PETROFAC - History of Changes


DateDescription
2024-03-19 insert chiefcommercialofficer Marc Bonandrini
2024-03-19 insert chieflegalofficer Sandra Redding
2024-03-19 insert otherexecutives Aidan de Brunner
2024-03-19 delete person Alison Broughton
2024-03-19 insert person Aidan de Brunner
2024-03-19 insert person Marc Bonandrini
2024-03-19 insert person Roberto Bertocco
2024-03-19 insert person Sandra Redding
2024-03-19 update person_description Elie Lahoud => Elie Lahoud
2024-03-19 update person_title Jonathan Dyke: Regional Head of Communications ( East ) => Head of Communications and Marketing ( East )
2024-03-19 update person_title Jonathan Kennefick: Head of Business Assurance and Member of the Executive Committee => Group Head of Business Assurance; Head of Business Assurance and Member of the Executive Committee
2024-03-19 update person_title Sophie Reid: Group Head of Communications => Group Head of Communications; Group Director of Communications
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-08-25 delete source_ip 13.107.226.64
2023-08-25 delete source_ip 13.107.253.64
2023-08-25 insert source_ip 13.107.213.64
2023-08-25 insert source_ip 13.107.246.64
2023-07-23 delete source_ip 13.107.226.67
2023-07-23 delete source_ip 13.107.253.67
2023-07-23 insert source_ip 13.107.226.64
2023-07-23 insert source_ip 13.107.253.64
2023-07-07 update account_category FULL => DORMANT
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-20 delete source_ip 13.107.237.64
2023-06-20 delete source_ip 13.107.238.64
2023-06-20 insert address Level 1 167 St Georges Terrace WA 6000
2023-06-20 insert person Chris Fearon
2023-06-20 insert person Josie Philips
2023-06-20 insert source_ip 13.107.226.67
2023-06-20 insert source_ip 13.107.253.67
2023-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-27 insert ceo Tareq Kawash
2023-04-27 insert person Claire Bruce
2023-04-27 insert person Tareq Kawash
2023-04-07 delete company_previous_name PGS PRODUCTION GROUP LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-11 delete address 36 North Quay Norfolk NR30 1JE
2023-01-11 delete source_ip 13.107.213.64
2023-01-11 delete source_ip 13.107.246.64
2023-01-11 insert address Havenbridge House North Quay Great Yarmouth NR30 1HZ
2023-01-11 insert source_ip 13.107.237.64
2023-01-11 insert source_ip 13.107.238.64
2022-11-05 insert alias Petrofac EURL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04 delete person Alison Flynn
2022-10-04 insert address Office No. 2A, Third Floor Building No. 9, Tower B
2022-10-04 update person_description Sophie Reid => Sophie Reid
2022-10-04 update person_title Sophie Reid: Head of Global Marketing and Communications ( West ) => Group Head of Communications
2022-08-10 insert cto Jonathan Kennefick
2022-08-10 insert otherexecutives Jonathan Kennefick
2022-08-10 delete about_pages_linkeddomain selectminds.com
2022-08-10 delete index_pages_linkeddomain selectminds.com
2022-08-10 delete investor_pages_linkeddomain selectminds.com
2022-08-10 delete management_pages_linkeddomain selectminds.com
2022-08-10 delete service_pages_linkeddomain selectminds.com
2022-08-10 delete terms_pages_linkeddomain selectminds.com
2022-08-10 insert person Jonathan Kennefick
2022-06-04 delete otherexecutives Andrea Abt
2022-06-04 delete person Andrea Abt
2022-05-20 update website_status FlippedRobots => OK
2022-05-13 update website_status OK => FlippedRobots
2022-04-27 insert person Ain Tsila
2022-04-11 update person_description Francesca Di Carlo => Francesca Di Carlo
2022-03-26 insert address 26 New Street, St Helier, Jersey, JE2 3RA
2022-03-26 update person_title Nick Shorten: Member of Group Executive Committee; Chief Operating Officer, Engineering & Production Services => Member of Group Executive Committee; Chief Operating Officer, Asset Solutions
2022-02-20 delete address Suite 1 Level 6 182 St Georges Terrace PO Box 7458 Cloisters WA 6850
2022-02-07 update account_category DORMANT => FULL
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-02-07 update num_mort_charges 4 => 5
2022-02-07 update num_mort_outstanding 0 => 1
2022-02-05 delete casestudy_pages_linkeddomain instagram.com
2022-02-05 delete casestudy_pages_linkeddomain linkedin.com
2022-02-05 delete casestudy_pages_linkeddomain selectminds.com
2022-02-05 delete casestudy_pages_linkeddomain twitter.com
2022-02-05 delete casestudy_pages_linkeddomain youtube.com
2022-02-05 delete partner Cranfield University
2022-02-05 delete phone +213 21 89 15 52
2022-02-05 delete phone +213 21 89 15 55
2022-02-05 insert fax +213 23 67 05 55
2022-02-05 insert phone +213 23 67 05 52
2022-02-05 insert phone +213 23 67 05 56
2022-02-05 insert phone +213 23 67 0553
2022-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1096080005
2022-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-01 delete partner CO2 Capsol
2021-12-01 insert partner Cranfield University
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-10-02 insert cfo Afonso Reis
2021-10-02 insert otherexecutives Afonso Reis
2021-10-02 delete about_pages_linkeddomain petrofac-com.azurewebsites.net
2021-10-02 delete career_pages_linkeddomain petrofac-com.azurewebsites.net
2021-10-02 delete casestudy_pages_linkeddomain petrofac-com.azurewebsites.net
2021-10-02 delete contact_pages_linkeddomain petrofac-com.azurewebsites.net
2021-10-02 delete investor_pages_linkeddomain petrofac-com.azurewebsites.net
2021-10-02 delete management_pages_linkeddomain petrofac-com.azurewebsites.net
2021-10-02 delete person Dr Khalid Al
2021-10-02 delete service_pages_linkeddomain petrofac-com.azurewebsites.net
2021-10-02 delete terms_pages_linkeddomain petrofac-com.azurewebsites.net
2021-10-02 insert partner CO2 Capsol
2021-10-02 insert person Afonso Reis
2021-10-02 update person_description Jim Andrews => Jim Andrews
2021-10-02 update person_title Jim Andrews: Member of Group Executive Committee; Group Head of HSE; Group Director for HSSIA => Group Director for HSE; Member of Group Executive Committee; Group Head of HSE
2021-10-02 update website_status FlippedRobots => OK
2021-09-21 update website_status OK => FlippedRobots
2021-08-27 delete source_ip 13.69.68.13
2021-08-27 insert about_pages_linkeddomain petrofac-com.azurewebsites.net
2021-08-27 insert career_pages_linkeddomain petrofac-com.azurewebsites.net
2021-08-27 insert casestudy_pages_linkeddomain petrofac-com.azurewebsites.net
2021-08-27 insert contact_pages_linkeddomain petrofac-com.azurewebsites.net
2021-08-27 insert investor_pages_linkeddomain petrofac-com.azurewebsites.net
2021-08-27 insert management_pages_linkeddomain petrofac-com.azurewebsites.net
2021-08-27 insert person Dr Khalid Al
2021-08-27 insert service_pages_linkeddomain petrofac-com.azurewebsites.net
2021-08-27 insert source_ip 13.107.213.64
2021-08-27 insert source_ip 13.107.246.64
2021-08-27 insert terms_pages_linkeddomain petrofac-com.azurewebsites.net
2021-05-12 delete otherexecutives Alison Flynn
2021-05-12 delete personal_emails al..@petrofac.com
2021-05-12 insert general_emails co..@petrofac.com
2021-05-12 delete address Via Mola 48 (primo piano) Milan 20156
2021-05-12 delete email al..@petrofac.com
2021-05-12 delete email ve..@petrofac.com
2021-05-12 delete fax +39 02 89691798
2021-05-12 delete investor_pages_linkeddomain speakservecloud.com
2021-05-12 delete person Alison Flynn
2021-05-12 delete phone +39 02 89691638 / 89691689
2021-05-12 delete phone 020 7811 4913
2021-05-12 delete phone 07769 314374
2021-05-12 insert address Via Giovanni da Udine 34 Milan 20156
2021-05-12 insert career_pages_linkeddomain selectminds.com
2021-05-12 insert email co..@petrofac.com
2021-05-12 insert investor_pages_linkeddomain mediaplatform.com
2021-05-12 insert phone +39 02 38093508
2021-05-12 update website_status FlippedRobots => OK
2021-03-30 update website_status OK => FlippedRobots
2021-02-12 delete address 12th Floor, Building 14, Tower B DLF Cyber City Sector 24 & 25A Delhi 122 002
2021-02-12 delete fax +91 124 387 8111
2021-02-12 delete phone +91 124 387 8000
2021-02-12 insert address Back Close Houston Location, USA 15021
2021-02-12 insert address Suite 300 C Houston TX 77094
2021-02-12 insert fax +1 832-835-2145
2021-02-12 insert phone +1 832 460 4985
2021-02-07 delete company_previous_name PGS ATLANTIC POWER GROUP LIMITED
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-09-15 delete about_pages_linkeddomain taleo.net
2020-09-15 delete casestudy_pages_linkeddomain taleo.net
2020-09-15 delete contact_pages_linkeddomain taleo.net
2020-09-15 delete index_pages_linkeddomain taleo.net
2020-09-15 delete investor_pages_linkeddomain taleo.net
2020-09-15 delete management_pages_linkeddomain taleo.net
2020-09-15 delete projects_pages_linkeddomain taleo.net
2020-09-15 delete service_pages_linkeddomain taleo.net
2020-09-15 delete solution_pages_linkeddomain taleo.net
2020-09-15 delete terms_pages_linkeddomain taleo.net
2020-09-15 update person_description Ayman Asfari => Ayman Asfari
2020-09-15 update person_title Ayman Asfari: Group Chief Executive Provides an Update on Our Sustainability Journey; Group Chief Executive => Group Chief Executive
2020-08-10 insert investor 2020 Half Year Results Webcast
2020-08-10 insert investor_pages_linkeddomain outlook.com
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-14 update person_description Ayman Asfari => Ayman Asfari
2020-06-14 update person_title Ayman Asfari: Group Chief Executive => Group Chief Executive Provides an Update on Our Sustainability Journey; Group Chief Executive
2020-06-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-05-03 insert address 3rd Floor, Sentral Shopping Centre, Jalan Seri Maharaja, Kg. Mumong 'A' Kuala Belait, KA 1531, Brunei
2020-05-03 insert fax +673-3333286
2020-05-03 insert phone +673 333 3903
2020-04-17 delete index_pages_linkeddomain selectminds.com
2020-04-01 update website_status FlippedRobots => OK
2020-03-12 update website_status OK => FlippedRobots
2020-02-20 insert address 1, 34398 Sarıyer/İstanbul, Turkey
2020-02-20 insert address Back Close Hamburg, Germany Neuer Wall 50 20354 Hamburg
2020-02-20 insert address Neuer Wall 50 20354 Hamburg
2020-02-13 delete address Back Close Houston Location, USA 15021
2020-02-13 delete address Suite 300 C Houston TX 77094
2020-02-13 delete fax +1 832-835-2145
2020-02-13 delete phone +1 832 460 4985
2020-02-13 insert index_pages_linkeddomain selectminds.com
2020-02-13 update website_status Disallowed => OK
2019-12-15 update website_status FlippedRobots => Disallowed
2019-11-25 update website_status OK => FlippedRobots
2019-11-20 delete index_pages_linkeddomain instagram.com
2019-11-09 insert index_pages_linkeddomain twitter.com
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-04 delete president Kevin Fordham
2019-11-04 delete person Kevin Fordham
2019-11-04 insert index_pages_linkeddomain instagram.com
2019-10-29 delete address Back Close Houston, USA 15021
2019-10-29 insert address Back Close Houston Location, USA 15021
2019-10-24 delete source_ip 80.168.3.155
2019-10-24 insert source_ip 13.69.68.13
2019-10-09 delete email sh..@linkgroup.co.uk
2019-10-03 delete address PO Box 7458 Cloisters WA 6850 Brisbane, Australia
2019-10-03 insert phone +61 861540323
2019-08-28 delete general_emails in..@capitadeal.com
2019-08-28 delete address 34 Beckenham Road Beckenham Kent United Kingdom BR3 4TU
2019-08-28 delete email in..@capitadeal.com
2019-08-28 delete phone 0871 664 0445
2019-08-28 insert address Aspect House Spencer Roas Lancing West Sussex BN99 6DA United Kingdom
2019-08-28 insert phone +44 121 415 0950
2019-08-28 insert phone 0333 207 6378
2019-08-07 update account_category FULL => DORMANT
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-01 insert address Ahmad Tower, 19th A floor Arab Gulf Street, Sharq Region P.O. Box 986, Kuwait City Kuwait
2019-08-01 insert fax +965 22409543
2019-08-01 insert phone +965 22454555
2019-08-01 insert phone +965 22454666
2019-07-26 delete index_pages_linkeddomain bit.ly
2019-07-13 delete address Back Close Perth, Australia 182
2019-07-13 delete address Western Australia WA 6000 PO Box 7975 Brisbane, Australia
2019-07-13 insert address PO Box 7458 Cloisters WA 6850 Brisbane, Australia
2019-07-13 insert address Suite 1 Level 6 182 St Georges Terrace Perth Western Australia 6000
2019-07-10 insert index_pages_linkeddomain bit.ly
2019-07-08 delete company_previous_name ATLANTIC POWER GROUP LIMITED
2019-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-06-03 delete address ICAD-1, Block A PO Box 9398 Abu Dhabi
2019-04-28 delete address Level 14 197 St Georges Terrace Perth Western Australia WA 6000 PO Box 7975
2019-04-28 delete fax +61 (0)8 6188 7607
2019-04-28 delete phone +61 (0)8 6188 7694
2019-04-28 insert address Back Close Perth, Australia 182
2019-04-28 insert address Western Australia WA 6000 PO Box 7975 Brisbane, Australia
2019-04-01 delete otherexecutives Thomas Thune Andersen
2019-04-01 delete person Thomas Thune Andersen
2019-03-07 delete address 1254 Enclave Parkway Suite 625
2019-03-07 delete fax +1 832 379 0502
2019-03-07 delete index_pages_linkeddomain petrofac-graduates.com
2019-03-07 delete phone +1 832 379 0500
2019-03-07 delete phone 77077 - 1885
2019-03-07 insert address Back Close Houston, USA 15021
2019-03-07 insert address Suite 300 C Houston TX 77094
2019-03-07 insert career_pages_linkeddomain twitter.com
2019-03-07 insert fax +1 832-835-2145
2019-03-07 insert phone +1 832 460 4985
2019-02-02 delete index_pages_linkeddomain north55.com
2019-02-02 insert index_pages_linkeddomain petrofac-graduates.com
2018-12-29 delete index_pages_linkeddomain bit.ly
2018-12-29 insert index_pages_linkeddomain north55.com
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-29 insert index_pages_linkeddomain bit.ly
2018-10-29 update person_description Manivannan Rajapathy => Manivannan Rajapathy
2018-10-16 delete index_pages_linkeddomain bit.ly
2018-10-06 update website_status FlippedRobots => OK
2018-10-06 insert index_pages_linkeddomain bit.ly
2018-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23 update website_status OK => FlippedRobots
