TOOLBOX DRILLING SOLUTIONS LIMITED

3 officers / 13 resignations

FLEMING, ALASTAIR JAMES

Correspondence address
C/O NATIONAL OILWELL VARCO BADENTOY CRESCENT BADEN, PORTLETHEN, ABERDEEN, UNITED KINGDOM, AB12 4YD
Role
Secretary
Appointed on
30 September 2011
Nationality
NATIONALITY UNKNOWN

O'NEIL, CHRISTOPHER PAUL

Correspondence address
69 FOREST PARK, STONEHAVEN, KINCARDINESHIRE, UNITED KINGDOM, AB39 2GF
Role
Director
Date of birth
December 1973
Appointed on
3 August 2011
Nationality
BRITISH
Occupation
TAX MANAGER

VALENTINE, STEVEN GRENVILLE

Correspondence address
4 BARNES CLOSE, HASLINGTON, CREWE, CW1 5ZG
Role
Director
Date of birth
June 1964
Appointed on
28 February 2007
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode CW1 5ZG £434,000


KEENER, DAVID JAMES

Correspondence address
ORANJESTRAAT 33, 4819 XP, RIJSBERGEN, NETHERLANDS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
4 July 2011
Resigned on
3 August 2011
Nationality
USA
Occupation
NETHERLANDS

O'NEIL, CHRISTOPHER PAUL

Correspondence address
69 FOREST PARK, STONEHAVEN, KINCARDINESHIRE, AB39 2GF
Role RESIGNED
Secretary
Appointed on
11 September 2009
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
TAX MANAGER

LEIGHTON, KATHERINE JENNIFER

Correspondence address
KIRK HOUSE, VICTORIA TERRACE, KEMNAY, INVERURIE, ABERDEENSHIRE, AB51 5RL
Role RESIGNED
Secretary
Appointed on
7 December 2006
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

STUART, PETER JOHN

Correspondence address
1 ROSEHILL ROAD, MONTROSE, ANGUS, DD10 8ST
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
7 December 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BOYLE, THOMAS DOUGLAS

Correspondence address
LANARK, OLD INN ROAD, FINDON PORTLETHEN, ABERDEEN, AB12 3RT
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
7 December 2006
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
UK FINANCE DIRECTOR

SYMONS, JONATHAN

Correspondence address
46 RICHMONDHILL PLACE, ABERDEEN, AB15 5EP
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
7 January 2000
Resigned on
7 December 2006
Nationality
BRITISH
Occupation
MANAGERS

METTAM, ANTHONY

Correspondence address
18 HIGH MATLOCK AVENUE, STANNINGTON, SHEFFIELD, SOUTH YORKSHIRE, S6 6FZ
Role RESIGNED
Secretary
Appointed on
25 September 1999
Resigned on
7 December 2006
Nationality
BRITISH

Average house price in the postcode S6 6FZ £330,000

MACDONALD, GILLIAN MARGOT

Correspondence address
1 RIVERSIDE CRESCENT, BAKEWELL, DERBYSHIRE, DE45 1HF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
2 September 1999
Resigned on
7 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE45 1HF £581,000

RUSSELL, MARK ALEXANDER

Correspondence address
THORN HOUSE, LOW BRADFIELD, SHEFFIELD, SOUTH YORKSHIRE, S6 6LB
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
2 September 1999
Resigned on
7 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S6 6LB £532,000

WATERLOW REGISTRARS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Secretary
Appointed on
20 February 1998
Resigned on
25 September 1999
Nationality
BRITISH

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW DOMICILIARY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
20 February 1998
Resigned on
25 September 1999
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
3 February 1998
Resigned on
20 February 1998

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
3 February 1998
Resigned on
20 February 1998

Average house price in the postcode N1 7JQ £5,126,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company