Oil Spill Response Limited

Other business support service activities n.e.c.

Contacts of Oil Spill Response Limited: address, phone, fax, email, website, working hours

Address: Oil Spill Response Limited Lower William Street SO14 5QE Southampton

Phone: +44-28 3048950 +44-28 3048950

Fax: +44-28 3048950 +44-28 3048950

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Oil Spill Response Limited"? - Send email to us!

Oil Spill Response Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oil Spill Response Limited.

Registration data Oil Spill Response Limited

Register date: 1984-04-13
Register number: 01808594
Capital: 302,000 GBP
Sales per year: Approximately 212,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Oil Spill Response Limited

Addition activities kind of Oil Spill Response Limited

1382. Oil and gas exploration services
366102. Telegraph and related apparatus
14110200. Granite dimension stone
22119909. Cotton broad woven goods
22210601. Automotive fabrics, manmade fiber
37249907. External power units, for hand inertia starters, aircraft
38250220. Pulse (signal) generators
38250224. Radio tube checkers, electrical
49119905. Electrical power marketers
80719902. X-ray laboratory, including dental

Owner, director, manager of Oil Spill Response Limited

Director - Astrid SØrensen. Address: Lower William Street, Southampton, SO14 5QE. DoB: August 1964, Norwegian

Director - Manindra Chandra Das. Address: Lower William Street, Southampton, SO14 5QE, England. DoB: January 1957, Indian

Director - Terry Wymer Moore. Address: Lower William Street, Southampton, SO14 5QE, England. DoB: December 1967, United States

Director - Joshua Shane Dubach. Address: Lower William Street, Southampton, SO14 5QE, England. DoB: March 1979, United States

Director - Josh Soybel. Address: Lower William Street, Southampton, Texas 77079, SO14 5QE, Usa. DoB: September 1959, American

Director - Brian Robert Horsburgh. Address: Lower William Street, Southampton, Fife, SO14 5QE, Scotland. DoB: October 1963, British

Director - Declan O'driscoll. Address: Lower William Street, Southampton, SO14 5QE, England. DoB: October 1954, Irish

Director - Khalid Al-dossary. Address: Lower William Street, Southampton, SO14 5QE, England. DoB: January 1971, Saudi Arabian

Director - Robert Martin Limb. Address: Lower William Street, Southampton, SO14 5QE, England. DoB: February 1957, British

Director - Roland Festor. Address: Lower William Street, Southampton, SO14 5QE, England. DoB: March 1949, French

Director - Anthony Richard Prest. Address: Lower William Street, Southampton, SO14 5QE, England. DoB: December 1956, British

Secretary - Anthony Richard Prest. Address: Lower William Street, Southampton, SO14 5QE, England. DoB:

Director - Robert James Day. Address: Lower William Street, Southampton, SO14 5QE, England. DoB: March 1959, British

Director - Jeffrey Patry. Address: Lower William Street, Southampton, SO14 5QE, England. DoB: December 1953, American

Director - Jonathan Lay. Address: Lower William Street, Southampton, SO14 5QE, England. DoB: January 1958, British

Director - Peter Devenis. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: May 1955, Canadian

Director - Timothy Sargent. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: January 1953, Usa

Director - Julia Pilkington. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: May 1970, British

Director - Sophie Nathalie Brigitte Fallou. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: October 1960, French

Director - Raphael Vermeir. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: March 1955, Belgian

Director - Ralph Torrance. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: December 1966, British

Director - Timothy Wren Robertson. Address: George Mansions, Coucart Street, London, SW1. DoB: August 1969, Australian

Director - Archibald Frederick Smith. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: April 1949, British

Director - Lon Langlois. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: November 1957, Usa

Director - John Joseph Weust. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: December 1955, United States

Director - Archibald Frederick Smith. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: April 1949, British

Director - Bruce Dale Mckenzie. Address: Fulford Point Lane, Katy, Texas, 77494, Usa. DoB: November 1954, Canadian

Director - William Stewart Fraser. Address: Ashlea Road,, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8NY, United Kingdom. DoB: October 1950, British

Director - Lindsay Mead. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: n\a, British

