Technip Uk Limited
Support activities for petroleum and natural gas extraction
Contacts of Technip Uk Limited: address, phone, fax, email, website, working hours
Address: One St. Paul's Churchyard EC4M 8AP London
Phone: +44-1354 7836791 +44-1354 7836791
Fax: +44-1354 7836791 +44-1354 7836791
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Technip Uk Limited"? - Send email to us!
Registration data Technip Uk Limited
Get full report from global database of The UK for Technip Uk Limited
Addition activities kind of Technip Uk Limited
226999. Finishing plants, nec, nec
02539901. Turkey egg farm
20910201. Clams, preserved or cured
28210300. Cellulose derivative materials
35699918. Industrial shock absorbers
38260105. Mass spectroscopy instrumentation
51990504. Leather goods, except footwear, gloves, luggage, belting
59490102. Fabric, remnants
Owner, director, manager of Technip Uk Limited
Director - Laurent Jerome Dupagne. Address: St. Paul's Churchyard, London, EC4M 8AP. DoB: October 1960, French
Secretary - Brenda Janette Mennie. Address: St. Paul's Churchyard, London, EC4M 8AP. DoB:
Director - Ian Glen Stevenson. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: October 1956, British
Director - David Peter Mcguire. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: July 1976, British
Director - William Edgar Morrice. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: April 1964, British
Director - Knut Boe. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: April 1958, Norwegian
Secretary - Harry Stephen Assiter. Address: The Dell, Blairdaff, Inverurie, Aberdeenshire, AB51 9LT. DoB: May 1957, British
Director - Christophe Jean-Francois Armengol. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: January 1966, French
Director - Kenneth Stewart Brown. Address: 262 High Holborn, London, WC1V 7NA. DoB: April 1964, British
Director - David Miller Kemp. Address: Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ, United Kingdom. DoB: March 1970, British
Director - Willy Gauttier. Address: 262 High Holborn, London, WC1V 7NA. DoB: May 1973, French
Director - Florence Emmanuelle Sylvie Rocle. Address: Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ, United Kingdom. DoB: May 1971, French
Secretary - Peter Joseph Lunny. Address: St. Paul's Churchyard, London, EC4M 8AP, England. DoB: n\a, British
Secretary - Denise Greenhalgh. Address: 1a Abbotshall Crescent, Cults, Aberdeen, AB15 9JQ, United Kingdom. DoB:
Secretary - Aline Florence Montel. Address: 187 Avenue De Vaugirard, Paris, 75015, France. DoB:
Director - Stephen William Woodward. Address: Buchan House, Strichen, Fraserburgh, AB43 6TP. DoB: May 1952, British
Director - Alain-Hugues Delmotte. Address: 2 Avenue Lenotre, Marly Le Roi, Paris, 78160, France. DoB: May 1955, French
Director - Oliver Dubois. Address: 8 Rue Maurice Ravel, St Cloud, 92210, France. DoB: March 1954, French
Secretary - Charles-Henri Prou. Address: 67 Rue Ampere, Paris, 75017, France. DoB:
Director - Carl Holmen. Address: Breivikvn 35c, Nesbru, 1394, Norway. DoB: May 1957, Norwegian
Director - Ronald Cookson. Address: The Steading Clinterty Home Farm, Kingswells, Aberdeen, AB15 8RN, United Kingdom. DoB: February 1955, British
Director - Alasdair Macdonald. Address: 2 Binghill Steading, Binghill Road Milltimber, Aberdeen, Scotland, AB13 0JL. DoB: January 1965, British
Director - Ivan Roland Coyard. Address: 8 Chemin Du Haut De Vaux, Le Mesnil Le Roi, 78600, France. DoB: December 1967, French
Director - Dominique De Soras. Address: 14 Bayview Road, Aberdeen, AB15 4EY. DoB: May 1956, French
Secretary - Pamela Jane Corray. Address: 146 Hamilton Place, Aberdeen, Aberdeenshire, AB15 5BB. DoB: n\a, British
Director - Ivan Replumaz. Address: 6 Rue Du Boulet, 78720 Dampierre, France. DoB: September 1951, French
Director - Ian Stevenson. Address: 25 Gray Street, Aberdeen, Aberdeenshire, AB10 6JD. DoB: October 1956, British
Director - Kevin Paul Wood. Address: 4 Rue De La Tremoille, 75008 Paris, France. DoB: January 1956, British
Director - Christine Lannon-declercq. Address: 44 Rue Du Commerce, Paris, 75015, FOREIGN, France. DoB: January 1962, French
Director - Donald Carmichael. Address: 2 The Chanonry, Aberdeen, AB24 1RP, Scotland. DoB: March 1947, British
Director - David Cassie. Address: 32 Westholme Avenue, Aberdeen, AB15 6AB. DoB: January 1956, British
