-05
EUAN ROBERTSON PRENTICE QUALITY MACHINING SERVICES LIMITED Director 2012-09-04 CURRENT 1994-01-17 Dissolved 2015-04-08
EUAN ROBERTSON PRENTICE WEATHERFORD DIS MANUFACTURING (UK) LIMITED Director 2012-09-04 CURRENT 1981-07-10 Dissolved 2015-04-08
EUAN ROBERTSON PRENTICE REEVES WIRELINE INVESTMENTS LIMITED Director 2012-09-04 CURRENT 1970-08-07 Dissolved 2015-04-13
EUAN ROBERTSON PRENTICE TANK RENTALS LIMITED Director 2012-09-04 CURRENT 1990-06-19 Dissolved 2015-04-05
EUAN ROBERTSON PRENTICE WEATHERFORD O.R. LIMITED Director 2012-09-04 CURRENT 1996-01-26 Dissolved 2015-04-05
EUAN ROBERTSON PRENTICE INTERNATIONAL PETROLEUM EQUIPMENT LIMITED Director 2012-09-04 CURRENT 1990-07-05 Dissolved 2015-12-04
EUAN ROBERTSON PRENTICE R.S.T. PROJECTS LIMITED Director 2012-09-04 CURRENT 1994-06-27 Dissolved 2015-12-04
EUAN ROBERTSON PRENTICE WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED Director 2012-09-04 CURRENT 1988-02-15 Dissolved 2016-04-06
EUAN ROBERTSON PRENTICE BRIT BIT LIMITED Director 2012-09-04 CURRENT 1987-11-20 Dissolved 2016-04-06
EUAN ROBERTSON PRENTICE E2 TECH LIMITED Director 2012-09-04 CURRENT 1998-12-15 Dissolved 2016-02-24
EUAN ROBERTSON PRENTICE B.D. KENDLE ENGINEERING LIMITED Director 2012-09-04 CURRENT 1978-06-01 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE REEVES WIRELINE SERVICES LIMITED Director 2012-09-04 CURRENT 1914-03-04 Liquidation
EUAN ROBERTSON PRENTICE WEATHERFORD LABORATORIES (UK) LIMITED Director 2012-09-04 CURRENT 1988-11-15 Liquidation
EUAN ROBERTSON PRENTICE SWELLTEC LIMITED Director 2012-09-04 CURRENT 2005-05-20 Dissolved 2017-12-19
EUAN ROBERTSON PRENTICE MCMURRY-MACCO (UK) LTD Director 2012-09-04 CURRENT 1972-09-13 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE OFFSHORE RENTALS LIMITED Director 2012-09-04 CURRENT 1988-03-22 Dissolved 2017-01-27
EUAN ROBERTSON PRENTICE ORWELL GROUP LIMITED Director 2012-09-04 CURRENT 1995-09-26 Dissolved 2017-01-27
EUAN ROBERTSON PRENTICE PETROLINE WELLSYSTEMS LIMITED Director 2012-09-04 CURRENT 1980-10-06 Dissolved 2017-01-24
EUAN ROBERTSON PRENTICE PRECISION HOLDINGS (UK) LIMITED Director 2012-09-04 CURRENT 2004-04-22 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE REEVES OILFIELD SERVICES LTD Director 2012-09-04 CURRENT 1995-05-05 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED Director 2012-09-04 CURRENT 2001-03-06 Dissolved 2017-01-24
EUAN ROBERTSON PRENTICE WELLSERV LIMITED Director 2012-09-04 CURRENT 1987-11-12 Dissolved 2017-01-24
EUAN ROBERTSON PRENTICE TECH 21 ENGINEERING SOLUTIONS LIMITED Director 2012-09-04 CURRENT 2001-03-27 Liquidation
EUAN ROBERTSON PRENTICE RUSSELL OIL EXPLORATION LIMITED Director 2012-07-23 CURRENT 2005-07-14 Dissolved 2016-04-11
EUAN ROBERTSON PRENTICE ISG SECURE DRILLING HOLDINGS LIMITED Director 2012-07-23 CURRENT 2006-01-18 Liquidation
EUAN ROBERTSON PRENTICE IMPACT SOLUTIONS GROUP LIMITED Director 2012-07-23 CURRENT 2000-10-10 Liquidation
EUAN ROBERTSON PRENTICE BIOS DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-21 Liquidation