2018-08-22 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/16
2018-08-02 delete address 65 Fleet Street London United Kingdom EC4Y 1HS
2018-08-02 insert address 1 Silk Street London United Kingdom EC2Y 8HQ
2018-08-02 update person_description Craig Muir => Craig Muir
2018-05-22 update person_title René Médori: Chairman of the Audit Committee and Member of the Nominations Committee; Chairman of the Audit Committee; Non - Executive Director of Cobham Plc => Chairman of the Nominations Committee; Non - Executive Director of Cobham Plc
2018-05-06 delete address Brook House 88 - 100 Chertsey Road Woking Surrey GU21 5BJ
2018-05-06 insert address Dukes Court Duke Street Woking Surrey GU21 5BH
2018-04-13 delete industry_tag oilfield services
2018-04-06 insert otherexecutives Thomas Thune Andersen
2018-04-06 delete management_pages_linkeddomain eurolandir.com
2018-04-06 insert person Thomas Thune Andersen
2018-04-06 update person_description Craig Muir => Craig Muir
2018-04-06 update person_description Des Thurlby => Des Thurlby
2018-04-06 update person_description Elie Lahoud => Elie Lahoud
2018-04-06 update person_description Matthew Barton => Matthew Barton
2018-04-06 update person_description René Médori => René Médori
2018-04-06 update person_description Rob Jewkes => Rob Jewkes
2018-04-06 update person_title Matthias Bichsel: Vice - Chairman of Sulzer AG => Vice - Chairman of Sulzer AG; Chairman of the Remuneration Committee
2018-03-29 delete career_emails ca..@petrofac.com
2018-03-29 delete email ca..@petrofac.com
2018-03-13 delete index_pages_linkeddomain bit.ly
2018-02-26 delete address James Watt Close Norfolk Great Yarmouth NR31 0NX
2018-02-26 delete fax +44 1493 416503
2018-02-26 delete phone +44 1493 416800
2018-02-26 insert address 36 North Quay Great Yarmouth Norfolk NR30 1JE
2018-02-26 insert fax +44 1493 854574
2018-02-26 insert index_pages_linkeddomain bit.ly
2018-02-26 insert phone +44 1493 278200
2018-02-19 insert career_emails ca..@petrofac.com
2018-02-19 delete address 36 North Quay Great Yarmouth Norfolk NR30 1JE
2018-02-19 delete address Sakhalin Technical Training Centre Mira Ave 6G Yuzhno-Sakhalinsk Sakhalin 693000
2018-02-19 delete alias Petrofac Services Ltd
2018-02-19 delete fax +742 42 505855
2018-02-19 delete phone +742 42 505261
2018-02-19 insert address James Watt Close Norfolk Great Yarmouth NR31 0NX
2018-02-19 insert address Mira Avenue, 6G Yuzhno-Sakhalinsk Sakhalin 693012
2018-02-19 insert email ca..@petrofac.com
2018-02-19 insert fax +742 42 495910
2018-02-19 insert phone +742 42 495900
2018-01-27 delete person Thomas Thune Andersen
2018-01-12 delete address James Watt Close Norfolk Great Yarmouth NR31 0NX
2018-01-12 insert address 36 North Quay Great Yarmouth Norfolk NR30 1JE
2018-01-05 delete index_pages_linkeddomain north55.com
2018-01-05 update person_description René Médori => René Médori
2017-12-28 insert index_pages_linkeddomain north55.com
2017-12-21 update statutory_documents DIRECTOR APPOINTED ROBERT STEPHEN MCKNIGHT
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER THAIN
2017-12-14 delete address 34 Beckenham Road Beckenham United Kingdom BR3 4TU
2017-12-14 delete address 44 Esplanade St Helier JE4 9WG
2017-12-14 delete address 85 Fleet Street United Kingdom EC4Y 1AE Stephen
2017-12-14 delete address Peterborough Court 113 Fleet Street United Kingdom
2017-12-14 insert address 1 More London Place London United Kingdom SE1 2AF
2017-12-14 insert address 34 Beckenham Road Beckenham Kent United Kingdom BR3 4TU
2017-12-14 insert address 65 Fleet Street London United Kingdom EC4Y 1HS
2017-12-14 insert address 85 Fleet Street London United Kingdom EC4Y 1AE
2017-12-14 insert address Peterborough Court 113 Fleet Street London United Kingdom EC4A 2BB
2017-11-22 delete email sh..@capita.co.uk
2017-11-22 insert email sh..@linkgroup.co.uk
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-15 delete address Back Close Elian Corporate Services (Jersey) Limited 44 Esplanade St Helier United Kingdom JE4 9WG
2017-11-15 insert address 44 Esplanade St Helier JE4 9WG
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 insert alias Petrofac and Danos
2017-10-31 insert industry_tag oilfield services
2017-10-24 delete index_pages_linkeddomain youtube.com
2017-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03 delete person Mark Donnelly
2017-10-03 insert index_pages_linkeddomain youtube.com
2017-09-18 delete index_pages_linkeddomain youtu.be
2017-09-10 insert index_pages_linkeddomain youtu.be
2017-09-07 delete company_previous_name ATLANTIC POWER & GAS (HOLDING) LIMITED
2017-08-12 update robots_txt_status www.petrofac.com: 404 => 200
2017-08-05 delete index_pages_linkeddomain youtu.be
2017-07-22 delete address 303 Jalan Ampang Kuala Lumpur 50450
2017-07-22 insert index_pages_linkeddomain youtu.be
2017-07-08 delete otherexecutives Sunder Kalyanam
2017-07-08 insert person Mark Donnelly
2017-07-08 update person_title Sunder Kalyanam: Senior Management; Regional Managing Director => Group Managing Director, E & C Growth; Senior Management
2017-06-30 delete person Ammar Ishaq
2017-06-30 insert contact_pages_linkeddomain scotvalveservices.com
2017-06-30 insert contact_pages_linkeddomain sgcmetering.com
2017-06-30 insert person Mohammad Al
2017-06-30 update person_title Walter Thain: Senior Management; Managing Director, EPS West; Chartered Engineer => Senior Management; Chartered Engineer; Managing Director of EPS West; Managing Director, Engineering & Production Services, West
2017-06-16 delete president Behzad Kazerani
2017-06-16 delete address Level 7, G Tower 199 Jalan Tun Razzak Kuala Lumpur 50400
2017-06-16 delete alias Petrofac Inc.
2017-06-16 delete index_pages_linkeddomain linkedin.com
2017-06-16 delete person Behzad Kazerani
2017-06-06 delete coo Marwan Chedid
2017-06-06 insert index_pages_linkeddomain linkedin.com
2017-06-06 update person_title Marwan Chedid: Senior Management; Group Chief Operating Officer; Member of the Board of Trustees of the University of Balamand => Senior Management; Member of the Board of Trustees of the University of Balamand
2017-05-19 delete about_pages_linkeddomain linkedin.com
2017-05-19 delete contact_pages_linkeddomain linkedin.com
2017-05-19 delete index_pages_linkeddomain linkedin.com
2017-05-19 delete investor_pages_linkeddomain linkedin.com
2017-05-19 delete projects_pages_linkeddomain linkedin.com
2017-05-19 delete terms_pages_linkeddomain linkedin.com
2017-05-19 insert management_pages_linkeddomain eurolandir.com
2017-05-19 update robots_txt_status www.petrofac.com: 200 => 404
2017-05-08 insert casestudy_pages_linkeddomain taleo.net
2017-05-08 insert contact_pages_linkeddomain taleo.net
2017-05-08 insert investor_pages_linkeddomain taleo.net
2017-05-08 insert management_pages_linkeddomain taleo.net
2017-05-08 insert projects_pages_linkeddomain taleo.net
2017-05-08 insert service_pages_linkeddomain taleo.net
2017-05-08 insert terms_pages_linkeddomain taleo.net
2017-04-29 insert president Behzad Kazerani
2017-04-29 insert alias Petrofac Inc.
