Petrofac Facilities Management Limited
Support activities for petroleum and natural gas extraction
Contacts of Petrofac Facilities Management Limited: address, phone, fax, email, website, working hours
Address: Bridge View 1 North Esplanade West AB11 5QF Aberdeen
Phone: +44-1208 1688842 +44-1208 1688842
Fax: +44-1208 1688842 +44-1208 1688842
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Petrofac Facilities Management Limited"? - Send email to us!
Registration data Petrofac Facilities Management Limited
Get full report from global database of The UK for Petrofac Facilities Management Limited
Addition activities kind of Petrofac Facilities Management Limited
325999. Structural clay products, nec, nec
26210903. Asphalt paper, laminated
34239910. Edge tools for woodworking: augers, bits, gimlets, etc.
34439910. Missile silos and components, metal plate
34990302. Ladders, portable: metal
36120305. Electronic meter transformers
92119903. State courts
Owner, director, manager of Petrofac Facilities Management Limited
Director - Diane Stephen. Address: Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF. DoB: November 1969, British
Director - Craig Hugh Muir. Address: Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF. DoB: December 1964, British
Director - Robert Stephen Mcknight. Address: Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF. DoB: July 1964, British
Director - Walter Thain. Address: Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF. DoB: September 1967, British
Director - Carl William Thompson. Address: Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF. DoB: July 1964, British
Director - Eric Henderson. Address: Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF. DoB: December 1965, British
Director - Gordon Allan Smith. Address: Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF. DoB: March 1962, British
Director - William Dunnett. Address: 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF, Scotland. DoB: May 1962, British
Director - Gordon Robin East. Address: Little England, Othery, Bridgwater, Somerset, TA7 0QR. DoB: June 1963, British
Director - Eleanor Bentley. Address: 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF, Scotland. DoB: January 1969, British
Director - Willem Bloem. Address: 14 Rostrevor Road, Fulham, London, SW6 5AD. DoB: July 1963, Dutch
Director - William John Bayliss. Address: 15 Derbeth Manor, Kingswells, Aberdeen, Aberdeenshire, AB15 8TZ. DoB: October 1962, British
Director - Robin Watson. Address: 49 Desswood Place, Aberdeen, Aberdeenshire, AB25 2EE. DoB: February 1967, British
Director - Gareth Martyn Jones. Address: 16 Queenshill Drive, Aboyne, Aberdeenshire, AB34 5GD. DoB: April 1958, British
Director - Ronald Alexander Henry Coull. Address: 22 Baillieswells Crescent, Bieldside, Aberdeen, Aberdeenshire, AB15 9BD. DoB: February 1961, British
Director - Kevin Alexander Martin. Address: Elmburn, Drumoak, Kincardineshire, AB31 5AS. DoB: December 1961, British
Director - Michael John Henderson. Address: 3 Upper Arbeadie Place, Banchory, Kincardineshire, AB31 4EZ. DoB: November 1957, British
Director - Robert Stephen Mcknight. Address: 55 Colthill Circle, Milltimber, Aberdeen, AB13 0EH. DoB: July 1964, British
Director - Patrick Mallan. Address: 9 Bridges View, Dunfermline, Fife, KY12 0GA. DoB: May 1955, British
Director - Stephen Paul Bullock. Address: 35 Springdale Road, Bieldside, Aberdeen, Grampian, AB15 9FA. DoB: May 1956, British
Director - John Oliver Methven. Address: 5 Cairncry Crescent, Aberdeen, AB16 5JW. DoB: May 1949, British
Director - Michael Robert Main. Address: 2 Kirkton Road, Westhill, Aberdeen, Aberdeenshire, AB32 6LF. DoB: December 1953, British
Secretary - Leigh James Howarth. Address: 44 Gray Street, Aberdeen, AB10 6JE, Scotland. DoB: June 1964, British
Director - Ernest William Lamza. Address: 8 Westfield Terrace, Aberdeen, Aberdeenshire, AB25 2RU. DoB: May 1960, British
Director - Louise Ferguson. Address: 142 Hamilton Place, Aberdeen, AB15 5BB. DoB: April 1958, British
Director - Stewart Ritchie. Address: 230 Springfield Road, Aberdeen, Aberdeenshire, AB15 6AU. DoB: June 1961, British
Director - Leigh James Howarth. Address: 44 Gray Street, Aberdeen, AB10 6JE, Scotland. DoB: June 1964, British
Secretary - Kenneth George Mchattie. Address: 66 Louisville Avenue, Aberdeen, AB15 4TX. DoB: August 1956, British
Director - Iain Malcolm Lanaghan. Address: 31 Kings Gate, Aberdeen, AB15 4EL. DoB: May 1955, British
Director - Douglas Elsby. Address: West Manse, Drumoak, Banchory, Kincardineshire, AB31 5AD. DoB: July 1957, British
Director - David Miller Workman. Address: 43 Rubislaw Den South, Aberdeen, AB15 4BD. DoB: July 1960, British
Director - James Caven Atack. Address: 10 Ferryhill View, Fonthill Road, Aberdeen, Aberdeenshire, AB11 6TD. DoB: December 1950, British
Secretary - Leigh James Howarth. Address: 44 Gray Street, Aberdeen, AB10 6JE, Scotland. DoB: June 1964, British
Secretary - John Stevenson. Address: Wester Cotbank, Drumlithie, AB3 2YL. DoB: August 1952, British
Director - Robin Hunter Pinchbeck. Address: Lower Park House Watery Lane, Pilton, Shepton Mallet, Somerset, BA4 4EW. DoB: December 1952, British
Director - John Spittal. Address: 647 Winston Lane, New Territories, Sugarland, Texas 77479, Usa. DoB: September 1951, British
Secretary - Christine Anne Bird. Address: 12 Bourtree Avenue, Portlethen, Aberdeen, Aberdeenshire, AB1 4TS, Scotland. DoB:
Director - Brian Clarke Nixon. Address: 56 Kessington Drive, Bearsden, Glasgow, Lanarkshire, G61 2HQ, Scotland. DoB: March 1948, British
Director - Arnold Russell. Address: 5 Arbuthnott Court, Stonehaven, Kincardineshire, AB39 2GW. DoB: January 1954, British
Director - Professor Robert Malcolm Wigglesworth Horner. Address: 11 Westfield Place, Dundee, Angus, DD1 4JU. DoB: July 1942, British
Director - Stuart Graham Paul. Address: 85 James Street, Helensburgh, Dunbartonshire, G84 9LE. DoB: December 1950, British
Director - Douglas Hunter Duguid. Address: Highfield, Hill Of Hatton Auchterless, Turriff, Aberdeenshire, AB53 8AQ. DoB: March 1962, British
Director - Erik Alexander Steven Porter. Address: 20 The Mall, East Sheen, London, SW14 7EN. DoB: November 1939, British
Director - Charles Alexander Nicol. Address: Emerald Bank 1 Rannes Street, Insch, Aberdeenshire, AB52 6JJ. DoB: June 1948, British
Director - John Paul Oratis. Address: Gresham Place, Portley Wood Road, Caterham, Surrey, CR3 0BQ. DoB: October 1939, British
Director - John Stevenson. Address: Wester Cotbank, Drumlithie, AB3 2YL. DoB: August 1952, British
Director - George Robertson Beattie. Address: 12 Hilltop Drive, Westhill, Aberdeen, AB32 6PL. DoB: March 1949, British
Director - John Robert Milligan. Address: Scotswood, 134 Bentinck Drive, Troon, Ayrshire, KA10 6JB. DoB: December 1940, British
Director - Peter Robert Mcainsh. Address: 1 Tassie Place, East Kilbride, Glasgow, Lanarkshire, G74 3EB. DoB: July 1924, British
Jobs in Petrofac Facilities Management Limited, vacancies. Career and training on Petrofac Facilities Management Limited, practic
Now Petrofac Facilities Management Limited have no open offers. Look for open vacancies in other companies
-
Professors in Management (Ireland)
Region: Ireland
Company: University College Cork
Department: Cork University Business School
Salary: €110,060 to €139,502
£96,874.81 to £122,789.66 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Statistician (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Blizard Institute
Salary: £36,064 to £42,431
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
Specialist Mentor (Hourly paid - as and when required) (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: Hourly paid
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Teaching Assistant/Teaching Fellow in Food Marketing - D81424A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Natural and Environmental Sciences
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Student Recruitment Assistant (London)
Region: London
Company: Coventry University London
Department: N\A
Salary: £25,129 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Fellow in Electrical Machines Thermal Management and Control - Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £39,992 rising to £47,722
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Cancer Research and Cell Biology
Salary: £32,548 to £35,550 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Bar Staff x 2 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £9,548.56 to £10,250.66
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Postgraduate Research Assistant in Games Design (Cheltenham)
Region: Cheltenham
Company: University of Gloucestershire
Department: N\A
Salary: £23,557 to £25,728
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design
-
Instructor I (tenure track) (Vancouver - Canada)
Region: Vancouver - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Full Professor of Marketing – Marketing Subject Area (Dublin)
Region: Dublin
Company: N\A
Department: N\A
Salary: €110,060 to €139,501
£97,293.04 to £123,318.88 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies,Senior Management
-
Rolls-Royce sponsored PhD Scholarship – Design and Simulation of Stiffness-Adjustable Robotic Systems for Performing on-Wing Repair of Aero-Engines (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
Responds for Petrofac Facilities Management Limited on Facebook, comments in social nerworks
Read more comments for Petrofac Facilities Management Limited. Leave a comment for Petrofac Facilities Management Limited. Profiles of Petrofac Facilities Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Petrofac Facilities Management Limited on Google maps
Other similar companies of The United Kingdom as Petrofac Facilities Management Limited: Sp Technical Services Limited | Fsn Marine Limited | D3petroleum Resources Uk Limited | Well Technology Consultants Limited | Phoenix Marble And Granite Limited
SC075047 is the registration number assigned to Petrofac Facilities Management Limited. The company was registered as a Private Limited Company on June 3, 1981. The company has been actively competing in this business for thirty five years. The company is found at Bridge View 1 North Esplanade West in Aberdeen. The headquarters post code assigned is AB11 5QF. The company changed its business name three times. Up to 2002 it has been working on providing the services it specializes in as Pgs Production but now it is listed under the business name Petrofac Facilities Management Limited. The company declared SIC number is 9100 : Support activities for petroleum and natural gas extraction. The latest financial reports were submitted for the period up to 2014-12-31 and the latest annual return was filed on 2015-10-26. It's been 35 years for Petrofac Facilities Management Ltd in this particular field, it is not planning to stop growing and is an object of envy for many.
Petrofac Facilities Management Limited is a small-sized vehicle operator with the licence number PM1111189. The firm has one transport operating centre in the country. In their subsidiary in Shetland on Selaness, 2 machines are available. The firm directors are Carl Thompson, Eleanor Bentley, Gordon East and William Dunnett.
The limited company owes its accomplishments and constant development to exactly five directors, namely Diane Stephen, Craig Hugh Muir, Robert Stephen Mcknight and 2 other directors who might be found below, who have been presiding over the firm since August 31, 2015.
Petrofac Facilities Management Limited is a domestic nonprofit company, located in Aberdeen, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Bridge View 1 North Esplanade West AB11 5QF Aberdeen. Petrofac Facilities Management Limited was registered on 1981-06-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 716,000 GBP, sales per year - approximately 648,000 GBP. Petrofac Facilities Management Limited is Private Limited Company.
The main activity of Petrofac Facilities Management Limited is Mining and Quarrying, including 7 other directions. Director of Petrofac Facilities Management Limited is Diane Stephen, which was registered at Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF. Products made in Petrofac Facilities Management Limited were not found. This corporation was registered on 1981-06-03 and was issued with the Register number SC075047 in Aberdeen, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Petrofac Facilities Management Limited, open vacancies, location of Petrofac Facilities Management Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024