Canary Wharf
London
E14 5NR
Director Name | Mr Philip John Simons |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 May 2017) |
Role | Vice President, Canada, Med & Russia |
Country of Residence | Scotland |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5NR |
Secretary Name | Lorna Helen Peace |
---|---|
Status | Closed |
Appointed | 19 October 2011(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 May 2017) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5NR |
Director Name | Mr Simon David Ellis |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2013(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 May 2017) |
Role | Uk Legal Director |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5NR |
Secretary Name | Subsea 7 M.S. Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2000(15 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 24 May 2017) |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Director Name | Brian Cocksedge |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Commercial Director |
Correspondence Address | Flat 1 44 Diamond Street Saltburn Cleveland TS12 1EB |
Director Name | Mr Martin Andrew Bull |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Director Commercial & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Wick Cottage Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | David Alan Hughes |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1993) |
Role | Director Finance |
Correspondence Address | 4 Linkdale Billericay Essex CM12 9QW |
Director Name | Mr John Joseph Johnson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1994) |
Role | Director Finance |
Correspondence Address | 11 The Mount Normanby Middlesbrough Cleveland TS6 0HG |
Secretary Name | Jacqueline Violet McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 74 Hedingham Road Halstead Essex CO9 2DJ |
Director Name | Mr Edward Morrison Astle |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 35 Magdalen Road London SW18 3MD |
Secretary Name | Paul Anthony O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 20 Parkfield Road South Didsbury Manchester M20 6DH |
Director Name | Michael Cannon |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 22 Vellacotts Broomfield Chelmsford Essex CM1 5EB |
Director Name | Jacqueline Violet McDowell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1994) |
Role | Lawyer |
Correspondence Address | 74 Hedingham Road Halstead Essex CO9 2DJ |
Director Name | Brock Alan Hattox |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 1995) |
Role | Senior V.P Chief Financial Off |
Correspondence Address | 30 Lakewood Estates Drive New Orleans Louisiana 70131 |
Director Name | Mr John McNab Clinton |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 1997) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Treave Coulsdon Lane Coulsdon Surrey CR5 3QJ |
Director Name | Serge Antonini |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 2000) |
Role | Executive |
Correspondence Address | 6 Ter Rue Rouget De L Isle Courbevoie 92000 |
Director Name | Pierre Laborie |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 2000) |
Role | Executive |
Correspondence Address | 61 Rue De Lourmel Paris 75015 Foreign |
Secretary Name | John Sangchu Tsai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 6477 Louis Xiv Street New Orleans Louisiana 70124 |
Secretary Name | Robert E Stumpf |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 1998) |
Role | Secretary |
Correspondence Address | 4611 Butler Springs Lane Katy Texas 77494 United States |
Secretary Name | Thierry Quentin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 April 1998(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 4 Rue Des Erables 78150 Rocquencourt France |
Director Name | Mr Bruno Raymond Yves Chabas |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 2000(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 March 2006) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Manor Road Henley On Thames RG9 1LU |
Director Name | Thomas Ehret |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2006) |
Role | CEO |
Correspondence Address | 601 Sovereign Court 29 Wrights Lane, Kensington London W8 5SH |
Director Name | Allen Frederick Leatt |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 23 March 2006) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 55 York Mansions Prince Of Wales Drive London SW11 4BP |
Director Name | Brian Forbes Leith |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2007) |
Role | Vp Marine Assets |
Correspondence Address | 75 Bruntland Court Portlethen Aberdeen AB12 4UQ Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2007) |
Role | Director Of Leagal And Contrac |
Country of Residence | Scotland |
Correspondence Address | 7 Overton Park Dyce Aberdeen Aberdeenshire AB21 7FT Scotland |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Bury Green Little Hadham Hertfordshire SG11 2EY |
Director Name | Mr Bruno Raymond Yves Chabas |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2007(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Manor Road Henley On Thames RG9 1LU |
Secretary Name | Hugh Richard Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2009) |
Role | Senior Legal Counsel |
Correspondence Address | 92(1f1) Spottiswoode Street Edinburgh EH9 1DJ Scotland |
Director Name | Mr Graham John Meil |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2011) |
Role | Marketing And Sales Director |
Country of Residence | Scotland |
Correspondence Address | Roselyn Croft Hill Road Kintore Aberdeenshire AB51 0YX Scotland |
Secretary Name | Mr Darren Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2011) |
Role | Legal Counsel |
Correspondence Address | The Auld Byre Nethermill Of Tillyhilt Tarves Ellon Aberdeenshire AB41 7NT Scotland |
Director Name | Dr Mike John Jones |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(24 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 November 2009) |
Role | Chief Financial Officer |
Correspondence Address | 9 Norman Avenue Twickenham Middlesex TW1 2LY |
Director Name | Mr Simon Paul Crowe |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Director Name | Mr Stephen Anthony McNeill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2014) |
Role | Vice President Uk |
Country of Residence | Scotland |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Director Name | Mr Oyvind Mikaelsen |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 September 2012(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2015) |
Role | Senior Vice President - Nsmc |
Country of Residence | Norway |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Registered Address | 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,000 |
Gross Profit | -£58,000 |
Net Worth | £21,064,000 |
Cash | £85,000 |
Current Liabilities | £21,738,000 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
24 February 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 February 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 January 2016 | Court order INSOLVENCY:court order - removal of liquidator (5 pages) |
14 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2016 | Court order INSOLVENCY:court order - removal of liquidator (5 pages) |
14 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 August 2015 | Resolutions
|
6 August 2015 | Registered office address changed from 200 Hammersmith Road Hammersmith London W6 7DL to 40 Bank Street Canary Wharf London E14 5NR on 6 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from 200 Hammersmith Road Hammersmith London W6 7DL to 40 Bank Street Canary Wharf London E14 5NR on 6 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from 200 Hammersmith Road Hammersmith London W6 7DL to 40 Bank Street Canary Wharf London E14 5NR on 6 August 2015 (2 pages) |
5 August 2015 | Declaration of solvency (3 pages) |
5 August 2015 | Appointment of a voluntary liquidator (2 pages) |
5 August 2015 | Declaration of solvency (3 pages) |
5 August 2015 | Appointment of a voluntary liquidator (2 pages) |
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 February 2015 | Termination of appointment of Oyvind Mikaelsen as a director on 1 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Oyvind Mikaelsen as a director on 1 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Oyvind Mikaelsen as a director on 1 January 2015 (1 page) |
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 May 2014 | Termination of appointment of Stephen Mcneill as a director (1 page) |
6 May 2014 | Termination of appointment of Stephen Mcneill as a director (1 page) |
11 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
22 January 2013 | Appointment of Mr Simon David Ellis as a director (2 pages) |
22 January 2013 | Termination of appointment of Marie-Louise O'hara as a director (1 page) |
22 January 2013 | Appointment of Mr Simon David Ellis as a director (2 pages) |
22 January 2013 | Termination of appointment of Marie-Louise O'hara as a director (1 page) |
17 October 2012 | Appointment of Mr Oyvind Mikaelsen as a director (2 pages) |
17 October 2012 | Appointment of Mr Oyvind Mikaelsen as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page) |
22 June 2012 | Statement by directors (1 page) |
22 June 2012 | Solvency statement dated 14/06/12 (1 page) |
22 June 2012 | Resolutions
|
22 June 2012 | Statement of capital on 22 June 2012
|
22 June 2012 | Statement by directors (1 page) |
22 June 2012 | Solvency statement dated 14/06/12 (1 page) |
22 June 2012 | Resolutions
|
22 June 2012 | Statement of capital on 22 June 2012
|
8 June 2012 | Termination of appointment of Oeyvind Mikaelson as a director (1 page) |
8 June 2012 | Termination of appointment of Oeyvind Mikaelson as a director (1 page) |
9 November 2011 | Termination of appointment of Darren Taylor as a secretary (1 page) |
9 November 2011 | Termination of appointment of Darren Taylor as a secretary (1 page) |