2017-04-29 insert person Behzad Kazerani
2017-04-06 delete contact_pages_linkeddomain taleo.net
2017-04-06 insert about_pages_linkeddomain taleo.net
2017-03-30 delete management_pages_linkeddomain oilandgasuk.co.uk
2017-03-30 update person_description Ayman Asfari => Ayman Asfari
2017-03-30 update person_description Craig Muir => Craig Muir
2017-03-30 update person_description Jane Sadowsky => Jane Sadowsky
2017-03-30 update person_description Matthias Bichsel => Matthias Bichsel
2017-03-30 update person_description René Médori => René Médori
2017-03-30 update person_description Thomas Thune Andersen => Thomas Thune Andersen
2017-03-30 update person_description Walter Thain => Walter Thain
2017-03-12 delete address Back Close Brisbane, Australia 320
2017-03-12 insert address Level 14 197 St Georges Terrace Perth Western Australia WA 6000 PO Box 7975
2017-03-12 insert fax +61 (0)8 6188 7607
2017-03-12 insert phone +61 (0)8 6188 7694
2017-03-05 insert contact_pages_linkeddomain youtu.be
2017-02-15 insert contact_pages_linkeddomain youtu.be
2017-02-12 delete address Reggane North Development project, Algeria ZADCO, Upper Zakum UZ 750
2017-01-30 delete address Forties Road Industrial Estate Montrose DD10 9ET
2017-01-30 insert address Forties Road Montrose DD10 9ET
2017-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM THOMPSON / 24/01/2017
2017-01-11 update statutory_documents 14/12/16 STATEMENT OF CAPITAL GBP 387073236
2017-01-06 delete index_pages_linkeddomain bit.ly
2016-12-24 insert index_pages_linkeddomain bit.ly
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-03 insert about_pages_linkeddomain linkedin.com
2016-12-03 insert casestudy_pages_linkeddomain linkedin.com
2016-12-03 insert contact_pages_linkeddomain linkedin.com
2016-12-03 insert investor_pages_linkeddomain linkedin.com
2016-12-03 insert projects_pages_linkeddomain linkedin.com
2016-12-03 insert service_pages_linkeddomain linkedin.com
2016-12-03 insert terms_pages_linkeddomain linkedin.com
2016-11-30 update statutory_documents SAIL ADDRESS CHANGED FROM: QUATTRO HOUSE WELLINGTON CIRCLE ALTENS ABERDEEN AB12 3JG UNITED KINGDOM
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-24 insert address ICAD-1, Block A PO Box 9398 Abu Dhabi
2016-11-24 insert fax +971 2 810 4801
2016-11-24 insert phone +971 2 810 4000
2016-11-18 insert address Al-Khan Road PO Box 23467 Sharjah
2016-11-18 insert fax +971 6 574 0099
2016-11-18 insert phone +971 6 574 0999
2016-11-14 delete address Al-Khan Road PO Box 23467 Sharjah
2016-11-14 delete address ICAD-1, Block A PO Box 9398 Abu Dhabi
2016-11-14 delete fax +971 2 810 4801
2016-11-14 delete fax +971 6 574 0099
2016-11-14 delete phone +971 2 810 4000
2016-11-14 delete phone +971 6 574 0999
2016-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11 delete about_pages_linkeddomain taleo.net
2016-10-11 insert contact_pages_linkeddomain taleo.net
2016-10-07 delete contact_pages_linkeddomain taleo.net
2016-10-07 insert about_pages_linkeddomain taleo.net
2016-09-22 delete fax +994 12 545 9160
2016-09-22 delete phone +994 12 545 9156/7
2016-09-22 insert address Reggane North Development project, Algeria ZADCO, Upper Zakum UZ 750
2016-09-22 insert person P.C. Krishnan
2016-09-16 delete address Litexco Stirbei Centre 104 - 106 Stirbei Voda Street Sector 1 Bucharest 010119
2016-09-16 delete fax +40 (0)372 136 532
2016-09-16 delete person Gordon McLeod
2016-09-16 delete phone +40 (0)372 136 500
2016-09-04 update website_status IndexPageFetchError => OK
2016-09-04 delete person Adel Haddad
2016-09-04 delete person John Tredger
2016-09-04 delete person Mohammad Al
2016-08-06 update website_status OK => IndexPageFetchError
2016-07-28 delete about_pages_linkeddomain taleo.net
2016-07-28 insert contact_pages_linkeddomain taleo.net
2016-07-10 delete person Anil Borkar
2016-07-10 insert person Lakshmi Venkatesh
2016-07-07 delete address 5th Floor, Q House Ploenjit Building 598 Ploenjit Road Lumpini, Phathumwan Bangkok 10330
2016-07-07 delete phone +662 650 991113
2016-07-07 insert address 10th Floor, Shinawatra Tower 3 1010 Viphavadi Rangsit Road Chatuchak Bangkok 10900
2016-07-07 insert phone +662 062 490025
2016-06-30 delete address 1 International Business Park 03 - 17 The Synergy Singapore 609917
2016-06-30 insert address 2 International Business Park #12-01 The Strategy Tower 1 Singapore 609930
2016-06-18 delete source_ip 213.165.144.71
2016-06-18 insert source_ip 80.168.3.155
2016-06-08 delete address Kanaalpark 145 2321 JV Leiden
2016-06-08 delete fax +31 71 572 7735
2016-06-08 delete phone +31 71 789 0717
2016-06-08 insert address Bargelaan 200 (12th floor) 2333 CW Leiden
2016-06-08 insert fax +31 (0)71 760 1765
2016-06-08 insert phone +31 (0)71 760 1660
2016-05-20 insert email ve..@petrofac.com
2016-05-16 delete source_ip 80.168.3.155
2016-05-16 insert source_ip 213.165.144.71
2016-05-16 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-05-09 delete address CPO Seeb, Block No. 205 Al Nadha Tower, Near Safeer International Hotel Al- Khuwair
2016-04-26 delete address Chester House 76 - 86 Chertsey Road Woking Surrey GU21 5BJ
2016-04-26 insert address Brook House 88 - 100 Chertsey Road Woking Surrey GU21 5BJ
2016-04-14 delete address 2nd Floor 117 Jermyn Street
2016-04-14 insert address 1 International Business Park 03 - 17 The Synergy Singapore 609917
2016-04-14 insert address 12th Floor, Building 14, Tower B DLF Cyber City Sector 24 & 25A Delhi 122 002
2016-04-14 insert address 2nd / 4th Floor 117 Jermyn Street London SW1Y 6HH
2016-04-14 insert address 303 Jalan Ampang Kuala Lumpur 50450
2016-04-14 insert address 5th Floor 23 Novoslobodskaya Street Moscow 127055
2016-04-14 insert address 5th Floor, Q House Ploenjit Building 598 Ploenjit Road Lumpini, Phathumwan Bangkok 10330
2016-04-14 insert address 7th Floor, Block 9A 1/124 Shivaji Gardens Nandambakkam Post Ramapuram Manapakkam Chennai 600 089
2016-04-14 insert address 7th Floor, Ventura Central Avenue Hiranandani Business Park Powai Mumbai 400076
2016-04-14 insert address Al-Khan Road PO Box 23467 Sharjah
2016-04-14 insert address Blackness Avenue Altens Aberdeen AB12 3PG
2016-04-14 insert address Building 2 Al Muntazah C-Ring Road Doha PO Box 2895
2016-04-14 insert address Building No. 175, Second Floor Exhibition Street, Way No.61 Ghala, Muscat PO Box:110, P.C:136 Muscat
2016-04-14 insert address CPO Seeb, Block No. 205 Al Nadha Tower, Near Safeer International Hotel Al- Khuwair
2016-04-14 insert address Chester House 76 - 86 Chertsey Road Woking Surrey GU21 5BJ
2016-04-14 insert address Eastern Plaza Building (ground floor) Block 8, Plot No. 42 Ahmadi Industrial Area PO Box 9816 Ahmadi
2016-04-14 insert address Forties Road Industrial Estate Montrose DD10 9ET
2016-04-14 insert address ICAD-1, Block A PO Box 9398 Abu Dhabi
2016-04-14 insert address James Watt Close Norfolk Great Yarmouth NR31 0NX
2016-04-14 insert address Kanaalpark 145 2321 JV Leiden
2016-04-14 insert address Les Jardins du Lac II Tunis 1053
2016-04-14 insert address Level 7, G Tower 199 Jalan Tun Razzak Kuala Lumpur 50400
2016-04-14 insert address Litexco Stirbei Centre 104 - 106 Stirbei Voda Street Sector 1 Bucharest 010119
2016-04-14 insert address NSH Tower 5th Floor Al-Khobar-Dammam Highway, PO Box 77378 Al
2016-04-14 insert address North Esplanade East Aberdeen AB11 5QD
2016-04-14 insert address Office No. 605, 6th Floor 19th Satpayeva Street Business Centre, Atyrau Plaza Atyrau 060011
