PETROFAC TRAINING GROUP LIMITED

Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF, United Kingdom
StatusACTIVE
Company No.SC204847
CategoryPrivate Limited Company
Incorporated10 Mar 2000
Age24 years, 2 months, 11 days
JurisdictionScotland

SUMMARY

PETROFAC TRAINING GROUP LIMITED is an active private limited company with number SC204847. It was incorporated 24 years, 2 months, 11 days ago, on 10 March 2000. The company address is Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF, United Kingdom.



People

MCKNIGHT, Robert Stephen

Director

Director

ACTIVE

Assigned on 22 Feb 2019

Current time on role 5 years, 2 months, 27 days

SHORTEN, Nicholas David

Director

Managing Director

ACTIVE

Assigned on 21 Dec 2022

Current time on role 1 year, 5 months

BERNSAND, Sofia

Secretary

RESIGNED

Assigned on 15 Aug 2013

Resigned on 19 Jun 2014

Time on role 10 months, 4 days

BROUGHTON, Alison

Secretary

RESIGNED

Assigned on 19 Jun 2014

Resigned on 26 Dec 2023

Time on role 9 years, 6 months, 7 days

LOMAX, David John

Secretary

Finance Director

RESIGNED

Assigned on 20 Sep 2005

Resigned on 31 May 2010

Time on role 4 years, 8 months, 11 days

MARTIN, Scott

Secretary

Chartered Accountant

RESIGNED

Assigned on 02 Jun 2003

Resigned on 20 Sep 2005

Time on role 2 years, 3 months, 18 days

MORONEY, Jill Lea

Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 20 Nov 2000

Time on role 8 months, 10 days

STEVENSON, John

Secretary

Finance Director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 09 Jul 2003

Time on role 2 years, 7 months, 19 days

LC SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Apr 2006

Resigned on 15 Aug 2013

Time on role 7 years, 4 months, 12 days

LEDINGHAM CHALMERS LLP

Corporate-secretary

RESIGNED

Assigned on 09 Jul 2003

Resigned on 03 Apr 2006

Time on role 2 years, 8 months, 25 days

BEARD, Martin Leslie

Director

Director

RESIGNED

Assigned on 08 Apr 2003

Resigned on 31 Oct 2005

Time on role 2 years, 6 months, 23 days

BONER, James

Director

Managing Director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 17 Sep 2001

Time on role 9 months, 27 days

BULLOCK, Stephen Paul

Director

Director

RESIGNED

Assigned on 21 Jan 2015

Resigned on 31 Dec 2015

Time on role 11 months, 10 days

EID, Patty

Director

Director

RESIGNED

Assigned on 17 Jul 2019

Resigned on 01 Jun 2022

Time on role 2 years, 10 months, 15 days

FERGUSON, Louise

Director

Manager

RESIGNED

Assigned on 12 Feb 2004

Resigned on 31 Oct 2005

Time on role 1 year, 8 months, 19 days

GEE, John Marcus

Director

Manager

RESIGNED

Assigned on 20 Nov 2000

Resigned on 08 Apr 2003

Time on role 2 years, 4 months, 18 days

GROVES, Paul

Director

Managing Director

RESIGNED

Assigned on 08 Oct 2009

Resigned on 01 Dec 2014

Time on role 5 years, 1 month, 24 days

HOWARTH, Leigh James

Director

Company Director

RESIGNED

Assigned on 18 Apr 2006

Resigned on 08 Oct 2009

Time on role 3 years, 5 months, 20 days

KEENAN, James Melvin

Director

Head Of Competency Unit

RESIGNED

Assigned on 17 Nov 2000

Resigned on 12 Feb 2004

Time on role 3 years, 2 months, 25 days

KIRK, James Richard Enfield

Director

Director

RESIGNED

Assigned on 21 Dec 2015

Resigned on 21 Dec 2017

Time on role 2 years

KUMAR, Awadhesh

Director

Director

RESIGNED

Assigned on 01 Jun 2022

Resigned on 22 Dec 2022

Time on role 6 months, 21 days

LOMAX, David John

Director

Finance Director

RESIGNED

Assigned on 20 Sep 2005

Resigned on 31 May 2010

Time on role 4 years, 8 months, 11 days

MARTIN, Scott

Director

Finance Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 20 Sep 2005

Time on role 2 years, 3 months, 18 days

MCLELLAN, Gordon Mccrum

Director

Management Consultant

RESIGNED

Assigned on 20 Nov 2000

Resigned on 08 Apr 2003

Time on role 2 years, 4 months, 18 days

MCNIVEN, Alan Ross

Director

Solicitor

RESIGNED

Assigned on 10 Mar 2000

Resigned on 20 Nov 2000

Time on role 8 months, 10 days

MEARNS, Charles Smith

Director

Snr Safety, Health & Env

RESIGNED

Assigned on 20 Nov 2000

Resigned on 24 Mar 2002

Time on role 1 year, 4 months, 4 days

MITCHELL, David Ramsay

Director

Operations Manager

RESIGNED

Assigned on 20 Nov 2000

Resigned on 08 Apr 2003

Time on role 2 years, 4 months, 18 days

OSSEIRAN, Karim

Director

Director

RESIGNED

Assigned on 21 Dec 2017

Resigned on 26 May 2019

Time on role 1 year, 5 months, 5 days

PINCHBECK, Robin Hunter

Director

Manager

RESIGNED

Assigned on 12 Feb 2004

Resigned on 31 Oct 2005

Time on role 1 year, 8 months, 19 days

REID, Alexander John

Director

Ops Director

RESIGNED

Assigned on 12 Feb 2004

Resigned on 23 Jul 2004

Time on role 5 months, 11 days

SCOTT, Anne Daphne

Director

Tax Lawyer

RESIGNED

Assigned on 20 Nov 2000

Resigned on 08 Apr 2003

Time on role 2 years, 4 months, 18 days

STEPHEN, Diane

Director

Director

RESIGNED

Assigned on 31 Mar 2016

Resigned on 08 Mar 2019

Time on role 2 years, 11 months, 8 days

STEVELY, William Stewart, Professor

Director

University Principal

RESIGNED

Assigned on 20 Nov 2000

Resigned on 08 Apr 2003

Time on role 2 years, 4 months, 18 days

STEVENSON, John

Director

Finance Director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 08 Apr 2003

Time on role 2 years, 4 months, 18 days

STRACHAN, Murray Alexander

Director

Managing Director

RESIGNED

Assigned on 22 Oct 2001

Resigned on 18 Apr 2006

Time on role 4 years, 5 months, 27 days

THOMPSON, Carl William

Director

Vice President - Finance

RESIGNED

Assigned on 08 Jun 2010

Resigned on 11 Dec 2023

Time on role 13 years, 6 months, 3 days

THOW, Darren

Director

Chartered Accountant

RESIGNED

Assigned on 05 Sep 2013

Resigned on 08 Apr 2016

Time on role 2 years, 7 months, 3 days

WILS, John, Dr

Director

Mechanical Engineer

RESIGNED

Assigned on 20 Nov 2000

Resigned on 08 Apr 2003

Time on role 2 years, 4 months, 18 days


Some Companies

Number:05908203
Status:ACTIVE
Category:Private Limited Company

ABBEY DRY CLEANERS (NW8) LTD

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11794693
Status:ACTIVE
Category:Private Limited Company

JAYNE'S OT PRACTICE LIMITED

25 PARK STREET,STOURBRIDGE,DY8 1BY

Number:08164000
Status:ACTIVE
Category:Private Limited Company

P GARSTANG (MANAGEMENT SERVICES) LIMITED

30 THE COMMON,CHORLEY,PR7 4DR

Number:06138287
Status:ACTIVE
Category:Private Limited Company

SMART SLUMBER LIMITED

UNIT 204 BRETFIELD COURT,,DEWSBURY,WF12 9DB

Number:10931771
Status:ACTIVE
Category:Private Limited Company

SUSH&MADHU LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC604605
Status:ACTIVE
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