Conocophillips (u.k.) Alpha Limited
Extraction of crude petroleum
Conocophillips (u.k.) Alpha Limited contacts: address, phone, fax, email, website, shedule
Address: Portman House 2 Portman Street W1H 6DU London
Phone: +44-1507 3919342
Fax: +44-1507 3919342
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Conocophillips (u.k.) Alpha Limited"? - send email to us!
Registration data Conocophillips (u.k.) Alpha Limited
Register date: 1989-04-20
Register number: 02374592
Type of company: Private Limited Company
Get full report form global database UK for Conocophillips (u.k.) Alpha LimitedOwner, director, manager of Conocophillips (u.k.) Alpha Limited
Ross Graham Stalker Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: October 1964, British
Dominic Edward Macklon Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: April 1969, British
Andrew David Richard Hastings Director. Address: Portman House, 2 Portman Street, London, W1H 6DU, England. DoB: February 1961, British
David Grimshaw Secretary. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: n\a, Other
Jean-Francois Pepin Secretary. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB:
Michael Don Wright Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: May 1964, American
David Eric Chenier Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: April 1962, Us Citizen
Christopher William Conway Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: January 1957, U.S. Citizen
Robert Hendry Anderson Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: October 1956, British
Paul Cyril Warwick Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: April 1953, British
Vivian David Andrew Farthing Director. Address: St. Eunans Road, Aboyne, Aberdeenshire, AB34 5HH, Scotland. DoB: September 1957, British
John Mcandrew Warrender Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: July 1961, British
David Stewart Ogilvie Secretary. Address: 52 Hamilton Place, Aberdeen, Aberdeenshire, AB15 4BH. DoB:
Angela Sarah Helen Fletcher Secretary. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB:
Andrew Roy Halliwell Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: March 1957, British
Archibald Wood Kennedy Director. Address: The Garran, Crawton Bay, Stonehaven, Aberdeenshire, AB39 2TP. DoB: June 1958, British
Christopher Gautrey Director. Address: 4 Packwood Mews, Humphris Street, Warwick, Warwickshire, CV34 5NG. DoB: December 1948, British
Andrew Roy Halliwell Director. Address: 14 Westfield Terrace, Aberdeen, Aberdeenshire, AB25 2RU. DoB: March 1957, British
James Deas Mcmorran Director. Address: 5 Somers Crescent, London, W2 2PN. DoB: July 1957, British
Todd William Fredin Director. Address: Thornton, 48 Ince Road Burwood Park, Walton On Thames, Surrey, KT12 5BJ. DoB: May 1954, American
Page Frank Maxson Director. Address: 5 Northcote Hill, Aberdeen, AB15 7TW. DoB: December 1960, American
Arild Skjervoy Director. Address: 2 Macaulay Drive, Craigiebuckler, Aberdeen, AB15 8FL. DoB: November 1958, Norwegian
Edith Jeannie Stirrup Secretary. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB:
Elaine June Ward Secretary. Address: 18 Balmoral Place, Aberdeen, Aberdeenshire, AB10 6HR. DoB:
Roger Stephen Ramshaw Director. Address: Broomwood, Ballater Road, Aboyne, Aberdeenshire, AB34 5HY. DoB: February 1949, British
Gisle Eriksen Director. Address: 1 Westerton Place, Cults, Aberdeen, AB15 9NS. DoB: May 1963, Norwegian
Steven Michael Theede Director. Address: Montpellier House, Templewood Lane, Stoke Poges, Buckinghamshire, SL2 4DA. DoB: March 1952, Us Citizen
Daniel Mcgeachie Director. Address: 27 Hitherwood Drive, London, SE19 1XA. DoB: June 1935, British
David Paul Bolen Director. Address: 8 Angusfield Avenue, Aberdeen, AB15 6AQ. DoB: December 1958, Us Citizen
Sol Michael Philip Stokeld Secretary. Address: 35 The Meadows, Milltimber, Aberdeen, AB13 0JT. DoB: n\a, British
George Edward Watkins Director. Address: 12 Rubislaw Den South, Aberdeen, Aberdeenshire, AB15 4BB. DoB: August 1943, British
Thomas Clifford Knudson Director. Address: 6 St Marys Place, Kensington Green Marloes Road, London, W8 5UE. DoB: April 1946, U S Citizen
Barbara Boateng Secretary. Address: 14 Roskild Court, Dagmar Avenue, Wembley, Middlesex, HA9 8UP. DoB:
Laurence Murphy Director. Address: 6730 Lepine Court Sw, Calgary, Alberta T3e 6g3, Canada. DoB: May 1951, Irish
Timothy James Thomas Director. Address: 8 Ascot Mansions, Onslow Drive, Ascot, Berkshire, SL5 7UL. DoB: May 1957, British
Catherine Goulet Secretary. Address: Braywood Oak Lodge Oakley Green Road, Oakley Green, Windsor, Berkshire, SL4 4PZ. DoB:
Dr Harold William Denis Hughes Director. Address: 16 Wingfield Road, Kingston Upon Thames, Surrey, KT2 5LR. DoB: April 1934, British
John Patterson Director. Address: 35 Littleheath Lane, Cobham, Surrey, KT11 2QN. DoB: April 1949, British
Stuart James Carter Secretary. Address: Ash Manor Oast, Ash Green Road, Ash, Aldershot, Hampshire, GU12 6HH. DoB: May 1963, British
David Hentschel Director. Address: Suite 1404 702-3rd Avenue S W, Calgary Alberta, Canada, FOREIGN. DoB: February 1934, American
Gordon Marriott Director. Address: 219 Rotherhithe Street, London, SE16 1XW. DoB: April 1934, British
James Stretch Director. Address: Clibbons 87, Bramfield Road Bulls Green, Knebworth, Hertfordshire, SG3 6SA. DoB: February 1935, British
Peter Robert Francis Gunn Secretary. Address: 9 Redwood Place, Beaconsfield, Buckinghamshire, HP9 1RP. DoB: January 1951, British
Wesley Densmore Director. Address: 167 Strathbury Circle Sw, Calgary, Alberta, Canada. DoB: February 1937, American
David Parsons Director. Address: 13 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER. DoB: April 1942, Canadian
Bernard Isautier Director. Address: 706 Royal Avenue Sw, Calgary, Alberta, T2S 3P9, Canada. DoB: September 1942, Canadian
John Mcwilliams Director. Address: 27 Baywood Place Sw, Calgary, Alberta, T2V 0L7, Canada. DoB: March 1947, Canadian
Peter Robert Francis Gunn Director. Address: 9 Redwood Place, Beaconsfield, Buckinghamshire, HP9 1RP. DoB: January 1951, British
Ronald Stuber Secretary. Address: Kempson House, Camomile Street, London, EC3A 7AN. DoB:
Eric Christopher Bettelheim Director. Address: 31 Ovington Square, London, SW3 1LJ. DoB: January 1952, American
Caryn Churchill Secretary. Address: Kempson House, Camomile Street, London, EC3A 7AN. DoB:
Victor Zaleschuk Director. Address: 23 Coach Gate Way Sw, Calgary, Alberta T311 1l7, Canada. DoB: June 1943, Canadian
John Edgar Brading Director. Address: Paddock Cottage, 111 Marsh Benham, Newbury, Berkshire, RG16 8LY. DoB: September 1929, British
James Barton Taylor Director. Address: 640 Stratton Terrace Sw, Calgary, Alberta T3h 1m6, Canada. DoB: April 1938, Us
Managing Director Ramon Rivero Director. Address: Winners Ridge East Road, Weybridge, Surrey, KT13 0LG. DoB: August 1937, American
Sally Tyne Secretary. Address: Kempson House Camomile Street, London, EC3A 7AN. DoB:
James Quinn Director. Address: 7 Waldron Mews, London, SW3 5BT. DoB: December 1939, British
John Mckee Director. Address: 703 318-26th Avenue S W, Calgary, Alberta T2s 2t9, FOREIGN, Canada. DoB: August 1935, Canadian
Michael John Fitzgerald Ca Director. Address: Fir Tops Grove Lane, West Chiltington, West Sussex, RH20 2RD. DoB: May 1935, British
Jobs in Conocophillips (u.k.) Alpha Limited vacancies. Career and practice on Conocophillips (u.k.) Alpha Limited. Working and traineeship
Sorry, now on Conocophillips (u.k.) Alpha Limited all vacancies is closed.
Responds for Conocophillips (u.k.) Alpha Limited on FaceBook
Read more comments for Conocophillips (u.k.) Alpha Limited. Leave a respond Conocophillips (u.k.) Alpha Limited in social networks. Conocophillips (u.k.) Alpha Limited on Facebook and Google+, LinkedIn, MySpaceAddress Conocophillips (u.k.) Alpha Limited on google map
Other similar UK companies as Conocophillips (u.k.) Alpha Limited: Garmentec Group Ltd | Yuletime Gifts Limited | Alnwick Tyres Limited | Findafloor Limited | Eroica Cba Limited
Conocophillips (u.k.) Alpha Limited is a PLC, registered in Portman House, 2 Portman Street in London. The company zip code is W1H 6DU This business operates since 1989-04-20. The business reg. no. is 02374592. In the past, Conocophillips (u.k.) Alpha Limited switched the company official name three times. Before 2002-11-21 the company used the business name Conoco (u.k) Alpha. Then the company used the business name Canadian Petroleum Uk that was used till 2002-11-21 when the current name was adopted. This business is registered with SIC code 6100 which means Extraction of crude petroleum. The business latest filed account data documents were submitted for the period up to Thu, 31st Dec 2015 and the latest annual return was filed on Tue, 19th Apr 2016. Twenty seven years of competing in this line of business comes to full flow with Conocophillips (u.k.) Alpha Ltd as the company managed to keep their customers happy through all the years.
The info we posses detailing the following firm's members reveals there are three directors: Ross Graham Stalker, Dominic Edward Macklon and Andrew David Richard Hastings who became members of the Management Board on 2015-10-31, 2015-08-01 and 2009-10-09. In addition, the managing director's assignments are continually helped by a secretary - David Grimshaw, from who was chosen by this company on 2003-08-13.