Director - Stephen John Roberts. Address: 53 Earlspark Drive, Bieldside, Aberdeen, Grampian, AB15 9AH. DoB: August 1952, British
Director - Jean Pierre Veslot. Address: 17 Avenue De Madrid, Nevilly, Seine, 92200, France. DoB: September 1936, French
Director - Harry Stephen Assiter. Address: 34 Rue Maurice Berteaux, 78290 Croissy Sur Seine, Paris, FOREIGN, France. DoB: May 1957, British
Director - David Cassie. Address: 32 Westholme Avenue, Aberdeen, AB15 6AB. DoB: January 1956, British
Director - Stephen John Roberts. Address: 53 Earlspark Drive, Bieldside, Aberdeen, Grampian, AB15 9AH. DoB: August 1952, British
Director - Pierre Marie Valentin. Address: 199 Rue De Grenelle, 75007 Paris, France. DoB: August 1937, French
Director - Christophe Pettenia Auziere. Address: 36 Avenue Du General De Gualle, Neuilly Sur Seine, 92200, France. DoB: September 1952, French
Director - James Devine. Address: West Lodge Culter House Road, Milltimber, Aberdeenshire, AB13 0EP. DoB: June 1958, British
Director - Jean Pierre Veslot. Address: 17 Avenue De Madrid, Nevilly, Seine, 92200, France. DoB: September 1936, French
Secretary - Aline Florence Montel. Address: 187 Avenue De Vaugirard, Paris, 75015, France. DoB:
Director - Derek John Leach. Address: 264 Oosmaaslaan, Rotterdam, 3063 Dc, FOREIGN, Holland. DoB: May 1950, British
Director - Jean-Bernard Fay. Address: 51/53 Villa Des Princes, Boulogne, Billancourt, 92100, France. DoB: January 1946, French
Director - Christian Edouard Marie Joseph Marbach. Address: 17 Avenue Mirabeau, 78600 Maisons-Lafitte, France, FOREIGN. DoB: October 1937, French
Director - James Devine. Address: 18 Argyll Place, Aberdeen, Aberdeenshire, AB2 4EL. DoB: June 1958, British
Director - Derek John Leach. Address: Glasterbury House, 263 North Deeside Road, Milltimber Aberdeen, Grampian, AB1 0HD. DoB: May 1950, British
Secretary - James Devine. Address: 18 Argyll Place, Aberdeen, Aberdeenshire, AB2 4EL. DoB: June 1958, British
Director - Thomas Michel Ernest Ehret. Address: 23 Avenue De La Resistance, 92370 Chaville, France. DoB: March 1952, French
Director - Birger Lowhagen. Address: Skaarmogatan 5, 21611 Malmo, FOREIGN, Sweden. DoB: September 1924, Swedish
Director - Svante Wilhelm Carlsson. Address: Hallandsgatan 3, S 41139 Gothenburg, Sweden. DoB: September 1948, Swedish
Director - Harry Stephen Assiter. Address: The Dell, Blairdaff, Inverurie, Aberdeenshire, AB51 9LT. DoB: May 1957, British
Director - Dan Sten Olsson. Address: Bogatan 28, Gothenburg, S-412 72, Sweden. DoB: February 1947, Swedish
Director - Carl Joseph Burnett. Address: Beech Coppice, Woodland Way, Kingswood, Surrey, KT20 6NW. DoB: January 1927, American
Jobs in Technip Uk Limited, vacancies. Career and training on Technip Uk Limited, practic
Now Technip Uk Limited have no open offers. Look for open vacancies in other companies
-
Senior Library Assistant (London)
Region: London
Company: King's College London
Department: Library Services
Salary: £23,879 to £26,829 Grade 4 p.a.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management
-
Clerical Receptionist (Job Share) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Physical Sciences
Salary: £16,983 to £18,777
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Project Development Officer (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Engineering
Salary: £32,548 to £38,833 per annum (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Events Officer (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Development and Alumni
Salary: £28,154 to £32,042 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events
-
Research Finance Administrator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £18,793 to £24,591
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
PhD Studentship: Enterprising Homes, Enhancing lives in Housing Association Neighbourhoods (BIKA_U17) (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Norwich Business School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Other Social Sciences
-
GCU London Requires Occasional Lecturers for the Academic Year 2017-18: Fashion (London)
Region: London
Company: Glasgow Caledonian University
Department: N\A
Salary: Competitive rates per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Dynamics Group
Salary: £29,301 to £36,001 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Other Engineering