Director - Dr Mohammad Al-ramadhan. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: July 1954, Kuwaiti

Director - Brian Tadeo. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: August 1949, British

Director - David Salt. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: October 1954, British

Director - Jeffrey Patry. Address: 5 Lodgehill Court, Davville, Contra Costa, Claifornia 94526. DoB: December 1953, American

Director - Archibald Frederick Smith. Address: Eden Lodge 67 Nightingale Road, Rickmansworth, Hertfordshire, WD3 2BU. DoB: April 1949, British

Director - Lon Langlois. Address: Evergreen Lake Lane, Cypress, Texas, 77429, Usa. DoB: November 1957, Usa

Director - Archibald Frederick Smith. Address: Eden Lodge 67 Nightingale Road, Rickmansworth, Hertfordshire, WD3 2BU. DoB: April 1949, British

Director - John Joseph Weust. Address: 2302 Morning Park Drive, Katy, Texas, 77494, United States Of America. DoB: December 1955, United States

Director - Paolo Linzi. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: July 1951, British

Director - William Murray Lerch. Address: 13205 Pleasant Glen Court, Oak Hill, Virginia 20171, IRISH, Usa. DoB: December 1949, American

Director - Bruce Dale Mckenzie. Address: 14 Beechwood Drive, Cobham, Surrey, KT11 2DX. DoB: November 1954, Canadian

Director - Dr Mohammad Al-ramadhan. Address: P.O.Box 11268,, Dasmah 35153, Kuwait City, FOREIGN, The State Of Kuwait. DoB: July 1954, Kuwaiti

Director - Lindsay Mead. Address: 83 Canon Street, Winchester, Hampshire, SO23 9JQ. DoB: n\a, British

Director - David Salt. Address: 2 Cornfield, The Meadows, Fareham, Hampshire, PO16 8UE. DoB: October 1954, British

Director - Alastair Cameron Davidson. Address: Bridge Of Fiddich, Auchin Doan, Dufftown, Morayshire, AB55 4DY. DoB: December 1949, British

Director - Andrew Steven Olleveant. Address: Fairways, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BB. DoB: December 1961, British

Director - Tore Vartdal. Address: Fairview, 125 Southdown Road, Seaford, East Sussex, BN25 4JS. DoB: April 1962, Norwegian

Director - Roger Dale Summerlin. Address: 5207, Highland Falls Lane, Katy, Texas, Fort Bend 77450, Usa. DoB: March 1960, Usa

Director - Robert Lauder. Address: Kairanea, Coronation Avenue, Montrose, Angus, DD10 9JL. DoB: May 1953, British

Director - Brian Tadeo. Address: 8 Bucklerburn Wynd, Peterculter, Aberdeen, Aberdeenshire, AB14 0XR. DoB: August 1949, British

Director - David Tweddell. Address: 45 Craigton Terrace, Aberdeen, Aberdeenshire, AB15 7RN. DoB: July 1951, British

Director - Lars Brekke. Address: Bjorndalsskogen 66, Bergen, 5171 Loddefjord, FOREIGN, Norway. DoB: February 1959, Norwegian

Director - Brekke Lars. Address: Bjorndalsskogen 66, 5171 Loddejord, Bergen, Loddefjord 5171, FOREIGN, Norway. DoB: February 1959, Norwegian

Director - Bernard Castanet. Address: 17 Bis Rue De Bergette, St Germain En Laye, 78100, France. DoB: June 1942, French

Director - Alan Chesterman. Address: Uplands, Woodside Road, Banchory, Aberdeen, AB31 4EN. DoB: January 1957, British

Director - Saleh Oudeh El Balawi. Address: P.O. Box 13088, Dhahran 31311, Saudi Arabia, Dhahran, Eastern Province, Saudi Arabia. DoB: May 1946, Saudi

Director - Eric Serge Calonne. Address: 9 Allee Santos Dumont, Sureswes, 92150, France. DoB: December 1960, French

Director - Cvaros Arturo Arteaga Parodi. Address: Urb La Tahona Calle El Topo, Quinta Amuay, Caracas, 1080, FOREIGN, Venezuela. DoB: June 1952, Venezuelan

Director - Carlos Arturo Artega Parodi. Address: Urb La Tahona, Calle El Topo, Quinta Amuay, 1080 Caracas, FOREIGN, Venezuela. DoB: June 1952, Venezuelan

Director - William Bill C Rogers. Address: 9112 South Gale Ridge Road, San Ramon, 94583 California, Usa. DoB: June 1943, Usa

Director - Christopher James Morris. Address: 75 Kingston Lane, Teddington, Middlesex, TW11 9HE. DoB: November 1946, British

Director - Mansour Al Furaih. Address: PO BOX 26565, Safat, Kuwait 13126, FOREIGN, Kuwait. DoB: November 1949, Kuwait

Director - Dr Mohammed A Al Ramadhan. Address: P O Box 26565, Safat, Kuwait 13126, FOREIGN, Kuwait. DoB: July 1954, Kuwaiti

Director - Patrick Joseph Murphy. Address: Populierendreef 126, Voorburg, 2272 Gw, The Netherlands. DoB: March 1947, British

Director - Susan Leslie Dwarnick. Address: 53 Blair Road, Singapore, 089953, FOREIGN, Singapore. DoB: August 1954, Us Citizen

Director - Richard Smith Tocher. Address: Blacktop House, Blacktop Countesswells, Aberdeen, AB15 8QJ. DoB: December 1963, British

Director - Peter Macdonald. Address: Hayles Barn, Greatham, Pulborough, West Sussex, RH20 2ES. DoB: June 1947, British

Director - Bernard Bennett. Address: 11 Main Street, Newburgh, Aberdeenshire, AB41 6BP. DoB: March 1958, British

Director - Jose Teodoro Hidalgo. Address: Calle Las Vertientes, Qta Hecsan Urb Lomas De P Del Este, 1080, Caracas, FOREIGN, Venezuela. DoB: November 1949, Venezuelan

Director - Mohammed Al Seddiqui. Address: Madinat Zayed Villa No 29, St No 8, Abu Dhabi, FOREIGN, Uae. DoB: October 1950, Uae

Director - Alastair Cameron Davidson. Address: Bridge Of Fiddich, Auchin Doan, Dufftown, Morayshire, AB55 4DY. DoB: December 1949, British

Director - John Astbury. Address: Sparrows Nest, Purbeck Road, New Milton, Hampshire, BH25 7QA. DoB: August 1948, British

Director - Marvin M Garrett. Address: 2401 Mesa Drive Richardson, Texas 75082, 6688 North Central Expwy, Dallas Texas 75206 3925, U S A. DoB: January 1956, American

Director - Jan Rusin. Address: Kirkhill House Sunnybrae, Methlick, Aberdeen, AB41 7BP, Scotland. DoB: April 1962, British

Director - David Michael Ord. Address: 34a Belle Vue Road, Henley On Thames, Oxfordshire, RG9 1JG. DoB: May 1962, British

Director - Robin Perry Mills. Address: 47 Bernham Avenue, Stonehaven, Kincardineshire, AB39 2WD. DoB: June 1965, British

Director - Jerry Arthur Rupert. Address: 16666 Northchase, Houston, 77060 Texas, Usa. DoB: July 1947, American

Director - Thormod Hope. Address: Leirvikneset 2, Godvik, 5179, Norway. DoB: June 1954, Norwegian

Director - Wishart Robson. Address: 728 Willingdon Blvd S E, Calgary, Alberta Tj2 2b4, Canada. DoB: May 1950, Canadian

Director - Bader Ahmad Al Baijan. Address: PO BOX 26565, Safat, 13126, Kuwait. DoB: January 1944, Kuwaiti

Director - Edward James Cripps. Address: 29 Saint Crispins Close, Hampstead, London, NW3 2QF. DoB: October 1952, British

Director - Harry Issac Rich. Address: 318 Lake Shore Dr., Mandeville 70471, Louisiana, Usa. DoB: September 1946, American

Director - Archibald Frederick Smith. Address: Eden Lodge 67 Nightingale Road, Rickmansworth, Hertfordshire, WD3 2BU. DoB: April 1949, British

Director - Archibald Frederick Smith. Address: Eden Lodge 67 Nightingale Road, Rickmansworth, Hertfordshire, WD3 2BU. DoB: April 1949, British

Director - Satnam Singh Lamba. Address: D-3/31 Ongc Flats, Bandra Reclamatio, Bandra (West), Mumbai, 400 050, India. DoB: June 1942, Indian

Director - Raul Aleman. Address: Calle Loma Larga Quinta Xelaju, Los Guayabitos, Caracas, FOREIGN, Venezuela. DoB: May 1944, Venezuelan

Director - Charles Alan Taylor. Address: 8 Rubislaw Den North, Aberdeen, Aberdeenshire, AB15 4AN. DoB: October 1957, Us Of America

Director - Mohammed Hasan Al-zayer. Address: Saudi Aramco Box 1796, Dhahran, 31311, Saudi Arabia. DoB: October 1955, Saudi

Director - Raymond John Daniels. Address: 6 Netherby Apartments, Netherby Road, Cults, Aberdeen, Aberdeenshire, AB15 9HL. DoB: October 1958, British

Director - Doctor Youssef Mohammed Rafi Ghoniem. Address: Reiherstrasse 43, Dorsten, 46282, Germany. DoB: September 1947, Germany

Director - Richard Oswald Hill Grant. Address: Two Oaks, Bere Court Road, Pangbourne, Berkshire, RG8 8JY. DoB: September 1956, British

Secretary - Lindsay Mead. Address: 1 Great Cumberland Place, London, W1H 7AL. DoB: n\a, British

Director - John Astbury. Address: Sparrows Nest, Purbeck Road, New Milton, Hampshire, BH25 7QA. DoB: August 1948, British

Director - Gerard Bourgault. Address: 124 Boulevard De La Republique, St Cloud, 92210 France, FOREIGN. DoB: July 1943, French

Director - Brent Pyburn. Address: 36 Oakwood, Berkhamsted, Hertfordshire, HP4 3NQ. DoB: November 1947, British

Director - Douglas Alan Higgins. Address: Old Mill Of Birsack, Kinellar, Aberdeen, AB21 0TP, Scotland. DoB: June 1942, British

Director - Richard Lee Ranger. Address: 5318 E 2nd 545, Long Beach 90803, California, Usa. DoB: February 1952, Usa

Director - G David Henry. Address: 1066 Stockton Court, Aurora, Illinois, 60504, Usa. DoB: June 1947, American

Director - Edwina Nicole Forster. Address: 10 Ashgrove House, Bessborough Gardens, Pimlico, London, SW1V 2HW. DoB: December 1962, Australian

Director - John Joseph Weust. Address: 2302 Morning Park Drive, Katy, Texas, 77494, United States Of America. DoB: December 1955, United States

Director - Robin Gainsford. Address: Grebe Cottage, Briantspuddle, Dorchester, Dorset, DT2 7HS. DoB: May 1944, British

Director - John Allen. Address: Hillview Road, Banchory, Kincardineshire, AB31 4EG. DoB: October 1951, British

Director - Bjorn Arvesen. Address: Gunhildsgate 16, Hafrsfjord Stavanger N-4042, Norway, FOREIGN. DoB: July 1940, Norwegian

Director - Captain Abdul Manan Gabal. Address: Flat No 905, Al Hana Tower, Corniche Road, Abu Dhabi, FOREIGN, Uae. DoB: September 1945, British

Director - Captain Oswald Ystebo. Address: Neobabken 15, Tertnes 5084, Norway, FOREIGN. DoB: May 1943, Norwegian

Director - James Wayne Taber. Address: 14141 Southwest Freeway, Sugar Land Texas, 77478 Usa, FOREIGN. DoB: February 1952, American

Director - Ian Mcculloch. Address: Rowanlea Gladstone Road, Huntly, Aberdeenshire, AB54 8BU. DoB: January 1956, British

Director - Kevin Dennis Lacy. Address: Linden Lea Beaconhill Road, Milltimber, Aberdeen, Grampian, AB13 0JP, Scotland. DoB: April 1958, American

Director - David Leslie Hays. Address: Tomnavey, Culter House Road, Milltimber, Aberdeen, AB13 0EZ. DoB: November 1944, British

Director - Jonathan Lay. Address: 124 Elizabeth Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6RQ. DoB: January 1958, British

Director - Peter-Jurgen Kuhn. Address: Moltkeplatz 51, Essen 45138 Nrw, Germany, FOREIGN. DoB: March 1946, German

Director - Bertrand Thouilin. Address: 3 Avenue Claire Roger, Pontoise, 95000, France. DoB: October 1954, French

Director - William Murray Lerch. Address: 13205 Pleasant Glen Court, Oak Hill, Virginia 20171, IRISH, Usa. DoB: December 1949, American

Director - Doctor Ian Christopher White. Address: 91 Warren Road, Leigh On Sea, Essex, SS9 3TT. DoB: December 1945, British

Director - Ian Malyon Waldram. Address: 12 Forest Road, Kintore, Inverurie, Aberdeenshire, AB51 0XG. DoB: December 1943, British

Director - Pierre Carezis. Address: Edif Petroleos De Venezuela Torre, Sur Caracas, Venezuela 1050, FOREIGN. DoB: February 1938, Venezuelan

Director - Jorge Kamkoff. Address: Edif Petroleos De Venezuela Torre Su, Ph-2 Caracas, Venezuela 1050. DoB: December 1944, Venezuelan

Director - David Preston. Address: 2 Ashes Barn, New Hutton, Kendal, Cumbria, LA8 0AS. DoB: December 1944, British

Director - Captain Gerald John Vandenbergh. Address: 19 Kinderscout, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8HW. DoB: December 1946, British

Director - Roger Stephen Ramshaw. Address: 4 Macaulay Drive, Craigiebuckler, Aberdeen, AB1 8FL. DoB: February 1949, British

Director - Captain James Mcalester Irvine. Address: 11 Agates Lane, Ashtead, Surrey, KT21 2NG. DoB: May 1942, British

Director - Alain Joseph Louis Octave Defressigne. Address: 24 Rue De La Liberation, Rueil Malmaison 92500, France, FOREIGN. DoB: May 1950, French

Director - Simon Humphries. Address: 9 Gunter Grove, London, SW10 0UN. DoB: April 1948, British

Director - Wishart Robson. Address: 728 Willingdon Blvd S E, Calgary, Alberta Tj2 2b4, Canada. DoB: May 1950, Canadian

Director - Hershal Kohut. Address: Arco Marine Inc, 300 Oceangate, Long Beach, California, Usa. DoB: September 1941, American

Director - David John Payne. Address: Blakes, Pleshey, Essex, CM3 1HY. DoB: May 1948, British

Director - John Kearns. Address: 15 Kerferd Street, Hampton Victoria 3188, Australia, FOREIGN. DoB: January 1955, British

Director - Christopher James Morris. Address: 75 Kingston Lane, Teddington, Middlesex, TW11 9HE. DoB: November 1946, British

Director - Antonio Pietri. Address: Av Los Jabillos Resid, Las Terrazas Apto A-503, Terrazas Del Club Hipico, Venezuela, FOREIGN. DoB: July 1938, Venezuelan

Director - Nelson Rincon. Address: Urb.Y Ave;Las Esmeraldas, Res.Santamaria 104a, Caracas, 1081, Venezuela. DoB: October 1939, Venezuelan

Director - Duncan John Hill. Address: 69 Noel Road, London, N1 8HE. DoB: October 1953, British

Director - Paolo Linzi. Address: Kirkton House, St Cyrus, Montrose, Angus, DD10 0BW. DoB: July 1951, British

Director - Richard Thomas Watkiss. Address: 7 Howes Drive, Heathryfold, Aberdeen, Aberdeenshire, AB2 7EE. DoB: September 1968, British

Director - John Parmigiano. Address: Inglewood Ramsay Road, Banchory, Kincardineshire, AB31 3TT. DoB: July 1949, Us Citizen

Director - John Short. Address: 44 Gray Street, Aberdeen, AB1 6JE. DoB: June 1947, British

