PETROFAC FACILITIES MANAGEMENT AFRICA LIMITED

Bridge View Bridge View, Aberdeen, AB11 5QF
StatusACTIVE
Company No.SC311494
CategoryPrivate Limited Company
Incorporated06 Nov 2006
Age17 years, 6 months, 15 days
JurisdictionScotland

SUMMARY

PETROFAC FACILITIES MANAGEMENT AFRICA LIMITED is an active private limited company with number SC311494. It was incorporated 17 years, 6 months, 15 days ago, on 06 November 2006. The company address is Bridge View Bridge View, Aberdeen, AB11 5QF.



People

EDMONDES, Robin

Director

Director

ACTIVE

Assigned on 02 Mar 2024

Current time on role 2 months, 19 days

MACDONALD, Alexander Joseph

Director

Director

ACTIVE

Assigned on 02 Mar 2024

Current time on role 2 months, 19 days

SHORTEN, Nicholas David

Director

Managing Director

ACTIVE

Assigned on 18 Jun 2019

Current time on role 4 years, 11 months, 3 days

BENTLEY, Eleanor

Secretary

Finance Director

RESIGNED

Assigned on 06 Feb 2007

Resigned on 18 Nov 2013

Time on role 6 years, 9 months, 12 days

MD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Nov 2006

Resigned on 06 Feb 2007

Time on role 3 months

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Nov 2006

Resigned on 06 Nov 2006

Time on role

BENTLEY, Eleanor

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 2013

Resigned on 26 Aug 2015

Time on role 1 year, 9 months, 8 days

BISSETT, Trudi

Director

Director

RESIGNED

Assigned on 06 Feb 2007

Resigned on 18 Jul 2008

Time on role 1 year, 5 months, 12 days

BUCHAN, John Gibb, Dr

Director

Director

RESIGNED

Assigned on 06 Feb 2007

Resigned on 18 Jul 2008

Time on role 1 year, 5 months, 12 days

EAST, Gordon Robin

Director

Director

RESIGNED

Assigned on 06 Feb 2007

Resigned on 15 May 2015

Time on role 8 years, 3 months, 9 days

MARTIN, Kevin Alexander

Director

Director

RESIGNED

Assigned on 06 Feb 2007

Resigned on 05 Jun 2009

Time on role 2 years, 3 months, 27 days

MCKNIGHT, Robert Stephen

Director

Director

RESIGNED

Assigned on 18 Dec 2015

Resigned on 01 Mar 2024

Time on role 8 years, 2 months, 14 days

SMITH, Gordon Allan

Director

Director

RESIGNED

Assigned on 25 May 2015

Resigned on 31 Dec 2015

Time on role 7 months, 6 days

STEPHEN, Diane

Director

Director

RESIGNED

Assigned on 26 Aug 2015

Resigned on 08 Mar 2019

Time on role 3 years, 6 months, 13 days

THOMPSON, Carl William

Director

Director

RESIGNED

Assigned on 04 Mar 2019

Resigned on 11 Dec 2023

Time on role 4 years, 9 months, 7 days

THOMPSON, Carl William

Director

Vp Finance

RESIGNED

Assigned on 05 Jun 2009

Resigned on 31 Jul 2011

Time on role 2 years, 1 month, 26 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Nov 2006

Resigned on 06 Nov 2006

Time on role

MD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Nov 2006

Resigned on 06 Feb 2007

Time on role 3 months


Some Companies

AQUARIUM PLUMBING LIMITED

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:09725409
Status:ACTIVE
Category:Private Limited Company

ELMLEY NATURE RESERVE COMMUNITY INTEREST COMPANY

KINGS HILL FARM,SHEERNESS,ME12 3RW

Number:08909083
Status:ACTIVE
Category:Community Interest Company

GIFFORD GARDENS MANAGEMENT LIMITED

61A GIFFORD GARDENS,HANWEL,W7 3AS

Number:11654578
Status:ACTIVE
Category:Private Limited Company

IJK FINANCIAL SOLUTIONS LIMITED

21 NEWLAND CLOSE,PINNER,HA5 4QP

Number:09660455
Status:ACTIVE
Category:Private Limited Company

LUMINATUS LTD

18 BRIDLE ROAD,KETTERING,NN15 5QP

Number:10014550
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:09921898
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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