North Sea Infrastructure Partners Limited
Dormant Company
North Sea Infrastructure Partners Limited contacts: address, phone, fax, email, website, shedule
Address: 5th Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen
Phone: +44-1450 8300689
Fax: +44-1450 8300689
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "North Sea Infrastructure Partners Limited"? - send email to us!
Registration data North Sea Infrastructure Partners Limited
Register date: 2006-09-11
Register number: SC308382
Type of company: Private Limited Company
Get full report form global database UK for North Sea Infrastructure Partners LimitedOwner, director, manager of North Sea Infrastructure Partners Limited
Andrew William Hodges Director. Address: Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ. DoB: June 1967, British
Nicola Margaret Carroll Director. Address: Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ. DoB: December 1959, British
Roy Andrew Lumsden Director. Address: Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ. DoB: April 1958, British
Richard Ozsanlav Director. Address: Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ, United Kingdom. DoB: May 1969, British
Bruce David Neil Bricknell Director. Address: Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ, United Kingdom. DoB: July 1963, British
Roger Paul Martyn Tanner Director. Address: 15 Justice Mill Lane, Aberdeen, AB11 6EQ, United Kingdom. DoB: July 1973, British
Sarwjit Sambhi Director. Address: Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ, United Kingdom. DoB: July 1969, British
Jonathan Leslie Roger Director. Address: Bayview Road, Aberdeen, AB15 4EY, United Kingdom. DoB: May 1969, British
Vincent Mark Hanafin Director. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: October 1959, British
Roderick Mcintosh Begbie Director. Address: 11 Kepplestone Gardens, Aberdeen, Aberdeenshire, AB15 4DH. DoB: April 1966, British
Simon Nicholas Waite Secretary. Address: 2 Chestnut Lane, Banchory, Aberdeenshire, AB31 5PH. DoB:
Marie-Louise Clayton Director. Address: 309 North Deeside Road, Aberdeen, AB13 0DL. DoB: August 1960, British
Christopher James Picotte Director. Address: 46 Highland Avenue, Montclair, New Jersey 07042, FOREIGN, Usa. DoB: February 1970, United States
Robb Eric Turner Director. Address: 162 Upper Mountain Avenue, Montclair, New Jersey 07042, FOREIGN, Usa. DoB: May 1962, American
Michael John Wagstaff Director. Address: Stockfield House, Tilford Road, Churt, Farnham, Surrey, GU10 2LS. DoB: November 1961, British
Brian Hobden Secretary. Address: 40 Woodburn Crescent, Aberdeen, AB15 8JX. DoB:
Stronachs Corporate-nominee-secretary. Address: 34 Albyn Place, Aberdeen, Aberdeenshire, AB10 1FW. DoB:
Ewan Craig Neilson Nominee-director. Address: 16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ. DoB: November 1958, British
Jobs in North Sea Infrastructure Partners Limited vacancies. Career and practice on North Sea Infrastructure Partners Limited. Working and traineeship
Electrical Supervisor. From GBP 2100
Engineer. From GBP 2900
Responds for North Sea Infrastructure Partners Limited on FaceBook
Read more comments for North Sea Infrastructure Partners Limited. Leave a respond North Sea Infrastructure Partners Limited in social networks. North Sea Infrastructure Partners Limited on Facebook and Google+, LinkedIn, MySpaceAddress North Sea Infrastructure Partners Limited on google map
Other similar UK companies as North Sea Infrastructure Partners Limited: Langton Software Limited | Ictsense Limited | Brand Concepts Limited | Technet Support Limited | Panda Media Ltd
This firm is known under the name of North Sea Infrastructure Partners Limited. This company was started ten years ago and was registered under SC308382 as its company registration number. The headquarters of this firm is located in Aberdeen. You can contact them at 5th Floor, Iq Building 15 Justice Mill Lane. The name of the firm was changed in the year 2006 to North Sea Infrastructure Partners Limited. This firm former business name was Mountwest 692. This firm SIC code is 99999 which means Dormant Company. The most recent filings were filed up to 2015-12-31 and the most recent annual return information was released on 2016-06-01.
For the firm, just about all of director's tasks have so far been carried out by Andrew William Hodges who was appointed almost one year ago. That firm had been controlled by Nicola Margaret Carroll (age 57) who in the end gave up the position almost one year ago. Additionally a different director, namely Roy Andrew Lumsden, age 58 quit in 2016. At least one secretary in this firm is a limited company: Centrica Secretaries Limited.