Date | Description |
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 |