This company is commonly known as S&jd Robertson North Air Limited. The company was founded 52 years ago and was given the registration number SC051614. The firm's registered office is in ABERDEEN. You can find them at 1 Wellheads Avenue, Dyce, Aberdeen, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.
Name | : | S&JD ROBERTSON NORTH AIR LIMITED |
---|---|---|
Company Number | : | SC051614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Wellheads Avenue, Dyce, Aberdeen, AB21 7PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
S&Jd Robertson North Air Ltd, Perimeter Road North, London Gatwick Airport, Gatwick, England, RH6 0JE | Secretary | 07 July 2023 | Active |
Primeflight Aviation Services Inc., 3 Sugar Creek Center Blvd. Ste., 450 Sugar Land, Texas, United States, TX 77478 | Director | 06 December 2021 | Active |
Bp, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP | Director | 01 October 2021 | Active |
Bp Plc, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP | Director | 03 January 2023 | Active |
Primeflight Aviation Services Inc., 3, Sugar Creek Center, Blvd. Ste. 450, Sugar Land, United States, TX 77478 | Director | 09 February 2022 | Active |
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP | Secretary | 01 August 2004 | Active |
Pound Cottage, Fish Street, Redbourn, AL3 7LP | Secretary | 19 February 2001 | Active |
34 Butts End, Gadebridge, Hemel Hempstead, HP1 3JH | Secretary | 01 October 2003 | Active |
4 Whitehall Road, Hanwell, London, W7 2JE | Secretary | 03 November 2006 | Active |
42 Hill Rise, Rickmansworth, WD3 2NZ | Secretary | 30 November 1996 | Active |
1, Herbert Place, Isleworth, TW7 4BU | Secretary | 01 February 2006 | Active |
Fuel Farm, Perimeter Road North, London Gatwick Airport, Gatwick, England, RH6 0JE | Secretary | 02 January 2018 | Active |
Spinningdale House, Spinningdale, Ardgay, IV24 3AD | Secretary | - | Active |
87 Herns Lane, Welwyn Garden City, AL7 2AQ | Secretary | 10 September 1997 | Active |
Oakview, The Green, Croxley Green, WD3 3HN | Secretary | 21 July 2008 | Active |
Oakview, The Green, Croxley Green, WD3 3HN | Secretary | 11 August 1997 | Active |
Kevock, The Keelies, Kirkwall, KW15 1GA | Secretary | 01 August 1995 | Active |
1, Wellheads Avenue, Dyce, Aberdeen, United Kingdom, AB21 7PB | Secretary | 05 January 2011 | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Secretary | 01 December 2008 | Active |
12, Plumtree Court, London, United Kingdom, EC4A4HT | Corporate Secretary | 01 July 2010 | Active |
Hildeval Easthill, Kirkwall, KW15 1LY | Director | - | Active |
Air Bp Limited, Chertsey Road, Sunbury-On-Thames, England, TW16 7LN | Director | 17 July 2019 | Active |
500-600, Witan Gate West, Milton Keynes, England, MK9 1ES | Director | 18 May 2018 | Active |
Le Petit Vaupiard, 35800 St Briac Sur Mer, France, | Director | 01 November 1994 | Active |
16 Dalkeith Road, Harpenden, AL5 5PW | Director | 01 July 2005 | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Director | 01 October 2000 | Active |
5 Norgrove Park, Gerrards Cross, SL9 8QT | Director | 23 April 1998 | Active |
8 Northcotts, Parkmeadow, Hatfield, AL9 5ES | Director | 30 November 1996 | Active |
27, Schauenburgerstrasse, Hamburg, Germany, 20095 | Director | 01 June 2015 | Active |
27 Meadway, Harpenden, AL5 1JN | Director | 30 November 1996 | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Director | 01 October 2009 | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Director | 01 March 2007 | Active |
Sunbury Business Park, Building D, Chertsey Road, Sunbury-On-Thames, England, TW16 7LN | Director | 02 February 2017 | Active |
22 Brackendale Grove, Harpenden, AL5 3EJ | Director | 30 November 1996 | Active |
Bp Oil Espana, Avenida De Barajas 30, Madrid, Spain, | Director | 21 September 2020 | Active |
Skytanking Holding Gmbh | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Skytanking Holding Gmbh, Raboisen 6, 20095 Hamburg, Germany, |
Nature of control | : |
|
Bp International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building E, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.