Wilrig Offshore (uk) Limited
Non-trading company
Contacts of Wilrig Offshore (uk) Limited: address, phone, fax, email, website, working hours
Address: 15 Appold Street EC2A 2HB London
Phone: +44-1463 6792816 +44-1463 6792816
Fax: +44-1463 6792816 +44-1463 6792816
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Wilrig Offshore (uk) Limited"? - Send email to us!
Registration data Wilrig Offshore (uk) Limited
Get full report from global database of The UK for Wilrig Offshore (uk) Limited
Addition activities kind of Wilrig Offshore (uk) Limited
331600. Cold finishing of steel shapes
367701. Electronic transformers
382100. Laboratory apparatus and furniture
391103. Jewelry mountings and trimmings
28349909. Solutions, pharmaceutical
28359904. Electrolyte diagnostic agents
35829903. Ironers, commercial laundry and drycleaning
38519901. Contact lenses
Owner, director, manager of Wilrig Offshore (uk) Limited
Director - David Michael Walls. Address: Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland. DoB: December 1956, British
Director - Colin Campbell Mitchell Meldrum. Address: Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland. DoB: November 1970, British
Director - Ross Martin. Address: Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, United Kingdom. DoB: October 1977, British
Director - Neil Kenneth Clyne. Address: Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, United Kingdom. DoB: March 1959, British
Director - Adrian Paul Rose. Address: Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, United Kingdom. DoB: July 1953, British
Director - Graeme John Robert Ure. Address: Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, United Kingdom. DoB: November 1953, British
Director - Paul Arthur King. Address: Huntly Street, Aberdeen, AB10 1SH, United Kingdom. DoB: January 1952, British
Director - Barry Nicholas Cameron. Address: Huntly Street, Aberdeen, AB10 1SH, United Kingdom. DoB: January 1969, British
Director - Christopher Leonard Ness. Address: 36 Hazledene Road, Aberdeen, AB15 8LD. DoB: December 1954, British
Director - Douglas William Halkett. Address: 10 Queens Grove, Aberdeen, Aberdeenshire, AB15 8HE, Scotland. DoB: August 1960, British
Director - David Mcewen. Address: 12 Campsie Place, Aberdeen, Aberdeenshire, AB15 6HL. DoB: December 1947, British
Director - Roger Shelley Jones. Address: 70 Angusfield Avenue, Aberdeen, Aberdeenshire, AB15 6AT. DoB: May 1955, British
Secretary - Roger Shelley Jones. Address: 70 Angusfield Avenue, Aberdeen, Aberdeenshire, AB15 6AT. DoB: May 1955, British
Secretary - Linn Hertwig Eidsheim. Address: Flat 3, 49 Netherhall Gardens, London, NW3 5RJ. DoB:
Secretary - Beate Mjaaland. Address: 33 South Hill Park, London, NW3 2ST. DoB:
Director - Gregory Lynn Cauthen. Address: 4528 Maple Street, Ballaire, Texas 77401, Usa. DoB: June 1957, American
Director - Jean Paul Cahuzac. Address: 6425 Brompton, Houston, Texas Tx 77005, United States. DoB: January 1954, French
Secretary - Anders Monrad. Address: 3 West Heath Lodge, Branch Hill, London, NW3 7LU. DoB:
Secretary - Ketil Boe. Address: 15 Pine Grove, Lake Road, London, SW19 7HD. DoB: n\a, British
Secretary - Christine Rodsaether. Address: 41 Nansen Road, London, SW11 5NS. DoB:
Director - Jon Christopher Cole. Address: 5 West Oak Drive, Houston Texas 77056, Usa, FOREIGN. DoB: December 1952, American
Director - Robert Laverne Long. Address: 14731 Oak Bend Drive, Houston Texas 77079, Usa, FOREIGN. DoB: January 1946, American
Director - Eric Berton Brown. Address: 5822 Woodland Falls Drive, Kingwood, Texas 77345, United States. DoB: March 1951, American
Secretary - Toril Rein. Address: Volstadveien 47, Stavanger, N-4025, Norway, FOREIGN. DoB:
Director - Erik Gloersen. Address: PO BOX 126, Gjokbakken 6, Voksenlia, Oslo, N 393, Norway. DoB: May 1943, Norwegian
Director - Reidar Lund. Address: Melingsiden 26, N-4056, Tananger, N-4056, Norway. DoB: November 1941, Norweigian
Director - Jan Erik Tveteraas. Address: Moringveren 5, 4056 Tananger, Norway. DoB: May 1960, Norwegian
Secretary - Kai Solberg Hansen. Address: Badehusgaten 9b, 1440 Drobak, FOREIGN, Norway. DoB:
Director - Frederik Steenbuch. Address: Dalsveien 57, Oslo 0387, Norway. DoB: November 1948, Norwegian
Director - Henning Taranger. Address: Kongshavn 50, 1335 Snaroya, FOREIGN, Norway. DoB: June 1944, Norwegian
Director - Per Gulvik. Address: Haahammerbrautene 100, 4045 Hafrsfjord, FOREIGN, Norway. DoB: November 1955, Norwegian
Director - Niels Molstad. Address: Kyrres Vei 27, Stabekk 1320, FOREIGN, Norway. DoB: December 1948, Norwegian
Secretary - Garry Robert Allan. Address: The Cottage, 85 Bridge Street, Montrose, Angus, DD10 8AF. DoB: September 1958, British
Director - Sjur Galtung. Address: Ankervn 77, N - 0765, Oslo, FOREIGN, Norway. DoB: July 1943, Norwegian
Director - Tore Berg. Address: Hovik Veien 86, Bekkestua 1340, Norway. DoB: May 1940, Norwegian
Jobs in Wilrig Offshore (uk) Limited, vacancies. Career and training on Wilrig Offshore (uk) Limited, practic
Now Wilrig Offshore (uk) Limited have no open offers. Look for open vacancies in other companies
-
Security Officer (00017-077) (Coventry)
Region: Coventry