Director - Rudy De Pauw. Address: Begijnestraat 78, B9230 Massemen, Belgium, FOREIGN. DoB: June 1948, Belgian

Director - Michael Payne. Address: Tanglewood House, Old Brighton Road, Pease Pottage, West Sussex, RH11 9AJ. DoB: October 1942, British

Director - Kim Estes. Address: Arco Marine Inc, 300 Oceangate-Lac 1257 Long Beach, California 90802-4341 Usa, FOREIGN. DoB: March 1955, American

Director - Charles Guilloux. Address: 21 Rue De Lyon, Brest 29200, France, FOREIGN. DoB: March 1941, French

Director - Jose Adelin Herbaux. Address: 59, Avenue De L'Ete, 1410 Waterloo, Belgium. DoB: October 1944, British

Director - Doctor Alan John Shipstone. Address: 7 Woodlands Close, Dibden Purlieu, Southampton, Hampshire, SO45 4JG. DoB: April 1945, British

Director - John Eason Forrest. Address: 34 Hamilton Place, Aberdeen, AB15 4BH. DoB: January 1956, British

Director - Cecil Robert Hawker. Address: 16 Herbert Road, Rainham, Gillingham, Kent, ME8 9BZ. DoB: October 1939, British

Director - Jay Charles Kitchener. Address: 1345 West 17th Street, San Pedro California 90732, Usa. DoB: June 1953, Usa

Director - David Owen. Address: East Muirton, Craigievar, Alford, Aberdeenshire, AB33 8JN. DoB: December 1944, British

Nominee-secretary - E P S Secretaries Limited. Address: 50 Stratton Street, London, W1X 6NX. DoB:

Director - Vilheme Ladecky. Address: Tour Elf Cedex 45, Paris La Defense 92078, France, FOREIGN. DoB: June 1941, French

Director - Louis Michel Leroy. Address: 1 Rue Jules Verne, Puteaux 92800, France, FOREIGN. DoB: December 1933, French

Director - William Boyd Wright. Address: 31 Brunswick Place, Aberdeen, AB11 7TF. DoB: July 1950, British

Director - Farouk Alireza. Address: Av Jose Felix Sosa Torre, Britanica Piso 8 Sur, Caracas, 1060, Venezuela. DoB: May 1937, Venezuelan

Director - Paul-Marie Gabriel De Saint Palais. Address: 31 Rue Lafontaine, 75016 Paris, France, FOREIGN. DoB: March 1932, French

Director - Asuncion De Moreno. Address: Av Jose Felix Sosa Torre, Britanica Piso 8 Altamira Sur, Caracas, 1060, Venezuela. DoB: September 1936, Venezuelan

Director - Michael Allen. Address: 44 Campden Hill Court, Campden Hill Road, London, W8 7HU. DoB: January 1932, British

Director - Herbert Wayne Miller. Address: Groenstraat 49, Destelbergen B-9070, Belgium. DoB: November 1934, Usa

Director - William Stewart Fraser. Address: Ashlea Road,, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8NY, United Kingdom. DoB: October 1950, British

Director - Abdullah Saleh Zaindin. Address: C/O Saudi Aramco, PO BOX 6577, Dhahran 31311, FOREIGN, Saudi Arabia. DoB: August 1951, Saudi Arabian

Secretary - Desmond Robert Fitzpatrick. Address: Five Trees Field Way, Burnt Common Lane, Ripley, Surrey, GU23 6HJ. DoB: n\a, British

Director - Carlos Corrie Matos. Address: Calle Bella Vista, Edif La Vista-Apto 5-A Colinade Los, Caracas 1050, FOREIGN, Venezuela. DoB: July 1939, Venezuelan

Director - Brian Sidney Goodland. Address: 28 Sergison Road, Haywards Heath, Sussex, RH16 1HX. DoB: November 1932, British

Director - Luc Marie Jan Sterckx. Address: Ericalaan 8, Brasschaat B2930, FOREIGN, Belgium. DoB: March 1952, Belgian

Director - Douglas Alan Higgins. Address: Old Mill Of Birsack, Kinellar, Aberdeen, AB21 0TP, Scotland. DoB: June 1942, British