-
Research Data Quality and Reporting Officer (Leicester)
Region: Leicester
Company: University of Leicester
Department: Division of Research and Enterprise
Salary: £26,829 to £31,076 per annum (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Postdoctoral Research Assistant in Optical Sensing and Analysis of Nanoparticles (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Materials
Salary: £31,076 to £34,956 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering
-
Laboratory Manager (London)
Region: London
Company: University College London
Department: UCL Division of Surgery and Interventional Science
Salary: £34,056 to £41,163 per annum (UCL Grade 7), depending on skills and experience, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
EPSRC Industrial CASE PhD Studentship in Robust Fault Tolerant Model Predictive Control for High Order Systems (London)
Region: London
Company: Imperial College London
Department: Department of Electrical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for Technip Uk Limited on Facebook, comments in social nerworks
Read more comments for Technip Uk Limited. Leave a comment for Technip Uk Limited. Profiles of Technip Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Technip Uk Limited on Google maps
Other similar companies of The United Kingdom as Technip Uk Limited: Mfr (marine Service) Limited | Bluegrass Offshore Nuclear Decommissioning Services Limited | Mining Supplies Limited | Ces Quarry Products Limited | T Brocklehurst Limited
This Technip Uk Limited company has been offering its services for at least ninety two years, as it's been founded in 1924. Registered under the number 00200086, Technip Uk was set up as a PLC with office in One, London EC4M 8AP. Up till now Technip Uk Limited switched the listed name three times. Before Tuesday 12th September 2006 the firm used the business name Technip Offshore Uk. Then the firm switched to the business name Coflexip Stena Offshore which was used till Tuesday 12th September 2006 when the current name was agreed on. The firm SIC and NACE codes are 9100 , that means Support activities for petroleum and natural gas extraction. 2015/12/31 is the last time account status updates were reported. Technip Uk Ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over 92 years and enjoy a constant satisfactory results.
The company owns one restaurant or cafe. Its FHRSID is 15351. It reports to Aberdeenshire and its last food inspection was carried out on Wednesday 22nd April 2015 , Westhill, Aberdeensh. The most recent quality assessment result obtained by the company is -4, which translates as .
On Wednesday 18th June 2014, the enterprise was employing a Senior Planning Engineer to fill a full time post in the engeneering in Westhill, Scotland. They offered a flexible agreement. The offered job position required experienced worker and a professional qualification or accreditation. While sending your application include job offer number 14691.
The info we gathered that details the following company's staff members implies the existence of five directors: Laurent Jerome Dupagne, Ian Glen Stevenson, David Peter Mcguire and 2 other directors who might be found below who became members of the Management Board on Wednesday 20th July 2016, Wednesday 15th May 2013 and Tuesday 15th May 2012. Moreover, the managing director's efforts are constantly backed by a secretary - Brenda Janette Mennie, from who found employment in this business on Wednesday 1st July 2015.
Technip Uk Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in One St. Paul's Churchyard EC4M 8AP London. Technip Uk Limited was registered on 1924-08-27. 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 - 272,000 GBP, sales per year - less 661,000 GBP. Technip Uk Limited is Private Limited Company.
The main activity of Technip Uk Limited is Mining and Quarrying, including 8 other directions. Director of Technip Uk Limited is Laurent Jerome Dupagne, which was registered at St. Paul's Churchyard, London, EC4M 8AP. Products made in Technip Uk Limited were not found. This corporation was registered on 1924-08-27 and was issued with the Register number 00200086 in London, 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 Technip Uk Limited, open vacancies, location of Technip Uk 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 March 1st, 2024