EUAN ROBERTSON PRENTICE PETROWELL LIMITED Director 2012-05-17 CURRENT 2001-06-04 Dissolved 2018-08-09
EUAN ROBERTSON PRENTICE PETROWELL CASPIAN LIMITED Director 2012-05-17 CURRENT 2007-02-26 Dissolved 2018-06-21
JULIE MARY THOMSON BIOS DEVELOPMENTS LIMITED Director 2015-04-21 CURRENT 2012-05-21 Liquidation
JULIE MARY THOMSON S D BANGLADESH HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
JULIE MARY THOMSON S D MEXICO HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
JULIE MARY THOMSON WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED Director 2014-02-11 CURRENT 2001-03-06 Dissolved 2017-01-24
JULIE MARY THOMSON REEVES WIRELINE INVESTMENTS LIMITED Director 2013-08-27 CURRENT 1970-08-07 Dissolved 2015-04-13
JULIE MARY THOMSON REEVES WIRELINE SERVICES LIMITED Director 2013-08-27 CURRENT 1914-03-04 Liquidation
JULIE MARY THOMSON EDINBURGH PETROLEUM EQUIPMENT LIMITED Director 2013-07-24 CURRENT 1986-03-04 Dissolved 2014-12-30
JULIE MARY THOMSON TECH 21 ENGINEERING SOLUTIONS LIMITED Director 2012-10-11 CURRENT 2001-03-27 Liquidation
JULIE MARY THOMSON COMMUNICATION RENTALS LIMITED Director 2012-09-04 CURRENT 1997-06-18 Dissolved 2014-12-16
JULIE MARY THOMSON OILWELL PRODUCTION SERVICES LIMITED Director 2012-09-04 CURRENT 1995-06-12 Dissolved 2014-12-30
JULIE MARY THOMSON MORRISON MCLEAN ASSOCIATES LIMITED Director 2012-09-04 CURRENT 1989-01-16 Dissolved 2014-12-16
JULIE MARY THOMSON OIL FIELD RENTAL HOLDINGS LIMITED Director 2012-09-04 CURRENT 1990-07-10 Dissolved 2015-01-17
JULIE MARY THOMSON POWERFLO RENTALS LIMITED Director 2012-09-04 CURRENT 1992-09-23 Dissolved 2014-12-16
JULIE MARY THOMSON AQUATRONIC LIMITED Director 2012-09-04 CURRENT 1997-10-29 Dissolved 2014-12-30
JULIE MARY THOMSON EXPIO LIMITED Director 2012-09-04 CURRENT 1998-12-07 Dissolved 2014-12-30
JULIE MARY THOMSON PETCO FISHING & RENTAL TOOLS (UK) LIMITED Director 2012-09-04 CURRENT 1984-05-15 Dissolved 2014-12-30
JULIE MARY THOMSON DESIGN ENGINEERING LIMITED Director 2012-09-04 CURRENT 1998-10-21 Dissolved 2014-12-16
JULIE MARY THOMSON MID-EUROPE SUPPLY LIMITED Director 2012-09-04 CURRENT 1991-08-16 Dissolved 2014-12-30
JULIE MARY THOMSON ASTEC DEVELOPMENTS LIMITED Director 2012-09-04 CURRENT 1986-06-30 Dissolved 2014-12-16
JULIE MARY THOMSON INDEPENDENT INTEGRATED SERVICES LIMITED Director 2012-09-04 CURRENT 1992-01-29 Dissolved 2014-12-16
JULIE MARY THOMSON POWELL ENGINEERING COMPANY LIMITED Director 2012-09-04 CURRENT 1947-01-14 Dissolved 2015-01-03
JULIE MARY THOMSON POWERFLO SYSTEMS LIMITED Director 2012-09-04 CURRENT 1975-12-15 Dissolved 2015-01-17
JULIE MARY THOMSON QUALITY COMMISSIONING LIMITED Director 2012-09-04 CURRENT 1995-09-26 Dissolved 2014-12-30
JULIE MARY THOMSON DOWNHOLE TECHNOLOGY LIMITED Director 2012-09-04 CURRENT 1995-05-15 Dissolved 2014-12-16
JULIE MARY THOMSON PUMP RENTALS (INTERNATIONAL) LIMITED Director 2012-09-04 CURRENT 1979-05-03 Dissolved 2014-12-30
