OMEGA WELL MONITORING LIMITED

6 officers / 12 resignations

SWEENEY, Dale

Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role ACTIVE
director
Date of birth
July 1988
Appointed on
18 February 2022
Nationality
British
Occupation
Finance Director

NASR, Kamilah

Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role ACTIVE
director
Date of birth
July 1986
Appointed on
11 August 2020
Resigned on
18 February 2022
Nationality
Canadian
Occupation
Director

MCGURK, SHAUN

Correspondence address
THE CAPITOL 431 UNION STREET, ABERDEEN, UNITED KINGDOM, AB11 6DA
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

JANICEK, DAVID RAYMOND

Correspondence address
THE CAPITOL 431 UNION STREET, ABERDEEN, UNITED KINGDOM, AB11 6DA
Role ACTIVE
Director
Date of birth
May 1977
Appointed on
17 November 2017
Nationality
AMERICAN
Occupation
DIRECTOR

BERNERT, Christian

Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 November 2017
Nationality
German
Occupation
Director

DENTONS SECRETARIES LIMITED

Correspondence address
ONE FLEET PLACE, LONDON, UNITED KINGDOM, EC4M 7WS
Role ACTIVE
Secretary
Appointed on
27 October 2017
Nationality
BRITISH

MACKIE, JOHN CRAN

Correspondence address
26 WIND FLOWER PLACE, SPRING, TEXAS, UNITED STATES, 77381
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 January 2018
Resigned on
5 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

BURRIS II, WESLEY JAY

Correspondence address
THE CAPITOL 431 UNION STREET, ABERDEEN, UNITED KINGDOM, AB11 6DA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
9 June 2017
Resigned on
1 November 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

KILMISTER, GREG

Correspondence address
66 QUEENS ROAD, ABERDEEN, SCOTLAND, SCOTLAND, AB15 4YE
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 November 2013
Resigned on
27 June 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

ASHTON, GARETH

Correspondence address
66 QUEEN'S ROAD, ABERDEEN, ABERDEENSHIRE, UNITED KINGDOM, AB15 4YE
Role RESIGNED
Secretary
Appointed on
8 August 2011
Resigned on
20 November 2015
Nationality
BRITISH

CLARK, Richard Phillip Harley

Correspondence address
66 Queens Road, Aberdeen, Aberdeenshire, AB15 4YE
Role RESIGNED
director
Date of birth
October 1959
Appointed on
3 April 2008
Resigned on
1 November 2013
Nationality
British
Occupation
Director

MACLAY MURRAY & SPENS LLP

Correspondence address
THE CAPITOL 431 UNION STREET, ABERDEEN, UNITED KINGDOM, AB11 6DA
Role RESIGNED
Secretary
Appointed on
3 April 2008
Resigned on
27 October 2017
Nationality
BRITISH

CRAVATTE, PHILIPPE

Correspondence address
66 QUEENS ROAD, ABERDEEN, ABERDEENSHIRE, AB15 4YE
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
3 April 2008
Resigned on
10 September 2013
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

MATHESON, NEIL

Correspondence address
THE CAPITOL 431 UNION STREET, ABERDEEN, UNITED KINGDOM, AB11 6DA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
31 December 1998
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
08/01/57

FRASER, SIMON BENEDICT

Correspondence address
70 BELTIE ROAD, TORPHINS, BANCHORY, KINCARDINESHIRE, AB31 4JT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 December 1998
Resigned on
3 April 2008
Nationality
BRITISH
Occupation
ENGINEER

BUYERS, MARK JAMES

Correspondence address
32 SALISBURY TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 6QH
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 December 1998
Resigned on
3 April 2008
Nationality
BRITISH
Occupation
ENGINEER

RAEBURN CHRISTIE CLARK & WALLACE

Correspondence address
12-16 ALBYN PLACE, ABERDEEN, AB10 1PS
Role RESIGNED
Secretary
Appointed on
31 December 1998
Resigned on
3 April 2008
Nationality
BRITISH

OSWALDS OF EDINBURGH LIMITED

Correspondence address
24 GREAT KING STREET, EDINBURGH, EH3 6QN
Role RESIGNED
Nominee Secretary
Appointed on
31 December 1998
Resigned on
31 December 1998

More Company Information