SPOOLBASE UK LIMITED

7 officers / 11 resignations

MENNIE, Brenda Janette

Correspondence address
Hadrian House Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 April 2022
Nationality
British
Occupation
Global Entities Manager - Corporate Legal

GORMAN, Aurelia Sylvie Kyra

Correspondence address
Hadrian House Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
Role ACTIVE
director
Date of birth
July 1983
Appointed on
18 May 2021
Nationality
British
Occupation
Legal Director

URQUHART, Helen

Correspondence address
Hadrian House Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 December 2018
Nationality
British
Occupation
Finance Director

MENNIE, Brenda Janette

Correspondence address
Hadrian House Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
Role ACTIVE
secretary
Appointed on
1 July 2015

MORRICE, WILLIAM EDGAR

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AP
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
1 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ARMENGOL, CHRISTOPHE

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AP
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
10 January 2011
Nationality
FRENCH
Occupation
VICE PRESIDENT FINANCE - SUBSEA DIVISION

LUNNY, PETER JOSEPH

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AP
Role ACTIVE
Secretary
Appointed on
10 January 2011
Nationality
NATIONALITY UNKNOWN

COOKSON, RONALD

Correspondence address
1 THE STEADING CLINTERTY HOME FARM, KINGSWELLS, ABERDEEN, UNITED KINGDOM, AB15 8RN
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
1 July 2008
Resigned on
15 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ROCLE, FLORENCE EMMANUELLE SYLVIE

Correspondence address
TECHNIP UK LIMITED ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE, WESTHILL, ABERDEENSHIRE, UNITED KINGDOM, AB32 6TQ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 July 2008
Resigned on
10 January 2011
Nationality
FRENCH
Occupation
FINANCIAL CONTROLLER SUBSEA DIV.

MONTEL, ALINE FLORENCE

Correspondence address
187 AVENUE DE VAUGIRARD, PARIS, 75015, FRANCE
Role RESIGNED
Secretary
Date of birth
January 1948
Appointed on
2 May 2007
Resigned on
10 January 2011
Nationality
FRENCH
Occupation
DEPUTY CORP SEC & LEGAL CORP M

DELMOTTE, ALAIN-HUGUES

Correspondence address
2 AVENUE LENOTRE, MARLY LE ROI, PARIS, FRANCE, 78160
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
2 May 2007
Resigned on
1 July 2008
Nationality
FRENCH
Occupation
FINANCIAL CONTROLLER

CORRAY, PAMELA JANE

Correspondence address
146 HAMILTON PLACE, ABERDEEN, ABERDEENSHIRE, AB15 5BB
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
3 October 2006
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

BOWEN, VALERIE HAZEL

Correspondence address
FAREVIEW LITTLE TILLYBIRLOCH, MIDMAR, INVERURIE, GRAMPIAN, AB51 7PS
Role RESIGNED
Secretary
Date of birth
August 1958
Appointed on
18 January 2005
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

STEVENSON, IAN

Correspondence address
25 GRAY STREET, ABERDEEN, ABERDEENSHIRE, AB10 6JD
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
18 January 2005
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR NORTH SEA CA

ROBERTS, STEPHEN JOHN

Correspondence address
53 EARLSPARK DRIVE, BIELDSIDE, ABERDEEN, GRAMPIAN, AB15 9AH
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
18 January 2005
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

DE SORAS, DOMINIQUE

Correspondence address
14 BAYVIEW ROAD, ABERDEEN, AB15 4EY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
18 January 2005
Resigned on
3 October 2006
Nationality
FRENCH
Occupation
CHEIF EXECUTIVE OFFICER OFFSHO

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
17 December 2004
Resigned on
18 January 2005

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
17 December 2004
Resigned on
18 January 2005

More Company Information