JULIE MARY THOMSON FISHING SERVICES LIMITED Director 2012-09-04 CURRENT 1994-10-21 Dissolved 2014-12-30
JULIE MARY THOMSON DAILEY IDS LIMITED Director 2012-09-04 CURRENT 1992-01-09 Dissolved 2014-12-30
JULIE MARY THOMSON ILI TECHNOLOGY LIMITED Director 2012-09-04 CURRENT 2006-07-27 Dissolved 2015-05-26
JULIE MARY THOMSON POWERGEN RENTALS LIMITED Director 2012-09-04 CURRENT 1990-12-14 Dissolved 2015-04-05
JULIE MARY THOMSON QUALITY MACHINING SERVICES LIMITED Director 2012-09-04 CURRENT 1994-01-17 Dissolved 2015-04-08
JULIE MARY THOMSON WEATHERFORD DIS MANUFACTURING (UK) LIMITED Director 2012-09-04 CURRENT 1981-07-10 Dissolved 2015-04-08
JULIE MARY THOMSON TANK RENTALS LIMITED Director 2012-09-04 CURRENT 1990-06-19 Dissolved 2015-04-05
JULIE MARY THOMSON WEATHERFORD O.R. LIMITED Director 2012-09-04 CURRENT 1996-01-26 Dissolved 2015-04-05
JULIE MARY THOMSON INTERNATIONAL PETROLEUM EQUIPMENT LIMITED Director 2012-09-04 CURRENT 1990-07-05 Dissolved 2015-12-04
JULIE MARY THOMSON R.S.T. PROJECTS LIMITED Director 2012-09-04 CURRENT 1994-06-27 Dissolved 2015-12-04
JULIE MARY THOMSON WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED Director 2012-09-04 CURRENT 1988-02-15 Dissolved 2016-04-06
JULIE MARY THOMSON BRIT BIT LIMITED Director 2012-09-04 CURRENT 1987-11-20 Dissolved 2016-04-06
JULIE MARY THOMSON RUSSELL OIL EXPLORATION LIMITED Director 2012-09-04 CURRENT 2005-07-14 Dissolved 2016-04-11
JULIE MARY THOMSON E2 TECH LIMITED Director 2012-09-04 CURRENT 1998-12-15 Dissolved 2016-02-24
JULIE MARY THOMSON B.D. KENDLE ENGINEERING LIMITED Director 2012-09-04 CURRENT 1978-06-01 Dissolved 2017-02-03
JULIE MARY THOMSON WEATHERFORD LABORATORIES (UK) LIMITED Director 2012-09-04 CURRENT 1988-11-15 Liquidation
JULIE MARY THOMSON ISG SECURE DRILLING HOLDINGS LIMITED Director 2012-09-04 CURRENT 2006-01-18 Liquidation
JULIE MARY THOMSON SWELLTEC LIMITED Director 2012-09-04 CURRENT 2005-05-20 Dissolved 2017-12-19
JULIE MARY THOMSON IMPACT SOLUTIONS GROUP LIMITED Director 2012-09-04 CURRENT 2000-10-10 Liquidation
JULIE MARY THOMSON MCMURRY-MACCO (UK) LTD Director 2012-09-04 CURRENT 1972-09-13 Dissolved 2017-02-03
JULIE MARY THOMSON OFFSHORE RENTALS LIMITED Director 2012-09-04 CURRENT 1988-03-22 Dissolved 2017-01-27
JULIE MARY THOMSON ORWELL GROUP LIMITED Director 2012-09-04 CURRENT 1995-09-26 Dissolved 2017-01-27
JULIE MARY THOMSON PETROLINE WELLSYSTEMS LIMITED Director 2012-09-04 CURRENT 1980-10-06 Dissolved 2017-01-24
JULIE MARY THOMSON WELLSERV LIMITED Director 2012-09-04 CURRENT 1987-11-12 Dissolved 2017-01-24
JULIE MARY THOMSON PETROWELL LIMITED Director 2012-09-04 CURRENT 2001-06-04 Dissolved 2018-08-09
JULIE MARY THOMSON PETROWELL CASPIAN LIMITED Director 2012-09-04 CURRENT 2007-02-26 Dissolved 2018-06-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-244.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM WEATHERFORD CENTRE SOUTERHEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LF
2016-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM WEATHERFORD CENTRE SOUTERHEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LF
