ENERMECH - History of Changes


DateDescription
2025-04-25 update website_status FailedRobots => FlippedRobots
2025-04-08 update website_status FlippedRobots => FailedRobots
2025-04-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310012
2025-04-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310016
2025-04-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310021
2025-04-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310026
2025-04-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310029
2025-04-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310033
2025-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310032
2025-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310033
2025-03-31 update statutory_documents DIRECTOR APPOINTED MR. TYSON JOHN NUNES DE SOUZA
2025-03-31 update statutory_documents DIRECTOR APPOINTED STEVEN SWANSON
2025-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL MOOK
2025-03-16 update website_status FailedRobots => FlippedRobots
2025-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2025-02-27 update website_status FlippedRobots => FailedRobots
2025-02-01 update website_status FailedRobots => FlippedRobots
2025-01-16 update website_status FlippedRobots => FailedRobots
2024-12-24 update website_status FailedRobots => FlippedRobots
2024-12-08 update website_status FlippedRobots => FailedRobots
2024-11-15 update website_status OK => FlippedRobots
2024-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2024-10-14 delete otherexecutives Alex Lechner
2024-10-14 delete otherexecutives Behzad Kazerani
2024-10-14 insert cfo Tyson De Souza
2024-10-14 delete person Alex Lechner
2024-10-14 delete person Fong Zheng Yang Kelvin
2024-10-14 delete person Mohd Zul
2024-10-14 delete person Rhys Humphries
2024-10-14 delete person Rui Ding
2024-10-14 delete person Sarah Macklin
2024-10-14 delete person Seshan Krishnan
2024-10-14 insert person Jeremy Nathan
2024-10-14 insert person Marian Copilet
2024-10-14 insert person Tyson De Souza
2024-10-14 update person_title Behzad Kazerani: Chief Business Development Officer & General Manager of Asia; Chief Business Development Officer; Chief BD Officer and General Manager Asia; Member of the Leadership Team => Asia Business Development
2024-10-14 update person_title Tony Mcnulty: Interim Regional Director Australia and New Zealand => Regional Director Australia and New Zealand
2024-10-14 update website_status FlippedRobots => OK
2024-10-07 update website_status FailedRobots => FlippedRobots
2024-09-19 update website_status FlippedRobots => FailedRobots
2024-08-26 update website_status OK => FlippedRobots
2024-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CIMINO
2024-07-27 delete cfo Tom Cimino
2024-07-27 delete cio Steven Muir
2024-07-27 delete person Steven Muir
2024-07-27 delete person Tom Cimino
2024-07-27 insert person Jose Xavier
2024-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310031
2024-07-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310012
2024-07-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310016
2024-07-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310021
2024-06-26 delete chiefstrategyofficer Kenny Anderson
2024-06-26 delete president Patrick Jameson
2024-06-26 insert coo David Logan
2024-06-26 delete person Alan McLean
2024-06-26 delete person James Cassin
2024-06-26 delete person Kenny Anderson
2024-06-26 delete person Kevin Dell
2024-06-26 delete person Les Brown
2024-06-26 delete person Patrick Jameson
2024-06-26 delete person Shahed Iqbal
2024-06-26 insert person Rod Agnew
2024-06-26 update person_title David Logan: General Manager Europe => Operations Director
2024-06-21 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310026
2024-06-21 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310029
2024-06-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310030
2024-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MCLEAN
2024-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310029
2024-05-27 delete chairman John Kennedy
2024-05-27 delete managingdirector Joost Dröge
2024-05-27 delete otherexecutives Anna-Louise Oliver
2024-05-27 delete otherexecutives Bob Maguire
2024-05-27 delete otherexecutives Joost Dröge
2024-05-27 delete president Joseph Lichon
2024-05-27 insert ceo Charles 'Chuck' Davison Jr.
2024-05-27 insert cfo Tom Cimino
2024-05-27 insert chieflegalofficer Paul Kearney
2024-05-27 insert cmo Alison Hazell
2024-05-27 insert president Patrick Jameson
2024-05-27 delete person Alex Goude
2024-05-27 delete person Anna-Louise Oliver
2024-05-27 delete person Bob Maguire
2024-05-27 delete person David Molloy
2024-05-27 delete person Garry Ford
2024-05-27 delete person James Nguyen
2024-05-27 delete person John Kennedy
2024-05-27 delete person Joost Dröge
2024-05-27 delete person Joseph Lichon
2024-05-27 delete person Richard Stocker
2024-05-27 insert person Charles 'Chuck' Davison Jr.
2024-05-27 insert person Patrick Jameson
2024-05-27 insert person Paul Kearney
2024-05-27 insert person Tom Cimino
2024-05-27 insert person Tony Mcnulty
2024-05-27 update person_title Alison Hazell: Marketing and Communications Director; Member of the Leadership Team => Chief Marketing Officer; Member of the Leadership Team
2024-05-27 update person_title Behzad Kazerani: Chief Business Development Officer; Member of the Leadership Team => Chief Business Development Officer & General Manager of Asia; Chief Business Development Officer; Chief BD Officer and General Manager Asia; Member of the Leadership Team
2024-05-27 update person_title Tony Mcanulty: Chief Operating Officer & Chief Security Officer, ANZ => Interim Regional Director Australia and New Zealand; Interim Regional Director for Australia & New Zealand; Member of the Leadership Team
2024-05-08 update statutory_documents DIRECTOR APPOINTED THOMAS JAMES CIMINO
2024-04-11 update statutory_documents DIRECTOR APPOINTED MR CHARLES WARREN DAVISON JR
2024-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BROWN
2024-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310028
2024-03-20 delete career_emails as..@enermech.co
2024-03-20 delete cfo Sandeep Sharma
2024-03-20 delete vp Alan Sweeney
2024-03-20 insert sales_emails ch..@enermech.com
2024-03-20 delete address 27-03 Wired Information Building, No. 3369 Binhai Avenue, Shenzhen CN 518048
2024-03-20 delete address 7 Osborne Street, Chinchilla, QLD 4413
2024-03-20 delete address 95 Western Avenue West Meadows Vic 3049
2024-03-20 delete address Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA
2024-03-20 delete address Plot 28 , Mussafah M21, Abu Dhabi, UAE
2024-03-20 delete email as..@enermech.co
2024-03-20 delete fax +61 3 9387 1899
2024-03-20 delete person Alan Sweeney
2024-03-20 delete person Ben Nonnenmacher
2024-03-20 delete person Celestino Mausse
2024-03-20 delete person Chuck Ruppert
2024-03-20 delete person Dan Roberts
2024-03-20 delete person Gladstone, QLD
2024-03-20 delete person Jaipreet Singh
2024-03-20 delete person Marko Vicentijevic
2024-03-20 delete person Paul McCarthy
2024-03-20 delete person Sandeep Sharma
2024-03-20 delete person Scott Gallacher
2024-03-20 delete person Yulian Malletts
2024-03-20 delete phone +86 755 867 05531
2024-03-20 delete phone 03 4792763
2024-03-20 insert address 13 Osborne Street, Chinchilla, QLD 4413
2024-03-20 insert address 13A10 Neptune Building, No. 2 Lanxiang 1st Street, Nanshan District, Shenzhen, CN 518052 Tianjin
