OIL STATES INDUSTRIES (UK) LIMITED

Site E6, Moss Road, Gateway Business Park Site E6, Moss Road, Gateway Business Park, Aberdeen, AB12 3GQ, Scotland
StatusACTIVE
Company No.SC163254
CategoryPrivate Limited Company
Incorporated08 Feb 1996
Age28 years, 5 months, 23 days
JurisdictionScotland

SUMMARY

OIL STATES INDUSTRIES (UK) LIMITED is an active private limited company with number SC163254. It was incorporated 28 years, 5 months, 23 days ago, on 08 February 1996. The company address is Site E6, Moss Road, Gateway Business Park Site E6, Moss Road, Gateway Business Park, Aberdeen, AB12 3GQ, Scotland.



People

LUCAS, Tama Dawn

Secretary

Vp Finance

ACTIVE

Assigned on 17 Dec 2007

Current time on role 16 years, 7 months, 16 days

STEWART, David George

Secretary

ACTIVE

Assigned on 21 Oct 2020

Current time on role 3 years, 9 months, 12 days

MOSES, Philip Scott

Director

Engineer

ACTIVE

Assigned on 06 Jan 2010

Current time on role 14 years, 6 months, 27 days

STEPHEN, Garry Robert

Director

Managing Director (Engineer)

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 6 months, 1 day

DALGARNO, Keith Cumming

Secretary

RESIGNED

Assigned on 19 Jun 2008

Resigned on 07 Apr 2016

Time on role 7 years, 9 months, 18 days

EVANS, David Beynon

Secretary

RESIGNED

Assigned on 13 Oct 2017

Resigned on 21 Oct 2020

Time on role 3 years, 8 days

MCCAFFERTY, Michael John

Secretary

Accountant

RESIGNED

Assigned on 17 May 1996

Resigned on 27 Jun 2008

Time on role 12 years, 1 month, 10 days

ROBERSON, Gary William

Secretary

RESIGNED

Assigned on 17 Apr 1996

Resigned on 16 Mar 2007

Time on role 10 years, 10 months, 29 days

VANCE, Donald

Secretary

Vice President&General Counsel

RESIGNED

Assigned on 10 Mar 2000

Resigned on 27 Nov 2002

Time on role 2 years, 8 months, 17 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Feb 1996

Resigned on 17 Apr 1996

Time on role 2 months, 9 days

HUGHES, Howard

Director

President Oil States Industrie

RESIGNED

Assigned on 17 Apr 1996

Resigned on 31 Dec 2009

Time on role 13 years, 8 months, 14 days

MCCAFFERTY, Michael John

Director

Accountant

RESIGNED

Assigned on 17 May 1996

Resigned on 27 Jun 2008

Time on role 12 years, 1 month, 10 days

MOSES, Charles

Director

Engineer

RESIGNED

Assigned on 10 Mar 1998

Resigned on 01 Jul 2015

Time on role 17 years, 3 months, 21 days

PACE, Ian

Director

Engineer

RESIGNED

Assigned on 19 Jun 2008

Resigned on 15 Jun 2011

Time on role 2 years, 11 months, 26 days

WAITE, Andrew Lydon

Director

Vp- Scf Partners Lp

RESIGNED

Assigned on 17 Apr 1996

Resigned on 15 Feb 2000

Time on role 3 years, 9 months, 28 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Feb 1996

Resigned on 17 Apr 1996

Time on role 2 months, 9 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Feb 1996

Resigned on 17 Apr 1996

Time on role 2 months, 9 days


Some Companies

DAVID OLLOSSON LTD

FIRST FLOOR, THE ESTATE OFFICE,EAST SUSSEX,BN8 5QE

Number:04754199
Status:ACTIVE
Category:Private Limited Company

DOLLARMADE LIMITED

43 SMITH STREET,WARWICKSHIRE,CV34 4JA

Number:01891602
Status:ACTIVE
Category:Private Limited Company

EGM ELECTRICAL LTD

2 EXETER HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FE

Number:10016575
Status:ACTIVE
Category:Private Limited Company

FIVE BELLS LANE MANAGEMENT LIMITED

19 FIVE BELLS LANE,ROCHESTER,ME1 1BW

Number:02363803
Status:ACTIVE
Category:Private Limited Company

LEMACE LIMITED

41 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:07924247
Status:ACTIVE
Category:Private Limited Company

SAILBOAT DELIVERIES LIMITED

9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH

Number:04569294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source