JOHN WOOD GROUP PLC - ABERDEEN


Company Profile Company Filings

Overview

JOHN WOOD GROUP PLC is a Public Limited Company from ABERDEEN SCOTLAND and has the status: Active.
JOHN WOOD GROUP PLC was incorporated 63 years ago on 17/03/1961 and has the registered number: SC036219. The accounts status is GROUP and accounts are next due on 30/06/2024.

JOHN WOOD GROUP PLC - ABERDEEN

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

SIR IAN WOOD HOUSE HARENESS ROAD
ABERDEEN
AB12 3LE
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN JAMES MCINTYRE Secretary 2017-12-18 CURRENT
MS JACQUELINE PATRICIA CHRISTINE FERGUSON Aug 1970 British Director 2016-12-01 CURRENT
MR ROY ALEXANDER FRANKLIN Jul 1953 British Director 2017-10-06 CURRENT
MR KENNETH GILMARTIN Jul 1971 Irish Director 2022-07-01 CURRENT
MR DAVID MILLER KEMP Mar 1970 British Director 2015-05-13 CURRENT
ADRIAN MARSH Jun 1966 British Director 2019-05-10 CURRENT
NIGEL GORDON MILLS Apr 1955 British Director 2020-05-01 CURRENT
BRENDA REICHELDERFER May 1958 American Director 2021-03-31 CURRENT
SUSAN STEELE Jul 1952 American Director 2021-03-31 CURRENT
MS BIRGITTE BRINCH MADSEN Jan 1963 Danish Director 2020-03-01 CURRENT
MITCHELL SCOTT SEMPLE British Director RESIGNED
MR MICHAEL STRAUGHEN Feb 1950 British Director 2007-05-01 UNTIL 2014-08-31 RESIGNED
MR DAVID JOHN OGREN Apr 1943 American Director 2001-03-15 UNTIL 2011-05-11 RESIGNED
MR JOHN CHARLES MORGAN Jan 1945 British Director 1998-10-29 UNTIL 2012-05-10 RESIGNED
MR JAMES BRYON RENFROE Aug 1953 American Director 2008-02-26 UNTIL 2011-04-26 RESIGNED
MR TREVOR MILLS NOBLE Nov 1946 British Director 2004-05-19 UNTIL 2007-04-30 RESIGNED
ROBERTO MONTI Mar 1939 British Director 2001-03-15 UNTIL 2009-12-31 RESIGNED
IAN PHILIP MCHOUL Jan 1960 British Director 2017-10-06 UNTIL 2018-04-05 RESIGNED
MR CHRISTOPHER MASTERS May 1947 British Director 2002-03-18 UNTIL 2012-05-10 RESIGNED
MR IAN DEREK MARCHANT Feb 1961 British Director 2006-05-19 UNTIL 2019-09-01 RESIGNED
ALLISTER GORDON LANGLANDS Mar 1958 British Director 1991-08-12 UNTIL 2014-05-14 RESIGNED
ALAN GEORGE SEMPLE Sep 1959 British Director 2000-08-01 UNTIL 2015-05-13 RESIGNED
MR CHARLES NICHOLAS BROWN Feb 1947 British Secretary RESIGNED
MR CHRISTOPHER EDWARD MILNE WATSON Jan 1967 British Secretary 1999-10-01 UNTIL 2003-11-24 RESIGNED
MR WILLIAM GEORGE SETTER Apr 1975 British Secretary 2016-01-01 UNTIL 2017-12-18 RESIGNED
MR ROBERT MUIRHEAD BIRNIE BROWN Secretary 2010-09-01 UNTIL 2015-12-31 RESIGNED
GRAHAM GOOD Sep 1949 Secretary 1998-04-07 UNTIL 1999-10-01 RESIGNED
MR IAN JOHNSON Dec 1951 Secretary 2003-11-24 UNTIL 2010-09-01 RESIGNED
MR ROBERT KEILLER Jan 1964 British Director 2011-04-20 UNTIL 2015-12-31 RESIGNED
THOMAS MOTHERWELL Aug 1944 British Director RESIGNED
MR THOMAS BOTTS Feb 1955 American Director 2013-01-08 UNTIL 2022-06-22 RESIGNED
HUGH DRUMMOND DUNCAN Jun 1937 British Director RESIGNED
MR JAMES COOPER Jan 1944 British Director 1993-02-17 UNTIL 1993-12-31 RESIGNED
MR. MICHEL JEAN MARCEL CONTIE May 1947 French Director 2010-02-24 UNTIL 2015-05-13 RESIGNED
WILLIAM HADDEN CARR Jun 1933 British Director RESIGNED
MRS JANICE MARGARET BROWN Jun 1955 British Director 2014-05-15 UNTIL 2019-09-01 RESIGNED
EWAN BROWN Mar 1942 British Director RESIGNED
WENDELL BROOKS Oct 1949 American Director 1999-01-01 UNTIL 2007-09-28 RESIGNED
HARRY BRILL-EDWARDS Jan 1941 American Director 2000-11-01 UNTIL 2000-11-30 RESIGNED
