United Kingdom Oil Pipelines Limited

All companies of The UKProfessional, scientific and technical activitiesUnited Kingdom Oil Pipelines Limited

Non-trading company

Contacts of United Kingdom Oil Pipelines Limited: address, phone, fax, email, website, working hours

Address: 5-7 Alexandra Road HP2 5BS Hemel Hempstead

Phone: +44-161 3509552 +44-161 3509552

Fax: +44-161 3509552 +44-161 3509552

Email: n\a

Website:

Schedule:

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

United Kingdom Oil Pipelines Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Kingdom Oil Pipelines Limited.

Registration data United Kingdom Oil Pipelines Limited

Register date: 1963-01-11
Register number: 00746708
Capital: 552,000 GBP
Sales per year: Approximately 276,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for United Kingdom Oil Pipelines Limited

Addition activities kind of United Kingdom Oil Pipelines Limited

239900. Fabricated textile products, nec
244902. Barrels, tubs and vats: wood, coopered
519103. Seeds and bulbs
27540201. Forms, business: gravure printing
30829900. Unsupported plastics profile shapes, nec
32810501. Burial vaults, stone
34630201. Missile forgings, nonferrous
79991403. Beach chair and accessory rental

Owner, director, manager of United Kingdom Oil Pipelines Limited

Director - Nicholas Elis Vaughan Roberts. Address: Westferry Circus, Canary Wharf, London, E14 4HA, United Kingdom. DoB: February 1965, British

Director - Ian Virrels. Address: Strand, London, WC2R 0ZA, United Kingdom. DoB: October 1972, British

Director - Robert Joseph Ramos. Address: Witan Gate House, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1ES, United Kingdom. DoB: February 1967, British

Director - Trevor Allinson. Address: Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS, United Kingdom. DoB: December 1968, British

Director - Paul Westerman. Address: Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS, United Kingdom. DoB: December 1969, Dutch

Director - Alan Murray Easton. Address: Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS, United Kingdom. DoB: January 1964, British

Director - Olivier Marceau Roger Mace. Address: Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS, United Kingdom. DoB: November 1964, French

Director - Emanuel Grassal. Address: Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS, United Kingdom. DoB: October 1977, German

Director - Barrie Charles Beeson. Address: York Road, London, SE1 7NA, United Kingdom. DoB: April 1961, British

Director - Paul Westerman. Address: n\a. DoB: December 1969, Dutch

Director - Michael James Nash. Address: The Avenue, Sunbury, Middlesex, TW16 5HZ, United Kingdom. DoB: July 1967, British

Director - Joan Crowe. Address: 500-600 Witan Gate, Milton Keynes, Buckinghamshire, MK9 1ES, United Kingdom. DoB: April 1962, Usa

Director - Myrte Westerhuis. Address: Vondelingenweg, Rotterdam, 3196KK, The Netherlands. DoB: June 1981, Dutch

Director - Andreas Johan Uddman. Address: Elgin Avenue, London, W9 2NS. DoB: July 1979, Swedish

Director - Amir Saadeddin Ibrahim. Address: Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4UL, United Kingdom. DoB: April 1975, British

Director - Alan Murray Easton. Address: York Road, London, SE1 7NA, England. DoB: January 1964, British

Director - Johannes Torsten Arndt. Address: Thames Road, London, W4 3RE. DoB: September 1976, German

Director - Thomas Willi Fack. Address: Round Oak Road, Weybridge, Surrey, KT13 8HT. DoB: January 1963, German

Director - Daniel Tyzack. Address: Winslow Road, Great Horwood, Bucks, MK17 0NY. DoB: October 1970, Australian

Director - Jean-Yves Benoit Carriat. Address: 11 Thistle Grove, London, SW10 9RZ. DoB: July 1965, French

Director - Neil Richard Watkins. Address: 33 Ingress Park Avenue, Greenhithe, Kent, DA9 9XJ. DoB: November 1970, British

Director - Derek Martin Vaudin Bland. Address: Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS, United Kingdom. DoB: August 1960, British

Director - Neil Emmett. Address: 3 Battalion Drive, Wooton, Northampton, Northamptonshire, NN4 6RU. DoB: March 1970, British

Director - Alain De Mot. Address: Flat 6 Rowlatt Court, Hillside Road, St. Albans, Hertfordshire, AL1 3QU. DoB: June 1951, British

Director - Timothy Nigel Smith. Address: Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS, United Kingdom. DoB: November 1970, British

Director - Valerie Ahrens. Address: 75 Gilbey House, 38 Jamestown Road, London, NW1 7BY. DoB: April 1968, French

Director - Richard Wheatley. Address: 15 Montague Road, Berkhamsted, Hertfordshire, HP4 3DS. DoB: April 1973, British

Director - Craig Peter Mcgrath. Address: The Magpie, 33 Icklingham Road, Cobham, Surrey, KT11 2NH. DoB: May 1960, Australian

Director - Lynne Donaldson. Address: 4th Floor Flat, 6 Mandeville Place, London, W1U 2BQ. DoB: March 1963, British

Director - Janet Alexandra Skippins. Address: 2 The Walled Garden, Tewin Water, Welwyn, Hertfordshire, AL6 0BZ. DoB: December 1964, British

Director - Philippe Marie Rivoalen. Address: 36 Montpelier Street, London, SW7 1HD. DoB: April 1964, British

Director - Robert Paul Buky. Address: White House, Redhill, Rushden, Buntingford, Hertfordshire, SG9 0TG. DoB: February 1969, British

Director - Ursula Ramesh Thakkar. Address: Flat 3, 6 Bryanstone Square, London, W1H 2DH. DoB: September 1967, Indian

Director - Keith Arthur Hamilton. Address: 23 South Hill Road, Hemel Hempstead, Hertfordshire, HP1 1JB. DoB: April 1957, British

Director - Barry Roger Jones. Address: 4 Queens Head Cottages, Whielden Gate Winchmore Hill, Amersham, Bucks, HP7 0NE. DoB: January 1957, British

Director - Brian Arthur Chesterman. Address: 20 Ember Lane, Esher, Surrey, KT10 8EP. DoB: January 1963, Australian

Director - Sonja Ekberg. Address: The Old Bakehouse, Winslow Road, Granborough, Buckinghamshire, MK18 3NJ. DoB: March 1957, British

Director - Simon James Frank Lang. Address: 55 Saint Georges Square, London, SW1 3QN. DoB: September 1955, British

Director - Martin Nigel Donohue. Address: 70 Beaconfield Road, London, SE3 7LG. DoB: November 1953, British

Director - Richard Charles Talboys. Address: 11, Southview, Great Barford, Bedfordshire, MK44 3BJ. DoB: August 1955, British

Director - Peter Fredrick Wickenden. Address: 87 Brockenhurst Avenue, Worcester Park, Surrey, KT4 7RH. DoB: May 1963, British

Director - Oliver Jean Domonique Peyrin. Address: 55 Ebury Street, Flat 12, London, SW1W 0PA. DoB: February 1958, French

Director - Sydney George Horsfield. Address: Stonehaven 94 Midland Road, Olney, Buckinghamshire, MK46 4BP. DoB: September 1943, Us Citizen

Director - Richard Hugh Evans. Address: 48 The Orchards, Eaton Bray, Dunstable, Bedfordshire, LU6 2DD. DoB: June 1959, British

Director - Colin George Bannerman. Address: Flat 2 Thornbury Court, 36/38 Chepstow Villas, London, W11 2RE. DoB: May 1964, British

Director - Nigel Robert Fielder. Address: Dagnall Farm Cottage, Wicken Road, Milton Keynes, Northamptonshire, MK19 6JR. DoB: September 1958, British

Secretary - Charles James Buchan. Address: 9 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NY. DoB: n\a, British

Director - James Richard Woodcock. Address: The White House, Little Chart, Ashford, TN27 0QB. DoB: January 1976, British

Director - Peter George Allen. Address: 9 Hawthorn Rise, Prestbury, Cheshire, SK10 4AJ. DoB: October 1950, British

Director - John Moulton. Address: 24 Knole Way, Sevenoaks, Kent, TN13 3RS. DoB: January 1957, British

Director - Graham Henry George Ellis. Address: Garden Cottage North End, Preston Bissett, Buckingham, Buckinghamshire, MK18 4JR. DoB: May 1945, British

Director - Trevor Mallinson. Address: 125 Pilgrims Way, Kemsing, Sevenoaks, Kent, TN15 6TE. DoB: April 1945, British

Director - Michael Daren Linley. Address: Westwood, Hook Road, Greywell, Hampshire, RG29 1BT. DoB: September 1964, British

Director - Stephen William Ollerhead. Address: 12 Thorn Close, Wokingham, Berkshire, RG41 4SQ. DoB: February 1951, British

Director - Doctor John Stewart Mills. Address: Greys, 33 Trodds Lane, Guildford, Surrey, GU1 2XY. DoB: May 1953, British

Director - Nicholas Pym Williamson. Address: 8 Cranborne Gardens, Upminster, Essex, RM14 2YT. DoB: April 1951, British

Director - Leonard Philip Magrill. Address: 9 Westmead, Roehampton, London, SW15 5BH. DoB: May 1947, British

