INGEN HOLDINGS LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
INGEN HOLDINGS LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
INGEN HOLDINGS LIMITED was incorporated 18 years ago on 04/11/2005 and has the registered number: SC292720. The accounts status is DORMANT and accounts are next due on 31/03/2024.
INGEN HOLDINGS LIMITED was incorporated 18 years ago on 04/11/2005 and has the registered number: SC292720. The accounts status is DORMANT and accounts are next due on 31/03/2024.
INGEN HOLDINGS LIMITED - ABERDEEN
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
ANNAN HOUSE
ABERDEEN
AB11 5QP
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/11/2023 | 18/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LATOYA SCOTT | Secretary | 2023-06-27 | CURRENT | ||
SHAUN POLL | Dec 1968 | British | Director | 2018-07-18 | CURRENT |
CHRISTOPHER GORDAN STANLEY WYNTERBEE-ROBEY | Nov 1958 | British | Director | 2022-05-04 | CURRENT |
MS PATRICIA MURRAY | Nov 1969 | British | Director | 2022-05-04 | CURRENT |
MR. DANIEL GARY MCATEER | Apr 1978 | British | Director | 2022-05-04 UNTIL 2023-05-01 | RESIGNED |
MR FRAZER STUART MACKAY | Oct 1964 | British | Director | 2013-06-09 UNTIL 2015-01-28 | RESIGNED |
ANDREW LAURENCE ROBERTSON | Nov 1970 | British | Director | 2006-02-22 UNTIL 2013-06-09 | RESIGNED |
MR DAVID ANDREW ROSE | Jul 1970 | British | Director | 2013-06-09 UNTIL 2015-04-27 | RESIGNED |
MR CRAIG SHANAGHEY | Dec 1971 | British | Director | 2016-10-03 UNTIL 2017-10-27 | RESIGNED |
MR GRAHAM BRUCE SLEIGH | Sep 1970 | British | Director | 2015-02-24 UNTIL 2017-10-27 | RESIGNED |
MR MATTHEW JAMES STIRLING | Nov 1976 | British | Director | 2017-10-27 UNTIL 2018-04-30 | RESIGNED |
MR WAYNE WISHART FRASER STRACHAN | Apr 1973 | British | Director | 2006-02-22 UNTIL 2013-06-09 | RESIGNED |
MR ROBERT ALEXANDER LEASK | Jan 1965 | British | Director | 2006-02-22 UNTIL 2013-06-09 | RESIGNED |
MRS JENNIFER ANN WARBURTON | Secretary | 2017-02-22 UNTIL 2017-10-27 | RESIGNED | ||
MRS HELEN MORRELL | Secretary | 2015-04-27 UNTIL 2017-02-22 | RESIGNED | ||
MR ROBERT ALEXANDER LEASK | Jan 1965 | British | Secretary | 2006-02-22 UNTIL 2013-06-12 | RESIGNED |
MR VICTOR JIBUIKE | Secretary | 2017-10-27 UNTIL 2023-06-27 | RESIGNED | ||
NICOLA DAWN MASON | Apr 1971 | British | Director | 2018-09-25 UNTIL 2022-05-04 | RESIGNED |
RAEBURN CHRISTIE CLARK & WALLACE | Corporate Nominee Secretary | 2005-11-04 UNTIL 2006-02-22 | RESIGNED | ||
MR JAMES ARNOLD LENTON | Jun 1967 | British | Director | 2017-10-27 UNTIL 2022-05-04 | RESIGNED |
MR ALAN STEWART GORDON | May 1964 | British | Director | 2017-10-27 UNTIL 2020-03-03 | RESIGNED |
MR ALAN JAMES JOHNSTONE | Aug 1963 | British | Director | 2015-02-24 UNTIL 2016-09-05 | RESIGNED |
MR THOMAS FRANCIS HONAN | May 1962 | Australian | Director | 2017-10-27 UNTIL 2021-04-26 | RESIGNED |
PAUL WILLIAM GAYTON | Jan 1967 | British | Director | 2006-02-23 UNTIL 2014-08-20 | RESIGNED |
MR COLIN ROSS FLEMING | Apr 1959 | British | Director | 2015-02-24 UNTIL 2017-10-27 | RESIGNED |
MR ANDREW JOHN EWENS | Jul 1955 | British | Director | 2015-04-27 UNTIL 2017-10-27 | RESIGNED |
MR LAURENT JEROME DUPAGNE | Oct 1960 | French | Director | 2013-06-09 UNTIL 2014-10-09 | RESIGNED |
MR MARK RUSSELL COLLIS | Jan 1972 | British | Director | 2014-09-19 UNTIL 2015-02-27 | RESIGNED |
MR ROBERT CHRISTOPHER ASHTON | Sep 1965 | British | Director | 2017-10-27 UNTIL 2018-04-30 | RESIGNED |
RAEBURN CHRISTIE TRUSTEES LIMITED | Corporate Director | 2005-11-04 UNTIL 2006-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Afw Uk Oil & Gas Limited | 2017-10-19 - 2022-03-08 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Worley Services Uk Limited | 2017-10-19 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Amec Foster Wheeler Group Limited | 2017-08-30 - 2017-10-19 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Amec Foster Wheeler (Holdings) Limited | 2016-04-06 - 2017-08-30 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |