REEDHYCALOG UK LTD - 12/16 BRIDGE STREET


Company Profile Company Filings

Overview

REEDHYCALOG UK LTD is a Private Limited Company from 12/16 BRIDGE STREET and has the status: Active.
REEDHYCALOG UK LTD was incorporated 29 years ago on 15/12/1994 and has the registered number: NI029047. The accounts status is DORMANT and accounts are next due on 31/03/2025.

REEDHYCALOG UK LTD - 12/16 BRIDGE STREET

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

L'ESTRANGE & BRETT
12/16 BRIDGE STREET
BELFAST
BT1 1LS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/12/2023 29/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALISON MAY SLOAN Secretary 2013-08-06 CURRENT
CHRISTOPHER PAUL O'NEIL Dec 1973 British Director 2020-12-31 CURRENT
IAN BROUGHTON Oct 1969 British Director 2023-03-30 CURRENT
MR MALCOLM ROY TAYLOR Feb 1956 British Director 2003-03-28 UNTIL 2009-06-24 RESIGNED
MARK DAVID TOOLEY Sep 1958 British Director 2005-11-22 UNTIL 2008-07-01 RESIGNED
CHRISTOPHER PAUL O'NEIL Dec 1973 British Director 2011-08-03 UNTIL 2015-09-30 RESIGNED
STEPHEN DAWSON SMITH Jul 1945 American Director 1994-12-15 UNTIL 1999-10-01 RESIGNED
MR MAURICE ANTHONY ROBERTS Feb 1952 British Director 1994-12-15 UNTIL 2001-03-14 RESIGNED
MR GEORGE ANTHONY SMYTH Sep 1969 British Director 2000-01-24 UNTIL 2003-08-26 RESIGNED
MR SIMON SCOTT REID Feb 1982 British Director 2018-07-09 UNTIL 2020-12-31 RESIGNED
MR NEIL RAY Dec 1949 British Director 2001-03-14 UNTIL 2003-08-26 RESIGNED
MR JOHN PEARSON Oct 1955 British Director 2003-03-07 UNTIL 2010-08-09 RESIGNED
MR NIHAT OVUTMEN Oct 1959 Turkish Director 2002-09-19 UNTIL 2003-03-07 RESIGNED
MR GREGOR RITCHIE Feb 1950 British Director 2003-04-14 UNTIL 2015-04-28 RESIGNED
MR GREGOR RITCHIE Feb 1950 British Secretary 1994-12-15 UNTIL 2015-04-28 RESIGNED
MR GREGOR RITCHIE Feb 1950 British Secretary 1994-12-15 UNTIL 2009-12-14 RESIGNED
MR CHRISTOPHER PAUL O'NEIL Secretary 2009-09-11 UNTIL 2011-09-30 RESIGNED
ALASTAIR JAMES FLEMING Secretary 2011-09-30 UNTIL 2013-08-06 RESIGNED
MARK DAVID TOOLEY Sep 1958 British Director 2005-11-22 UNTIL 2008-01-28 RESIGNED
MR ROBBERT OUDENDIJK Jan 1974 Dutch Director 2015-09-30 UNTIL 2023-03-30 RESIGNED
DAVID JAMES KEENER Apr 1957 Usa Director 2011-07-04 UNTIL 2011-08-03 RESIGNED
MR PATRICK MURPHY Aug 1959 British Director 2002-12-20 UNTIL 2003-03-07 RESIGNED
MR ROBIN ANDREW MACMILLAN Nov 1952 British Director 2009-06-24 UNTIL 2010-07-06 RESIGNED
MR JOSEPH GREEN Apr 1944 British Director 2003-03-07 UNTIL 2012-04-05 RESIGNED
MR SAM DONALD GOMERSALL Nov 1961 Scottish Director 2001-02-20 UNTIL 2002-09-19 RESIGNED
MISS ALISON GOLIGHER Mar 1965 British Director 2001-02-20 UNTIL 2003-08-26 RESIGNED
MR ALAN JOHN GOLDBY Dec 1949 British Director 2001-08-01 UNTIL 2003-08-26 RESIGNED
ALASTAIR JAMES FLEMING Dec 1977 British Director 2013-07-31 UNTIL 2018-08-31 RESIGNED
MR ANDREW DEVLIN Oct 1959 British Director 2002-12-20 UNTIL 2003-03-07 RESIGNED
MR MICHAEL PHILIP CRITCHLEY Jun 1959 British Director 2008-07-09 UNTIL 2010-06-03 RESIGNED
MR DAMIEN CHARLES CANAVAN Apr 1961 British Director 1994-12-15 UNTIL 2003-08-26 RESIGNED
MR THOMAS DOUGLAS BOYLE Mar 1966 British Director 2009-03-24 UNTIL 2011-07-04 RESIGNED
MR STEVEN GRENVILLE VALENTINE Jun 1964 British Director 2013-01-25 UNTIL 2013-08-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nov Downhole Eurasia Limited 2016-04-06 Stonehouse   Gloucestershire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED STONEHOUSE UNITED KINGDOM Active FULL 28131 - Manufacture of pumps
CHEMINEER, LIMITED STONEHOUSE Dissolved... DORMANT 99999 - Dormant Company
CAPITAL VALVES LIMITED GORLESTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CHEMICAL REACTOR SERVICES LIMITED BOLTON Dissolved... DORMANT 99999 - Dormant Company
DRECO LIMITED STONEHOUSE Dissolved... DORMANT 99999 - Dormant Company
DRECO EUROPE LIMITED STONEHOUSE Dissolved... DORMANT 99999 - Dormant Company
HITEC DRECO LIMITED STONEHOUSE Dissolved... DORMANT 99999 - Dormant Company
HYDRALIFT HOLDINGS UK LIMITED STONEHOUSE Dissolved... DORMANT 99999 - Dormant Company
AMERON (UK) LIMITED STONEHOUSE Dissolved... DORMANT 99999 - Dormant Company
FJORDS PROCESSING UK LTD STONEHOUSE UNITED KINGDOM Dissolved... DORMANT 06100 - Extraction of crude petroleum
ENERGY EQUIPMENT CORPORATION LIMITED STONEHOUSE Dissolved... DORMANT 99999 - Dormant Company
CAPITAL VALVES HOLDINGS LIMITED GORLESTON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
CAMCO DRILLING GROUP LIMITED 12/16 BRIDGE STREET Dissolved... DORMANT 99999 - Dormant Company
MERPRO GROUP LIMITED ABERDEEN Dissolved... DORMANT 99999 - Dormant Company
ANDERGAUGE LIMITED PORTLETHEN Dissolved... DORMANT 99999 - Dormant Company
MERPRO MACHINING & THREADING LIMITED ABERDEEN Dissolved... FULL 99999 - Dormant Company
MERPRO LIMITED ABERDEEN Dissolved... FULL 99999 - Dormant Company
FORTH VALLEY ENGINEERING LIMITED PORTLETHEN Dissolved... DORMANT 99999 - Dormant Company
AG HOLDING UK PORTLETHEN Dissolved... DORMANT 99999 - Dormant Company
DNOW UK LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 32990 - Other manufacturing n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALFOUR KILPATRICK NORTHERN IRELAND LIMITED BELFAST Active DORMANT 43210 - Electrical installation
LANSTAR NORTHERN IRELAND LIMITED BELFAST Active MICRO ENTITY 99999 - Dormant Company
DREENAN LIMITED BELFAST Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
STORMONT RESIDENTIAL DEVELOPMENTS (NI) LIMITED BELFAST Active DORMANT 7011 - Development & sell real estate