2024-03-20 insert address L34 Central Park, 152/158 St Georges Terrace, Perth, Western Australia, 6000
2024-03-20 insert alias EnerMech UAE LLC
2024-03-20 insert email ch..@enermech.com
2024-03-20 insert person Atul Gulati
2024-03-20 insert person Christopher Moring
2024-03-20 insert person John Galbraith
2024-03-20 insert person Mark Dalgarno
2024-03-20 insert person Nicole Tew
2024-03-20 insert person Richard Stocker
2024-03-20 update website_status FailedRobots => OK
2024-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES
2024-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-10-07 update num_mort_charges 23 => 26
2023-10-07 update num_mort_outstanding 12 => 15
2023-10-05 update website_status FlippedRobots => FailedRobots
2023-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310027
2023-09-08 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310012
2023-09-08 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310016
2023-09-08 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310021
2023-09-08 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310026
2023-09-07 update website_status FailedRobots => FlippedRobots
2023-09-07 update num_mort_charges 22 => 23
2023-09-07 update num_mort_outstanding 11 => 12
2023-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310025
2023-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310026
2023-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310024
2023-08-21 update website_status FlippedRobots => FailedRobots
2023-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL RICHARD MOOK / 11/08/2023
2023-07-23 update website_status OK => FlippedRobots
2023-06-07 update num_mort_charges 21 => 22
2023-06-07 update num_mort_outstanding 10 => 11
2023-05-21 delete chro Shirley Smith
2023-05-21 delete address 13312 Chicago Avenue, Lubbock, Texas 79424
2023-05-21 delete address 14000 West Road, Houston, Texas 77041
2023-05-21 delete address A-26-9, Tower A, Menara UOA Bangsar, No. 5, Jalan Bangsar Utama 1, 59000, Kuala Lumpur, MY
2023-05-21 delete address COFCO Business Park, Shenzhen 518101, P.R.C
2023-05-21 delete address Tiflis Business Center, Apakidze Street No.11, 13th Floor, Vake-Saburtalo District, Tbilisi 0171 Georgia
2023-05-21 delete alias EnerMech Services (M) Sdn Bhd
2023-05-21 delete person Gerard Lee
2023-05-21 delete person Shirley Smith
2023-05-21 delete phone +82 070 4942 0217
2023-05-21 delete phone 027 200 6755
2023-05-21 delete phone 027 555 8983
2023-05-21 insert address 12101 Cutten Rd, Houston, US, 77066
2023-05-21 insert address 27-03 Wired Information Building, No. 3369 Binhai Avenue, Shenzhen CN 518048
2023-05-21 insert address A-18-17, Tower A, Menara UOA Bangsar, No. 5, Jalan Bangsar Utama 1, 59000, Kuala Lumpur, MY
2023-05-21 insert fax +1 281 640 7800
2023-05-21 insert person Fong Zheng Yang Kelvin
2023-05-21 insert phone +82 070 4942 0212
2023-05-21 insert phone +86 755 867 05531
2023-05-21 insert phone 06 753 6169
2023-05-21 update primary_contact 14000 West Road, Houston, Texas 77041 => 12101 Cutten Rd, Houston, US, 77066
2023-05-21 update website_status FlippedRobots => OK
2023-04-28 update website_status FailedRobots => FlippedRobots
2023-04-12 update website_status FlippedRobots => FailedRobots
2023-04-07 update num_mort_charges 18 => 21
2023-04-07 update num_mort_outstanding 7 => 10
2023-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310023
2023-03-20 update website_status FailedRobots => FlippedRobots
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-03-03 update website_status FlippedRobots => FailedRobots
2023-02-07 update website_status OK => FlippedRobots
2023-02-07 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310012
2023-02-07 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310016
2023-02-07 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310021
2023-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310022
2023-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310021
2023-01-06 delete about_pages_linkeddomain enermech-live.azurewebsites.net
2023-01-06 delete address AML Centre -1, 4th Floor, Paper Box Road, Off Mahakali Caves Road, Andheri (East), Mumbai-400 093, India
2023-01-06 delete casestudy_pages_linkeddomain enermech-live.azurewebsites.net
2023-01-06 delete contact_pages_linkeddomain enermech-live.azurewebsites.net
2023-01-06 delete index_pages_linkeddomain enermech-live.azurewebsites.net
2023-01-06 delete management_pages_linkeddomain enermech-live.azurewebsites.net
2023-01-06 delete person Amir Adam
2023-01-06 delete person Darren Seet
2023-01-06 delete service_pages_linkeddomain enermech-live.azurewebsites.net
2023-01-06 delete terms_pages_linkeddomain enermech-live.azurewebsites.net
2023-01-06 insert address 107-109 De Havilland Drive, Bell Block, New Plymouth
2023-01-06 insert address 50 Kioreroa Road, Whangarei 0110
2023-01-06 insert alias EnerMech India Pvt. Ltd.
2023-01-06 insert person Mohd Zul
2023-01-06 insert phone 027 200 6755
2023-01-06 insert phone 027 555 8983
2023-01-06 insert phone 03 4792763
2023-01-06 insert phone 09 438 1512
2022-12-06 insert career_emails gu..@enermech.com
2022-12-06 insert otherexecutives Phil Ogden
2022-12-06 insert sales_emails gu..@enermech.com
2022-12-06 insert training_emails tr..@3tenermech.com
2022-12-06 insert vp Alan Sweeney
2022-12-06 delete email am..@recruitment.com
2022-12-06 delete person Ignacio Castro
2022-12-06 delete phone +1 868 375 1914
2022-12-06 insert email co..@enermech.com
2022-12-06 insert email gu..@enermech.com
2022-12-06 insert email gu..@enermech.com
2022-12-06 insert email tr..@3tenermech.com
2022-12-06 insert person Alison Hazell
2022-12-06 insert person Ben Nonnenmacher
2022-12-06 insert person Farris Valve
2022-12-06 insert person Kleber Bonilla
2022-12-06 insert person Melbourne Metro
2022-12-06 insert person Phil Ogden
2022-12-06 insert phone +(592) 600 9917
2022-12-06 insert phone +(592) 608 1357
2022-12-06 insert phone +974 4468 9605
2022-12-06 update person_title Alan Sweeney: Americas Vice President => Vice President
2022-11-04 delete person Rudi Schellhorn
2022-10-04 delete email jh..@enermech.com
2022-10-04 delete fax +44 845 638 6441
2022-10-04 insert email mw..@enermech.com
2022-10-04 insert fax +44 7881 109825
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310020
2022-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04 delete address 395 Albert St, Brunswick, Melbourne, VIC 3056
2022-08-04 delete address 73 Pruen Road, Berrimah, Darwin, NT 0828
2022-08-04 delete phone +08 6149 4658
2022-08-04 delete phone +61 3 9387 1799
2022-08-04 delete phone +61 7 3188 8888
2022-08-04 insert address 134 Sharp Street, Cooma, NSW 2630
2022-08-04 insert address 87 Coonawarra Road, Winnellie, NT 0820
2022-08-04 insert address 95 Western Avenue West Meadows Vic 3049
2022-08-04 insert address Callemondah QLD, 4680
2022-06-05 insert chiefstrategyofficer Kenny Anderson
2022-06-05 delete person Patrick Gallagher
2022-06-05 delete person Ross McHardy
2022-06-05 delete person Steve Jones
2022-06-05 insert person Carl Mook
2022-06-05 insert person Kenny Anderson
2022-06-05 insert person Les Brown
2022-06-05 insert phone +973 1750 2767
2022-06-05 update person_title Paul Cockerill: Middle East and Caspian Regional Director; Member of the Leadership Team; Regional Director for Middle East & Caspian => Middle East and Caspian Regional Director; Regional Director for Africa, Middle East and Caspian; Regional Director Africa, Middle East and Caspian; Member of the Leadership Team; Regional Director for Middle East & Caspian