2016-04-14 insert address Room No. 9 and 10, Vakhta 10 Floor 1 Druzhby Narodov 2 Czech Camp West Kazakhstani Oblas Aksai 090300
2016-04-14 insert address Sakhalin Technical Training Centre Mira Ave 6G Yuzhno-Sakhalinsk Sakhalin 693000
2016-04-14 insert address Via Mola 48 (primo piano) Milan 20156
2016-04-14 insert phone 77077 - 1885
2016-04-08 delete management_pages_linkeddomain frc.org.uk
2016-04-08 insert address 1 North Esplanade West Aberdeen AB11 5QF
2016-04-08 update person_title Marwan Chedid: Chief Executive, ECOM; Group Chief Operating Officer => Group Chief Operating Officer
2016-04-05 delete address 1 More London Place Jersey SE1 2AF
2016-04-05 delete address 10 Aldermanbury Jersey EC2V 7RF
2016-04-05 delete address 117 Jermyn Street Jersey SW1Y 6HH
2016-04-05 delete address 34 Beckenham Road Beckenham Jersey BR3 4TU
2016-04-05 delete address 65 Fleet Street Jersey EC4Y 1HS
2016-04-05 delete address 85 Fleet Street Jersey EC4Y 1AE
2016-04-05 delete address Peterborough Court 113 Fleet Street Jersey EC4A 2BB
2016-04-05 insert address 34 Beckenham Road Beckenham United Kingdom BR3 4TU
2016-04-05 insert address 85 Fleet Street United Kingdom EC4Y 1AE Stephen
2016-04-05 insert address Peterborough Court 113 Fleet Street United Kingdom
2016-04-02 delete address 34 Beckenham Road Beckenham United Kingdom BR3 4TU
2016-04-02 delete address 44 Esplanade St Helier United Kingdom JE4 9WG
2016-04-02 delete address 85 Fleet Street United Kingdom EC4Y 1AE Stephen
2016-04-02 delete address Peterborough Court 113 Fleet Street United Kingdom
2016-04-02 insert address 1 More London Place Jersey SE1 2AF
2016-04-02 insert address 10 Aldermanbury Jersey EC2V 7RF
2016-04-02 insert address 117 Jermyn Street Jersey SW1Y 6HH
2016-04-02 insert address 34 Beckenham Road Beckenham Jersey BR3 4TU
2016-04-02 insert address 65 Fleet Street Jersey EC4Y 1HS
2016-04-02 insert address 85 Fleet Street Jersey EC4Y 1AE
2016-04-02 insert address Peterborough Court 113 Fleet Street Jersey EC4A 2BB
2016-04-02 insert fax +44 1224 247001
2016-04-02 insert phone +44 1224 247000
2016-04-02 update person_title Chris Allen: Group Director HSSEIA / United Kingdom => Group Director HSSEIA / Jersey
2016-03-17 delete source_ip 213.165.144.71
2016-03-17 insert source_ip 80.168.3.155
2016-03-17 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-02-25 insert investor_pages_linkeddomain merchantcantos.com
2016-02-19 delete service_pages_linkeddomain kwltd.com
2016-01-13 update person_title Christopher McDonald: Member of the SENIOR MANAGEMENT Team; Group Head of Business Development / Executive Vice President, ECOM => Member of the SENIOR MANAGEMENT Team; Group Head of Business Development
2016-01-13 update person_title Paolo Bigi: Regional Managing Director, Onshore Engineering and Construction; Member of the SENIOR MANAGEMENT Team => Regional Managing Director, Engineering and Construction; Member of the SENIOR MANAGEMENT Team
2016-01-13 update person_title Sunder Kalyanam: Regional Managing Director, Onshore Engineering and Construction; Member of the SENIOR MANAGEMENT Team => Regional Managing Director, Engineering and Construction; Member of the SENIOR MANAGEMENT Team
2016-01-09 insert coo Marwan Chedid
2016-01-09 insert person Chris McDonald
2016-01-09 insert person Paolo Bigi
2016-01-09 insert person Sunder Kalyanam
2016-01-09 update person_description Craig Muir => Craig Muir
2016-01-09 update person_title Craig Muir: Member of the SENIOR MANAGEMENT Team; Managing Director of Engineering & Consulting Services => Member of the SENIOR MANAGEMENT Team; Group Managing Director, Engineering and Production Services ( EPS )
2016-01-09 update person_title Marwan Chedid: Chief Executive, ECOM; Member of the SENIOR MANAGEMENT Team; Member of the Board of Trustees of the University of Balamand => Member of the SENIOR MANAGEMENT Team; Group Chief Operating Officer; Member of the Board of Trustees of the University of Balamand
2016-01-09 update person_title Walter Thain: Member of the SENIOR MANAGEMENT Team; Managing Director, Offshore Projects & Operations => Member of the SENIOR MANAGEMENT Team; Managing Director, Engineering and Production Services ( EPS ) West
2016-01-06 delete person Richard Milne
2016-01-06 delete person Steve Bullock
2015-12-08 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2015-12-08 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-11-17 update statutory_documents 17/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-30 update statutory_documents SECOND FILING WITH MUD 17/11/14 FOR FORM AR01
2015-10-15 update statutory_documents 16/12/13 STATEMENT OF CAPITAL GBP 332073234
2015-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16 delete service_pages_linkeddomain petrofac.co.ae
2015-09-12 delete address Quattro House Wellington Circle Altens Aberdeen AB12 3JG United Kingdom
2015-09-12 delete phone +44 1224 858500
2015-09-12 insert address 212a Muri Okunola Street, Victoria Island, Lagos, Nigeria
2015-09-09 delete service_pages_linkeddomain taleo.net
2015-09-09 update statutory_documents 27/08/15 STATEMENT OF CAPITAL GBP 300073233
2015-09-03 delete phone +52 993 317 7790
2015-09-03 insert phone +52 993 310 8560
2015-09-03 update robots_txt_status www.petrofac.com: 404 => 200
2015-09-03 update website_status FlippedRobots => OK
2015-08-21 update website_status OK => FlippedRobots
2015-08-05 delete career_pages_linkeddomain petrofac.co.ae
2015-07-05 delete person Subramanian Sarma
2015-07-05 delete source_ip 162.13.25.198
2015-07-05 insert source_ip 213.165.144.71
2015-07-05 update website_status FlippedRobots => OK
2015-06-28 update website_status OK => FlippedRobots
2015-06-21 delete address Suite 715 Hamburg HafenCity, Am Kaiserkai 1, 20457 Hamburg Germany
2015-06-21 delete phone +49 (40) 80 80 74 614
2015-06-21 insert address ABC-Straße 19 / ABC-Bogen 20354 Hamburg Germany
2015-06-21 insert alias Petrofac Deutschland GmbH
2015-06-21 insert phone +49 40 28 89 89 93
2015-06-18 delete address 17 Chief Yesuf Abiodun Way Oniru Lagos Nigeria
2015-06-18 delete fax +234 1 462 5521
2015-06-18 delete phone +234 1 462 5520
2015-05-17 delete otherexecutives Roxanne Decyk
2015-05-17 delete person Roxanne Decyk
2015-05-14 delete address 2014 ARA PETROFAC JSD6000
2015-05-10 delete person Gordon East
2015-05-01 delete otherexecutives Stefano Cao
2015-05-01 delete person Stefano Cao
2015-04-21 insert address 2014 ARA PETROFAC JSD6000
2015-03-31 delete investor_pages_linkeddomain merchantcantos.com
2015-03-31 delete management_pages_linkeddomain secure-zone.net
2015-03-27 insert person Mary Hitchon
2015-03-21 update person_title Richard Milne: Group Director of Legal and Commercial Affairs; Member of the SENIOR MANAGEMENT Team => Member of the SENIOR MANAGEMENT Team; Group Director, Commercial
2015-02-11 update statutory_documents DIRECTOR APPOINTED WALTER THAIN
2015-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNNETT
2015-01-19 insert industry_tag oilfield services
2015-01-13 delete address Kanaalpark 145 2321 JV Leiden The Netherlands
2015-01-13 delete person Bill Dunnett
2015-01-13 insert address 12th Floor Bargelaan 200 2333 CW Leiden The Netherlands
2015-01-13 insert phone +968 22324000
2014-12-09 delete person Paul Groves
2014-12-09 insert person Steve Bullock
2014-12-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2014-12-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-11-24 update statutory_documents 17/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-29 delete address JL. Prof. Dr. Soepomo S.H. No. 42 Jakarta 12870, Indonesia
