Technip Uk Limited
Support activities for petroleum and natural gas extraction
Technip Uk Limited contacts: address, phone, fax, email, website, shedule
Address: One St. Paul's Churchyard EC4M 8AP London
Phone: +44-1354 7836791
Fax: +44-1354 7836791
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Technip Uk Limited"? - send email to us!
Registration data Technip Uk Limited
Register date: 1924-08-27
Register number: 00200086
Type of company: Private Limited Company
Get full report form global database UK for Technip Uk LimitedOwner, director, manager of Technip Uk Limited
Laurent Jerome Dupagne Director. Address: St. Paul's Churchyard, London, EC4M 8AP. DoB: October 1960, French
Brenda Janette Mennie Secretary. Address: St. Paul's Churchyard, London, EC4M 8AP. DoB:
Ian Glen Stevenson Director. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: October 1956, British
David Peter Mcguire Director. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: July 1976, British
William Edgar Morrice Director. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: April 1964, British
Knut Boe Director. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: April 1958, Norwegian
Harry Stephen Assiter Secretary. Address: The Dell, Blairdaff, Inverurie, Aberdeenshire, AB51 9LT. DoB: May 1957, British
Christophe Jean-Francois Armengol Director. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: January 1966, French
Kenneth Stewart Brown Director. Address: 262 High Holborn, London, WC1V 7NA. DoB: April 1964, British
David Miller Kemp Director. Address: Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ, United Kingdom. DoB: March 1970, British
Willy Gauttier Director. Address: 262 High Holborn, London, WC1V 7NA. DoB: May 1973, French
Florence Emmanuelle Sylvie Rocle Director. Address: Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ, United Kingdom. DoB: May 1971, French
Peter Joseph Lunny Secretary. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: n\a, British
Denise Greenhalgh Secretary. Address: 1a Abbotshall Crescent, Cults, Aberdeen, AB15 9JQ, United Kingdom. DoB:
Aline Florence Montel Secretary. Address: 187 Avenue De Vaugirard, Paris, 75015, France. DoB:
Stephen William Woodward Director. Address: Buchan House, Strichen, Fraserburgh, AB43 6TP. DoB: May 1952, British
Alain-Hugues Delmotte Director. Address: 2 Avenue Lenotre, Marly Le Roi, Paris, 78160, France. DoB: May 1955, French
Oliver Dubois Director. Address: 8 Rue Maurice Ravel, St Cloud, 92210, France. DoB: March 1954, French
Charles-Henri Prou Secretary. Address: 67 Rue Ampere, Paris, 75017, France. DoB:
Carl Holmen Director. Address: Breivikvn 35c, Nesbru, 1394, Norway. DoB: May 1957, Norwegian
Ronald Cookson Director. Address: The Steading Clinterty Home Farm, Kingswells, Aberdeen, AB15 8RN, United Kingdom. DoB: February 1955, British
Alasdair Macdonald Director. Address: 2 Binghill Steading, Binghill Road Milltimber, Aberdeen, Scotland, AB13 0JL. DoB: January 1965, British
Ivan Roland Coyard Director. Address: 8 Chemin Du Haut De Vaux, Le Mesnil Le Roi, 78600, France. DoB: December 1967, French
Dominique De Soras Director. Address: 14 Bayview Road, Aberdeen, AB15 4EY. DoB: May 1956, French
Pamela Jane Corray Secretary. Address: 146 Hamilton Place, Aberdeen, Aberdeenshire, AB15 5BB. DoB: n\a, British
Ivan Replumaz Director. Address: 6 Rue Du Boulet, 78720 Dampierre, France. DoB: September 1951, French
Ian Stevenson Director. Address: 25 Gray Street, Aberdeen, Aberdeenshire, AB10 6JD. DoB: October 1956, British
Kevin Paul Wood Director. Address: 4 Rue De La Tremoille, 75008 Paris, France. DoB: January 1956, British
Christine Lannon-declercq Director. Address: 44 Rue Du Commerce, Paris, 75015, FOREIGN, France. DoB: January 1962, French
Donald Carmichael Director. Address: 2 The Chanonry, Aberdeen, AB24 1RP, Scotland. DoB: March 1947, British
David Cassie Director. Address: 32 Westholme Avenue, Aberdeen, AB15 6AB. DoB: January 1956, British
Stephen John Roberts Director. Address: 53 Earlspark Drive, Bieldside, Aberdeen, Grampian, AB15 9AH. DoB: August 1952, British
Jean Pierre Veslot Director. Address: 17 Avenue De Madrid, Nevilly, Seine, 92200, France. DoB: September 1936, French
Harry Stephen Assiter Director. Address: 34 Rue Maurice Berteaux, 78290 Croissy Sur Seine, Paris, FOREIGN, France. DoB: May 1957, British
David Cassie Director. Address: 32 Westholme Avenue, Aberdeen, AB15 6AB. DoB: January 1956, British
Stephen John Roberts Director. Address: 53 Earlspark Drive, Bieldside, Aberdeen, Grampian, AB15 9AH. DoB: August 1952, British