2022-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL RICHARD MOOK / 27/05/2022
2022-05-25 update statutory_documents SECOND FILING OF AP01 FOR CARL RICHARD MOOK
2022-05-20 update statutory_documents DIRECTOR APPOINTED CARL RICHARD MOOK
2022-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS MCHARDY
2022-04-05 delete address 10 Blain Drive, Gladstone, QLD 4680
2022-04-05 delete address No 15-8-3/A, Satyaprasannanagar, Kakinada, Andhra Pradesh 533003, India
2022-04-05 delete person Abhay Mehta
2022-04-05 delete person Alan Ferguson
2022-04-05 delete person Gavin Halkett
2022-04-05 delete person Nick Birch
2022-04-05 delete person Phil Nutter
2022-04-05 delete person Roland Dietz
2022-04-05 delete phone +91 884 6582888
2022-04-05 insert person Andrew Dale
2022-04-05 insert person Daniel Collins
2022-04-05 insert person David Molloy
2022-04-05 insert person Garry Ford
2022-04-05 insert person Jaipreet Singh
2022-04-05 insert person James Nguyen
2022-04-05 insert person Jim Allen
2022-04-05 insert person Kenneth Kilkenny
2022-04-05 insert person Kevin Dell
2022-04-05 insert person Scott Kenealy
2022-04-05 insert person Shahed Iqbal
2022-04-05 update person_title Paul McCarthy: Regional Director for Asia Pacific; Member of the Leadership Team; Regional Director Asia Pacific => VP Projects for Asia Pacific; Member of the Leadership Team; VP Projects Asia Pacific
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17 insert person Rob Bleicher
2021-07-14 insert service_pages_linkeddomain youtu.be
2021-06-11 insert otherexecutives Anna-Louise Oliver
2021-06-11 insert person Anna-Louise Oliver
2021-04-17 delete otherexecutives Phillipe Boisseau
2021-04-17 insert training_emails tr..@3tenermech.com
2021-04-17 delete person Phillipe Boisseau
2021-04-17 insert email tr..@3tenermech.com
2021-04-17 insert service_pages_linkeddomain 3tenermech.com
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-02-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE LLP / 16/06/2020
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-23 delete otherexecutives Ingrid Stewart
2021-01-23 insert career_emails re..@enermech.com
2021-01-23 insert cio Steven Muir
2021-01-23 insert sales_emails sa..@enermech.com
2021-01-23 delete person Chuck Miller
2021-01-23 delete person Colin Crowley
2021-01-23 delete person Emmanuelle Marshall
2021-01-23 delete person Ingrid Stewart
2021-01-23 delete source_ip 84.18.214.226
2021-01-23 insert email re..@enermech.com
2021-01-23 insert email sa..@enermech.com
2021-01-23 insert person Celestino Mausse
2021-01-23 insert person James Cassin
2021-01-23 insert person Paul Cockerill
2021-01-23 insert person Steve Swanson
2021-01-23 insert person Steven Muir
2021-01-23 insert source_ip 84.18.214.230
2021-01-23 update person_title Steve Jones: Middle East and Caspian Regional Director; MEC Regional Director; Member of the Leadership Team; Regional Director for Middle East & Caspian => General Manager, South
2020-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-08-07 update accounts_next_due_date 2019-10-31 => 2020-12-31
2020-08-07 update num_mort_charges 14 => 18
2020-08-07 update num_mort_outstanding 5 => 7
2020-08-07 update num_mort_satisfied 9 => 11
2020-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERMECH INTERNATIONAL LTD
2020-07-24 update statutory_documents CESSATION OF CIEP EPOCH BIDCO LIMITED AS A PSC
2020-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310019
2020-07-13 insert ceo John Guy
2020-07-13 insert chairman John Kennedy
2020-07-13 insert person John Guy
2020-07-13 insert person John Kennedy
2020-07-13 insert person Michael Buchan
2020-07-13 insert person Paul Smith
2020-07-13 update person_description Sandeep Sharma => Sandeep Sharma
2020-07-13 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310012
2020-07-13 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310016
2020-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2020-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310017
2020-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310018
2020-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310016
2020-07-07 update num_mort_charges 13 => 14
2020-07-07 update num_mort_outstanding 4 => 5
2020-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3387310013
2020-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3387310015
2020-06-18 update statutory_documents CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE LLP
2020-06-11 delete email ps..@enermech.com
2020-06-11 delete person John Wingfield
2020-06-11 delete person Paul Smith
2020-06-11 insert email bu..@enermech.com
2020-06-11 insert person Behzad Kazerani
2020-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310015
2020-05-12 delete person Stuart Smith
2020-04-12 insert phone +61 7 3188 8888
2020-03-12 delete coo John Guy
2020-03-12 delete otherexecutives David Drysdale
2020-03-12 delete otherexecutives John Morrison
2020-03-12 insert ceo Christian Brown
2020-03-12 insert cfo Sandeep Sharma
2020-03-12 insert otherexecutives Phil Louw
2020-03-12 delete person Allan Hart
2020-03-12 delete person David Drysdale
2020-03-12 delete person Duncan Christie
2020-03-12 delete person John Guy
2020-03-12 delete person John Morrison
2020-03-12 delete person Mark Duncan
2020-03-12 delete person Michael Buchan
2020-03-12 delete person Trond Møller
2020-03-12 delete phone +08 8947 6757
2020-03-12 delete source_ip 139.162.217.37
2020-03-12 insert about_pages_linkeddomain enermech-live.azurewebsites.net
2020-03-12 insert career_pages_linkeddomain enermech-live.azurewebsites.net
2020-03-12 insert casestudy_pages_linkeddomain enermech-live.azurewebsites.net
2020-03-12 insert contact_pages_linkeddomain enermech-live.azurewebsites.net
2020-03-12 insert index_pages_linkeddomain enermech-live.azurewebsites.net
2020-03-12 insert management_pages_linkeddomain enermech-live.azurewebsites.net
2020-03-12 insert person Christian Brown
2020-03-12 insert person Joe Lichon
2020-03-12 insert person Paul McCarthy
2020-03-12 insert person Phil Louw
2020-03-12 insert person Sandeep Sharma
2020-03-12 insert phone +08 6149 4658
2020-03-12 insert service_pages_linkeddomain enermech-live.azurewebsites.net
2020-03-12 insert source_ip 84.18.214.226
2020-03-12 insert terms_pages_linkeddomain enermech-live.azurewebsites.net
2020-03-12 update person_title Stuart Smith: in 2011 As UK Country Manager; Integrated Maintenance & Inspection Director Stuart Smith Started His Oil Industry Career; Mechanical Engineer => IMI Director
2020-03-12 update website_status FailedRobotsLimitReached => OK
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-01-17 update statutory_documents DIRECTOR APPOINTED CHRISTIAN IAN BROWN
2020-01-17 update statutory_documents DIRECTOR APPOINTED SANDEEP SHARMA
2020-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DUGUID
2020-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCHAN
2020-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BUCHAN
2019-11-12 update website_status FailedRobots => FailedRobotsLimitReached
2019-11-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-25 update website_status OK => FailedRobots
2019-08-26 insert email am..@recruitment.com
2019-08-26 insert phone (+1) 868 375 1914
2019-07-27 delete person Salvo Cutino
2019-07-27 insert person Emmanuelle Marshall
2019-06-27 delete otherexecutives Derek Grant
2019-06-27 insert coo John Guy
2019-06-27 delete person Derek Grant
2019-06-27 delete person HSE Priority
2019-06-27 delete person Les Graves
2019-06-27 delete person Phil Bentley
2019-06-27 delete person Steve Ord
2019-06-27 update person_title John Guy: MEAC Regional Director John Guy Spent His First 10 Years in the Oil and Gas Industry With AMEC => Chief Operating Officer; Chief Operating Officer John Guy Spent His First 10 Years in the Oil and Gas Industry With AMEC, Taking a
2019-05-07 update num_mort_charges 10 => 13
2019-05-07 update num_mort_outstanding 1 => 4
2019-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310014
2019-04-18 delete alias EnerMech Acquired By The Carlyle Group
2019-04-18 delete phone +61 2 8379 4555
2019-04-18 insert person HSE Priority
2019-04-18 insert phone +61 2 8379 4500
2019-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310012
2019-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310013
2019-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIEP EPOCH BIDCO LIMITED
2019-04-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2019
2019-03-18 insert person Salih Al-Tamimi
2019-03-18 insert phone 00964 7807 128 125
2019-03-12 update statutory_documents DIRECTOR APPOINTED ALAN GORDON MCLEAN
2019-03-12 update statutory_documents DIRECTOR APPOINTED MR ROSS EUAN MCHARDY
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN GRANT
2019-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WINGFIELD
2019-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE GRAVES
2019-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BENTLEY
2019-02-13 delete address Plot 36 & 37, ICAD 1, Mussafah, Abu Dhabi, UAE
2019-02-13 insert address Plot 28 , Mussafah M21, Abu Dhabi, UAE
2019-01-08 delete address 1 Gateway Drive #17-16, Westgate Tower, Singapore, 608531
2019-01-08 delete phone +61 2 9387 4220
2019-01-08 insert address 13312 Chigaco Avenue, Lubbock, TX, 79424
2019-01-08 insert address The JTC Summit, 8 Jurong Town Hall Road, #27-03, Singapore, 609434
2019-01-08 insert phone +61 2 8379 4555
2019-01-08 update person_title Phil Bentley: European Director Phil Bentley Has Spent over 25 Years Working in the Energy Services Industry; Member of the Management Team; Regional Director for Europe; European Director Phil Bentley Has Spent over 25 Years Working in the Energy Services => Member of the Management Team; Operations Director Phil Bentley Has Spent over 25 Years Working in the Energy Services; Operations Director Phil Bentley Has Spent over 25 Years Working in the Energy Services Industry
2019-01-07 update num_mort_outstanding 7 => 1
2019-01-07 update num_mort_satisfied 3 => 9
2018-12-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3387310007
2018-12-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3387310008
2018-12-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3387310009
2018-12-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3387310010
2018-12-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3387310011
2018-12-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-11-30 delete management_pages_linkeddomain dn.no
2018-11-30 insert address Kestrel Court Business Centre, Harbour Road, Portishead, BS20 7AN
2018-11-30 update person_title Trond Møller: the EnerMech General Manager for Norway, Sai; Regional Manager for Norway Trond Møller Has over 18 Years' Experience in the Oil and Gas Industry; EnerMech's General Manager in Norway, Featured in a Two Page Feature in Dagens Næringsliv Which Outlined the Company 's Growth and Commitment to the Norwegian Market => the EnerMech General Manager for Norway, Sai; Regional Manager for Norway Trond Møller Has over 18 Years' Experience in the Oil and Gas Industry
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
2018-10-20 insert alias EnerMech Acquired By The Carlyle Group
2018-10-20 insert management_pages_linkeddomain dn.no
2018-10-20 insert person Andrew Howie
2018-10-20 insert person John Reynolds
2018-10-20 insert person Marcel van Poecke
2018-10-20 update person_title Trond Møller: the EnerMech General Manager for Norway, Sai; Regional Manager for Norway Trond Møller Has over 18 Years' Experience in the Oil and Gas Industry => the EnerMech General Manager for Norway, Sai; Regional Manager for Norway Trond Møller Has over 18 Years' Experience in the Oil and Gas Industry; EnerMech's General Manager in Norway, Featured in a Two Page Feature in Dagens Næringsliv Which Outlined the Company 's Growth and Commitment to the Norwegian Market
2018-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18 insert otherexecutives Europe Ross McHardy
2018-09-18 insert career_pages_linkeddomain taleo.net
2018-09-18 insert person Europe Ross McHardy
2018-09-18 insert person Salvo Cutino
2018-08-16 delete address Lakshmi Bhaskara Building 3rd Floor, C-1 Ayodhya Nagar, Kakinada, Andra Pradesh 533003, India
2018-08-16 insert address No 15-8-3/A, Satyaprasannanagar, Kakinada, Andhra Pradesh 533003, India
2018-08-07 delete address UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2018-08-07 insert address 12-16 ALBYN PLACE ABERDEEN SCOTLAND AB10 1PS
2018-08-07 update registered_address
2018-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2018 FROM, UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
2018-07-09 update statutory_documents SECRETARY APPOINTED MICHAEL ANDREW BUCHAN
2018-07-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP
2018-06-30 insert sales_emails ca..@enermech.com
2018-06-30 delete address 383 North Post Oak Road, Sulphur, Louisiana 20663
2018-06-30 delete address Shirina Village Industrial Zone, Atyrau, Kazakhstan, 060014
2018-06-30 delete address Suite 1704, Tower 2, 101 Grafton St, Bondi Junction, NSW 2022
2018-06-30 delete fax +1 337 445 3979
2018-06-30 delete fax +7 712 225 6503
2018-06-30 delete phone +1 337 445 3980
2018-06-30 insert address 383 North Post Oak Road, Sulphur, Louisiana 70663
2018-06-30 insert address EnerMech House, Howes Road, Aberdeen, GB, AB16 7AG
2018-06-30 insert address Shirina Village Industrial Zone, Atyrau, Kazakhstan, 060000
2018-06-30 insert email ca..@enermech.com
2018-06-30 insert email co..@enermech.com
2018-06-30 insert person Barry Park
2018-06-30 insert phone +44 (0) 1224 710533
2018-06-30 insert terms_pages_linkeddomain allaboutcookies.org
2018-05-20 insert cto Colin Smith
2018-05-20 insert person Duncan Christie
2018-05-20 insert person Steve Jones
2018-05-20 update person_title Colin Smith: MInteg Founder => MInteg Founder; Technical Director Colin Smith Has over 35 Years' Industry Experience in Senior; Chartered Engineer and Fellow of the Institute of Electrical Engineers; Technical Director
2018-03-30 delete address 60185 Camp Villere Rd. Slidell, LA 70460
2018-03-30 delete fax +1 985 641 8312
2018-03-30 delete person Niall Conlon
2018-03-30 delete phone +1 985 641 1880
2018-03-30 insert partner Valves Specialist Farris Engineering In Australia
2018-03-30 insert person Mark Duncan
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-02-11 delete address 343-347 Raglan Street, Sale, VIC 3850
2018-02-11 delete address Havneveien 50, 9610 Rypefjord, Hammerfest, Norway
2018-02-11 delete address New World Business Centre, Station Road, Warmley, Bristol, BS308XG
2018-02-11 delete address Tiflis Business Center, Apakidze Street No.11, 11th Floor, Vake-Saburtalo District, Tbilisi 0171 Georgia
2018-02-11 delete fax +44 845 638 6441
2018-02-11 delete fax +61 3 5144 5971
2018-02-11 delete phone +44 117 258 1400