2016-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0105/12/15 FULL LIST
2015-10-20AP03SECRETARY APPOINTED MR RICHARD KHALIL STRACHAN
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY GEMMA ROSE-GARVIE
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0105/12/14 FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AUDAUDITOR'S RESIGNATION
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0105/12/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AP01DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD
2013-04-18AP03SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR
2012-12-12AR0105/12/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AP01DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE
2012-09-06AP01DIRECTOR APPOINTED MS JULIE MARY THOMSON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON
2012-01-31AP01DIRECTOR APPOINTED MR BRIAN MONCUR
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GARETH FORBES
2011-12-22AR0105/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 20/06/2011
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 20/06/2011
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM WEATHERFORD HOUSE LAWSON DRIVE DYCE ABERDEEN AB21 0DR SCOTLAND
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-15AP01DIRECTOR APPOINTED MR GARETH FORBES
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY
2010-12-24AR0105/12/10 FULL LIST
2009-12-09AR0105/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CLAUDE HENRY / 05/12/2009
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON
2009-12-07AP01DIRECTOR APPOINTED MR WILLIAM GRAY FULTON
2009-12-07AP03SECRETARY APPOINTED MR BRIAN MONCUR
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR RUAIRIDH COOPER
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP
2009-09-09288aSECRETARY APPOINTED WILLIAM GRAY FULTON
2009-09-09288aDIRECTOR APPOINTED IAIN FRASER
2009-09-09288aDIRECTOR APPOINTED JOSEPH CLAUDE HENRY
2009-08-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-11363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-20288bSECRETARY RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 18-20 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363aRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363aRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-17363aRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-18363aRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-09ELRESS386 DISP APP AUDS 25/09/01
2001-10-09ELRESS366A DISP HOLDING AGM 25/09/01
2001-10-01288bDIRECTOR RESIGNED
2001-10-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to HAMDEEN (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-05
Resolutions for Winding-up2016-07-05
Fines / Sanctions
No fines or sanctions have been issued against HAMDEEN (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMDEEN (UK) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HAMDEEN (UK) LIMITED

