TECHNIP OFFSHORE MANNING SERVICES LIMITED

7 officers / 17 resignations

BERGET, Line

Correspondence address
Hadrian House Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 April 2025
Nationality
Norwegian
Occupation
Vice President Subsea Projects - Uk & Med

BHOSALE, Mangeshkumar Mahadeo

Correspondence address
Hadrian House Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
Role ACTIVE
director
Date of birth
December 1982
Appointed on
13 November 2024
Resigned on
31 March 2025
Nationality
Indian
Occupation
Vice President Subsea Projects & Commercial

TOLER, Matthew Logan

Correspondence address
Hadrian House Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
Role ACTIVE
director
Date of birth
February 1986
Appointed on
2 April 2024
Resigned on
16 September 2024
Nationality
American
Occupation
Vice President Subsea Projects & Commercial

CRIDLAND, Sarah Catherine

Correspondence address
Hadrian House Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
Role ACTIVE
director
Date of birth
March 1970
Appointed on
17 November 2020
Resigned on
2 April 2024
Nationality
British
Occupation
Vp Commercial & Projects Uk, Med & Caspian

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
5 February 2020
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
24 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

THOMSON, KEVIN MURRAY

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AP
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
9 October 2017
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
VICE PRESIDENT ONE FLEET (TMOS)

MCGUIRE, DAVID PETER

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AP
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
15 May 2012
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
VICE PRESIDENT TMOS

LUNNY, PETER JOSEPH

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AP
Role RESIGNED
Secretary
Appointed on
10 January 2011
Resigned on
30 June 2015
Nationality
NATIONALITY UNKNOWN

GAUTTIER, WILLY

Correspondence address
262 HIGH HOLBORN, LONDON, WC1V 7NA
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
14 May 2010
Resigned on
15 May 2012
Nationality
FRENCH
Occupation
VICE PRESIDENT MARINE OPERATIONS

Average house price in the postcode WC1V 7NA £49,039,000

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
24 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MONTEL, ALINE FLORENCE

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

WOODWARD, STEPHEN WILLIAM

Correspondence address
BUCHAN HOUSE, STRICHEN, FRASERBURGH, AB43 6TP
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
3 October 2006
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
SENIOR VP OFFSHORE OPERATION S

STEVENSON, IAN

Correspondence address
25 GRAY STREET, ABERDEEN, ABERDEENSHIRE, AB10 6JD
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
6 October 2003
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR NORTH SEA CA

LEATT, ALLEN FREDERICK

Correspondence address
1 ALLEE ZENAGA, VAUCRESSON, 92420, FRANCE
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
8 November 2002
Resigned on
25 June 2003
Nationality
BRITISH
Occupation
EXEC VICE PRESIDENT

BOE, KNUT

Correspondence address
NESAASEN 18B, NESBRU, 1394, NORWAY
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
19 July 2002
Resigned on
8 November 2002
Nationality
NORWEGIAN
Occupation
EXECUTIVE VICE PRESIDENT SURF

DE SORAS, DOMINIQUE

Correspondence address
14 BAYVIEW ROAD, ABERDEEN, AB15 4EY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
19 July 2002
Resigned on
3 October 2006
Nationality
FRENCH
Occupation
VICE PRESIDENT OFFSHORE RESOUR

WOOD, KEVIN PAUL

Correspondence address
4 RUE DE LA TREMOILLE, 75008 PARIS, FRANCE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
23 October 2000
Resigned on
19 July 2002
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

FAY, JEAN-BERNARD

Correspondence address
12 RUE DE PARIS, 92100 BOULOGNE, FRANCE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
23 October 2000
Resigned on
11 January 2002
Nationality
FRENCH
Occupation
GROUP VICE PRESIDENT

CARMICHAEL, DONALD

Correspondence address
2 THE CHANONRY, ABERDEEN, SCOTLAND, AB24 1RP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
23 October 2000
Resigned on
4 April 2002
Nationality
BRITISH
Occupation
GROUP VICE PRESIDENT OFFSHORE

BOWEN, VALERIE HAZEL

Correspondence address
FAREVIEW LITTLE TILLYBIRLOCH, MIDMAR, INVERURIE, GRAMPIAN, AB51 7PS
Role RESIGNED
Secretary
Appointed on
23 October 2000
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 August 2000
Resigned on
23 October 2000

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
18 August 2000
Resigned on
23 October 2000

More Company Information