2018-02-11 delete phone +61 3 5144 5926
2018-02-11 insert address 14233 US Hwy 2, Williston, North Dakota 58801
2018-02-11 insert address Tiflis Business Center, Apakidze Street No.11, 13th Floor, Vake-Saburtalo District, Tbilisi 0171 Georgia
2018-02-11 insert phone +27 10 286 1800
2018-02-11 insert phone +27 53 384 1617
2017-12-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-11-18 insert address 383 North Post Oak Road, Sulphur, Louisiana 20663
2017-09-09 delete address A6 204, 1004 Estate (off Ozumba Mbadiwe), Victoria Island, Lagos, Nigeria
2017-09-09 delete management_pages_linkeddomain epsgroupaustralia.com.au
2017-09-09 delete management_pages_linkeddomain igpesgroup.com
2017-09-09 delete management_pages_linkeddomain khudairigroup.com
2017-09-09 delete management_pages_linkeddomain sonimech.com
2017-09-09 delete terms_pages_linkeddomain redevolution.com
2017-09-09 insert address Plot 1B - Frajend Close, Osborne Foreshore Estates, Lagos, Nigeria
2017-09-09 insert phone +234 (0) 1631 0462
2017-08-03 delete address 14000 West Road, Westland Business Park, Houston, Texas, 77041
2017-08-03 delete address 1st Floor, 17 Satpayev Street, Atyrau, Kazakhstan, 060011
2017-08-03 delete address 343 Raglan Street, Sale, VIC, Australia
2017-08-03 delete address 395 Albert St, Brunswick, Melbourne, 3056, Australia
2017-08-03 delete address 60185 Camp Villere Rd. Slidell, LA 70469
2017-08-03 delete address 9 Scammel St, Campbellfield, Melbourne, 3061, Australia
2017-08-03 delete address 931 Cockburn Road, Henderson, Perth, WA6166, Australia
2017-08-03 delete address AML Centre -1, 4th Floor, Paper Box Road, Off Mahakali Caves Road, Andheri (East), Mumbai-400 059, India
2017-08-03 delete contact_pages_linkeddomain enermech.no
2017-08-03 delete fax +7 7122 200597
2017-08-03 delete index_pages_linkeddomain enermech.no
2017-08-03 delete terms_pages_linkeddomain enermech.no
2017-08-03 insert address 14000 West Road, Houston, Texas, 77041
2017-08-03 insert address 218 North Preston Road, Pasadena, Texas 77503
2017-08-03 insert address 343-347 Raglan Street, Sale, VIC 3850
2017-08-03 insert address 395 Albert St, Brunswick, Melbourne, VIC 3056
2017-08-03 insert address 60185 Camp Villere Rd. Slidell, LA 70460
2017-08-03 insert address 7 Osborne Street, Chinchilla, QLD 4413
2017-08-03 insert address 9 Scammel St, Campbellfield, Melbourne, VIC 3061
2017-08-03 insert address 931 Cockburn Road, Henderson, Perth, WA 6166
2017-08-03 insert address AML Centre -1, 4th Floor, Paper Box Road, Off Mahakali Caves Road, Andheri (East), Mumbai-400 093, India
2017-08-03 insert address Shirina Village Industrial Zone, Atyrau, Kazakhstan, 060014
2017-08-03 insert address Suite 1704, Tower 2, 101 Grafton St, Bondi Junction, NSW 2022
2017-08-03 insert alias EnerMech Nigeria
2017-08-03 insert fax +1 337 445 3979
2017-08-03 insert fax +1 985 641 8312
2017-08-03 insert fax +52 993 142 7156
2017-08-03 insert fax +7 712 225 6503
2017-08-03 insert fax 307 234 6099
2017-08-03 insert person Abdulla Fouad
2017-08-03 insert phone +61 2 9387 4220
2017-08-03 insert phone 307 224 5119
2017-08-03 update primary_contact 14000 West Road, Westland Business Park, Houston, Texas, 77041 => 14000 West Road, Houston, Texas, 77041
2017-07-06 delete address Bleivassvegen 28b, 5363 Ågotnes, Bergen, Norway
2017-05-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-05-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2017-03-19 insert cto Phil Bentley
2017-03-19 delete address 29 Long Circular Road, St. James, Trinidad and Tobago
2017-03-19 delete fax +1 (868) 822-6092
2017-03-19 delete phone +1 (868) 822-6077
2017-03-19 insert fax +1 (868) 623-6529
2017-03-19 insert phone (868) 224-3577
2017-03-19 insert phone +1 (868) 224-3576
2017-03-19 update person_title Phil Bentley: Technical Director Phil Bentley Has Spent over 25 Years Working in the Energy Services Industry; Technical Director Phil Bentley Has Spent over 25 Years Working in the Energy Services; Member of the Management Team => European Director Phil Bentley Has Spent over 25 Years Working in the Energy Services Industry; Member of the Management Team; European Director Phil Bentley Has Spent over 25 Years Working in the Energy Services; Technical Director; Regional Director for Europe
2017-03-19 update person_title Stuart Smith: in 2011 As UK Country Manager; European Director Stuart Smith Started His Oil Industry Career 17 Years ago As a Graduate; Mechanical Engineer; European Director; Member of the Management Team => in 2011 As UK Country Manager; European Director; Member of the Management Team; Integrated Maintenance & Inspection Director Stuart Smith Started His Oil Industry Career; Mechanical Engineer
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-04 delete otherexecutives Niall Conlon
2017-02-04 delete person Suzanne Park
2017-02-04 insert person Allan Hart
2017-02-04 update person_description Niall Conlon => Niall Conlon
2017-02-04 update person_title Niall Conlon: Australia Regional Director; Regional Director; Member of the Management Team => M & a Director Australia; Member of the Management Team
2016-12-09 delete address A-28-3A, Tower A, Menara UOA Bangsar, No.5, Jalan Bangsar Utama 1, 59000, Kuala Lumpur
2016-12-09 delete address Argentum House 510, Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ
2016-12-09 insert address A-26-9, Tower A, Menara UOA Bangsar, No. 5, Jalan Bangsar Utama 1, 59000, Kuala Lumpur, MY
2016-12-09 insert address New World Business Centre, Station Road, Warmley, Bristol, BS308XG
2016-12-09 insert address Tiflis Business Center, Apakidze Street No.11, 11th Floor, Vake-Saburtalo District, Tbilisi 0171 Georgia
2016-10-31 delete address 201, SMS Building, #199 Okpo-ro Geoje- Si, Gyeongnam, KR, 656-904
2016-10-31 insert address 201, SMS Building, #199 Okpo-ro Geoje- Si, Gyeongnam, KR, 53228
2016-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BENTLEY / 15/12/2015
2016-07-10 delete address 923 Cockburn Road, Henderson, Perth, WA6166, Australia
2016-07-10 delete phone +61 407 820 866
2016-07-10 insert address 931 Cockburn Road, Henderson, Perth, WA6166, Australia
2016-07-10 insert alias EnerMech Services (M) Sdn Bhd
2016-07-10 insert phone +08 8947 6757
2016-07-10 insert phone +60 9862 3242
2016-07-07 update num_mort_charges 9 => 10
2016-07-07 update num_mort_outstanding 6 => 7
2016-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310011
2016-05-12 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-12 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-04-14 delete address 15th Floor, Commercial Bank Plaza, Doha, Qatar
2016-04-14 delete address Ras Al Khaimah Technology Park, P.O. Box 54510, Ras Al
2016-04-14 delete fax +974 452 8383
2016-04-14 delete phone +9717 244 4796
2016-04-14 delete phone +974 452 8219
2016-04-14 insert address 1, Street Number 24, Doha, Qatar
2016-04-14 insert alias EnerMech Qatar L.L.C
2016-04-14 insert fax +974 44 689466
2016-04-14 insert phone +974 44 683605
2016-03-01 update statutory_documents 01/03/16 FULL LIST
2016-02-25 insert phone +244 939 751 533
2016-02-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-02-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-02-09 update company_status Active - Proposal to Strike off => Active
2016-01-28 delete sales_emails as..@enermech.com
2016-01-28 delete address 11 Kian Teck Crescent, Singapore, 628877
2016-01-28 delete address 15 Berrimah Road, Berrimah, Darwin, AU, NT, 0828