Secretary - Nicholas Pym Williamson. Address: 8 Cranborne Gardens, Upminster, Essex, RM14 2YT. DoB: April 1951, British

Director - Jonathan Hugh Leslie Garton. Address: Fairfields Horsham Road, Cranleigh, Surrey, GU6 8DY. DoB: May 1966, British

Director - Adrian Jeremy Blows. Address: 55 West Drive, Cheam, Surrey, SM2 7NB. DoB: April 1951, British

Director - Leonard Philip Magrill. Address: 9 Westmead, Roehampton, London, SW15 5BH. DoB: May 1947, British

Director - Francis Joseph Kelly. Address: 35c Gibson Square, London, N1 0RB. DoB: July 1957, Usa

Director - Olivier Marceau Mace. Address: 3 Sandbrier Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DU. DoB: November 1964, French

Director - Derek Wade Watling. Address: Valentine Cottage, Bedford Road, Aspley Guise, Milton Keynes, MK17 8DJ. DoB: May 1952, British

Director - Andrew Noel Tong. Address: 57 Southborough Road, Victoria Park Hackney, London, E9 7EE. DoB: May 1963, British

Director - David Beer. Address: 62 Colebrooke Row, London, N1 8AB. DoB: July 1944, British

Director - Andrew Charles Vesey. Address: 13 Halyard Reach, South Woodham Ferrers, Chelmsford, Essex, CM3 5GN. DoB: August 1953, British

Director - Mark Gainsborough. Address: 92 Clarence Road, St Albans, Hertfordshire, AL1 4NQ. DoB: March 1959, British

Director - John Robert Welch. Address: 4 Queensgate, Aberdeen, AB1 6XL. DoB: September 1958, American

Director - Robin Duncanson Hunter. Address: 15 Stanhopes, Limpsfield, Oxted, Surrey, RH8 0TY. DoB: November 1940, British

Director - Graeme Andrew Robertson. Address: Garden Flat, 106 Landsdowne Road, Notting Hill, London, W11 2LS. DoB: May 1966, British

Director - Nicholas Pym Williamson. Address: 8 Cranborne Gardens, Upminster, Essex, RM14 2YT. DoB: April 1951, British

Director - Robin Duncanson Hunter. Address: 15 Stanhopes, Limpsfield, Oxted, Surrey, RH8 0TY. DoB: November 1940, British

Director - John David Williams. Address: Hollybank House, Kilmagawood, Scotlandwell, Kinross, KY13 9HY. DoB: June 1953, British

Director - Philip William Jordan. Address: 3 Hillcrest Close, Epsom, Surrey, KT18 5JY. DoB: August 1954, British

Director - David Ronald Scott. Address: 43 Grange Park, Ealing, London, W5 3PR. DoB: December 1960, British

Director - Dr Graham Inglis Watt. Address: 6 Foxglove Court, Frodsham, Warrington, Cheshire, WA6 7QG. DoB: July 1946, British

Director - Brian Spittlehouse. Address: 11 Parker Close, Fearnhill Park, Letchworth, Hertfordshire, SG6 3RT. DoB: April 1938, British

Director - John Albert William Bond. Address: 8 Churtwynde, Tilford Road, Hindhead, Surrey. DoB: June 1935, British

Director - Jeremy Mark Alhadeff. Address: Cresseners Chatham Hall Lane, Great Waltham, Chelmsford, Essex, CM3 1BZ. DoB: April 1939, British

Director - Richard John Farmer. Address: 22 Grange Road, Bishops Stortford, Hertfordshire, CM23 5NQ. DoB: December 1960, British

Director - Colin George Harvey. Address: The Oaks Little Julians Hill, Sevenoaks, Kent, TN13 1QB. DoB: March 1946, British

Director - Peter Herbert William Johnson. Address: 1 Ridgemoor Close, Hindhead, Surrey, GU26 6QX. DoB: May 1938, British

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

Director - Clive Russell Hopkins. Address: 18 Church Lane, Wimbledon, London, SW19 3PD. DoB: June 1947, British

Director - Leonard Philip Magrill. Address: 9 Westmead, Roehampton, London, SW15 5BH. DoB: May 1947, British

Director - Geoffrey James Purkis. Address: 29 Townsend Lane, Harpenden, Hertfordshire, AL5 2RN. DoB: April 1944, American

Director - John Richardson. Address: 93 Laindon Road, Billericay, Essex, CM12 9LG. DoB: March 1944, British

Director - David Robert Varney. Address: 9 Detillens Lane, Oxted, Surrey, RH8 0DH. DoB: May 1946, British