Company: University of Warwick
Department: People - Campus Security
Salary: £25,469 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Inspiring Hospitality Careers Project Manager (Outreach) (Essex)
Region: Essex
Company: N\A
Department: N\A
Salary: £30,000+ commensurate with experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Management,Human Resources,PR, Marketing, Sales and Communication
-
Library Assistant (Academic Liaison) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Information Services
Salary: £19,305 to £21,585
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Events Project Lead (Falmer)
Region: Falmer
Company: University of Sussex
Department: Widening Participation
Salary: £28,936 and rising to £32,548 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Research Associate Legal and Scientific (Home Based, Field Based)
Region: Home Based, Field Based
Company: Global Security and Disaster Management Limited
Department: N\A
Salary: Variable (by negotiation
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science,Health and Medical,Medicine and Dentistry,Nursing,Physical and Environmental Sciences,Geography,Law
-
Assistant Professor (fixed term, part time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Rehabilitation & Ageing
Salary: Please see details below
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Psychology
-
Student Intervention Officer (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £21,310 to £22,238 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Clinical Research Fellow – Cancer Metabolism (London)
Region: London
Company: Imperial College London
Department: Surgery & Cancer, Division of Cancer, Faculty of Medicine
Salary: £32,478 to £57,444 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
-
Head of School, School of Social and Political Sciences (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Faculty of Arts and Social Sciences
Salary: Attractive remuneration package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government
-
Administrator, Engaged Humanities Project (London)
Region: London
Company: SOAS University of London
Department: Linguistics
Salary: £24,812 per annum pro rata (Grade 5), inclusive of London Allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Research Associate in Sustainable Energy Innovation (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Alliance Manchester Business School
Salary: £31,076 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
HE Programme Leader - Interior Design (Nottingham)
Region: Nottingham
Company: NDA Foundation
Department: N\A
Salary: £35,000 to £45,000 per annum, negotiable according to experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Administrative,PR, Marketing, Sales and Communication,Senior Management
Responds for Wilrig Offshore (uk) Limited on Facebook, comments in social nerworks
Read more comments for Wilrig Offshore (uk) Limited. Leave a comment for Wilrig Offshore (uk) Limited. Profiles of Wilrig Offshore (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Wilrig Offshore (uk) Limited on Google maps
Other similar companies of The United Kingdom as Wilrig Offshore (uk) Limited: Apollo Business Solutions Limited | Clarity Business Strategies Ltd | Bws Consultancy Ltd | Ashco Accountants Limited | Pall Mall Business Associates Limited
This firm called Wilrig Offshore (uk) has been founded on 1985-05-14 as a PLC. This firm office can be contacted at London on 15 Appold Street, . In case you have to contact the business by mail, the post code is EC2A 2HB. It's registration number for Wilrig Offshore (uk) Limited is 01913362. Wilrig Offshore (uk) Limited was registered 21 years ago as Treasure Seeker. This firm SIC and NACE codes are 74990 which means Non-trading company. December 31, 2014 is the last time the company accounts were reported.
Currently, the directors enumerated by the limited company are: David Michael Walls chosen to lead the company in 2016, Colin Campbell Mitchell Meldrum chosen to lead the company in 2016 in January and Ross Martin chosen to lead the company in 2012. At least one secretary in this firm is a limited company: Wfw Legal Services Limited.
Wilrig Offshore (uk) Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 15 Appold Street EC2A 2HB London. Wilrig Offshore (uk) Limited was registered on 1985-05-14. 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 - 204,000 GBP, sales per year - less 819,000,000 GBP. Wilrig Offshore (uk) Limited is Private Limited Company.
The main activity of Wilrig Offshore (uk) Limited is Professional, scientific and technical activities, including 8 other directions. Director of Wilrig Offshore (uk) Limited is David Michael Walls, which was registered at Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland. Products made in Wilrig Offshore (uk) Limited were not found. This corporation was registered on 1985-05-14 and was issued with the Register number 01913362 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 Wilrig Offshore (uk) Limited, open vacancies, location of Wilrig Offshore (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 May 1st, 2024