Petrofac Facilities Management Limited

All companies of The UKMining and QuarryingPetrofac 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Petrofac Facilities Management Limited"? - Send email to us!

Petrofac Facilities Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Petrofac Facilities Management Limited.

Registration data Petrofac Facilities Management Limited

Register date: 1981-06-03
Register number: SC075047
Capital: 716,000 GBP
Sales per year: Approximately 648,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

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 annum

    Hours: 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, MySpace

Location 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

Detailed data about Petrofac Facilities Management Limited from yellow pages of The United Kingdom. Find address Petrofac Facilities Management Limited, phone, email, website credits, responds, Petrofac Facilities Management Limited job and vacancies, contacts finance sectors Petrofac Facilities Management Limited