2016-01-28 delete email as..@enermech.com
2016-01-28 delete fax +966 3 804 7952
2016-01-28 delete phone +966 3 804 7922
2016-01-28 delete source_ip 91.215.187.216
2016-01-28 insert address 1 Gateway Drive #17-16, Westgate Tower, Singapore, 608531
2016-01-28 insert address 6443 West Zero Road, Casper, WY 82604
2016-01-28 insert address 73 Pruen Road, Berrimah, Darwin NT 0828
2016-01-28 insert address Havneveien 50, 9610 Rypefjord, Hammerfest, Norway
2016-01-28 insert fax +966 13 804 7952
2016-01-28 insert person Small Bore
2016-01-28 insert phone +966 13 804 7922
2016-01-28 insert source_ip 139.162.217.37
2016-01-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2016-01-07 update company_status Active => Active - Proposal to Strike off
2016-01-05 update statutory_documents FIRST GAZETTE
2015-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN GRAVES / 08/06/2015
2015-10-27 delete fax 61 7 4978 3208
2015-10-27 delete phone +61 7 4978 3208
2015-10-27 insert career_pages_linkeddomain enermech.no
2015-10-27 insert casestudy_pages_linkeddomain enermech.no
2015-10-27 insert contact_pages_linkeddomain enermech.no
2015-10-27 insert fax +61 7 4972 2132
2015-10-27 insert index_pages_linkeddomain enermech.no
2015-10-27 insert management_pages_linkeddomain enermech.no
2015-10-27 insert phone +61 7 4972 2132
2015-10-27 insert product_pages_linkeddomain enermech.no
2015-10-27 insert service_pages_linkeddomain enermech.no
2015-10-27 insert terms_pages_linkeddomain enermech.no
2015-08-04 delete coo John Guy
2015-08-04 delete otherexecutives Dave McLeod
2015-08-04 insert otherexecutives David Drysdale
2015-08-04 insert otherexecutives Derek Grant
2015-08-04 insert otherexecutives John Morrison
2015-08-04 delete person Dave McLeod
2015-08-04 delete person Jean-Francois Roche
2015-08-04 insert fax +82 (0)55 688 1591
2015-08-04 insert phone +82 070 4942 0217
2015-08-04 update person_description Steve Ord => Steve Ord
2015-08-04 update person_title Alan McLean: International Contracts Director; Member of the Management Team; Project Engineer => Member of the Management Team; Project Engineer; International Commercial Director
2015-08-04 update person_title David Drysdale: Asia Regional Director David Drysdale Joined the Energy Industry in 1990 Having Qualified to Chief Mechanical Engineer Level Within the Mining Industry; Asia Regional Director David Drysdale Joined the Energy Industry in 1990 Having Qualified to Chief Mechanical Engineer Level Within; Member of the Management Team => in 2010 As General Manager; Member of the Management Team; Director
2015-08-04 update person_title Derek Grant: International Commercial Director Derek Grant Commenced His Career in Construction As a QS / Estimator before; Member of the Management Team; Estimator; International Commercial Director => Member of the Management Team; Director; Estimator
2015-08-04 update person_title John Guy: Member of the Management Team; COO; Chief Operations Officer; Chief Operations Officer John Guy Spent His First 10 Years in the Oil and Gas Industry With => MEAC Regional Director; MEAC Regional Director John Guy Spent His First 10 Years in the Oil and Gas Industry With AMEC; Member of the Management Team
2015-08-04 update person_title John Morrison: Member of the Management Team; Cranes & Lifting Director John Morrison Started Working in the Oil Industry in 1976. => Member of the Management Team; Director
2015-08-04 update person_title Les Graves: Member of the Management Team; PPU Director Les Graves Has over 30 Years' Experience in the Energy Services Industry, Focusing Mainly on Pipeline Construction and . Read More; PPU Director Les Graves Has over 30 Years' Experience in the Energy Services Industry, Focusing Mainly on Pipeline Construction and Precommissioning Activities. => Director Les Graves Has over 30 Years' Experience in the Energy Services Industry, Focusing Mainly on Pipeline Construction and Precommissioning Activities.; Director Les Graves Has over 30 Years' Experience in the Energy Services Industry, Focusing Mainly on Pipeline; Member of the Management Team
2015-08-04 update person_title Steve Ord: Hydraulics Director - Steve Joined EnerMech in May 2013 As Hydraulics Director. Based in the Middle East; Member of the Management Team => Africa Regional Director Steve Ord Joined EnerMech in May 2013 As Hydraulics Director and Became Africa Regional Director in 2015; Africa Regional Director Steve Ord Joined EnerMech in May 2013 As Hydraulics Director and Became; Member of the Management Team
2015-05-09 insert career_emails af..@enermech.com
2015-05-09 insert career_emails am..@enermech.com
2015-05-09 insert career_emails re..@enermech.com
2015-05-09 insert otherexecutives Niall Conlon
2015-05-09 delete address Business Park (Techno Park), Building Block - A, Office # 235, PO Box 16914
2015-05-09 delete fax +9714 880 9087
2015-05-09 delete person Steve Abel
2015-05-09 delete phone +9714 880 9086
2015-05-09 insert email af..@enermech.com
2015-05-09 insert email am..@enermech.com
2015-05-09 insert email re..@enermech.com
2015-05-09 update person_title Niall Conlon: Member of the Management Team; General Manager, Australia; General Manager, Australia Niall Conlon Spent His Early Years in Investment Banking, With a Focus on Providing Leveraged and . Read More => Australia Regional Director; Member of the Management Team; Regional Director
2015-04-08 delete address 395 Albert St, Melbourne, 3056, Australia
2015-04-08 delete alias EnerMech UAE LLC
2015-04-08 insert address 395 Albert St, Brunswick, Melbourne, 3056, Australia
2015-04-08 insert address 9 Scammel St, Campbellfield, Melbourne, 3061, Australia
2015-04-08 insert address Plot 36 & 37, ICAD 1, Mussafah, Abu Dhabi, UAE
2015-04-08 insert fax +971 2 5516339
2015-04-08 insert person Suzanne Park
2015-04-08 insert phone +61 1300 885 906
2015-04-08 insert phone +971 2 5107500
2015-04-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-11 delete otherexecutives Alan McLean
2015-03-11 insert sales_emails no..@enermech.com
2015-03-11 delete address 1 Platt Court, Wurruk, Victoria 3850, Australia
2015-03-11 delete person Joe O'Kane
2015-03-11 insert address 201, SMS Building, #199 Okpo-ro Geoje- Si, Gyeongnam, KR, 656-904
2015-03-11 insert address 343 Raglan Street, Sale, VIC, Australia
2015-03-11 insert email no..@enermech.com
2015-03-11 update person_title Alan McLean: Member of the Management Team; Director; Project Engineer => International Contracts Director; Member of the Management Team; Project Engineer
2015-03-02 update statutory_documents 01/03/15 FULL LIST
2015-02-07 delete phone +61 4 1844 5963
2015-02-07 insert phone +61 407 820 866
2015-01-10 delete address 8 Neil Street, Gladstone, QLD 4680, Australia
2015-01-10 delete address Suite 2, Level 4, 44 Miller Street, North Sydney, NSW, 2060, Australia
2015-01-10 delete fax + 61 (1300) 885 908
2015-01-10 delete phone + 61 (1300) 885 906
2015-01-10 insert address 10 Blain Drive, Gladstone QLD 4680
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-11-25 insert otherexecutives Dave McLeod
2014-11-25 insert person Dave McLeod
2014-10-28 delete address Unit 3, 11 Parkview Street, Milton 4064 Brisbane
2014-10-28 insert address 1034 Carlton Rd, Broussard, Louisiana, 70518
2014-10-28 insert address 115 Riverside Place Morningside, Brisbane, QLD, 4170
2014-10-28 insert address 29 Long Circular Road, St. James, Trinidad and Tobago
2014-10-28 insert alias EnerMech (Trinidad and Tobago) Ltd.
