Dyce
Aberdeen
AB21 0GN
Scotland
Director Name | Mr Christopher Albert Birnie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 December 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Steve Nowe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 January 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 December 2023) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Stre London SE1 9SG |
Director Name | Mr Timothy Douglas Burkett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2012) |
Role | Cfo Petris Technology |
Country of Residence | United States |
Correspondence Address | 1202 East Hunters Creek Way Houston Texas 77055 United States |
Director Name | James Pritchett |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2012) |
Role | Ceo Petris Technology |
Correspondence Address | 3022 Plumb Houston Texas Tx 77005 United States |
Director Name | Mr Stuart Matthew Heath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2013) |
Role | Accounting Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 8th Floor Convention Tower, Beside Novotel Hotel PO Box 3111 Dubai United Arab Emirates |
Director Name | Mr David Mladenka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2014) |
Role | Operations V.P. Uk |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Theresa Phillips |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2016) |
Role | Regional General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Edwin Gerald Smart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(8 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 August 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Halliburton House Howe Moss Crescent, Kirkhill Ind Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2017) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent, Kirkhill Ind Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2022) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 16 December 2019(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Sr Mgr, Operations Finance - Europe Area, Cp Other |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | petris.com |
---|
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1000 at £1 | Petris Technology Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,733,114 |
Gross Profit | £1,529,151 |
Net Worth | £1,099,664 |
Current Liabilities | £930,791 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 December 2005 | Delivered on: 20 December 2005 Persons entitled: Limaglen Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest bearing deposit account. Outstanding |
---|---|
10 August 2005 | Delivered on: 12 August 2005 Persons entitled: Limaglen Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £9,821.88 placed in an interest bearing deposit account. Outstanding |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page) |
20 January 2020 | Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
28 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
6 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
6 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
29 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
29 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
28 June 2016 | Termination of appointment of Theresa Phillips as a director on 27 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Theresa Phillips as a director on 27 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page) |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
19 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 May 2014 | Director's details changed for Mr Matthew Betts on 15 May 2014 (3 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Matthew Betts on 15 May 2014 (3 pages) |
21 April 2014 | Appointment of Mr David Alexander Johnston as a director on 28 January 2014 (2 pages) |
21 April 2014 | Appointment of Mr David Alexander Johnston as a director on 28 January 2014 (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director on 1 January 2014 (2 pages) |
27 March 2014 | Appointment of Mr Matthew Betts as a director on 1 January 2014 (2 pages) |
27 March 2014 | Appointment of Mr Matthew Betts as a director on 1 January 2014 (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page) |
27 March 2014 | Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page) |
6 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
6 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Termination of appointment of Edwin Gerald Smart as a director on 19 August 2013 (1 page) |
2 September 2013 | Termination of appointment of Edwin Gerald Smart as a director on 19 August 2013 (1 page) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director on 14 May 2013 (2 pages) |
29 May 2013 | Termination of appointment of Stuart Matthew Heath as a director on 14 May 2013 (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director on 14 May 2013 (2 pages) |
29 May 2013 | Termination of appointment of Stuart Matthew Heath as a director on 14 May 2013 (1 page) |
24 January 2013 | Appointment of Theresa Phillips as a director on 1 August 2012 (2 pages) |
24 January 2013 | Appointment of Theresa Phillips as a director on 1 August 2012 (2 pages) |
24 January 2013 | Appointment of Theresa Phillips as a director on 1 August 2012 (2 pages) |
15 January 2013 | Termination of appointment of Halco Secretaries Limited as a secretary on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 15 January 2013 (1 page) |
15 January 2013 | Appointment of Mr Scot Clifton as a secretary on 15 January 2013 (2 pages) |
15 January 2013 | Termination of appointment of Halco Secretaries Limited as a secretary on 15 January 2013 (1 page) |
15 January 2013 | Appointment of Mr Scot Clifton as a secretary on 15 January 2013 (2 pages) |
14 January 2013 | Termination of appointment of Timothy Douglas Burkett as a director on 1 August 2012 (1 page) |
14 January 2013 | Termination of appointment of Timothy Douglas Burkett as a director on 1 August 2012 (1 page) |
14 January 2013 | Appointment of Mr Stuart Matthew Heath as a director on 1 August 2012 (2 pages) |
14 January 2013 | Termination of appointment of James Pritchett as a director on 1 August 2012 (1 page) |
14 January 2013 | Appointment of Mr David Mladenka as a director on 1 August 2012 (2 pages) |
14 January 2013 | Termination of appointment of James Pritchett as a director on 1 August 2012 (1 page) |
14 January 2013 | Termination of appointment of Timothy Douglas Burkett as a director on 1 August 2012 (1 page) |
14 January 2013 | Termination of appointment of James Pritchett as a director on 1 August 2012 (1 page) |
14 January 2013 | Appointment of Mr David Mladenka as a director on 1 August 2012 (2 pages) |
14 January 2013 | Appointment of Mr David Mladenka as a director on 1 August 2012 (2 pages) |
14 January 2013 | Appointment of Mr Stuart Matthew Heath as a director on 1 August 2012 (2 pages) |
14 January 2013 | Appointment of Mr Stuart Matthew Heath as a director on 1 August 2012 (2 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
15 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
15 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
22 April 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 April 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 July 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
6 July 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | New director appointed (3 pages) |
16 May 2005 | Incorporation (18 pages) |
16 May 2005 | Incorporation (18 pages) |