Aberdeen
AB10 1YL
Scotland
Director Name | Mr James Joseph Campbell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2021(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 September 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Technipfmc, Pitreavie Park Queensferry Road Dunfermline KY11 8UD Scotland |
Director Name | Mr Andrew John Constantine Cort |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Hse & Quality Director Eastern Region |
Country of Residence | United Kingdom |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Peter Harold Lucas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Human Resources Global Process Owner, Staffing And |
Country of Residence | United Kingdom |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Carolyn Luomala |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Director, Finance |
Country of Residence | United States |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Jose Santos Cadena |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Head Of Tax |
Country of Residence | United States |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Stephen Siegel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2018(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2021) |
Role | Legal Director Corporate And Restructuring |
Country of Residence | France |
Correspondence Address | Technipfmc 89 Avenue De La Grande Armee Paris 75116 |
Director Name | Pascaline Williams Duflos |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2018(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2021) |
Role | Emia Tax Director |
Country of Residence | France |
Correspondence Address | 89 Avenue De La Grande Armee Paris 75016 |
Director Name | Mr Tomas Svanes Bille |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 April 2021(4 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 May 2021) |
Role | Vice President Legal Operationa, Rems & Ip |
Country of Residence | Norway |
Correspondence Address | Technipfmc Philip Pedersens Vei 7 Lysaker Norway |
Director Name | Ms Aurelia Sylvie Kyra Gorman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2021(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 April 2022) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | C/O Johnston Carmichael Llp, Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2022 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
3 May 2022 | Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 29 April 2022 (1 page) |
28 May 2021 | Termination of appointment of Tomas Svanes Bille as a director on 28 May 2021 (1 page) |
21 May 2021 | Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on 21 May 2021 (2 pages) |
16 April 2021 | Appointment of Mr Tomas Svanes Bille as a director on 9 April 2021 (2 pages) |
15 April 2021 | Termination of appointment of Pascaline Williams Duflos as a director on 9 April 2021 (1 page) |
15 April 2021 | Appointment of Mr James Joseph Campbell as a director on 9 April 2021 (2 pages) |
15 April 2021 | Termination of appointment of Stephen Siegel as a director on 9 April 2021 (1 page) |
15 April 2021 | Cessation of Technipfmc Holdings Limited as a person with significant control on 31 March 2021 (1 page) |
15 April 2021 | Notification of Technipfmc Corporate Holdings Limited as a person with significant control on 31 March 2021 (2 pages) |
29 January 2021 | Registered office address changed from C/O Technipfmc Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland to C/O Johnston Carmichael Llp, Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 29 January 2021 (2 pages) |
23 December 2020 | Resolutions
|
27 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
7 September 2020 | Confirmation statement made on 22 June 2020 with updates (3 pages) |
2 April 2020 | Registered office address changed from 3 Melville Street Edinburgh Scotland EH3 7PE Scotland to C/O Technipfmc Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 2 April 2020 (1 page) |
2 April 2020 | Appointment of Mrs Brenda Janette Mennie as a secretary on 31 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page) |
11 February 2020 | Termination of appointment of Jose Santos Cadena as a director on 20 December 2019 (1 page) |
11 November 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
18 December 2018 | Amended accounts for a small company made up to 31 December 2016 (16 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
2 July 2018 | Cessation of Technipfmc Plc as a person with significant control on 17 January 2017 (1 page) |
2 July 2018 | Cessation of Fmc Technologies Inc as a person with significant control on 17 January 2017 (1 page) |
7 March 2018 | Appointment of Pascaline Williams Duflos as a director on 1 March 2018 (2 pages) |
6 February 2018 | Appointment of Mr Stephen Siegel as a director on 31 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of Andrew John Constantine Cort as a director on 31 December 2017 (1 page) |
5 February 2018 | Termination of appointment of Peter Harold Lucas as a director on 31 January 2018 (1 page) |
5 February 2018 | Termination of appointment of Carolyn Luomala as a director on 31 January 2018 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
21 December 2016 | Appointment of Eversecretary Limited as a secretary on 5 December 2016 (2 pages) |
21 December 2016 | Appointment of Eversecretary Limited as a secretary on 5 December 2016 (2 pages) |
28 April 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
28 April 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|