Nov Downhole Eurasia Limited

All UK companiesMining and QuarryingNov Downhole Eurasia Limited

Support activities for petroleum and natural gas extraction

Nov Downhole Eurasia Limited contacts: address, phone, fax, email, website, shedule

Address: Stonedale Road Oldends Lane GL10 3RQ Stonehouse

Phone: +44-1489 4924591

Fax: +44-1489 4924591

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Nov Downhole Eurasia Limited"? - send email to us!

Nov Downhole Eurasia Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nov Downhole Eurasia Limited.

Registration data Nov Downhole Eurasia Limited

Register date: 2002-08-19

Register number: 04514250

Type of company: Private Limited Company

Get full report form global database UK for Nov Downhole Eurasia Limited

Owner, director, manager of Nov Downhole Eurasia Limited

Robbert Oudendijk Director. Address: n\a. DoB: January 1974, Dutch

Robbert Oudendijk Director. Address: n\a. DoB: January 1974, Dutch

Alison May Sloan Secretary. Address: Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, AB12 4YD, United Kingdom. DoB:

Alastair James Fleming Director. Address: Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, AB12 4YD, United Kingdom. DoB: December 1977, British

James Alexander Mckenna Director. Address: House, Kinmuck, Inverurie, Aberdeenshire, AB51 0LY, Scotland. DoB: December 1968, British

Alastair James Fleming Secretary. Address: Badentoy Crescent Badentoy Industrial Park, Portlethen, Aberdeen, AB12 4YD, United Kingdom. DoB:

Christopher Paul O'neil Director. Address: Forest Park, Stonehaven, Kincardineshire, AB39 2GF, United Kingdom. DoB: December 1973, British

David James Keener Director. Address: Oranjestraat 33, 4819 Xp, Rijsbergen, Netherlands. DoB: April 1957, Usa

Steven Grenville Valentine Director. Address: Barnes Close, Haslington, Crewe, Cheshire, CW1 5ZG, England. DoB: June 1964, British

Christopher Paul O'neil Secretary. Address: Forest Park, Stonehaven, Kincardineshire, AB39 2GF. DoB:

Thomas Douglas Boyle Director. Address: Lanark, Old Inn Road, Findon Portlethen, Aberdeen, AB12 3RT. DoB: March 1966, British

John Pearson Director. Address: Kyle House, Haynes Road, Cleeve Hill, Cheltenham, Gloucestershire, GL52 3QH. DoB: October 1955, British

Gregor Ritchie Director. Address: The Beeches, Dr Crouchs Road, Eastcombe, Gloucestershire, GL6 7EA. DoB: February 1950, British

Malcolm Taylor Director. Address: Mirfield House, The Avenue, Churchdown, Gloucestershire, GL3 2HB. DoB: February 1956, British

Joe Green Director. Address: Bluebonnets, Whitminster Lane, Frampton On Severn, GL2 7HR. DoB: April 1944, British

Patrick Murphy Director. Address: 12 Cassia Drive, Singapore, 289706. DoB: August 1959, British

Andrew Devlin Director. Address: 46 Broadstraik Drive, Elrick, Aberdeenshire, AB32 6JG. DoB: October 1959, British

Dm Company Services Limited Corporate-secretary. Address: 11 Walker Street, Edinburgh, EH3 7NE. DoB:

Jobs in Nov Downhole Eurasia Limited vacancies. Career and practice on Nov Downhole Eurasia Limited. Working and traineeship

Sorry, now on Nov Downhole Eurasia Limited all vacancies is closed.

Responds for Nov Downhole Eurasia Limited on FaceBook

Read more comments for Nov Downhole Eurasia Limited. Leave a respond Nov Downhole Eurasia Limited in social networks. Nov Downhole Eurasia Limited on Facebook and Google+, LinkedIn, MySpace

Address Nov Downhole Eurasia Limited on google map

Other similar UK companies as Nov Downhole Eurasia Limited: Hsj Dhaliwal Plc | Goldstone International Group Limited | Pth Property (charfield) Limited | Honeycomb Coffins Limited | Pan American Ltd

This particular Nov Downhole Eurasia Limited business has been operating offering its services for fourteen years, having started in 2002. Started with Companies House Reg No. 04514250, Nov Downhole Eurasia is categorised as a PLC located in Stonedale Road, Stonehouse GL10 3RQ. Up till now Nov Downhole Eurasia Limited switched the registered name three times. Until 2009-11-30 the company used the registered name Reedhycalog Eurasia. After that the company used the registered name Grant Prideco Uk that was in use up till 2009-11-30 then the current name was accepted. This firm is classified under the NACe and SiC code 9100 and their NACE code stands for Support activities for petroleum and natural gas extraction. The company's most recent filed account data documents were submitted for the period up to 31st December 2015 and the latest annual return was filed on 19th November 2015. From the moment the firm began in the field 14 years ago, the company managed to sustain its impressive level of prosperity.

Taking into consideration the firm's employees directory, since September 2015 there have been three directors: Robbert Oudendijk, Robbert Oudendijk and Alastair James Fleming. In addition, the director's responsibilities are constantly backed by a secretary - Alison May Sloan, from who was selected by the firm in 2013.