2014-10-29 delete address Ogier House The Esplanade St Helier Jersey JE4 9WG
2014-10-29 delete email cs..@petrofac.com
2014-10-29 delete fax +62 21 829 0030
2014-10-29 delete phone +62 21 829 8080
2014-10-29 insert address 44 Esplanade, St Helier, Jersey, JE4 9WG
2014-10-29 update primary_contact Ogier House The Esplanade St Helier Jersey JE4 9WG => 44 Esplanade, St Helier, Jersey, JE4 9WG
2014-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24 delete email sh..@capita.co.uk
2014-09-24 delete investor_pages_linkeddomain secure-zone.net
2014-09-24 insert email sh..@capita.co.uk
2014-09-24 insert investor_pages_linkeddomain merchantcantos.com
2014-09-24 update person_title Thomas Thune Andersen: Non - Executive Director; Chairman of the Lloyd 's Register Group; Member of the SENIOR MANAGEMENT Team; Chairman of the Remuneration Committee => Chairman of the Lloyd 's Register Group; Senior Independent Director; Member of the SENIOR MANAGEMENT Team; Chairman of the Remuneration Committee and Member of the Nominations Committee
2014-08-17 delete email ss..@capitaregistrars.com
2014-08-17 insert email sh..@capita.co.uk
2014-08-17 update person_description Rijnhard van Tets => Rijnhard van Tets
2014-08-17 update person_description Thomas Thune Andersen => Thomas Thune Andersen
2014-04-23 delete investor_pages_linkeddomain merchantcantos.com
2014-04-23 insert career_pages_linkeddomain petrofac.co.ae
2014-04-23 insert investor_pages_linkeddomain secure-zone.net
2014-04-23 update person_description Stefano Cao => Stefano Cao
2014-03-27 update person_title Tim Weller: Member of the SENIOR MANAGEMENT Team; Cheif Financial Officer; Non - Executive Director of the Carbon Trust; Chief Financial Officer => Member of the SENIOR MANAGEMENT Team; Non - Executive Director of the Carbon Trust; Chief Financial Officer
2014-03-10 delete source_ip 149.6.127.98
2014-03-10 delete source_ip 85.133.57.98
2014-03-10 insert source_ip 162.13.25.198
2014-02-18 update statutory_documents CONSOLIDATION 16/12/13
2014-02-14 delete person Karim Osseiran
2014-02-14 insert person Ammar Ishaq
2014-01-31 update person_title Rob Jewkes: Managing Director of Developments => Managing Director of Developments; Chief Operating Officer, Integrated Energy Services
2014-01-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-01-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-12-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON EAST
2013-12-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELEANOR BENTLEY
2013-12-07 delete address BRIDGE VIEW 1 NORTH ESPLANADE WEST ABERDEEN ABERDEENSHIRE SCOTLAND AB11 5QF
2013-12-07 insert address BRIDGE VIEW 1 NORTH ESPLANADE WEST ABERDEEN ABERDEENSHIRE AB11 5QF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2013-12-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-12-05 delete person Salim Al-Sibani
2013-12-05 update person_title Hazel Meldrum: Group Head of Corporate Communications => Marketing Director, Offshore Projects & Operations
2013-11-18 update statutory_documents 17/11/13 FULL LIST
2013-11-07 update person_description Adel Haddad => Adel Haddad
2013-11-07 update person_title Subramanian Sarma: Managing Director, Onshore Engineering & Construction; Project Manager; Managing Director, Onshore Engineering and Construction, February 2011 => Managing Director, Onshore Engineering & Construction; Project Manager
2013-10-29 insert person Rachel Hodges
2013-10-29 update person_title Marwan Chedid: Chief Executive, Engineering, Construction, Operations & Maintenance => Chief Executive, Engineering, Construction, Operations & Maintenance; Managing Director, Engineering, Construction, Operations & Maintenance ( ECOM )
2013-10-13 update person_title Murugan Pitchai: Executive Vice President and General Manager - Asia Pacific, February 2012 => Executive Vice President, ECOM - Asia Pacific, February 2012
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-28 delete person Iain Oswald
2013-09-28 delete person Marine Materials
2013-09-16 delete person Elie Lahoud
2013-09-16 insert person Marine Materials
2013-09-16 insert person Salim Al-Sibani
2013-09-16 update person_title Martin Barnes: General Manager => General Manager, Woking
2013-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03 delete investor_pages_linkeddomain executiveinterviews.com
2013-09-03 delete investor_pages_linkeddomain secure-zone.net
2013-09-03 insert investor_pages_linkeddomain merchantcantos.com
2013-08-17 insert otherexecutives Alison Flynn
2013-08-17 insert otherexecutives Kathleen Hogenson
2013-08-17 insert personal_emails al..@petrofac.com
2013-08-17 delete person Graham Scott
2013-08-17 delete person Rebecca Williams
2013-08-17 delete person Willie Toner
2013-08-17 insert address Chemical Process Technology Centre 81 Jurong Island Highway Singapore 627837
2013-08-17 insert email al..@petrofac.com
2013-08-17 insert person Alison Flynn
2013-08-17 insert person David Ward-Gittos
2013-08-17 insert person Kathleen Hogenson
2013-08-17 insert phone 020 7811 4913
2013-08-17 insert phone 07769 314374
2013-08-02 update statutory_documents SAIL ADDRESS CREATED
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM THOMPSON / 31/07/2013
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBIN EAST / 30/07/2013
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUNNETT / 31/07/2013
2013-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR BENTLEY / 31/07/2013
2013-07-05 delete address Vakhta 10 Floor 1 Druzhby Narodov 2 Czech Camp West Kazakhstani Oblas Aksai 090300 Kazakhstan
2013-07-05 delete fax +77 11 3333 235
2013-07-05 delete index_pages_linkeddomain petrofac.co.ae
2013-07-05 delete phone +7 7 122 973 500
2013-07-05 delete phone +77 11 3333 175
2013-07-05 delete phone +964 780 6750000
2013-07-05 insert address Quattro House Wellington Circle Altens Aberdeen AB12 3JG United Kingdom
2013-07-05 insert phone +44 1224 858500
2013-07-05 insert phone +7 7 122 973 505
2013-07-05 insert phone +964 780 920 1633
2013-07-05 update person_description Karim Osseiran => Karim Osseiran
2013-07-05 update person_title Karim Osseiran: Country Manager => Iraq General Manager; General Manager
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-23 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-05-20 update person_title Martin Robinson: Associate => Consultant
2013-05-12 insert contact_pages_linkeddomain taleo.net
2013-05-12 insert index_pages_linkeddomain taleo.net
2013-04-05 update person_description Andy Inglis
2013-04-05 update person_description Ayman Asfari
2013-04-05 update person_description Bill Dunnett
2013-04-05 update person_description Craig Muir
2013-04-05 update person_description Gordon East
2013-04-05 update person_description Maroun Semaan
2013-04-05 update person_description Marwan Chedid
2013-04-05 update person_description Norman Murray
2013-04-05 update person_description René Médori
2013-04-05 update person_description Richard Milne
2013-04-05 update person_description Rijnhard van Tets
2013-04-05 update person_description Rob Jewkes
2013-04-05 update person_description Roxanne Decyk
2013-04-05 update person_description Stefano Cao
2013-04-05 update person_description Subramanian Sarma
2013-04-05 update person_description Thomas Thune Andersen
2013-04-05 update person_description Tim Weller
2013-04-05 update person_description Yves Inbona
2013-04-05 update person_title Andy Inglis
2013-02-18 delete fax +966 814 6917
2013-02-18 delete phone +966 810 1222
2013-02-18 insert fax +966 (03) 814 6917
2013-02-18 insert phone +966 (03) 810 1222
2013-01-28 insert email oc..@petrofac.com
2013-01-20 delete otherexecutives Hazel Meldrum
2013-01-20 insert publicrelations_emails pr..@petrofac.com
2013-01-20 delete alias Petrofac Engineering & Consulting Services India
2013-01-20 delete email hr..@petrofac.com
2013-01-20 delete email pe..@golinharris.com
2013-01-20 delete email pe..@golinharris.com
2013-01-20 delete person Claire Baxter
2013-01-20 insert email oe..@petrofac.com
2013-01-20 insert email pr..@petrofac.com
2013-01-20 update person_title Hazel Meldrum
2012-11-28 update statutory_documents 17/11/12 FULL LIST
2012-11-25 insert person Chris Scott
2012-11-14 delete investor Oil Council
2012-11-06 delete person Daniel Cavin
2012-10-26 insert investor Oil Council
2012-10-24 delete address 7th Floor, Ventura Central Avenue Hiranandani Business Park Powai Mumbai 4600076 India
2012-10-24 insert address Business Park 03 - 17 The Synergy Singapore 609917
2012-10-24 insert address Immeuble Molka Bloc A - APPT A7 Les Jardins du Lac II 1053 Tunis Tunisia
2012-10-24 insert phone +216 71 198 026
2012-10-24 insert phone +216 71 198 036
2012-10-24 insert phone +216 71 198 046
2012-10-24 insert phone +216 71 198 062
2012-10-24 insert phone +234 1 462 5520
2012-10-24 insert phone +234 1 462 5521
2012-10-24 insert phone +65 62749176
2012-10-24 insert phone +65 69339700
2012-10-24 update person_title Elie Lahoud
2012-10-24 delete address Level 50, Tower 2 PETRONAS Twin Towers Kuala Lumpur City Centre 50088 Kuala Lumpur Malaysia
2012-10-24 insert address Level 21 Menara 3 PETRONAS Persiaran KLCC Kuala Lumpur City Centre 50088 Kuala Lumpur Malaysia
2012-10-24 insert address Level 21 Menara 3 PETRONAS Persiaran KLCC Kuala Lumpur City Centre 5088 Kuala Lumpur Malaysia
2012-10-24 delete address 12th Floor, Tower B Building 14 Sector 24/25A Gurgaon-122 002 Haryana, India
2012-10-24 delete address 5th Floor 23 Novoslobodskaya Street 123055 Moscow Russia
2012-10-24 delete address 6th Floor, 601 to 605 54 Turkmenbashy Street Ashgabat - 744013 Turkmenistan
2012-10-24 delete address 7th Floor, Block 9A 1/124 Shivaji Gardens Nandambakkam Post Manapakkam Ramapuram Chennai - 600 089 India
2012-10-24 delete address Al-Tayf Nakhil St 11 House No.220, Block 23 Khartoum Sudan
2012-10-24 delete address Garadagh Industrial Park Salayan Highway 22km Baku Azerbaijan
2012-10-24 delete address ICAD-1, Block A 2nd Floor PO Box 9398 Abu Dhabi United Arab Emirates
2012-10-24 delete address JL. Prof. Dr. Soepomo No. 42 Jakarta Selatan - 12870 Indonesia
2012-10-24 delete address NSH Tower, 5th Floor Khobar-Dammam Highway PO Box 77378 31952, Al-Khobar Kingdom of Saudi Arabia
2012-10-24 delete address Office No. 701, 7th Floor 19th Satpayeva Street, Business Centre Atyrau Plaza Atyrau 060011 Kazakhstan
2012-10-24 delete address Via Mola 48 (primo piano) 20156 Milano Italia
2012-10-24 delete email re..@petrofac.com
2012-10-24 delete person Gillian Kimber
2012-10-24 delete phone +216 71 198 062
2012-10-24 delete phone +234 1 277 0600
2012-10-24 delete phone +234 1 277 0664
2012-10-24 delete phone +966 3 810 1222
2012-10-24 delete phone +966 3 814 6917
2012-10-24 insert address 5th Floor 23 Novoslobodskaya Street 127055 Moscow Russia
2012-10-24 insert address 601 to 605, 6th Floor Impash Business Centre 54 Turkmenbashy Street Ashgabat - 744013 Turkmenistan
2012-10-24 insert address 7th Floor, Block 9A 1/124 Shivaji Gardens Nandambakkam Post Ramapuram Manapakkam Chennai - 600 089 India
2012-10-24 insert address A2101, Focus Centre No. 6 Futong Avenue Wangjing Chaoyang District Beijing 100102 China
2012-10-24 insert address ICAD-1, Block A PO Box 9398 Abu Dhabi United Arab Emirates
2012-10-24 insert address JL. Prof. Dr. Soepomo S.H. No. 42 Jakarta 12870, Indonesia
2012-10-24 insert address NSH Tower, 5th Floor Al-Khobar-Dammam Highway PO Box 77378 31952, Al-Khobar Kingdom of Saudi Arabia
2012-10-24 insert address Office No. 605, 6th Floor 19th Satpayeva Street Business Centre, Atyrau Plaza Atyrau 060011 Republic of Kazakhstan
2012-10-24 insert address Vakhta 10 Floor 1 Druzhby Narodov 2 Czech Camp West Kazakhstani Oblas Aksai 090300 Kazakhstan
2012-10-24 insert address Via Mola 48 (primo piano) 20156 Milan Italy
2012-10-24 insert email ca..@petrofac.com
2012-10-24 insert person Iain Oswald
2012-10-24 insert person Sayma Robbie
2012-10-24 insert phone +966 810 1222
2012-10-24 insert phone +966 814 6917
2012-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13 update statutory_documents 17/11/11 FULL LIST
2011-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22 update statutory_documents 17/11/10 FULL LIST
2010-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2009 FROM BRIDGE VIEW 1 NORTH ESPLANADE WEST ABERDEEN ABERDEENSHIRE AB11 5QS
2009-11-26 update statutory_documents 17/11/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL THOMPSON / 31/07/2009
2009-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELEANOR MILNE / 22/07/2009
2009-03-06 update statutory_documents DIRECTOR APPOINTED MR WILLIAM DUNNETT
2009-02-26 update statutory_documents DIRECTOR APPOINTED MR CARL THOMPSON
2009-02-25 update statutory_documents SECRETARY APPOINTED MISS ELEANOR MILNE
2009-02-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN METHVEN
2009-02-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN MARTIN
2009-02-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY KEVIN MARTIN
2008-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN METHVEN / 01/01/2008
2008-11-26 update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-21 update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-22 update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-01 update statutory_documents DIRECTOR RESIGNED
2006-06-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-22 update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-03 update statutory_documents DIRECTOR RESIGNED
2005-11-03 update statutory_documents DIRECTOR RESIGNED
2005-11-03 update statutory_documents DIRECTOR RESIGNED
2005-11-03 update statutory_documents DIRECTOR RESIGNED
2005-11-03 update statutory_documents DIRECTOR RESIGNED
2005-10-12 update statutory_documents DEC MORT/CHARGE *****
2005-10-12 update statutory_documents DEC MORT/CHARGE *****
2005-09-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-25 update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2005-01-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-30 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2004-10-28 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-28 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-28 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-21 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-09-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-02 update statutory_documents DIRECTOR RESIGNED
2004-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-24 update statutory_documents DIRECTOR RESIGNED
2004-02-26 update statutory_documents DIRECTOR RESIGNED
2004-02-26 update statutory_documents DIRECTOR RESIGNED
2003-11-25 update statutory_documents RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-14 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-14 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-14 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-08 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-08-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-06 update statutory_documents DIRECTOR RESIGNED
