Kerrie Rae Doreen MURRAY

Total number of appointments 39, 35 active appointments

THREE60 DECOM SERVICES LIMITED

Correspondence address
C/O Brodies Llp 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 May 2025
Nationality
British
Occupation
Chartered Accountant

THREE60 - AF DECOM LIMITED

Correspondence address
Three60 Energy Ltd Annan House, 33-35 Palmerston Road, Aberdeenshire, AB11 5QN
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 April 2025
Nationality
British
Occupation
Chartered Accountant

THREE60 ENERGY CONSULTING LIMITED

Correspondence address
Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 September 2024
Nationality
British
Occupation
Director

THREE60 ENERGY RENEWABLES LIMITED

Correspondence address
31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 August 2024
Nationality
British
Occupation
Chartered Accountant

THREE60 OPERATIONS SERVICES LIMITED

Correspondence address
C/O Brodies Llp 90 Bartholomew Close, London, United Kingdom, EC1A 7EB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
22 July 2024
Nationality
British
Occupation
Chartered Accountant

THREE60 ENERGY RENEWABLES HOLDINGS LIMITED

Correspondence address
31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
22 July 2024
Nationality
British
Occupation
Chartered Accountant

STEP CHANGE ENGINEERING LIMITED

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
22 July 2024
Nationality
British
Occupation
Chartered Accountant

THREE60 EPCC LIMITED

Correspondence address
31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
16 July 2024
Nationality
British
Occupation
Chartered Accountant

THREE60 CONSTRUCTION & COMMISSIONING LTD

Correspondence address
Three60 Energy Ltd Annan House, 33-35 Palmerston Road, Aberdeen, United Kingdom, AB11 5QN
Role ACTIVE
director
Date of birth
September 1983
Appointed on
16 July 2024
Nationality
British
Occupation
Chartered Accountant

SAMPHIRE SUBSEA LTD

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
21 June 2024
Nationality
British
Occupation
Chartered Accountant

THREE60 EPCC HOLDINGS LIMITED

Correspondence address
C/O Brodies Llp 90 Bartholomew Close, London, United Kingdom, EC1A 7EB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 May 2024
Nationality
British
Occupation
Chartered Accountant

FRASER WELL MANAGEMENT LIMITED

Correspondence address
Three60 Energy Ltd Annan House, 33-35 Palmerston Road, Aberdeen, United Kingdom, AB11 5QN
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 May 2024
Nationality
British
Occupation
Chartered Accountant

THREE60 INTEGRITY MANAGEMENT LIMITED

Correspondence address
31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 May 2024
Nationality
British
Occupation
Chartered Accountant

THREE60 ENERGY WELLS UK LIMITED

Correspondence address
31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 May 2024
Nationality
British
Occupation
Chartered Accountant

THREE60 ENERGY WELLS UK HOLDINGS LIMITED

Correspondence address
31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 May 2024
Nationality
British
Occupation
Chartered Accountant

SEANAMIC GROUP LIMITED

Correspondence address
Three60 Energy Ltd Annan House, 33-35 Palmerston Road, Aberdeen, United Kingdom, AB11 5QN
Role ACTIVE
director
Date of birth
September 1983
Appointed on
10 May 2024
Nationality
British
Occupation
Chartered Accountant

SEANAMIC LIMITED

Correspondence address
Three60 Energy Ltd Annan House, 33-35 Palmerston Road, Aberdeen, United Kingdom, AB11 5QN
Role ACTIVE
director
Date of birth
September 1983
Appointed on
10 May 2024
Nationality
British
Occupation
Chartered Accountant

FLEXLIFE (ANGOLA) LIMITED

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 April 2024
Nationality
British
Occupation
Chartered Accountant

FLEXLIFE LIMITED

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 April 2024
Nationality
British
Occupation
Chartered Accountant

THREE60 ENERGY LIMITED

Correspondence address
C/O Brodies Llp 90 Bartholomew Close, London, United Kingdom, EC1A 7BN
Role ACTIVE
director
Date of birth
September 1983
Appointed on
21 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1A 7BN £1,284,000

IMES INTERNATIONAL LIMITED

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 August 2021
Nationality
British
Occupation
Chartered Accountant

CALEY OCEAN SYSTEMS LIMITED

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 August 2021
Nationality
British
Occupation
Chartered Accountant

HYDRATRON LIMITED

Correspondence address
C/O Brodies Llp 90 Bartholomew Close, London, England, EC1A 7BN
Role ACTIVE
director
Date of birth
September 1983
Appointed on
31 October 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1A 7BN £1,284,000

TOTAL MAINTENANCE & ENGINEERING LIMITED

Correspondence address
L5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, England, NE29 7UT
Role ACTIVE
director
Date of birth
September 1983
Appointed on
3 September 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE29 7UT £1,643,000

ATOMIC DOWNHOLE TECHNOLOGIES LIMITED

Correspondence address
11 Tom Johnston Road, Dundee, Tayside, United Kingdom, DD4 8XD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 August 2018
Nationality
British
Occupation
Chartered Accountant

PRYME GROUP HOLDINGS LIMITED

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 May 2018
Nationality
British
Occupation
Chartered Accountant

G.A. ENGINEERING (SCOTLAND) LTD.

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 May 2018
Nationality
British
Occupation
Chartered Accountant

TIMEC 1504 LIMITED

Correspondence address
L5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, England, NE29 7UT
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 May 2018
Nationality
British
Occupation
Cfo

Average house price in the postcode NE29 7UT £1,643,000

G A ENGINEERING (NORTH WEST) LIMITED

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 May 2018
Nationality
British
Occupation
Chartered Accountant

GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 May 2018
Nationality
British
Occupation
Chartered Accountant

SENGS ENGINEERING SOLUTIONS LIMITED

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 May 2018
Nationality
British
Occupation
Chartered Accountant

G A ENGINEERING (GROUP) LIMITED

Correspondence address
Brodies House 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 May 2018
Nationality
British
Occupation
Chartered Accountant

PRYME GROUP LIMITED

Correspondence address
C/O Brodies Llp 90 Bartholomew Close, London, England, EC1A 7BN
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 May 2018
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1A 7BN £1,284,000

STARGATE PRECISION ENGINEERING LIMITED

Correspondence address
L5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, England, NE29 7UT
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 May 2018
Nationality
British
Occupation
Cfo

Average house price in the postcode NE29 7UT £1,643,000

FORUM EUROPE HOLDINGS LIMITED

Correspondence address
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Role ACTIVE
director
Date of birth
September 1983
Appointed on
31 December 2015
Resigned on
11 May 2018
Nationality
British
Occupation
Controller

MULTILIFT WELLBORE TECHNOLOGY LIMITED

Correspondence address
Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
Role RESIGNED
director
Date of birth
September 1983
Appointed on
3 July 2017
Resigned on
11 May 2018
Nationality
British
Occupation
Chartered Accountant

FORUM ENERGY TECHNOLOGIES (UK) LIMITED

Correspondence address
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Role RESIGNED
director
Date of birth
September 1983
Appointed on
31 December 2015
Resigned on
11 May 2018
Nationality
British
Occupation
Controller

FORUM WORLDWIDE HOLDINGS LIMITED

Correspondence address
150 Minories, London, EC3N 1LS
Role RESIGNED
director
Date of birth
September 1983
Appointed on
30 September 2014
Resigned on
11 May 2018
Nationality
British
Occupation
Controller

Average house price in the postcode EC3N 1LS £40,758,000

FORUM SINGAPORE HOLDINGS LIMITED

Correspondence address
Worldwide Corporate Advisors 150 Minories, London, EC3N 1LS
Role RESIGNED
director
Date of birth
September 1983
Appointed on
11 August 2014
Resigned on
11 May 2018
Nationality
British
Occupation
Controller

Average house price in the postcode EC3N 1LS £40,758,000