2014-10-28 insert fax +1 (868) 822-6092
2014-10-28 insert phone +1 (868) 822-6077
2014-10-28 insert phone +1 337 445 3980
2014-07-10 delete address P.O. Box 16914, Jebel Ali Free Zone, Dubai, United Arab Emirates
2014-07-10 insert address Business Park (Techno Park), Building Block - A, Office # 235, PO Box 16914
2014-05-28 delete address 1 Miller Close, Nhulunbuy, NT 0880, Australia
2014-05-28 delete address Office 314 Golkul Arcade, Subhash Rd, Andheri East, Mumbai, India 400057
2014-05-28 delete fax +61 8 8987 1955
2014-05-28 delete phone +61 8 8987 1955
2014-05-28 insert address 15 Berrimah Road, Berrimah, Darwin, AU, NT, 0828
2014-05-28 insert address 60185 Camp Villere Rd. Slidell, LA 70469
2014-05-28 insert address AML Centre -1, 4th Floor, Paper Box Road, Off Mahakali Caves Road, Andheri (East), Mumbai-400 059, India
2014-05-28 insert fax +61 8 9274 0405
2014-05-28 insert phone +1 985 641 1880
2014-05-28 insert phone +61 4 1844 5963
2014-04-20 delete general_emails en..@vicon.net.au
2014-04-20 insert career_emails as..@enermech.com
2014-04-20 insert career_emails au..@enermech.com
2014-04-20 insert career_emails ca..@enermech.com
2014-04-20 insert career_emails in..@enermech.com
2014-04-20 insert career_emails me..@enermech.com
2014-04-20 insert sales_emails au..@enermech.com
2014-04-20 delete address 7 Osborne Street, Chinchilla 4413 Mumbai, India
2014-04-20 delete address Unit 3, 11 Parkview Street, Milton 4064 Brisbane Chinchilla, Australia
2014-04-20 delete email en..@vicon.net.au
2014-04-20 delete email gl..@vicon.net.au
2014-04-20 delete email go..@vicon.net.au
2014-04-20 delete source_ip 89.104.229.145
2014-04-20 insert email as..@enermech.com
2014-04-20 insert email au..@enermech.com
2014-04-20 insert email au..@enermech.com
2014-04-20 insert email ca..@enermech.com
2014-04-20 insert email in..@enermech.com
2014-04-20 insert email me..@enermech.com
2014-04-20 insert source_ip 91.215.187.216
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-21 insert address 7 Osborne Street, Chinchilla 4413 Mumbai, India
2014-03-21 insert address Unit 3, 11 Parkview Street, Milton 4064 Brisbane Chinchilla, Australia
2014-03-19 update statutory_documents 01/03/14 FULL LIST
2014-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BUCHAN / 01/12/2013
2014-03-04 insert person Jean-Francois Roche
2014-03-04 update person_title Niall Conlon: Member of the Management Team; Services & Products; General Manager, Australia; General Manager, Australia Niall Conlon Spent His Early Years in Investment Banking, With a Focus on Providing Leveraged and . Read More => Member of the Management Team; General Manager, Australia; General Manager, Australia Niall Conlon Spent His Early Years in Investment Banking, With a Focus on Providing Leveraged and . Read More
2014-02-12 insert address A-28-3A, Tower A, Menara UOA Bangsar, No.5, Jalan Bangsar Utama 1, 59000, Kuala Lumpur
2014-02-12 insert fax +603 2202 2426
2014-02-12 insert phone +603 2202 0026
2014-01-14 delete coo Phil Bentley
2014-01-14 delete managingdirector Doug Duguid
2014-01-14 delete otherexecutives Derek Grant
2014-01-14 delete otherexecutives John Guy
2014-01-14 delete otherexecutives John Wingfield
2014-01-14 insert ceo Doug Duguid
2014-01-14 insert coo John Guy
2014-01-14 delete person Andrew Manning
2014-01-14 insert person David Drysdale
2014-01-14 insert person Niall Conlon
2014-01-14 update person_description John Morrison => John Morrison
2014-01-14 update person_description Shirley Smith => Shirley Smith
2014-01-14 update person_description Steve Ord => Steve Ord
2014-01-14 update person_title Derek Grant: Member of the Management Team; Estimator; Commercial Director => International Commercial Director Derek Grant Commenced His Career in Construction As a QS / Estimator before; Member of the Management Team; Estimator; International Commercial Director
2014-01-14 update person_title Doug Duguid: Managing Director; Member of the Management Team; Mechanical Engineer => Member of the Management Team; Chief Executive Officer; Mechanical Engineer
2014-01-14 update person_title John Guy: Regional Director; Member of the Management Team; Regional Director, Asia Pacific => Member of the Management Team; COO; Chief Operations Officer; Chief Operations Officer John Guy Spent His First 10 Years in the Oil and Gas Industry With
2014-01-14 update person_title John Wingfield: Member of the Management Team; Business Development Director => International Business Development Director John Wingfield Has 30 Years Experience Working Within the Energy Services Industry; Member of the Management Team; International Business Development Director John Wingfield Has 30 Years Experience Working Within the Energy
2014-01-14 update person_title Michael Buchan: Finance Director Michael Buchan Is One of the Founding Directors; Member of the Management Team; Finance Director => Chief Financial Officer Michael Buchan Is One of the Founding Directors; Chief Financial Officer Michael Buchan Is One of the Founding Directors of . Read More; CFO; Member of the Management Team
2014-01-14 update person_title Phil Bentley: Operations Director; Member of the Management Team; Operations Director Phil Bentley Has Spent over 25 Years Working in the Energy Services Industry => Member of the Management Team; Technical Director Phil Bentley Has Spent over 25 Years Working in the Energy Services Industry
2014-01-14 update person_title Stuart Smith: in 2011 As UK Country Manager; Country Manager; UK Country Manager; Member of the Management Team => in 2011 As UK Country Manager; European Director Stuart Smith Started His Oil Industry Career 17 Years ago As a Graduate Mechanical Engineer; European Director; Member of the Management Team; Mechanical Engineer
2013-12-31 delete address 15 Meliador Way, Midvale WA 6056, Australia
2013-12-31 insert address 923 Cockburn Road, Henderson, Perth, WA6166, Australia
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-03 insert email mx..@enermech.com
2013-12-03 insert person Clark Walker
2013-12-03 insert person Gillian Slessor
2013-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-11-19 insert otherexecutives Ingrid Stewart
2013-11-19 insert alias EnerMech UAE LLC
2013-11-19 update person_description Alan Sweeney => Alan Sweeney
2013-11-19 update person_title Ingrid Stewart: Corporate Development Director - a Qualified Chartered Accountant, Ingrid Spent 16 Years in Professional Services before Joining EnerMech As Corporate Development Director; Member of the Management Team; Corporate Development Director - a Qualified Chartered Accountant, Ingrid Spent 16 Years in Professional Services before Joining EnerMech As Corporate Development Director in December 2012 => Chartered Accountant; Corporate Development Director; Member of the Management Team