Director - Colin Jones. Address: South Minnes, Foveran, Newburgh, Aberdeenshire, AB41. DoB: March 1936, British

Director - Mis Christiane Lembeye. Address: 11 Rue Le Marois, Paris 75016, FOREIGN, France. DoB: August 1950, French

Director - Ralph Maybourn. Address: The Warren Borers Arms Road, Copthorne, Crawley, West Sussex, RH10 3LH. DoB: May 1926, British

Director - John Alexander Mcintyre. Address: Bramble House 21 Castle Pill Road, Steynton, Milford Haven, Dyfed, SA73 1HE. DoB: July 1945, British

Director - Richard Bavister. Address: Wildwood House Bucklers Hard, Beaulieu, Brockenhurst, Hampshire, SO42 7XD. DoB: January 1936, British

Director - Dr Graham Halliday Norris. Address: 16 Highland Avenue, Highcliffe, Christchurch, Dorset, BH23 5LN. DoB: May 1947, British

Director - Andrew Steven Olleveant. Address: 91 Landells Road, London, SE22 9PH. DoB: December 1961, British

Director - Richard Charles Oldham. Address: Cobbles Dartnell Avenue, West Byfleet, Surrey, KT14 6PJ. DoB: March 1938, British

Director - Michael Ross Robertson. Address: PO BOX 2844, Calgary, Alberta T2w 4c2, FOREIGN, Canada. DoB: March 1945, Canadian

Director - William Edward Jenkins. Address: 3 Queens Road, Aberdeen, AB1 6YD. DoB: September 1949, American

Director - Sarah Fremantle Rothwell. Address: Friars Guildford Road, Mayford, Woking, Surrey, GU22 9QT. DoB: November 1940, British

Director - Peter Ryalls. Address: Homefarm, Foveran, Newburgh, Aberdeenshire, AB41 0AP. DoB: May 1950, British

Director - John Edmund Finnegan. Address: Park House 116 Park Street, London, W1Y 4NN. DoB: October 1946, Usa

Director - Michael Stephen Erspamer. Address: C/O Saudi Aramco, PO BOX 1506, Ras Tanura 31311, FOREIGN, Saudi Arabia. DoB: February 1949, Usa

Director - Rear Admiral Michael Lawrence Stacey. Address: Little Hintock 40 Lynch Road, Farnham, Surrey, GU9 8BY. DoB: July 1924, British

Director - Christopher John Harris. Address: 88 Lofting Road, London, N1 1JB. DoB: May 1937, British

Director - Richard Ashet Gregorian. Address: 108a Queens Road, Aberdeen, Aberdeenshire, AB1 6YH. DoB: October 1943, British

Director - Francis Raymond Tremot. Address: 8 Chemin De La Greve, Brest 29200, FOREIGN, France. DoB: June 1943, French

Director - Robert Philip Troake. Address: Cleeve Prospect Hill, Slapton, Kingsbridge, Devon, TQ7 2PT. DoB: April 1938, British

Director - Ian Borthwick. Address: 19 Stanbrook Close, Southend, Reading, RG7 6EW. DoB: February 1952, British

Jobs in Oil Spill Response Limited, vacancies. Career and training on Oil Spill Response Limited, practic

Now Oil Spill Response Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Adult Nursing (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Faculty of Life Sciences and Education

    Salary: £40,523 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Epidemiologist (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Cancer Prevention

    Salary: £32,956 to £43,152 per annum incl. London allowance (grade 5).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • PhD Studentship: Information Fusion for A Collaborative Perception on Local Dynamic Map Systems with a Network of Connected Autonomous Cars (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Clerical Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: VC's Office / DVC's & PVC's Office

    Salary: £18,777 to £21,585 Grade 4

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • KTP Associate (Research Software Developer) - D81721R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Computing

    Salary: £21,600 to £27,000 plus substantial training package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Tenure Track Professorships to ERC Starting Grantees - Veterinary Medicine (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Social Researcher/Economist; Senior Social Researcher/Senior Economist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £28,000 to £36,000 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Education Studies (inc. TEFL),Education Studies

