Intervention And Coiled Tubing Association Limited

All UK companiesOther service activitiesIntervention And Coiled Tubing Association Limited

Activities of professional membership organizations

Intervention And Coiled Tubing Association Limited contacts: address, phone, fax, email, website, shedule

Address: 45 Grove Crescent AB16 5DU Aberdeen

Phone: +44-1350 4767486

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Intervention And Coiled Tubing Association Limited"? - send email to us!

Intervention And Coiled Tubing Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Intervention And Coiled Tubing Association Limited.

Registration data Intervention And Coiled Tubing Association Limited

Register date: 1994-10-18

Register number: SC153819

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Intervention And Coiled Tubing Association Limited

Owner, director, manager of Intervention And Coiled Tubing Association Limited

Elliot Kinch Director. Address: Links Place, Aberdeen, AB11 5DY, Scotland. DoB: April 1978, British

Scott Mitchell Director. Address: Grove Crescent, Aberdeen, AB16 5DU. DoB: April 1967, British

Kelly Murray Director. Address: PO BOX 10118, Aberdeen, AB16 5WJ, Scotland. DoB: May 1976, British

Richard Joseph Hampson Director. Address: Evan Street, Stonehaven, Kincardineshire, AB39 2ET, Scotland. DoB: December 1971, British

Elizabeth Jane Rodger Secretary. Address: Grove Crescent, Aberdeen, AB16 5DU, Scotland. DoB:

Michael Taggart Director. Address: Grove Crescent, Aberdeen, AB16 5DU, Scotland. DoB: October 1964, British

Alan Turner Director. Address: Cowieside House, Ironfield Lane, Stonehaven, Aberdeenshire, AB39 2AG. DoB: September 1970, British

Callum Munro Director. Address: Grove Crescent, Aberdeen, AB16 5DU, Scotland. DoB: August 1957, British

Daniele Petrone Director. Address: Grove Crescent, Aberdeen, AB16 5DU, Scotland. DoB: August 1972, Italian

Frank Rattray Director. Address: Derbeth Grange, Kingswells, Aberdeen, Aberdeenshire, AB15 8TW. DoB: December 1956, British

Robert Forbes Grassick Director. Address: 22 Huxterstone Drive, Kingswells, Aberdeen, Aberdeenshire, AB15 8UN. DoB: November 1968, British

Richard Rebecca Director. Address: 22 Cairnwell Crescent, Montrose, Angus, DD10 9EY. DoB: December 1966, British

Paul Philip Angell Director. Address: Kinnaird, St. Eunans Road, Aboyne, Aberdeenshire, AB34 5HH. DoB: July 1960, British

Martin James Geddes Director. Address: 2 Innermarkie Wynd, Torphins, Banchory, Aberdeenshire, AB31 4HF. DoB: July 1973, British

Ian Smith Director. Address: 61 Park Road, Brechin, Angus, DD9 7AP. DoB: February 1960, British

Ian Retalic Director. Address: 8 Heather Place, Portlethen, Aberdeenshire, AB12 4TE. DoB: May 1959, British

Andrew Patterson Director. Address: 7 Irvine Way, Inverurie, Aberdeenshire, AB51 4ZR. DoB: October 1952, British

Miles Charles Ponsonby Director. Address: 31 Arduthie Road, Stonehaven, Kincardineshire, AB39 2EH. DoB: August 1957, British

Bruce Charles Robinson Director. Address: 41 Cairnfield Place, Aberdeen, AB2 4LX. DoB: July 1960, British

Bruce Ellis Adam Director. Address: Longbog Disblair, Newmachar, Aberdeen, AB2 0RJ. DoB: February 1961, British

John Alexander Macrae Director. Address: 65 Burns Road, Aberdeen, AB1 6NT. DoB: n\a, British

Oswalds International Formations Limited Director. Address: 24 Great King Street, Edinburgh, EH3 6QN. DoB:

Bruce Ellis Adam Director. Address: Longbog Farmhouse, Disblair, Newmachar, Aberdeenshire, AB2 0RJ. DoB: January 1957, British

Park & Macrae Secretary. Address: 26 Carden Place, Aberdeen, AB10 1UQ. DoB:

Jobs in Intervention And Coiled Tubing Association Limited vacancies. Career and practice on Intervention And Coiled Tubing Association Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Intervention And Coiled Tubing Association Limited on FaceBook

Read more comments for Intervention And Coiled Tubing Association Limited. Leave a respond Intervention And Coiled Tubing Association Limited in social networks. Intervention And Coiled Tubing Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Intervention And Coiled Tubing Association Limited on google map

Other similar UK companies as Intervention And Coiled Tubing Association Limited: Mugbug Ltd | Complinet Group Limited | Twiss Juice Limited | Westpoint & Merk Office Services Limited | The Classic Carpet & Flooring Company Limited

Intervention And Coiled Tubing Association Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in 45 Grove Crescent, , Aberdeen. The office located in AB16 5DU This business was formed on 1994-10-18. The business registration number is SC153819. The firm official name switch from International Coiled Tubing Association to Intervention And Coiled Tubing Association Limited took place in 2006-05-31. This business is classified under the NACe and SiC code 94120 which stands for Activities of professional membership organizations. The business latest filed account data documents were submitted for the period up to October 31, 2015 and the most recent annual return was submitted on October 18, 2015. It has been twenty two years for Intervention And Coiled Tubing Association Ltd on this market, it is doing well and is an example for it's competition.

As the information gathered suggests, the company was established 22 years ago and has so far been guided by twenty two directors, and out of them six (Elliot Kinch, Scott Mitchell, Kelly Murray and 3 other directors who might be found below) are still actively participating in the company's life. Furthermore, the director's responsibilities are bolstered by a secretary - Elizabeth Jane Rodger, from who was selected by the following company on 2010-04-20.