Director - Michael Roy Caine. Address: 1 Munts Meadow, Weston, Hertfordshire, SG4 7AE. DoB: December 1943, British

Director - John Malcolm Travers Greensmith. Address: Tanglewood, Village Way, Little Chalfont, Buckinghamshire, HP7 9PX. DoB: October 1949, British

Secretary - Deirdre Mary Alison Watson. Address: 10 Elgar Avenue, Ealing, London, W5 3JU. DoB: n\a, British

Jobs in United Kingdom Oil Pipelines Limited, vacancies. Career and training on United Kingdom Oil Pipelines Limited, practic

Now United Kingdom Oil Pipelines Limited have no open offers. Look for open vacancies in other companies

  • PhD in Chemistry: Computational Studies of Electron Transfer at Interfaces (Newcastle)

    Region: Newcastle

    Company: Newcastle University

    Department: School of Natural and Environmental Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Admissions Officer (London)

    Region: London

    Company: Royal Academy of Dance

    Department: N\A

    Salary: £18,000 to £25,000 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,Student Services

  • Events Co-ordinator (London)

    Region: London

    Company: University College London

    Department: Science, Technology, Engineering and Public Policy (STEaPP)

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • PhD Studentship: Using Biometrics to Better Understand User Engagement with Autonomous Vehicles (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Engineering and Technology,Other Engineering,Social Sciences and Social Care,Sociology,Social Policy,Creative Arts and Design,Design

  • Senior Research/Research Fellow in Experimental Particle Physics (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Physics & Astronomy

    Salary: £39,992 to £56,950 per annum, depending on qualifications, experience and appointment.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science

  • Regional Tutor – Hearing Impairment (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Education, Department of Disability Inclusion and Special Needs

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Lecturer in Maths (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £23,614.81 to £35,656.03 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Trainer - Multi Skills (Eastchurch)

    Region: Eastchurch

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Assistant/Associate - A85502R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute for Cell Molecular Biosciences

    Salary: £26,829 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Project Careers Adviser (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Professional Services

    Salary: £28,936 to £35,550

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Energy Centre Technical Assistant (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Estate Department

    Salary: £35,297 to £40,863

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • UK/EU PhD Studentship on Advanced NMR Techniques for the Quantitative Evaluation of Functionalised Nanoscale Silica (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemical Engineering and Biotechnology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering

Responds for United Kingdom Oil Pipelines Limited on Facebook, comments in social nerworks

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

Location United Kingdom Oil Pipelines Limited on Google maps

Other similar companies of The United Kingdom as United Kingdom Oil Pipelines Limited: Celsha Ltd | Sanders Garden World Limited | Perlin Franco Limited | Pace Insights Limited | Mj Cb Widera Ltd

United Kingdom Oil Pipelines came into being in 1963 as company enlisted under the no 00746708, located at HP2 5BS Hemel Hempstead at 5-7 Alexandra Road. This company has been expanding for fifty three years and its current state is active. This firm Standard Industrial Classification Code is 74990 which stands for Non-trading company. 31st December 2015 is the last time when company accounts were filed.

In order to be able to match the demands of their clients, this firm is constantly being developed by a group of six directors who are, amongst the rest, Nicholas Elis Vaughan Roberts, Ian Virrels and Robert Joseph Ramos. Their successful cooperation has been of cardinal use to this firm for nearly one year. Another limited company has been appointed as one of the secretaries of this company: Pinsent Masons Secretarial Limited.

United Kingdom Oil Pipelines Limited is a foreign stock company, located in Hemel Hempstead, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 5-7 Alexandra Road HP2 5BS Hemel Hempstead. United Kingdom Oil Pipelines Limited was registered on 1963-01-11. 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 - 552,000 GBP, sales per year - approximately 276,000,000 GBP. United Kingdom Oil Pipelines Limited is Private Limited Company.
The main activity of United Kingdom Oil Pipelines Limited is Professional, scientific and technical activities, including 8 other directions. Director of United Kingdom Oil Pipelines Limited is Nicholas Elis Vaughan Roberts, which was registered at Westferry Circus, Canary Wharf, London, E14 4HA, United Kingdom. Products made in United Kingdom Oil Pipelines Limited were not found. This corporation was registered on 1963-01-11 and was issued with the Register number 00746708 in Hemel Hempstead, 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 United Kingdom Oil Pipelines Limited, open vacancies, location of United Kingdom Oil Pipelines 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 United Kingdom Oil Pipelines Limited from yellow pages of The United Kingdom. Find address United Kingdom Oil Pipelines Limited, phone, email, website credits, responds, United Kingdom Oil Pipelines Limited job and vacancies, contacts finance sectors United Kingdom Oil Pipelines Limited