DOMINION TECHNOLOGY GASES HOLDINGS LIMITED

Address:
Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP, Scotland

DOMINION TECHNOLOGY GASES HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC319426. The registration start date is March 23, 2007. The current status is Active - Proposal to Strike off.

Company Overview

Company Number SC319426
Company Name DOMINION TECHNOLOGY GASES HOLDINGS LIMITED
Registered Address Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GP
Scotland
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2007-03-23
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 20/04/2017
Returns Last Update 23/03/2016
Confirmation Statement Due Date 06/04/2019
Confirmation Statement Last Update 23/03/2018
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
09100 Support activities for petroleum and natural gas extraction
20110 Manufacture of industrial gases

Office Location

Address DOMINION BUILDING HOWE MOSS AVENUE, KIRKHILL INDUSTRIAL ESTATE
DYCE
Post Town ABERDEEN
Post Code AB21 0GP
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
BATTERIES AND BRAKES LIMITED Unit 43 Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, Aberdeenshire, AB21 0GP, United Kingdom
SOHCO MANAGEMENT LIMITED Andron House Howe Moss Avenue, Dyce, Aberdeen, AB21 0GP, Scotland
FIERCE BEER LIMITED Unit 49 Howe Moss Avenue, Dyce, Aberdeen, AB21 0GP, Scotland
NIPPON GASES OFFSHORE INVESTMENTS LIMITED Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyce, Aberdeen, AB21 0GP
NIPPON GASES OFFSHORE TANKS LIMITED Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP
TOOLRUNNER LTD. Unit 59, Howemoss Drive, Dyce, Aberdeen, AB21 0GP
HILTON INSTRUMENTS LIMITED Howe Moss Avenue Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP
NIPPON GASES OFFSHORE LIMITED Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyde, Aberdeen, AB21 0GP
KVAERNER HUMBEROAK LIMITED Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP
THOMSON SCIENTIFIC SALES & SERVICES LIMITED Howe Moss Avenue Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
D.W. COMPANY SERVICES LIMITED Secretary (Active) 4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom, EH1 2EN /
4 November 2013
/
DAVIES, Russel Timothy Director (Active) Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GP December 1958 /
23 November 2010
British /
United Kingdom
Company Director
PAIVA, Carlos Alberto Heitor De Director (Active) 11 9o. Floor, Calle Orense, Madrid, Spain, 28020 June 1968 /
19 November 2015
Portuguese /
Spain
Europe Finance Vp
PARK, Bryan Secretary (Resigned) 8 Fountain Drive, Carshalton Beeches, Surrey, SM5 4AE /
26 June 2007
/
POTTER, Neil Francis Secretary (Resigned) Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP /
30 November 2009
/
STEPHENS, Gerald Victor Secretary (Resigned) 9 Wellpark, Daviot, Inverurie, Aberdeenshire, AB51 0NF /
18 May 2007
/
D.W. COMPANY SERVICES LIMITED Secretary (Resigned) 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN /
23 March 2007
/
KALTRIDER, Scott Wayne Director (Resigned) 39 Old Ridgebury Road, Danbury, Connecticut, Usa, 06810 November 1961 /
29 May 2013
American /
Usa
Business Executive
MCALISTER, Paul Randal Neil Director (Resigned) 10 Fortiesfield Road, Ellon, Aberdeenshire, AB41 9DJ April 1966 /
18 May 2007
British /
Director
MCBRIDE, Maurice Director (Resigned) Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GP September 1954 /
30 June 2010
British /
Scotland
Company Director
PARK, Bryan Director (Resigned) 8 Fountain Drive, Carshalton Beeches, Surrey, SM5 4AE April 1971 /
26 June 2007
British /
United Kingdom
Chartered Accountant
POTTER, Neil Francis Director (Resigned) Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP October 1967 /
30 November 2009
British /
Scotland
Company Director
STEPHENS, Gerald Victor Director (Resigned) 9 Wellpark, Daviot, Inverurie, Aberdeenshire, AB51 0NF November 1963 /
18 May 2007
British /
Scotland
Director
WALLACE, Anthony James Director (Resigned) Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyde, Aberdeen, AB21 0GP October 1962 /
31 January 2014
American /
United States
Vice President Energy Services
YULE, George Kynoch Director (Resigned) Rubislaw Den House, 162 Anderson Drive, Aberdeen, Aberdeenshire, AB15 6FR May 1951 /
18 May 2007
British /
United Kingdom
Managing Director
D.W. DIRECTOR 1 LIMITED Director (Resigned) 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN /
23 March 2007
/

Competitor

Search similar business entities

Post Town ABERDEEN
Post Code AB21 0GP
SIC Code 09100 - Support activities for petroleum and natural gas extraction

Improve Information

Please provide details on DOMINION TECHNOLOGY GASES HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches