PGS GEOPHYSICAL (ANGOLA) LTD.

4 The Heights 4 The Heights, Weybridge, KT13 0NY, Surrey
StatusACTIVE
Company No.01956990
CategoryPrivate Limited Company
Incorporated11 Nov 1985
Age38 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

PGS GEOPHYSICAL (ANGOLA) LTD. is an active private limited company with number 01956990. It was incorporated 38 years, 6 months, 3 days ago, on 11 November 1985. The company address is 4 The Heights 4 The Heights, Weybridge, KT13 0NY, Surrey.



People

BRYN, Merethe, Ms.

Director

Vice President, Global Tax, Pgs

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 14 days

DRAGE, Christopher

Director

Sales Director

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 13 days

LANGSETH, Gottfred, Mr.

Director

Chief Financial Officer

ACTIVE

Assigned on 07 May 2010

Current time on role 14 years, 7 days

CAINES, Michael Alan

Secretary

Accountant

RESIGNED

Assigned on 19 Dec 2007

Resigned on 15 Aug 2008

Time on role 7 months, 27 days

NEVILE, Hugh Simon

Secretary

Company Secretary

RESIGNED

Assigned on 17 Mar 1993

Resigned on 02 Nov 2005

Time on role 12 years, 7 months, 16 days

PINTO, Maria Candida Ferreira

Secretary

Legal Counsel

RESIGNED

Assigned on 15 Aug 2008

Resigned on 13 Sep 2013

Time on role 5 years, 29 days

WAGNER, Simon David, Mr.

Secretary

RESIGNED

Assigned on 02 Nov 2005

Resigned on 19 Dec 2007

Time on role 2 years, 1 month, 17 days

ADVOKATFIRMAN VINGE AB

Corporate-secretary

RESIGNED

Assigned on

Resigned on 11 Feb 1993

Time on role 31 years, 3 months, 3 days

ADAMS, Robert James

Director

Senior Vice President

RESIGNED

Assigned on 16 Feb 2018

Resigned on 30 Sep 2020

Time on role 2 years, 7 months, 14 days

BANKLIEN, Einar

Director

Company Directors

RESIGNED

Assigned on

Resigned on 11 Feb 1993

Time on role 31 years, 3 months, 3 days

CATHER, Simon Connal, Mr.

Director

Regional President Africa

RESIGNED

Assigned on 06 May 2008

Resigned on 16 Feb 2018

Time on role 9 years, 9 months, 10 days

ENG, Rune, Mr.

Director

Director

RESIGNED

Assigned on 20 Nov 2001

Resigned on 05 Nov 2010

Time on role 8 years, 11 months, 15 days

FRENCH, William Stanley

Director

Director

RESIGNED

Assigned on 18 Mar 1994

Resigned on 20 Mar 1995

Time on role 1 year, 2 days

HAAVIK, Arnfin

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 13 days

HOLST, Alexander Martinus

Director

Lawyer

RESIGNED

Assigned on 13 Feb 2001

Resigned on 20 Nov 2001

Time on role 9 months, 7 days

JACKSON, Alan Andrew, Doctor

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 17 Aug 1997

Time on role 2 years, 7 months, 16 days

JOHANSEN, Svein

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Feb 1993

Time on role 31 years, 3 months, 3 days

KARAS, Adel

Director

Director

RESIGNED

Assigned on 18 Mar 1994

Resigned on 20 Mar 1995

Time on role 1 year, 2 days

LYNN, Walter S

Director

President

RESIGNED

Assigned on 01 Jan 1995

Resigned on 27 Nov 2000

Time on role 5 years, 10 months, 26 days

NILSEN, Nils

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Feb 1993

Time on role 31 years, 3 months, 3 days

STEEN-NILSEN, Christin

Director

Vp Chief Accountant

RESIGNED

Assigned on 07 May 2010

Resigned on 30 Jun 2023

Time on role 13 years, 1 month, 23 days

TORDO, Silvana, Dr

Director

Director

RESIGNED

Assigned on 20 Nov 2001

Resigned on 01 Apr 2003

Time on role 1 year, 4 months, 12 days

TORVANGER, Olve

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Feb 1993

Time on role 31 years, 3 months, 3 days

USHER, Christopher Theron

Director

Geophysics

RESIGNED

Assigned on 20 Nov 2001

Resigned on 24 Oct 2003

Time on role 1 year, 11 months, 4 days

VASEY, Steven

Director

Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 13 Feb 2001

Time on role 3 years, 5 months, 12 days

WHEALING, Daniel

Director

Geophysicist

RESIGNED

Assigned on 24 Oct 2003

Resigned on 06 May 2008

Time on role 4 years, 6 months, 13 days


Some Companies

AML RUGBY LTD

1 IZOD ROAD,RUGBY,CV21 2JY

Number:11082565
Status:ACTIVE
Category:Private Limited Company

BCT CURRY LIMITED

SPAR 16 CHURCH MEADOWS,LONDONDERRY,BT47 6DE

Number:NI623412
Status:ACTIVE
Category:Private Limited Company

INDIGO BOOKS LTD

SUITE 55,ST. ALBANS,AL1 1DT

Number:11076325
Status:ACTIVE
Category:Private Limited Company

KARYLAIG INVESTMENTS LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC227885
Status:ACTIVE
Category:Private Limited Company
Number:CE013579
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE BIKE SHOP (FAVERSHAM) LIMITED

4 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ

Number:02269934
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source