Ukog (gb) Limited

All UK companiesMining and QuarryingUkog (gb) Limited

Support activities for petroleum and natural gas extraction

Extraction of crude petroleum

Ukog (gb) Limited contacts: address, phone, fax, email, website, shedule

Address: Suite 3b 38 Jermyn Street SW1Y 6DN London

Phone: +44-151 8131225

Fax: +44-151 8131225

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ukog (gb) Limited"? - send email to us!

Ukog (gb) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ukog (gb) Limited.

Registration data Ukog (gb) Limited

Register date: 2000-08-09

Register number: 04050227

Type of company: Private Limited Company

Get full report form global database UK for Ukog (gb) Limited

Owner, director, manager of Ukog (gb) Limited

Jason Charles Berry Director. Address: 38 Jermyn Street, London, SW1Y 6DN. DoB: September 1969, British

Jason Charles Berry Secretary. Address: 38 Jermyn Street, London, SW1Y 6DN. DoB:

Stephen Paul Sanderson Director. Address: 38 Jermyn Street, London, SW1Y 6DN. DoB: June 1956, British

Donald Ian George Layman Strang Director. Address: 38 Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: December 1967, Australian

David Anthony Lenigas Director. Address: 38 Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: May 1961, Australian

Nicholas Talbot Morgan Director. Address: 38 Jermyn Street, London, SW1Y 6DN. DoB: October 1973, British

Keith Richard Bush Director. Address: 38 Jermyn Street, London, SW1Y 6DN. DoB: December 1969, English

Maurice Le Gai Eaton Director. Address: Martin House, 5 Martin Lane, London, EC4R 0DP. DoB: August 1959, British

William James Anderson Secretary. Address: Martin House, 5 Martin Lane, London, EC4R 0DP. DoB: February 1966, British

Christopher John Foss Director. Address: Martin House, 5 Martin Lane, London, EC4R 0DP. DoB: n\a, British

Paul Clayton Secretary. Address: 7 Puttenham Court, Puttenham, Tring, Hertfordshire, HP23 4PY. DoB: n\a, British

Brian Allan Hepp Director. Address: Laurel Cottage, West Clandon, Surrey, GU4 7TD. DoB: August 1955, Canadian

Gillian Clare Hunt Director. Address: 25 Fellowes Way, Stevenage, Hertfordshire, SG2 8BW. DoB: January 1961, British

Christopher John Foss Secretary. Address: 5 Connolly House, Oakwood Avenue, Epsom, Surrey, KT19 7LP. DoB: n\a, British

Graham Luxton Heard Director. Address: 38 Jermyn Street, London, SW1Y 6DN. DoB: June 1950, British

Derek Raymond Musgrove Director. Address: Martin House, 5 Martin Lane, London, EC4R 0DP. DoB: May 1944, British

Jeremy Mark White Director. Address: 52 Grange Road, London, W5 5BX. DoB: June 1953, British

Brian Richard Turner Secretary. Address: 206a Camberwell New Road, London, SE5 0TH. DoB: n\a, British

James Douglas Strachan Gordon Director. Address: Flat 5, 67 Harley Street,, London, W1N 1DE. DoB: July 1961, English

Jobs in Ukog (gb) Limited vacancies. Career and practice on Ukog (gb) Limited. Working and traineeship

Helpdesk. From GBP 1500

Project Co-ordinator. From GBP 1100

Responds for Ukog (gb) Limited on FaceBook

Read more comments for Ukog (gb) Limited. Leave a respond Ukog (gb) Limited in social networks. Ukog (gb) Limited on Facebook and Google+, LinkedIn, MySpace

Address Ukog (gb) Limited on google map

Other similar UK companies as Ukog (gb) Limited: Nielson Properties Limited | Neston Property Management Limited | Edesem Ltd | Choices Estate Agents Limited | Sutton Commercial Property Ltd

This business is widely known under the name of Ukog (gb) Limited. This company was originally established sixteen years ago and was registered under 04050227 as its registration number. This head office of this company is situated in London. You can reach them at Suite 3b, 38 Jermyn Street. The official name change from Northern Petroleum (gb) to Ukog (gb) Limited occurred in 28th October 2014. This business is classified under the NACe and SiC code 9100 - Support activities for petroleum and natural gas extraction. Ukog (gb) Ltd released its account information up till 2015-09-30. The latest annual return information was released on 2015-08-09. Since it started in this field 16 years ago, this company has sustained its impressive level of prosperity.

This firm owes its well established position on the market and unending development to a team of two directors, specifically Jason Charles Berry and Stephen Paul Sanderson, who have been leading the company since 2015. In order to maximise its growth, since October 2015 this firm has been providing employment to Jason Charles Berry, who has been looking for creative solutions ensuring efficient administration of this company.