2013-11-07 update num_mort_charges 5 => 9
2013-11-07 update num_mort_outstanding 5 => 6
2013-11-07 update num_mort_satisfied 0 => 3
2013-11-05 delete otherexecutives Joe O'Kane
2013-11-05 update person_title Derek Grant: Member of the Management Team; Commercial Director; Commercial Director - Derek Commenced His Career in Construction As a QS / Estimator before Transferring to the Energy Services Industry Some 30 Years ago => Member of the Management Team; Estimator; Commercial Director
2013-11-05 update person_title Joe O'Kane: Training Director; Member of the Management Team; Regional Director => Training Services Director & Interim Regional Director for the Middle East; Member of the Management Team
2013-11-05 update person_title Michael Buchan: Finance Director - Michael Is One of the Founding Directors; Member of the Management Team; Finance Director => Finance Director Michael Buchan Is One of the Founding Directors; Member of the Management Team; Finance Director
2013-11-05 update person_title Phil Bentley: Operations Director; Operations Director - Phil Has Spent over 25 Years Working in the Energy Services Industry; Member of the Management Team => Operations Director; Member of the Management Team; Operations Director Phil Bentley Has Spent over 25 Years Working in the Energy Services Industry
2013-10-22 delete management_pages_linkeddomain waterweights.co.za
2013-10-22 insert person Andrew Robertson
2013-10-22 insert person Wendy Keenan
2013-10-11 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3387310008
2013-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310010
2013-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310007
2013-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310008
2013-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3387310009
2013-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-03 update statutory_documents ADOPT ARTICLES 27/09/2013
2013-09-27 update robots_txt_status redevo.enermech.com: 200 => 404
2013-08-15 delete address 14000 West Road Westland Business Park Houston Texas 77041
2013-08-15 delete fax +1 713 690 3144
2013-08-15 delete phone +1 713 690 3152
2013-08-15 insert address 14000 West Road Houston Texas 77041
2013-08-15 insert fax +1 281 477 7887
2013-08-15 insert phone +1 281 477 7828
2013-08-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013
2013-06-25 update num_mort_charges 3 => 5
2013-06-25 update num_mort_outstanding 3 => 5
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update accounts_last_madeup_date 2009-12-31 => 2010-12-31
2013-06-21 update accounts_next_due_date 2011-09-30 => 2012-09-30
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-05-27 delete address 19 Kian Teck Crescent Singapore 628885
2013-05-27 insert address 11 Kian Teck Crescent Singapore 628877
2013-04-06 delete phone +91 9820013856
2013-04-06 insert phone +91 22 67840000
2013-03-01 update statutory_documents 01/03/13 FULL LIST
2013-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN DEREK GRANT / 01/03/2013
2013-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK WINGFIELD / 01/03/2013
2013-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-04 delete address P.O. Box 16914 Jebel Ali Free Zone, Dubai United Arab Emirates
2013-01-28 update website_status OK
2013-01-28 update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP
2013-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2013-01-21 update website_status FlippedRobotsTxt
2013-01-07 insert phone +966 (0) 50 5624342
2013-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-11-25 delete otherexecutives Phil Bentley
2012-11-25 insert coo Phil Bentley
2012-11-25 update person_title Phil Bentley
2012-11-12 delete address Building #111GS Cilandak Commercial Estate Jl. Raya Cilandak KKO Jakarta 12560 Indonesia
2012-11-12 insert address Jalan Kapten Tendean No. 24 Mampang Prapatan Jakarta 12720 Indonesia
2012-11-05 delete address 8030 Leghorn Street Suite C Houston Texas 77040
2012-11-05 delete fax +27 21 680 5011
2012-11-05 delete phone +27 21 680 5309
2012-11-05 insert address 14000 West Road Westland Business Park Houston Texas 77041
2012-11-05 insert address 26 Paarden Eiland Road Paarden Eiland Cape Town 7405 South Africa
2012-11-05 insert fax +27 21 511 3553
2012-11-05 insert phone +27 21 511 3800
2012-10-24 delete email ns..@norsonpower.com
2012-10-24 insert email us..@enermech.com
2012-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2012-06-08 update statutory_documents FIRST GAZETTE
2012-03-06 update statutory_documents 01/03/12 FULL LIST
2011-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2011-07-08 update statutory_documents DIRECTOR APPOINTED MR LESLIE JOHN GRAVES
2011-03-02 update statutory_documents 01/03/11 FULL LIST
2011-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HUNTER DUGUID / 31/01/2011
2010-07-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2010-07-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-16 update statutory_documents 01/03/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK WINGFIELD / 05/01/2009
2009-05-15 update statutory_documents SECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-05-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-04-21 update statutory_documents NC INC ALREADY ADJUSTED 22/05/08
2009-04-21 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS; AMEND
2009-04-21 update statutory_documents GBP NC 10000/200000 22/05/2008
2009-03-12 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-14 update statutory_documents DIRECTOR APPOINTED IAIN DEREK GRANT
2009-02-14 update statutory_documents DIRECTOR APPOINTED JOHN DEREK WINGFIELD
2009-02-14 update statutory_documents DIRECTOR APPOINTED PHILIP JOHN BENTLEY
2008-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, INVESTMENT HOUSE 6 UNION ROW, ABERDEEN, AB10 1DQ
2008-10-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-04-30 update statutory_documents CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-04-29 update statutory_documents DIRECTOR APPOINTED DOUGLAS HUNTER DUGUID
2008-04-29 update statutory_documents DIRECTOR APPOINTED MICHAEL ANDREW BUCHAN
2008-04-29 update statutory_documents SECRETARY APPOINTED PAULL & WILLIAMSONS
2008-04-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED
2008-04-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED
2008-04-25 update statutory_documents COMPANY NAME CHANGED CARZIP LIMITED CERTIFICATE ISSUED ON 25/04/08
2008-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION