Globalsantafe Holding Company (north Sea) Limited
Extraction of crude petroleum
Globalsantafe Holding Company (north Sea) Limited contacts: address, phone, fax, email, website, shedule
Address: 15 Appold Street London EC2A 2HB Shoreditch
Phone: +44-1550 2941009
Fax: +44-1550 2941009
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Globalsantafe Holding Company (north Sea) Limited"? - send email to us!
Registration data Globalsantafe Holding Company (north Sea) Limited
Register date: 1995-04-19
Register number: 03047534
Type of company: Private Limited Company
Get full report form global database UK for Globalsantafe Holding Company (north Sea) LimitedOwner, director, manager of Globalsantafe Holding Company (north Sea) Limited
Colin Campbell Mitchell Meldrum Director. Address: Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland. DoB: November 1970, British
Neil Kenneth Clyne Director. Address: Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, United Kingdom. DoB: March 1959, British
Ross Martin Director. Address: Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, United Kingdom. DoB: October 1977, British
Adrian Paul Rose Director. Address: Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, United Kingdom. DoB: July 1953, British
Graeme John Robert Ure Director. Address: Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, United Kingdom. DoB: November 1953, British
Paul Arthur King Director. Address: Huntly Street, Aberdeen, AB10 1SH, United Kingdom. DoB: January 1952, British
Barry Nicholas Cameron Director. Address: Huntly Street, Aberdeen, AB10 1SH. DoB: January 1969, British
Roger Shelley Jones Director. Address: Huntly Street, Aberdeen, AB10 1SH. DoB: May 1955, British
Mark George Stewart Director. Address: 12 Rosehill Road, Montrose, Angus, DD10 8RY. DoB: September 1961, British
Nicolas Walter Fornari Director. Address: 9 Prospect Court, Aberdeen, Aberdeenshire, AB11 7YZ. DoB: September 1951, British
Daniel Mcaleese Director. Address: 47 Cove Gardens, Cove, Aberdeen, AB12 3QR. DoB: January 1949, British
Michael Simpson Director. Address: 16 Spring Tyne, Westhill, Aberdeenshire, AB32 6NH. DoB: September 1962, British
Barry Nicholas Cameron Secretary. Address: North Gallaton Croft, Stonehaven, Aberdeenshire, AB39 2TT. DoB: January 1969, British
Charles Smith Mearns Director. Address: 8 Craigmarn Road, Old Portlethen, Aberdeenshire, AB12 4QR. DoB: April 1954, British
Raymond Blake Simons Director. Address: The Beeches, Dalmuinzie Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9EB. DoB: October 1958, American
Steven Webber Bilsing Director. Address: Skene Apartments, 2 Whitehall Place, Aberdeen, Aberdeenshire, AB25 2NX. DoB: October 1954, American
David Keith Bell Director. Address: Craigearn, Inverurie, Aberdeenshire, AB51 5LN. DoB: November 1961, British
Roger Keith De Freitas Director. Address: 2 Cairnlee Crescent South, Cults, Aberdeen, Aberdeenshire, AB15 9TR. DoB: April 1955, Trinidadian
Alexander Davidson Riddoch Director. Address: 18 Eastside Green, Westhill, Aberdeen, Grampian, AB32 6XY. DoB: May 1952, British
Ian Edwin Kelly Director. Address: 16 North Deeside Road, Aberdeen, AB1 7PL. DoB: February 1958, British
Thomas Seeliger Director. Address: 16 Colthill Circle, Milltimber, Aberdeen, Grampian, AB1 0EH, Scotland. DoB: September 1943, American
Graeme John Robert Ure Director. Address: Ternadee View, Forestside Road, Banchory, Aberdeenshire, AB31 5SG. DoB: November 1953, British
Cmh Secretaries Limited Nominee-director. Address: Mitre House, 160 Aldergate Street, London, EC1A 4DD. DoB:
Cmh Directors Limited Nominee-director. Address: Mitre House, 160 Aldergate Street, London, EC1A 4DD. DoB:
Jobs in Globalsantafe Holding Company (north Sea) Limited vacancies. Career and practice on Globalsantafe Holding Company (north Sea) Limited. Working and traineeship
Sorry, now on Globalsantafe Holding Company (north Sea) Limited all vacancies is closed.
Responds for Globalsantafe Holding Company (north Sea) Limited on FaceBook
Read more comments for Globalsantafe Holding Company (north Sea) Limited. Leave a respond Globalsantafe Holding Company (north Sea) Limited in social networks. Globalsantafe Holding Company (north Sea) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Globalsantafe Holding Company (north Sea) Limited on google map
Other similar UK companies as Globalsantafe Holding Company (north Sea) Limited: 145 Drury Lane And 10 Wild Street Freehold Company Limited | 17a & 17b Tudor Hill Management Company Limited | Pod Tech Limited | Unicorn House Consulting Limited | Wilton Place Freehold Limited
Globalsantafe Holding (north Sea) is a firm with it's headquarters at EC2A 2HB Shoreditch at 15 Appold Street. The enterprise has been operating since 1995 and is registered under the registration number 03047534. The enterprise has been actively competing on the English market for twenty one years now and the official state is is active. This firm changed its registered name already two times. Up till 2001 the firm has been working on providing the services it's been known for as Santa Fe Holding (north Sea) but at this moment the firm is registered under the name Globalsantafe Holding Company (north Sea) Limited. The enterprise SIC code is 6100 which means Extraction of crude petroleum. The business most recent filed account data documents cover the period up to 2015/12/31 and the latest annual return information was filed on 2016/03/27. It's been 21 years for Globalsantafe Holding Co (north Sea) Limited on the market, it is still in the race and is an example for the competition.
Considering the following firm's constant development, it became necessary to hire additional company leaders: Colin Campbell Mitchell Meldrum, Neil Kenneth Clyne and Ross Martin who have been assisting each other since January 2016 to promote the success of the limited company. At least one secretary in this firm is a limited company, specifically Wfw Legal Services Limited.