2002-12-18 update statutory_documents RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents COMPANY NAME CHANGED PGS PRODUCTION GROUP LIMITED CERTIFICATE ISSUED ON 12/12/02
2002-11-22 update statutory_documents DEC MORT/CHARGE *****
2002-09-16 update statutory_documents AUDITOR'S RESIGNATION
2002-08-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-11-27 update statutory_documents RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-12 update statutory_documents S366A DISP HOLDING AGM 22/10/01
2001-10-15 update statutory_documents AUDITOR'S RESIGNATION
2001-08-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-11 update statutory_documents DIRECTOR RESIGNED
2000-12-19 update statutory_documents COMPANY NAME CHANGED PGS ATLANTIC POWER GROUP LIMITED CERTIFICATE ISSUED ON 19/12/00
2000-12-05 update statutory_documents RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-10 update statutory_documents DIRECTOR RESIGNED
2000-11-10 update statutory_documents DIRECTOR RESIGNED
2000-11-10 update statutory_documents DIRECTOR RESIGNED
2000-09-02 update statutory_documents NEW SECRETARY APPOINTED
2000-08-30 update statutory_documents DIRECTOR RESIGNED
2000-08-30 update statutory_documents DIRECTOR RESIGNED
2000-08-30 update statutory_documents SECRETARY RESIGNED
2000-08-24 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-11 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-13 update statutory_documents RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/99 FROM: 9TH FLOOR SALVESON TOWER BLAIKIES QUAY ABERDEEN AB1 2PW
1999-09-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-11 update statutory_documents DIRECTOR RESIGNED
1999-08-11 update statutory_documents DIRECTOR RESIGNED
1999-06-29 update statutory_documents COMPANY NAME CHANGED ATLANTIC POWER GROUP LIMITED CERTIFICATE ISSUED ON 30/06/99
1999-05-24 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-02-06 update statutory_documents RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1999-01-20 update statutory_documents DIRECTOR RESIGNED
1998-11-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-11-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-10-20 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-10-08 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/98
1998-10-08 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/98
1998-10-08 update statutory_documents SHARE CONVERSION 31/08/98
1998-09-18 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-26 update statutory_documents NEW SECRETARY APPOINTED
1998-05-26 update statutory_documents DIRECTOR RESIGNED
1998-05-26 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-24 update statutory_documents ADOPT MEM AND ARTS 28/06/97
1998-02-24 update statutory_documents ALTER MEM AND ARTS 19/08/97
1998-02-24 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/97
1998-02-24 update statutory_documents CONVERSION OF SHARES 28/06/97
1998-02-24 update statutory_documents ALTER MEM AND ARTS 04/11/97
1998-01-05 update statutory_documents RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
1997-10-31 update statutory_documents DIRECTOR RESIGNED
1997-10-24 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-24 update statutory_documents DIRECTOR RESIGNED
1997-09-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-27 update statutory_documents COMPANY NAME CHANGED ATLANTIC POWER & GAS (HOLDING) L IMITED CERTIFICATE ISSUED ON 28/08/97
1997-07-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1997-01-21 update statutory_documents RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS
1996-12-06 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-06 update statutory_documents DIRECTOR RESIGNED
1996-06-06 update statutory_documents NEW SECRETARY APPOINTED
1996-06-06 update statutory_documents SECRETARY RESIGNED
1996-03-04 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-11-30 update statutory_documents RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS
1995-10-24 update statutory_documents DIRECTOR RESIGNED
1995-09-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-09-06 update statutory_documents £ IC 65900/65500 22/06/95 £ SR 400@1=400
1995-07-21 update statutory_documents £ IC 70000/65900 05/06/95 £ SR 4100@1=4100
1995-07-21 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/05/95
1995-07-21 update statutory_documents APPROVE AGREEMENT 16/05/95
1995-01-25 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-25 update statutory_documents NEW DIRECTOR APPOINTED
1994-12-19 update statutory_documents RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS
1994-10-11 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-04-20 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-18 update statutory_documents £ IC 710000/670000 14/04/94 £ SR 40000@1=40000
1994-04-15 update statutory_documents £ NC 700000/710000 31/03/94
1994-04-15 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1994-04-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-04-15 update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/94
1994-04-15 update statutory_documents APP AGREEMENT 31/03/94
1994-04-14 update statutory_documents DIRECTOR RESIGNED
1994-04-14 update statutory_documents DIRECTOR RESIGNED
1994-01-24 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-12-09 update statutory_documents RETURN MADE UP TO 17/11/93; CHANGE OF MEMBERS
1993-01-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-12-14 update statutory_documents RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS
1992-12-11 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-01-16 update statutory_documents RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS
1992-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1990-11-26 update statutory_documents RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS
1990-11-26 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90
1990-08-31 update statutory_documents DEC MORT/CHARGE 9583
1990-07-09 update statutory_documents PARTIC OF MORT/CHARGE 7431
1989-12-11 update statutory_documents RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS
1989-12-11 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89
1989-12-01 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-07-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/88 FROM: REGENT MEWS 36A REGENT QUAY ABERDEEN AB1 2BE
1988-04-20 update statutory_documents PARTIC OF MORT/CHARGE 4035
1988-04-19 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/04/88
1988-04-19 update statutory_documents COMPANY NAME CHANGED MOVELEVEL LIMITED CERTIFICATE ISSUED ON 20/04/88
1988-04-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1988-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT
1988-04-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-04-15 update statutory_documents G123 NOTICE OF INCREASE
1988-04-15 update statutory_documents PUC2 ALLOTS 310388 99998X£1 ORD
1988-04-15 update statutory_documents ADOPT MEM AND ARTS 310388
1988-04-15 update statutory_documents TO INC CAP TO £700000 310388
1988-04-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-04-08 update statutory_documents ADOPT MEM AND ARTS 310388
1988-04-08 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 310388
1988-04-08 update statutory_documents INC CAP TO £700000 310388
1988-03-02 update statutory_documents CERTIFICATE OF INCORPORATION
1988-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION