Schlumberger Evaluation And Production Services (uk) Limited
Support activities for petroleum and natural gas extraction
Schlumberger Evaluation And Production Services (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: Schlumberger House Buckingham Gate Gatwick Airport RH6 ONZ West Sussex
Phone: +44-1350 6870269
Fax: +44-1350 6870269
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Schlumberger Evaluation And Production Services (uk) Limited"? - send email to us!
Registration data Schlumberger Evaluation And Production Services (uk) Limited
Register date: 1955-05-04
Register number: 00548680
Type of company: Private Limited Company
Get full report form global database UK for Schlumberger Evaluation And Production Services (uk) LimitedOwner, director, manager of Schlumberger Evaluation And Production Services (uk) Limited
Simon Smoker Secretary. Address: Buckingham Gate, Gatwick Airport, West Sussex, RH6 ONZ, United Kingdom. DoB:
David Marsh Director. Address: Buckingham Gate, Gatwick Airport, West Sussex, West Sussex, RH6 ONZ, United Kingdom. DoB: January 1962, British
Simon Smoker Director. Address: Buckingham Gate, Gatwick Airport, West Sussex, Hampshire, RH6 ONZ, United Kingdom. DoB: July 1962, British
Pauline Droy Moore Director. Address: Buckingham Gate, Gatwick Airport, West Sussex, Essex, RH6 ONZ, United Kingdom. DoB: n\a, British
Rebecca Helen Martin Director. Address: Mount Ash Road, London, SE26 6LY. DoB: September 1971, New Zealander
Stuart William Murchie Director. Address: Deanfield House, Cardean, Meigle, Perthshire, PH12 8RB. DoB: July 1962, British
Pauline Droy Moore Secretary. Address: Buckingham Gate, Gatwick Airport, West Sussex, Essex, RH6 ONZ, United Kingdom. DoB: n\a, British
Neil Ray Director. Address: Grafton, Bampton, Oxfordshire, OX18 2RY. DoB: December 1949, British
Alison Jane Patricia Goligher Director. Address: Townhead Lodge, Ardoe, Aberdeenshire, AB12 5XX. DoB: March 1965, British
Michael Eric John Mannering Director. Address: 194 Sutherland Avenue, Maida Vale, London, W9 1RX. DoB: September 1952, British
Alan Plumpton Director. Address: Lockhill Stubbs Wood, Chesham Bois, Amersham, Buckinghamshire, HP6 6EX. DoB: November 1926, British
Robert Frederick Cumming Macchesney Director. Address: 26 Westhill Heights, Westhill, Aberdeenshire, AB32 6RY. DoB: March 1957, British
Haydn Jonathan Mursell Director. Address: 10 Alton Road, Richmond, Surrey, TW9 1UJ. DoB: February 1971, British
Kevin John Forbes Director. Address: Oxford House Hazel Road, West Byfleet, Surrey, KT14 6JJ. DoB: January 1958, British
Keith James Massie Director. Address: 39 Beechgrove Terrace, Aberdeen, Scotland, AB15 5DR. DoB: July 1961, British
Gordon Ballard Director. Address: 15 Sherbrooke Avenue, Pollockshields, Glasgow, G41 4PD. DoB: November 1959, British
Wynand Hoogerbrugge Director. Address: 58 Northdeeside Road, Bieldside, Aberdeen, AB15 9DR. DoB: February 1955, Dutch
Jeremy Richard Thompson Director. Address: 33 Meadow Way, Dorney Reach, Maidenhead, Berkshire, SL6 0DR. DoB: March 1952, British
Don Radcliffe Director. Address: Linnets Cottage, Tichborne Down, Alresford, Hampshire, SO24 9PL. DoB: February 1951, British
Nick Brown Director. Address: 23 Gosberton Road, London, SW12 8LE. DoB: February 1958, British
Gerald Anthony Oldfield Director. Address: Craighead Cottage, Ardoe, Aberdeen, Aberdeenshire, AB12 5XT, Scotland. DoB: February 1956, British
Kevin John Forbes Director. Address: Beanshill House Contlaw Road, Milltimber, Aberdeen, AB1 0ER. DoB: January 1958, British
Christopher Alan Sawdon Director. Address: 6 Southview Road, Par, Cornwall, PL24 2HJ. DoB: March 1947, British
Alan Simpson Director. Address: 14 Westhill Crescent Westhill, Skene, Aberdeenshire, AB32 6TQ. DoB: January 1956, British
Brian Frederick Biggs Director. Address: The Mallows, Sandy Lane, Ivy Hatch, Sevenoaks, Kent, TN15 0PD. DoB: n\a, British
Alan John Goldby Director. Address: 33 Tyne Crescent, Brickhill, Bedford, Bedfordshire, MK41 7UJ. DoB: December 1949, British
Nigel Rudolph Director. Address: 34 Crombie Acres, Westhill, Skene, Aberdeenshire, AB32 6PR. DoB: August 1957, British
Neil Ray Secretary. Address: Grafton, Bampton, Oxfordshire, OX18 2RY. DoB: December 1949, British
David Charles Baillie Director. Address: Birchbank, Burnhervie, Aberdeenshire, AB51 5JU. DoB: June 1957, British
Krishna Shivram Director. Address: 31 135 Caroline House, Bayswater Road, London, W2 4RQ. DoB: October 1962, British
Anne Asquith Director. Address: 533 Watford Road, Chiswell Green, St Albans, Hertfordshire, AL2 3DU. DoB: December 1958, British
Robert Walsh Director. Address: 17 Kings Gate, Aberdeen, Aberdeenshire, AB2 6BL. DoB: January 1949, British
Roger King Director. Address: The Stables, Dalmuinzie Road Beildside, Aberdeen, AB1 9EB. DoB: July 1953, British
Robert Talbott Director. Address: 45 Rectory Lane, Kibworth, Leicester, Leicestershire, LE8 0NW. DoB: December 1946, British
Ian James Kirby Director. Address: 47 Watcombe Road, South Norwood, London, SE25 4XA. DoB: May 1965, British
Graham Smith Director. Address: 20 Colthill Circle, Milltimber, Aberdeen, AB1 0EH. DoB: October 1948, British
Glen Bishop Director. Address: 46 Fitzgeorge Avenue, London, W14 0SW. DoB: July 1946, American
Jean Charles Le Tor Torec Director. Address: 10 Earlspark Crescent, Bieldside, Aberdeen, Aberdeenshire, AB1 9AY. DoB: June 1954, French
Astley Francis St John Hastings Director. Address: Coldwells, Keithall, Aberdeenshire, AB51 0LZ. DoB: May 1949, British
Jobs in Schlumberger Evaluation And Production Services (uk) Limited vacancies. Career and practice on Schlumberger Evaluation And Production Services (uk) Limited. Working and traineeship
Fabricator. From GBP 2300
Fabricator. From GBP 2400
Responds for Schlumberger Evaluation And Production Services (uk) Limited on FaceBook
Read more comments for Schlumberger Evaluation And Production Services (uk) Limited. Leave a respond Schlumberger Evaluation And Production Services (uk) Limited in social networks. Schlumberger Evaluation And Production Services (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Schlumberger Evaluation And Production Services (uk) Limited on google map
Other similar UK companies as Schlumberger Evaluation And Production Services (uk) Limited: Bulldog Technology Repairs Limited | Ross Motors (streatham) Ltd | Quartz Contracts Limited | Doctor B Ltd. | Essential Health & Beauty By Nicola Atkinson Ltd
This business referred to as Schlumberger Evaluation And Production Services (uk) has been registered on 1955-05-04 as a PLC. This business registered office may be gotten hold of West Sussex on Schlumberger House Buckingham Gate, Gatwick Airport. Assuming you need to reach this business by mail, its postal code is RH6 ONZ. The company company registration number for Schlumberger Evaluation And Production Services (uk) Limited is 00548680. This business Standard Industrial Classification Code is 9100 - Support activities for petroleum and natural gas extraction. Wed, 31st Dec 2014 is the last time company accounts were filed. Schlumberger Evaluation And Production Services (uk) Ltd is an ideal example that a company can remain on the market for over sixty one years and continually achieve high level of success.
Schlumberger Evaluation And Production Services (uk) Ltd is a small-sized vehicle operator with the licence number OM0030727. The firm has one transport operating centre in the country. In their subsidiary in Shetland on Gremista, 1 machine and 1 trailer are available. The firm directors are Carlos Duarte, David Bailie, Rich Broderick and Rob Mainstone.
From the information we have gathered, this specific limited company was formed in May 1955 and has so far been governed by thirty six directors, and out of them two (David Marsh and Simon Smoker) are still employed. Furthermore, the director's assignments are supported by a secretary - Simon Smoker, from who joined the limited company on 2016-01-01.