Cnr International (u.k.) Investments Limited

All UK companiesMining and QuarryingCnr International (u.k.) Investments Limited

Extraction of crude petroleum

Extraction of natural gas

Cnr International (u.k.) Investments Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Pinsent Masons Llp 30 Crown Place EC2A 4ES London

Phone: +44-1242 2257934

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cnr International (u.k.) Investments Limited"? - send email to us!

Cnr International (u.k.) Investments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cnr International (u.k.) Investments Limited.

Registration data Cnr International (u.k.) Investments Limited

Register date: 1977-01-06

Register number: 01293529

Type of company: Private Limited Company

Get full report form global database UK for Cnr International (u.k.) Investments Limited

Owner, director, manager of Cnr International (u.k.) Investments Limited

Andrew Mcboyle Director. Address: Guild Street, Aberdeen, AB11 6NJ, Scotland. DoB: May 1963, Canadian

David Whitehouse Director. Address: Guild Street, Aberdeen, AB11 6NJ, Scotland. DoB: February 1967, English

Timothy Mckay Director. Address: C/O Canadian Natural Resources, 324 -8th Avenue Sw, Calgary, Canada. DoB: November 1961, Canadian

Stephen Laut Director. Address: 2500, 855-2 Street Sw, Calgary, Alberta, T2P 4J8, Canada. DoB: August 1957, Canadian

David Stewart Ogilvie Secretary. Address: St Magnus House, Guild Street, Aberdeen, AB11 6NJ, United Kingdom. DoB:

William Bell Director. Address: St Magnus House, Guild Street, Aberdeen, AB11 6NJ, United Kingdom. DoB: January 1958, British

Barry Duncan Director. Address: Limited, St Magnus House Guild Street, Aberdeen, AB11 6NJ, United Kingdom. DoB: n\a, British

Findlay Anderson Secretary. Address: 22 Tormentil Crescent, Balmedie, Aberdeen, Aberdeenshire, AB23 8SY. DoB:

James Edens Director. Address: Guild Street, Aberdeen, AB11 6NJ, Scotland. DoB: June 1965, Canadian/British

David Haywood Director. Address: St Magnus House, Guild Street, Aberdeen, AB11 6NJ, United Kingdom. DoB: May 1966, British

Barry Duncan Secretary. Address: Burnside Of Blackford, Rotherienorman, Inverurie, Aberdeenshire, AB51 8YL. DoB: n\a, British

Paul Morris Secretary. Address: 38 Tillybrake Rise, Banchory, Kincardineshire, AB31 5TZ. DoB:

Martin Cole Director. Address: 15 Cuddington Park Close, Banstead, Surrey, SM7 1RF. DoB: June 1949, British

Allen Knight Director. Address: Welland Rise, Calgary, Alberta, T3R 1L3, Canada. DoB: December 1949, Canadian

Gregory Adams Director. Address: Site 40 Box 16, R.R 4, Calgary, Alberta, T2M 4L4, Canada. DoB: May 1958, Canadian

Dr Kenneth Paul Seymour Director. Address: Bennachie Firs Lane, Shamley Green, Surrey, GU5 0UU. DoB: n\a, British

John Langille Director. Address: Resources Limited, 2500, 855-2 Street Sw, Calgary, Alberta, T2P 4J8, Canada. DoB: April 1945, Canadian

Adela Prior Secretary. Address: 14 Glendarvon Street, Putney, London, SW15 1JS. DoB: n\a, British

Philip Anthony Dimmock Director. Address: Linda Vista, Beech Waye, Gerrards Cross, Buckinghamshire, SL9 8BL. DoB: January 1947, British

Paul Hrycyszyn Secretary. Address: Chadwicks Croft Wyck Lane, East Worldham, Alton, Hampshire, GU34 3AW. DoB:

Malcolm Hood Pattinson Director. Address: 20 Gills Hill, Radlett, Hertfordshire, WD7 8BZ. DoB: June 1943, British

Lionel Geoffrey Stopford Sackville Director. Address: Drayton House, Lowick, Kettering, Northamptonshire, NN14 3BB. DoB: November 1932, British

William John Romaine Govett Director. Address: Glenbogle Lodge, Middle Blackhall, Banchory, Kincardineshire, AB31 3PS, Scotland. DoB: August 1937, British

Frederick John Dyment Director. Address: Suite 17, Box 69, R.R.2, Calgary, Alberta, T2P 2G5, Canada. DoB: December 1948, Canadain

Dr Kenneth Paul Seymour Director. Address: Bennachie Firs Lane, Shamley Green, Surrey, GU5 0UU. DoB: n\a, British

Sir Peter Morrison Director. Address: 81 Cambridge Street, London, SW1. DoB: June 1944, British

William Stiles Director. Address: 22 Fairford Close, Haywards Heath, West Sussex, RH16 3EF. DoB: September 1953, British

Robert William Mccrackin Director. Address: Pasture Wood House Abinger Hill, Holmbury St Mary, Dorking, Surrey, RH5 6LQ. DoB: November 1944, American

Alan Brodie Henderson Director. Address: 11 Peninsula Square, Winchester, Hampshire, SO23 8GJ. DoB: July 1933, British

Dr George Wood Director. Address: 2 Frenchay Road, Oxford, Oxfordshire, OX2 6TG. DoB: June 1930, British

Alexander Hart Secretary. Address: Heathfield Raleigh Drive, Claygate, Esher, Surrey, KT10 9DE. DoB:

Alan Dingley Director. Address: 2 Banks Cottages, Piddletrenthide, Dorchester, Dorset, DT2 7QR. DoB: February 1936, British

Jobs in Cnr International (u.k.) Investments Limited vacancies. Career and practice on Cnr International (u.k.) Investments Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Cnr International (u.k.) Investments Limited on FaceBook

Read more comments for Cnr International (u.k.) Investments Limited. Leave a respond Cnr International (u.k.) Investments Limited in social networks. Cnr International (u.k.) Investments Limited on Facebook and Google+, LinkedIn, MySpace

Address Cnr International (u.k.) Investments Limited on google map

Other similar UK companies as Cnr International (u.k.) Investments Limited: Alef-null Design Limited | Bergs Kulturavdeling Ltd | Freak Films Limited | Richard Charles Limited | Crackingday Limited

Cnr International (u.k.) Investments Limited can be reached at C/o Pinsent Masons Llp, 30 Crown Place in London. The company's zip code is EC2A 4ES. Cnr International (u.k.) Investments has existed in this business for 39 years. The company's Companies House Registration Number is 01293529. It now known as Cnr International (u.k.) Investments Limited, was earlier registered as Ranger Oil (north Sea). The transformation has occurred in Friday 6th July 2001. The firm declared SIC number is 6100 , that means Extraction of crude petroleum. Cnr International (u.k.) Investments Ltd released its account information up till 2015-12-31. The most recent annual return information was released on 2016-05-31. Thirty nine years of competing in this field comes to full flow with Cnr International (u.k.) Investments Ltd as the company managed to keep their clients satisfied throughout their long history.

As the data suggests, this limited company was established 39 years ago and has so far been supervised by twenty five directors, out of whom six (Andrew Mcboyle, David Whitehouse, Timothy Mckay and 3 others listed below) are still working. What is more, the director's duties are regularly supported by a secretary - David Stewart Ogilvie, from who joined the following limited company on Tuesday 1st November 2011.