  • Teaching Laboratory Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemistry

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Research Fellow (fixed-term) (Sutton Bonington)

    Region: Sutton Bonington

    Company: University of Nottingham

    Department: Veterinary Medicine & Science

    Salary: £29,301 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology,Microbiology,Molecular Biology and Biophysics

  • Postdoctoral Fellow (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Computer Science

    Salary: £31,115 to £39,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • Postdoctoral Research Assistant in Haemostasis (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Division of Clinical Laboratory Sciences, RDM, Oxford Haemophilia and Thrombosis Centre

    Salary: £31,076 to £33,943 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • PhD Studentship: Railway Electrification in the Era of Smart Grids (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

Responds for Oil Spill Response Limited on Facebook, comments in social nerworks

Read more comments for Oil Spill Response Limited. Leave a comment for Oil Spill Response Limited. Profiles of Oil Spill Response Limited on Facebook and Google+, LinkedIn, MySpace

Location Oil Spill Response Limited on Google maps

Other similar companies of The United Kingdom as Oil Spill Response Limited: Excellent Times Limited | Rail North Limited | Vp Media (ni) Ltd | Red Bellied Macaw Limited | North Road Services Limited

1984 marks the launching of Oil Spill Response Limited, a firm which is located at Oil Spill Response Limited, Lower William Street , Southampton. This means it's been thirty two years Oil Spill Response has been on the British market, as the company was created on 1984/04/13. The company's reg. no. is 01808594 and the postal code is SO14 5QE. This firm changed its business name two times. Until 2008 it has delivered the services it's been known for as Oil Spill Response And East Asia Response but currently it operates under the business name Oil Spill Response Limited. The enterprise is registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2014-12-31 is the last time the accounts were reported. It's been 32 years for Oil Spill Response Ltd in this field of business, it is constantly pushing forward and is an object of envy for it's competition.

Oil Spill Response And East Asia Response Limited is a small-sized vehicle operator with the licence number OG1066672. The firm has one transport operating centre in the country. In their subsidiary in Bridgend on Village Farm Industrial Estate, 1 machine is available. The firm directors are Archibald Frederick Smith, Brian Tadeo, Bruce Dale Mckenzie and 8 others listed below.

With seven recruitment advertisements since 4th July 2014, Oil Spill Response has been among the most active firms on the job market. Most recently, it was seeking new workers in Southampton. They search for workers for such positions as for instance: Maintenance and Customs Administrator, Part-Time Operations Administrator and Purchase Ledger Clerk. Out of the available posts, the highest paid post is HR Advisor (Compensation and Benefits) - Maternity in Southampton with £40000 on a yearly basis. More specific information concerning recruitment process and the career opportunity is provided in particular job offers.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 7 transactions from worth at least 500 pounds each, amounting to £10,045 in total. The company also worked with the Hampshire County Council (1 transaction worth £910 in total). Oil Spill Response was the service provided to the Cornwall Council Council covering the following areas: 12301-training was also the service provided to the Hampshire County Council Council covering the following areas: Professional Training.

The company owes its success and constant growth to a team of fourteen directors, specifically Astrid SØrensen, Manindra Chandra Das, Terry Wymer Moore and 11 remaining, listed below, who have been managing it for one year. Additionally, the managing director's tasks are aided by a secretary - Anthony Richard Prest, from who joined the company in December 2011.

Oil Spill Response Limited is a domestic company, located in Southampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Oil Spill Response Limited Lower William Street SO14 5QE Southampton. Oil Spill Response Limited was registered on 1984-04-13. 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 - 302,000 GBP, sales per year - approximately 212,000,000 GBP. Oil Spill Response Limited is Private Limited Company.
The main activity of Oil Spill Response Limited is Administrative and support service activities, including 10 other directions. Director of Oil Spill Response Limited is Astrid SØrensen, which was registered at Lower William Street, Southampton, SO14 5QE. Products made in Oil Spill Response Limited were not found. This corporation was registered on 1984-04-13 and was issued with the Register number 01808594 in Southampton, 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 Oil Spill Response Limited, open vacancies, location of Oil Spill Response 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 May 1st, 2024

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