WILLIAM EDGAR Jan 1938 British Director 1995-09-01 UNTIL 2004-05-19 RESIGNED
JAMES RAMSAY SPENCE Dec 1932 British Director RESIGNED
MS LINDA LOUISE ADAMANY Mar 1952 American Director 2017-10-06 UNTIL 2019-05-01 RESIGNED
EDWIN CHARLES GARRETT May 1932 British Director RESIGNED
MR MARK STEPHEN DOBLER May 1963 American Director 2013-01-01 UNTIL 2013-10-09 RESIGNED
MR JOHN DEREK PRICHARD JONES Dec 1935 British Director RESIGNED
MR MARK HARRY PAPWORTH Jan 1965 British Director 2006-01-16 UNTIL 2012-06-30 RESIGNED
MR LESLIE JAMES THOMAS Mar 1957 British Director 2004-05-19 UNTIL 2012-06-30 RESIGNED
MS MARY LOUISE SHAFER-MALICKI Nov 1960 American Director 2012-06-01 UNTIL 2021-05-13 RESIGNED
NEIL HEATH SMITH Oct 1964 American Director 2004-11-01 UNTIL 2013-12-31 RESIGNED
MR RICHARD JOHN HOWSON Aug 1968 British Director 2016-05-12 UNTIL 2018-01-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARATHON UPSTREAM NORTH SEA (G.B.) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FUJAIRAH OIL AND GAS UK 12 LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ITHACA DORSET LIMITED LEEDS Active DORMANT 06100 - Extraction of crude petroleum
ITHACA SPL LIMITED LEEDS Dissolved... DORMANT 06100 - Extraction of crude petroleum
AVINGTRANS PLC CHATTERIS ENGLAND Active GROUP 70100 - Activities of head offices
ITHACA NORTH SEA LIMITED LEEDS Dissolved... DORMANT 06100 - Extraction of crude petroleum
ITHACA SP UK LIMITED LEEDS Active DORMANT 64209 - Activities of other holding companies n.e.c.
ITHACA PIPELINE LIMITED LEEDS Dissolved... DORMANT 06100 - Extraction of crude petroleum
ITHACA EXPLORATION LIMITED LEEDS Active FULL 06100 - Extraction of crude petroleum
ITHACA CAUSEWAY LIMITED LEEDS Active DORMANT 06100 - Extraction of crude petroleum
ITHACA DELTA LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
FUJAIRAH OIL AND GAS UK LLC DELAWARE UNITED STATES Dissolved... FULL None Supplied
NORTHERN INTEGRATED SERVICES LIMITED ABERDEEN SCOTLAND Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
SIGMA 3 (NORTH SEA) LIMITED ABERDEEN SCOTLAND Dissolved... FULL 74990 - Non-trading company
OFFSHORE TRAINING FOUNDATION ABERDEEN Active GROUP 85590 - Other education n.e.c.
ITHACA ENERGY (UK) LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
HARWOOD PRODUCTION SERVICES LIMITED ABERDEEN UNITED KINGDOM Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
HERIOT RESOURCES LIMITED EDINBURGH Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ITHACA ENERGY HOLDINGS (UK) LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABB POWER T&D LIMITED ABERDEEN Active DORMANT 26301 - Manufacture of telegraph and telephone apparatus and equipment
QED INTERNATIONAL (UK) LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
RWG (REPAIR & OVERHAULS) LIMITED ABERDEEN SCOTLAND Active GROUP 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
PSN (ANGOLA) LIMITED ABERDEEN SCOTLAND Active DORMANT 99999 - Dormant Company
PSN ASIA LIMITED ABERDEEN SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
ALTENS DEVELOPMENT COMPANY LIMITED ABERDEEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
COMPASS PRINT GROUP LIMITED ABERDEEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
DMC SUPPLIES LTD ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
VEHICLE SOLUTIONS AFTERSALES LTD ABERDEEN UNITED KINGDOM Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
JOHN WOOD GROUP HOLDINGS LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company