OILFAST LIMITED

Status: Active

Address: Fuel Depot, Nethan Street, Motherwell

Incorporation date: 27 Jun 2013

Address: Toux Lodge Fetterangus, Mintlaw, Peterhead

Incorporation date: 30 May 2017

Address: 5 Warren Close, Hayling Island

Incorporation date: 29 Jun 1990

Address: 10 Knockbreck Street, Knockbreck Street, Tain

Incorporation date: 07 Jun 2016

Address: 3 Hurrell Road, Caister-on-sea, Great Yarmouth

Incorporation date: 28 Jun 2017

Address: 85 Mitchell Avenue, Hartley Wintney, Hook

Incorporation date: 29 Oct 2020

Address: 9 The Neuk, Blackburn, Aberdeen

Incorporation date: 22 Jan 2016

OILFIELD SENSING LTD

Status: Active

Address: Cliffe House Church Lane, Tideswell, Buxton

Incorporation date: 13 Sep 2021

Address: 3 The Drive Jubilee House, Great Warley, Brentwood

Incorporation date: 12 Mar 2010

Address: Nelson House, 13 Mundesley Road, North Walsham

Incorporation date: 15 Jan 2008

Address: 20 Bogbeth Brae, Kemnay, Inverurie

Incorporation date: 13 Aug 2012

Address: 4 Rubislaw Terrace, Aberdeen

Incorporation date: 12 Mar 2013

Address: Qualtest House, Viking Road Gapton Hall, Industrial Estate Great Yarmouth

Incorporation date: 03 May 2001

Address: 4 Trenoweth Road, Falmouth

Incorporation date: 16 Oct 2021

Address: 18 The Drive, Cobham, Surrey

Incorporation date: 17 Feb 2006