Petrofac (malaysia-pm 304) Limited

All UK companiesMining and QuarryingPetrofac (malaysia-pm 304) Limited

Extraction of crude petroleum

Petrofac (malaysia-pm 304) Limited contacts: address, phone, fax, email, website, shedule

Address: 117 Jermyn Street London SW1Y 6HH St. James's

Phone: +44-1546 2908874

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Petrofac (malaysia-pm 304) Limited"? - send email to us!

Petrofac (malaysia-pm 304) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Petrofac (malaysia-pm 304) Limited.

Registration data Petrofac (malaysia-pm 304) Limited

Register date: 1997-08-13

Register number: 03418736

Type of company: Private Limited Company

Get full report form global database UK for Petrofac (malaysia-pm 304) Limited

Owner, director, manager of Petrofac (malaysia-pm 304) Limited

Jamie Collard Director. Address: 117 Jermyn, London, SW1Y 6HH, United Kingdom. DoB: October 1970, British

Jeanne-Marie Marie De Larrazabal Director. Address: 117 Jermyn Street, London, SW1Y 6HH. DoB: October 1955, British

Robert John Jewkes Director. Address: 117 Jermyn Street, London, SW1Y 6HH. DoB: November 1955, Australian

Carl William Thompson Director. Address: 117 Jermyn Street, London, SW1Y 6HH. DoB: July 1964, British

Robin James Caiger Director. Address: 117 Jermyn Street, London, SW1Y 6HH. DoB: August 1971, British

Dr Gavin Mcdonald Graham Director. Address: 117 Jermyn Street, London, SW1Y 6HH. DoB: October 1954, British

Natalie Jane Ash Secretary. Address: Valliers Wood Road, Sidcup, Kent, DA15 8BQ, United Kingdom. DoB:

William Dunnett Director. Address: St Cyrus, Aberdeenshire, DD10 0AA, Uk. DoB: May 1962, British

Mary Elizabeth Hitchon Secretary. Address: 27 Englewood Road, London, SW12 9PA. DoB:

Amjad Adnan Bseisu Director. Address: 31 Northgate, Prince Albert Road, London, NW8 7EG. DoB: August 1963, British & Bahrani

Lori Denise Scott Secretary. Address: 59b Thorney Hedge Road, Chiswick, London, W4 5SB. DoB:

Richard Patrick Hall Director. Address: Ambleside 118a Thorpe Road, Norwich, Norfolk, NR1 1RT. DoB: August 1960, British

Roderick James Eveleigh Edwards Director. Address: Ferry House, Quayside, Woodbridge, Suffolk, IP12 1BN. DoB: December 1955, British

Michael Colin Hughes Director. Address: 28 Jalan Langgak Golf, 55000 Kuala Lumpur, FOREIGN, Malaysia. DoB: August 1964, British

Andrew Geoffrey Lodge Director. Address: 10 Dukes Road, Lindfield, Haywards Heath, West Sussex, RH16 2JH. DoB: June 1956, British

Howard Paver Director. Address: 8 Kelvedon Avenue, Burwood Park, Walton On Thames, Surrey, KT12 5EB. DoB: September 1950, British

Roger Morris Harwood Secretary. Address: Apartment 02-04 Fir, Sri Se Ekar No 25 Jalan U Thant, Kuala Lumpur, Malaysia. DoB: September 1964, British

Roderick James Eveleigh Edwards Director. Address: Ferry House, Quayside, Woodbridge, Suffolk, IP12 1BN. DoB: December 1955, British

Richard Martin Mew Director. Address: Plantation House, Ockham Road South, East Horsley, Surrey, KT24 6SG. DoB: April 1956, British

Ian David Cole Director. Address: Heron Lodge, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT. DoB: October 1957, British

Stephen Andrew Renwick Boldy Director. Address: 14 Hillcroft Crescent, Ealing, London, W5 2SQ. DoB: September 1955, British

Quentin Andrew Rigby Director. Address: 13 Partridge Down, Olivers Battery, Winchester, SO22 4HL. DoB: May 1954, British

Ian Gray Director. Address: 9 Royal Avenue, Chelsea, London, SW3 4QE. DoB: November 1938, British

Ian Norbury Director. Address: 93 Desswood Place, Aberdeen, Aberdeenshire, AB15 4DP. DoB: May 1951, British

Christopher Benjamin Chaloner Director. Address: 22 Netherton Road, St Margarets, Twickenham, Middlesex, TW1 1LZ. DoB: April 1958, British

Richard Frederick Paynter Hardman Director. Address: 14 Usborne Mews, South Lambeth, London, SW8 1LR. DoB: May 1936, British

Jobs in Petrofac (malaysia-pm 304) Limited vacancies. Career and practice on Petrofac (malaysia-pm 304) Limited. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Petrofac (malaysia-pm 304) Limited on FaceBook

Read more comments for Petrofac (malaysia-pm 304) Limited. Leave a respond Petrofac (malaysia-pm 304) Limited in social networks. Petrofac (malaysia-pm 304) Limited on Facebook and Google+, LinkedIn, MySpace

Address Petrofac (malaysia-pm 304) Limited on google map

Other similar UK companies as Petrofac (malaysia-pm 304) Limited: Unique Property Connections Limited | Moroy Properties Limited | Grainger Electrical Services (u.k.) Limited | St George Phoenix Ltd | Redbud Limited

Petrofac (malaysia-pm 304) came into being in 1997 as company enlisted under the no 03418736, located at SW1Y 6HH St. James's at 117 Jermyn Street. The firm has been expanding for nineteen years and its current state is active. The firm has operated under three names. The company's initial listed name, Amerada Hess (malaysia-pm 304), was changed on 2004-06-24 to Tyrolese (395). The current name, in use since 1998, is Petrofac (malaysia-pm 304) Limited. The firm SIC and NACE codes are 6100 and has the NACE code: Extraction of crude petroleum. Petrofac (malaysia-pm 304) Ltd reported its account information up till 2014-12-31. The most recent annual return was submitted on 2015-10-12. It's been 19 years for Petrofac (malaysia-pm 304) Ltd in this line of business, it is doing well and is very inspiring for it's competition.

Our database describing this firm's members indicates the existence of three directors: Jamie Collard, Jeanne-Marie Marie De Larrazabal and Robert John Jewkes who started their careers within the company on 2016-06-23, 2008-12-31.