QUANTOIL LIMITED

6 officers / 10 resignations

CROMBIE, Alastair

Correspondence address
C/O Core Laboratories Uk Ltd Howemoss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
31 May 2024
Nationality
British
Occupation
President Petroleum Services

THOMSON, Ewan John

Correspondence address
C/O Core Laboratories Uk Ltd Howemoss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Country Manager

WATSON, JACQUELINE

Correspondence address
CORE LABORATORIES (U.K.) LIMITED, HOWEMOSS DRIVE DYCE, ABERDEEN, SCOTLAND, AB21 0GL
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
6 February 2012
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

BRUCE, GEORGE

Correspondence address
CORE LABORATORIES (U.K.) LIMITED, HOWE MOSS DRIVE DYCE, ABERDEEN, SCOTLAND, AB21 0GL
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
6 February 2012
Nationality
BRITISH
Occupation
GENERAL MANAGER

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
24 November 2009

Average house price in the postcode EC2R 7HJ £111,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role ACTIVE
Secretary
Appointed on
24 November 2009
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000


CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
17 October 2002
Resigned on
24 November 2009
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

BLESER, DAVID JOHN

Correspondence address
49 RAGSTONE COURT, DITTON, AYLESFORD, KENT, ME20 6AJ
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
7 August 2000
Resigned on
16 October 2002
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode ME20 6AJ £671,000

BLESER, DAVID JOHN

Correspondence address
49 RAGSTONE COURT, DITTON, AYLESFORD, KENT, ME20 6AJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 August 2000
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR COMPANY EXEC

Average house price in the postcode ME20 6AJ £671,000

BRETT, CHARLES GRAHAM

Correspondence address
BEDWELL COTTAGE, 2 HIGH ROAD, ESSENDON, HERTFORDSHIRE, ENGLAND, AL9 6HW
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
15 July 1997
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

INGRAM, JOHN

Correspondence address
297 MINSTER ROAD, MINSTER ON SEA, SHEERNESS, KENT, ME12 3LP
Role RESIGNED
Secretary
Appointed on
30 June 1997
Resigned on
7 August 2000
Nationality
BRITISH

Average house price in the postcode ME12 3LP £262,000

HERBAGE, JOAN MAUD

Correspondence address
18 BROOKMANS AVENUE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7QJ
Role RESIGNED
Secretary
Date of birth
February 1941
Appointed on
28 February 1995
Resigned on
30 June 1997
Nationality
BRITISH

Average house price in the postcode AL9 7QJ £1,912,000

HERBAGE, GEORGE DAVID

Correspondence address
18 BROOKMANS AVENUE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7QJ
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
28 February 1995
Resigned on
15 July 1997
Nationality
BRITISH
Occupation
EXPORT MARKETING ENGINEER

Average house price in the postcode AL9 7QJ £1,912,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
14 February 1995
Resigned on
28 February 1995

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
14 February 1995
Resigned on
28 February 1995

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
14 February 1995
Resigned on
28 February 1995

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company