NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED

5 officers / 22 resignations

QUILTER, Martin John

Correspondence address
National Oilwell Varco Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD
Role ACTIVE
secretary
Appointed on
17 May 2024

BROUGHTON, Ian

Correspondence address
C/O National Oilwell Varco Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD
Role ACTIVE
director
Date of birth
October 1969
Appointed on
30 March 2023
Nationality
British
Occupation
Director

REID, SIMON SCOTT

Correspondence address
C/O NATIONAL OILWELL VARCO BADENTOY CRESCENT, BADE, PORTLETHEN, ABERDEEN, UNITED KINGDOM, AB12 4YD
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
9 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

OUDENDIJK, Robbert

Correspondence address
Tobias Asserstraat 1, 2806 Hh Gouda, Netherlands
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 September 2015
Resigned on
30 March 2023
Nationality
Dutch
Occupation
Vice President Finance Europe, Mena, Cis

SLOAN, Alison May

Correspondence address
C/O National Oilwell Varco Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD
Role ACTIVE
secretary
Appointed on
6 August 2013
Resigned on
17 May 2024

FLEMING, ALASTAIR JAMES

Correspondence address
C/O NATIONAL OILWELL VARCO BADENTOY CRESCENT, BADE, PORTLETHEN, ABERDEEN, UNITED KINGDOM, AB12 4YD
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
31 July 2013
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
UK COUNTRY CONTROLLER

FLEMING, ALASTAIR JAMES

Correspondence address
C/O NATIONAL OILWELL VARCO BADENTOY CRESCENT, BADE, PORTLETHEN, ABERDEEN, UNITED KINGDOM, AB12 4YD
Role RESIGNED
Secretary
Appointed on
30 September 2011
Resigned on
6 August 2013
Nationality
NATIONALITY UNKNOWN

O'NEIL, CHRISTOPHER PAUL

Correspondence address
69 FOREST PARK, STONEHAVEN, KINCARDINESHIRE, UNITED KINGDOM, AB39 2GF
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
3 August 2011
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
VP FINANCE

KEENER, DAVID JAMES

Correspondence address
ORANJESTRAAT 33, 4819 XP, RIJSBERGEN, NETHERLANDS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
4 July 2011
Resigned on
3 August 2011
Nationality
USA
Occupation
COMPANY DIRECTOR

O'NEIL, CHRISTOPHER PAUL

Correspondence address
69 FOREST PARK, STONEHAVEN, KINCARDINESHIRE, AB39 2GF
Role RESIGNED
Secretary
Appointed on
11 September 2009
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
TAX MANAGER

BOYLE, THOMAS DOUGLAS

Correspondence address
LANARK, OLD INN ROAD, FINDON PORTLETHEN, ABERDEEN, AB12 3RT
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
7 March 2006
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR UK

LEIGHTON, KATHERINE JENNIFER

Correspondence address
KIRK HOUSE, VICTORIA TERRACE, KEMNAY, INVERURIE, ABERDEENSHIRE, AB51 5RL
Role RESIGNED
Secretary
Appointed on
9 February 2006
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

MATHER, M GAY

Correspondence address
2717 LUELLA, DEER PARK, TEXAS 77536, USA
Role RESIGNED
Secretary
Appointed on
18 August 2003
Resigned on
9 February 2006
Nationality
AMERICAN

KRABLIN, STEVEN WAYNE

Correspondence address
9619 WINDRUSH DRIVE, SPRING, TEXAS, USA, 77379
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
18 August 2003
Resigned on
1 April 2005
Nationality
UNITED STATES
Occupation
CHIEF FINANCIAL OFFICER

VALENTINE, STEVEN GRENVILLE

Correspondence address
4 BARNES CLOSE, HASLINGTON, CREWE, CW1 5ZG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 November 2000
Resigned on
9 May 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CW1 5ZG £434,000

CAMP, GLENN BRYAN

Correspondence address
19 HOUGH LANE, GRISTHORPE, WILMSLOW, CHESHIRE, SK9 2LQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
4 March 1997
Resigned on
21 June 1999
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK9 2LQ £2,155,000

NICHOLSON, STEPHEN JOHN

Correspondence address
48 WOLSELEY GARDENS, LONDON, W4 3LS
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
31 August 1995
Resigned on
18 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3LS £1,324,000

HUGHES, THOMAS

Correspondence address
25 LANCASTER ROAD, SALFORD, MANCHESTER, M6 8AQ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 March 1993
Resigned on
11 September 1999
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode M6 8AQ £482,000

CRABTREE, PETER

Correspondence address
26 PETERBOROUGH CLOSE, ASHTON UNDER LYNE, LANCASHIRE, OL6 8XW
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
29 June 1992
Resigned on
1 May 1998
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode OL6 8XW £384,000

NAYLOR, ROGER LAWTON

Correspondence address
24 GREENHILL, MOSSLEY, LANCS, OL5 0SQ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
29 June 1992
Resigned on
30 November 1999
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode OL5 0SQ £229,000

NAYLON, PAUL

Correspondence address
338 NEWTON ROAD, LOWTON, WARRINGTON, CHESHIRE, WA3 1HE
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
13 June 1992
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA3 1HE £386,000

GRAY, BRIAN EDWARD

Correspondence address
THE FIRS 81 PARK ROAD, BUXTON, DERBYSHIRE, SK17 6SN
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
13 June 1992
Resigned on
31 August 1992
Nationality
BRITISH
Occupation
DIRECTOR OF MARKETING

Average house price in the postcode SK17 6SN £435,000

KENNEDY, MICHAEL JAMES

Correspondence address
15 HEATHWAY, CATERHAM, SURREY, CR3 5DN
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
13 June 1992
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CR3 5DN £891,000

MOLLER, LESLIE GEORGE

Correspondence address
12 CHESTER COURT, CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
June 1930
Appointed on
13 June 1992
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

TORKINGTON, JOHN ROBERT

Correspondence address
2 BARWELL CLOSE, REDDISH, STOCKPORT, CHESHIRE, SK5 6YF
Role RESIGNED
Secretary
Appointed on
13 June 1992
Resigned on
4 March 2003
Nationality
BRITISH

Average house price in the postcode SK5 6YF £352,000

OCONNOR, WILLIAM EVANS

Correspondence address
4735 HASTINGS DRIVE, BROOKFIELD, WISCONSIN, UNITED STATES OF AMERICA, 53045
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
13 June 1992
Resigned on
1 May 1998
Nationality
US CITIZEN
Occupation
MANAGING DIRECTOR

WHITE, PHILIP ARTHUR LAXTON

Correspondence address
15 BEDFORD STREET, STOCKTON HEATH, WARRINGTON, CHESHIRE, WA4 6LY
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
13 June 1992
Resigned on
31 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA4 6LY £413,000


More Company Information