Pierre Marie Valentin Director. Address: 199 Rue De Grenelle, 75007 Paris, France. DoB: August 1937, French
Christophe Pettenia Auziere Director. Address: 36 Avenue Du General De Gualle, Neuilly Sur Seine, 92200, France. DoB: September 1952, French
James Devine Director. Address: West Lodge Culter House Road, Milltimber, Aberdeenshire, AB13 0EP. DoB: June 1958, British
Jean Pierre Veslot Director. Address: 17 Avenue De Madrid, Nevilly, Seine, 92200, France. DoB: September 1936, French
Aline Florence Montel Secretary. Address: 187 Avenue De Vaugirard, Paris, 75015, France. DoB:
Derek John Leach Director. Address: 264 Oosmaaslaan, Rotterdam, 3063 Dc, FOREIGN, Holland. DoB: May 1950, British
Jean-Bernard Fay Director. Address: 51/53 Villa Des Princes, Boulogne, Billancourt, 92100, France. DoB: January 1946, French
Christian Edouard Marie Joseph Marbach Director. Address: 17 Avenue Mirabeau, 78600 Maisons-Lafitte, France, FOREIGN. DoB: October 1937, French
James Devine Director. Address: 18 Argyll Place, Aberdeen, Aberdeenshire, AB2 4EL. DoB: June 1958, British
Derek John Leach Director. Address: Glasterbury House, 263 North Deeside Road, Milltimber Aberdeen, Grampian, AB1 0HD. DoB: May 1950, British
James Devine Secretary. Address: 18 Argyll Place, Aberdeen, Aberdeenshire, AB2 4EL. DoB: June 1958, British
Thomas Michel Ernest Ehret Director. Address: 23 Avenue De La Resistance, 92370 Chaville, France. DoB: March 1952, French
Birger Lowhagen Director. Address: Skaarmogatan 5, 21611 Malmo, FOREIGN, Sweden. DoB: September 1924, Swedish
Svante Wilhelm Carlsson Director. Address: Hallandsgatan 3, S 41139 Gothenburg, Sweden. DoB: September 1948, Swedish
Harry Stephen Assiter Director. Address: The Dell, Blairdaff, Inverurie, Aberdeenshire, AB51 9LT. DoB: May 1957, British
Dan Sten Olsson Director. Address: Bogatan 28, Gothenburg, S-412 72, Sweden. DoB: February 1947, Swedish
Carl Joseph Burnett Director. Address: Beech Coppice, Woodland Way, Kingswood, Surrey, KT20 6NW. DoB: January 1927, American
Jobs in Technip Uk Limited vacancies. Career and practice on Technip Uk Limited. Working and traineeship
Sorry, now on Technip Uk Limited all vacancies is closed.
Responds for Technip Uk Limited on FaceBook
Read more comments for Technip Uk Limited. Leave a respond Technip Uk Limited in social networks. Technip Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Technip Uk Limited on google map
Other similar UK companies as Technip Uk Limited: Decent Electrical Limited | Easylife Automation Limited | Esm Services Ltd | Outline Building And Property Ltd | Tidey Roofing And Building Specialists Ltd
This Technip Uk Limited company has been offering its services for at least ninety two years, as it's been founded in 1924. Registered under the number 00200086, Technip Uk was set up as a PLC with office in One, London EC4M 8AP. Up till now Technip Uk Limited switched the listed name three times. Before Tuesday 12th September 2006 the firm used the business name Technip Offshore Uk. Then the firm switched to the business name Coflexip Stena Offshore which was used till Tuesday 12th September 2006 when the current name was agreed on. The firm SIC and NACE codes are 9100 , that means Support activities for petroleum and natural gas extraction. 2015/12/31 is the last time account status updates were reported. Technip Uk Ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over 92 years and enjoy a constant satisfactory results.
The company owns one restaurant or cafe. Its FHRSID is 15351. It reports to Aberdeenshire and its last food inspection was carried out on Wednesday 22nd April 2015 , Westhill, Aberdeensh. The most recent quality assessment result obtained by the company is -4, which translates as .
On Wednesday 18th June 2014, the enterprise was employing a Senior Planning Engineer to fill a full time post in the engeneering in Westhill, Scotland. They offered a flexible agreement. The offered job position required experienced worker and a professional qualification or accreditation. While sending your application include job offer number 14691.
The info we gathered that details the following company's staff members implies the existence of five directors: Laurent Jerome Dupagne, Ian Glen Stevenson, David Peter Mcguire and 2 other directors who might be found below who became members of the Management Board on Wednesday 20th July 2016, Wednesday 15th May 2013 and Tuesday 15th May 2012. Moreover, the managing director's efforts are constantly backed by a secretary - Brenda Janette Mennie, from who found employment in this business on Wednesday 1st July 2015.