Conocophillips (u.k.) Britannia Limited

All companies of The UKMining and QuarryingConocophillips (u.k.) Britannia Limited

Extraction of crude petroleum

Contacts of Conocophillips (u.k.) Britannia Limited: address, phone, fax, email, website, working hours

Address: Portman House 2 Portman Street W1H 6DU London

Phone: +44-1386 7622283 +44-1386 7622283

Fax: +44-1386 7622283 +44-1386 7622283

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Conocophillips (u.k.) Britannia Limited"? - Send email to us!

Conocophillips (u.k.) Britannia Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Conocophillips (u.k.) Britannia Limited.

Registration data Conocophillips (u.k.) Britannia Limited

Register date: 1994-08-01
Register number: 02954364
Capital: 914,000 GBP
Sales per year: Less 731,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Conocophillips (u.k.) Britannia Limited

Addition activities kind of Conocophillips (u.k.) Britannia Limited

3713. Truck and bus bodies
8221. Colleges and universities
344305. Plate work for the nuclear industry
399100. Brooms and brushes
508407. Instruments and control equipment
22110104. Blankets and blanketings, cotton
25150101. Foundations and platforms
59320400. Clothing and shoes, secondhand

Owner, director, manager of Conocophillips (u.k.) Britannia Limited

Director - Dominc Edward Macklon. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: April 1969, British

Director - Ross Graham Stalker. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: October 1964, British

Secretary - Joseph Anthony Farrell. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB:

Director - Andrew David Richard Hastings. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: February 1961, British

Director - Katherine Susan Simpson. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: October 1961, British

Director - Richard Smith Tocher. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: December 1963, British

Director - Rachel Clare Preece. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: September 1969, British

Director - Colette Brigid Cohen. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: August 1968, Irish

Secretary - Jean-Francois Jacques Basile Pepin. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB:

Director - Stacey Guillot Olson. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: November 1964, Us Citizen

Director - Peter Fowler. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: October 1957, British

Director - Andrew Redvers John Clitheroe. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: August 1967, British

Director - Vivian David Andrew Farthing. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: September 1957, British

Director - Paul Cyril Warwick. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: April 1953, British

Director - Duncan Morrison Anderson. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: July 1959, British

Director - John Marcus Gee. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: April 1954, British

Director - Donald Allan Chudanov. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: September 1958, American

Director - Mark John Sawyer. Address: 50 Woodhill Road, Aberdeen, Aberdeenshire, AB15 5JU. DoB: October 1957, British

Director - Michael Wayne Casey. Address: 114 Queens Road, Aberdeen, Aberdeenshire, AB15 4YH. DoB: September 1955, American

Director - Kenneth William Henderson. Address: Kinraddie, 12 Gurney Street, Stonehaven, Kincardineshire, AB39 2EB. DoB: March 1958, British

Director - Archibald Wood Kennedy. Address: The Garran, Crawton Bay, Stonehaven, Aberdeenshire, AB39 2TP. DoB: June 1958, British

Secretary - Suzanne Elizabeth Wilson. Address: 352 Great Western Road, Aberdeen, AB10 6LX. DoB:

Director - Kathryn Ann Mcgill. Address: Durris Cottage, Woodlands Of Durris, Banchory, Aberdeenshire, AB31 6BL. DoB: March 1956, American

Director - Pierre Richard Breber. Address: 531 Great Western Road, Aberdeen, Aberdeenshire. DoB: August 1964, American

Director - Brian Anthony Smith. Address: 16 Camegie Crescent, Aberdeen, AB15 4AE. DoB: April 1953, British

Director - Christopher Ed Stevens. Address: The Beeches, Dalmuinzie Road Bieldside, Aberdeen, Aberdeenshire, AB15 9EB. DoB: September 1958, American

Director - Steinar Vaage. Address: The Stables, Bellenden Walk, Milltimber, Aberdeen, AB13 0EY. DoB: October 1964, Norwegian

Director - Andrew Roy Halliwell. Address: 14 Westfield Terrace, Aberdeen, Aberdeenshire, AB25 2RU. DoB: March 1957, British

Secretary - Angela Sarah Helen Fletcher. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB:

Director - Christopher Martin Cox. Address: 20 Rubislaw Den North, Aberdeen, AB15 4AN. DoB: March 1961, British

Director - Trond Erik Johansen. Address: 2 Macaulay Drive, Aberdeen, AB15 8FL. DoB: March 1962, Norwegian

Secretary - Brian William Hemming. Address: 42 Derbeth Park, Kingswells, Aberdeen, AB15 8TU. DoB:

Director - William Jude Way. Address: 22 Bayview Road, Aberdeen, AB15 4EY. DoB: April 1959, American

Director - Neil Hawkings. Address: 49 Earlspark Drive, Bieldside, Aberdeen, Aberdeenshire, AB15 9AH. DoB: March 1961, British

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

Director - Eric Robert Gillsepie Bell. Address: West Steading Blacktop, Kingswells, Aberdeen, Aberdeenshire, AB15 8QJ. DoB: November 1954, British

Director - Paul Gavin James Mackie. Address: 11 Ditton Road, Surbiton, Surrey, KT6 6RE. DoB: December 1949, British

Director - Carin Shirley Knickel. Address: Birklands 255 North Deeside Road, Cults, Aberdeen, Aberdeenshire, AB15 9PA. DoB: August 1956, Us Citizen

Director - Clement Chou. Address: 45 Coull Gardens, Kingswells, Aberdeen, Aberdeenshire, AB15 8TQ. DoB: July 1957, American

Director - Donald Alexander Robertson. Address: 18 Hillview Crescent, Cults, Aberdeen, AB15 9RT. DoB: July 1956, British

Secretary - Sol Michael Philip Stokeld. Address: 35 The Meadows, Milltimber, Aberdeen, AB13 0JT. DoB: n\a, British

Secretary - David John Bridges. Address: 51 Gordon Road, Aberdeen, AB15 7RY. DoB:

Director - James Reid Mccabe. Address: 31 Honeyman Close, London, NW6 7AZ. DoB: June 1944, American

Director - Brian Anthony Smith. Address: 16 Camegie Crescent, Aberdeen, AB15 4AE. DoB: April 1953, British

Director - Kerr Allen Johnston. Address: 1 Oldfold Avenue, Milltimber, Aberdeen, Aberdeenshire, AB13 0JX. DoB: April 1955, British

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

Director - Philip Duncan Hemmens. Address: 61 Castle Street, Johnshaven, Montrose, Angus, DD10 0ER. DoB: October 1953, British

Director - Donald James Webster. Address: 2 Albert Den, Albert Place, Aberdeen, AB2 4YX. DoB: December 1954, Canadian

Director - Glen Yorke Spence Bishop. Address: 150 Hamilton Place, Aberdeen, AB15 5BB. DoB: July 1954, British

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

Director - John Gary Fitzgerald. Address: 29 Craigieburn Park, Aberdeen, AB1 7SG. DoB: December 1939, American

Director - Gary Merriman. Address: 48 Gladstone Place, Queens Cross, Aberdeen, AB1 6XA. DoB: August 1954, British

Director - Peter Andrew Robin Rixon. Address: 49 Sandringham Court, Maida Vale, London, W9 1UA. DoB: December 1945, British Canadian

Director - Charles Mayfield Smith. Address: 110 North Gate, Prince Albert Road, London, NW8 7EL. DoB: January 1930, British

Director - James Edward Briggs. Address: Flat 4, 40 Hyde Park Gate, London, SW7Y 5DT. DoB: September 1937, Us Citizen

Director - Jeffrey Howard Tetlow. Address: 110 Woodwarde Road, Dulwich, London, SE22 8UT, England. DoB: March 1946, British

Director - Patrick Lee Meyer. Address: 8 Migvie Gardens, Kingswells, Aberdeen, AB1 8GB. DoB: October 1951, Us Citizen

Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Jobs in Conocophillips (u.k.) Britannia Limited, vacancies. Career and training on Conocophillips (u.k.) Britannia Limited, practic

Now Conocophillips (u.k.) Britannia Limited have no open offers. Look for open vacancies in other companies

  • Anniversary Fellowships (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,548 to £38,833 Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Other Social Sciences

  • Paediatric Research Nurse (London)

    Region: London

    Company: Royal Brompton & Harefield NHS

    Department: N\A

    Salary: £31,878 to £42,046 pa

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • EDUCATE Project Research Advice and Mentorship (London)

    Region: London

    Company: University College London

    Department: Institute of Education

    Salary: £34,635 to £41,864 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • University Teacher in Portuguese (Cardiff, Home Based)

    Region: Cardiff, Home Based

    Company: Cardiff University

    Department: School of Modern Languages

    Salary: £32,548 to £38,833 per annum, pro-rata for hours worked (Grade 6, equivalent to £17.53 to £20.92 per hour).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Professor and Head of Department of Environmental Science (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Administrative,Senior Management

  • Supervisor (CBT) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences, Psychology

    Salary: £40,428 to £48,514 on Band 8a of the NHS Agenda for Change scale

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Senior Research Assistant (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Policy Evaluation and Research Unit (PERU)

    Salary: £25,298 to £28,452 (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Senior Lecturer in Accounting & Finance - B84183A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £48,327 to £61,513 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Senior Lecturer in Education (FDA Collaborative Partnerships) (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Humanities and Social Sciences - School of Education and Childhood Studies

    Salary: £22,909 to £28,154 (£38,183 - £46,924 x 0.60 fte) per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Research Associate in Energy Storage and Power Electronics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £25,298 to £38,183

    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,Genetics,Molecular Biology and Biophysics

  • Assistant Director of Recruitment and Admissions, Executive MBA Program – Europe (London)

    Region: London

    Company: The University of Chicago Booth School of Business

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

Responds for Conocophillips (u.k.) Britannia Limited on Facebook, comments in social nerworks

Read more comments for Conocophillips (u.k.) Britannia Limited. Leave a comment for Conocophillips (u.k.) Britannia Limited. Profiles of Conocophillips (u.k.) Britannia Limited on Facebook and Google+, LinkedIn, MySpace

Location Conocophillips (u.k.) Britannia Limited on Google maps

Other similar companies of The United Kingdom as Conocophillips (u.k.) Britannia Limited: Triple-m Drilling Fluids Limited | Williams Technical Services (uk) Limited | Durmine Holdings Limited | Forrest Mechanical Services Limited | Materials Matter Ltd

Registered with number 02954364 twenty two years ago, Conocophillips (u.k.) Britannia Limited is categorised as a PLC. The company's active mailing address is Portman House, 2 Portman Street London. It has been on the market under three previous names. Its first registered name, Britannia Operator, was changed on 12th October 2015 to Kitavale. The current name, used since 1994, is Conocophillips (u.k.) Britannia Limited. This business is classified under the NACe and SiC code 6100 and has the NACE code: Extraction of crude petroleum. Thu, 31st Dec 2015 is the last time when the company accounts were reported. 22 years of presence on this market comes to full flow with Conocophillips (u.k.) Britannia Ltd as they managed to keep their clients happy through all the years.

The data we obtained describing this company's personnel reveals the existence of three directors: Dominc Edward Macklon, Ross Graham Stalker and Andrew David Richard Hastings who joined the team on 11th November 2015, 1st January 2010. In order to find professional help with legal documentation, since November 2015 the limited company has been utilizing the skills of Joseph Anthony Farrell, who's been looking into successful communication and correspondence within the firm.

Conocophillips (u.k.) Britannia Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Portman House 2 Portman Street W1H 6DU London. Conocophillips (u.k.) Britannia Limited was registered on 1994-08-01. 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 - 914,000 GBP, sales per year - less 731,000 GBP. Conocophillips (u.k.) Britannia Limited is Private Limited Company.
The main activity of Conocophillips (u.k.) Britannia Limited is Mining and Quarrying, including 8 other directions. Director of Conocophillips (u.k.) Britannia Limited is Dominc Edward Macklon, which was registered at Portman House, 2 Portman Street, London, W1H 6DU. Products made in Conocophillips (u.k.) Britannia Limited were not found. This corporation was registered on 1994-08-01 and was issued with the Register number 02954364 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 Conocophillips (u.k.) Britannia Limited, open vacancies, location of Conocophillips (u.k.) Britannia 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 April 1st, 2024

Detailed data about Conocophillips (u.k.) Britannia Limited from yellow pages of The United Kingdom. Find address Conocophillips (u.k.) Britannia Limited, phone, email, website credits, responds, Conocophillips (u.k.) Britannia Limited job and vacancies, contacts finance sectors Conocophillips (u.k.) Britannia Limited