HAMDEEN (UK) LIMITED has registered 1 patents

GB2375123 ,

Domain Names
We could not find the registrant information for the domain

HAMDEEN (UK) LIMITED owns 1 domain names.

hamdeen.co.uk  

Trademarks
We have not found any records of HAMDEEN (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMDEEN (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as HAMDEEN (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMDEEN (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HAMDEEN (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0185452000Carbon brushes for electrical purposes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHAMDEEN (UK) LIMITEDEvent Date2016-10-20
Further to the notice of the appointment of the Liquidator, notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the members of the above named Companies will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 November 2016 at 10.00 am for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of the Companies disposed of, hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above Meeting may appoint a Proxy or Proxies to attend and vote instead of him. A proxy need not be a Member of the Companies. Dates of Appointment: Hamdeen (UK) Limited - 20 May 2016. Petroline Wellsystems Limited - 28 April 2016. Weatherford Production Optimisation (UK) Limited - 20 May 2016. Wellserv Limited - 30 April 2016. Office Holder details: Ewen Alexander (IP No 6754) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL. Further details contact: Ewen Alexander, Tel: 01224 212222. Alternative contact: Gillian Low.
 
Initiating party Event Type
Defending partyHAMDEEN (UK) LIMITEDEvent Date2016-10-20
Further to the notice of the appointment of the Liquidator, notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the members of the above named Companies will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 November 2016 at 10.00 am for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of the Companies disposed of, hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above Meeting may appoint a Proxy or Proxies to attend and vote instead of him. A proxy need not be a Member of the Companies. Dates of Appointment: Hamdeen (UK) Limited - 20 May 2016. Petroline Wellsystems Limited - 28 April 2016. Weatherford Production Optimisation (UK) Limited - 20 May 2016. Wellserv Limited - 30 April 2016. Office Holder details: Ewen Alexander (IP No 6754) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL. Further details contact: Ewen Alexander, Tel: 01224 212222. Alternative contact: Gillian Low.
 
Initiating party Event Type
Defending partyHAMDEEN (UK) LIMITEDEvent Date2016-10-20
Further to the notice of the appointment of the Liquidator, notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the members of the above named Companies will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 November 2016 at 10.00 am for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of the Companies disposed of, hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above Meeting may appoint a Proxy or Proxies to attend and vote instead of him. A proxy need not be a Member of the Companies. Dates of Appointment: Hamdeen (UK) Limited - 20 May 2016. Petroline Wellsystems Limited - 28 April 2016. Weatherford Production Optimisation (UK) Limited - 20 May 2016. Wellserv Limited - 30 April 2016. Office Holder details: Ewen Alexander (IP No 6754) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL. Further details contact: Ewen Alexander, Tel: 01224 212222. Alternative contact: Gillian Low.
 
Initiating party Event Type
Defending partyHAMDEEN (UK) LIMITEDEvent Date2016-10-20
Further to the notice of the appointment of the Liquidator, notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the members of the above named Companies will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 November 2016 at 10.00 am for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of the Companies disposed of, hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above Meeting may appoint a Proxy or Proxies to attend and vote instead of him. A proxy need not be a Member of the Companies. Dates of Appointment: Hamdeen (UK) Limited - 20 May 2016. Petroline Wellsystems Limited - 28 April 2016. Weatherford Production Optimisation (UK) Limited - 20 May 2016. Wellserv Limited - 30 April 2016. Office Holder details: Ewen Alexander (IP No 6754) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL. Further details contact: Ewen Alexander, Tel: 01224 212222. Alternative contact: Gillian Low.
 
Initiating party Event Type
Defending partyHAMDEEN (UK) LIMITEDEvent Date2016-10-20
Further to the notice of the appointment of the Liquidator, notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the members of the above named Companies will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 November 2016 at 10.00 am for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of the Companies disposed of, hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above Meeting may appoint a Proxy or Proxies to attend and vote instead of him. A proxy need not be a Member of the Companies. Dates of Appointment: Hamdeen (UK) Limited - 20 May 2016. Petroline Wellsystems Limited - 28 April 2016. Weatherford Production Optimisation (UK) Limited - 20 May 2016. Wellserv Limited - 30 April 2016. Office Holder details: Ewen Alexander (IP No 6754) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL. Further details contact: Ewen Alexander, Tel: 01224 212222. Alternative contact: Gillian Low.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAMDEEN (UK) LIMITEDEvent Date2016-05-20
Ewen R Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Ewen R Alexander, Tel: 01224 212222. Alternative contact: Gillian Low
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAMDEEN (UK) LIMITEDEvent Date2016-05-20
Extract of Special and Ordinary Resolutions of Hamdeen (UK) Limited (the Company) passed on 20 May 2016 , by Written Resolution of the sole member of the Company: The Company be wound up voluntarily under section 84(1)(b) of the Insolvency Act 1986 and that Ewen Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No. 6754), be and is hereby appointed as Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Ewen R Alexander, Tel: 01224 212222. Alternative contact: Gillian Low
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMDEEN (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMDEEN (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.