8 November 2011 | Termination of appointment of Darren Taylor as a director (1 page) |
8 November 2011 | Appointment of Miss Marie-Louise Frances O'hara as a director (2 pages) |
8 November 2011 | Appointment of Lorna Helen Peace as a secretary (1 page) |
8 November 2011 | Termination of appointment of Darren Taylor as a secretary (1 page) |
8 November 2011 | Termination of appointment of Darren Taylor as a director (1 page) |
8 November 2011 | Appointment of Miss Marie-Louise Frances O'hara as a director (2 pages) |
8 November 2011 | Appointment of Lorna Helen Peace as a secretary (1 page) |
8 November 2011 | Termination of appointment of Darren Taylor as a secretary (1 page) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Secretary's details changed for Acergy M.S. Limited on 19 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Acergy M.S. Limited on 19 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of Simon Crowe as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Meil as a director (1 page) |
4 July 2011 | Termination of appointment of Ellen Rekve as a director (1 page) |
4 July 2011 | Termination of appointment of Simon Crowe as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Meil as a director (1 page) |
4 July 2011 | Termination of appointment of Ellen Rekve as a director (1 page) |
7 June 2011 | Appointment of Mr Darren Taylor as a director (2 pages) |
7 June 2011 | Appointment of Mr Darren Taylor as a director (2 pages) |
2 June 2011 | Appointment of Mr Stephen Anthony Mcneill as a director (2 pages) |
2 June 2011 | Appointment of Mr Philip John Simons as a director (2 pages) |
2 June 2011 | Appointment of Mr Stephen Anthony Mcneill as a director (2 pages) |
2 June 2011 | Appointment of Mr Philip John Simons as a director (2 pages) |
1 June 2011 | Appointment of Patricia Murray as a director (2 pages) |
1 June 2011 | Appointment of Patricia Murray as a director (2 pages) |
24 May 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
24 May 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
29 March 2011 | Full accounts made up to 30 November 2010 (19 pages) |
29 March 2011 | Full accounts made up to 30 November 2010 (19 pages) |
2 October 2010 | Full accounts made up to 30 November 2009 (18 pages) |
2 October 2010 | Full accounts made up to 30 November 2009 (18 pages) |
24 August 2010 | Termination of appointment of Bruno Chabas as a director (1 page) |
24 August 2010 | Termination of appointment of Bruno Chabas as a director (1 page) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Ellen Norloff Rekve on 30 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Oeyvind Mikaelson on 30 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Graham John Meil on 30 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Bruno Raymond Yves Chabas on 30 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Ellen Norloff Rekve on 30 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Oeyvind Mikaelson on 30 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Graham John Meil on 30 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Bruno Raymond Yves Chabas on 30 October 2009 (2 pages) |
17 December 2009 | Appointment of Mr Simon Paul Crowe as a director (2 pages) |
17 December 2009 | Appointment of Mr Simon Paul Crowe as a director (2 pages) |
14 December 2009 | Termination of appointment of Mike Jones as a director (2 pages) |
14 December 2009 | Termination of appointment of Mike Jones as a director (2 pages) |
23 September 2009 | Appointment terminated director stuart jackson (1 page) |
23 September 2009 | Director appointed mike john jones (2 pages) |
23 September 2009 | Appointment terminated director stuart jackson (1 page) |
23 September 2009 | Director appointed mike john jones (2 pages) |
14 August 2009 | Full accounts made up to 30 November 2008 (18 pages) |
14 August 2009 | Full accounts made up to 30 November 2008 (18 pages) |
4 August 2009 | Director's change of particulars / graham meil / 30/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / graham meil / 30/07/2009 (2 pages) |
30 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
30 July 2009 | Director's change of particulars / graham neil / 30/07/2009 (2 pages) |
30 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
30 July 2009 | Director's change of particulars / graham neil / 30/07/2009 (2 pages) |
1 June 2009 | Secretary's change of particulars / darren taylor / 01/06/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / darren taylor / 01/06/2009 (1 page) |
30 April 2009 | Director appointed graham john neil (2 pages) |
30 April 2009 | Director appointed graham john neil (2 pages) |
3 April 2009 | Appointment terminated secretary hugh irvine (1 page) |
3 April 2009 | Secretary appointed darren taylor (1 page) |
3 April 2009 | Appointment terminated secretary hugh irvine (1 page) |
3 April 2009 | Secretary appointed darren taylor (1 page) |
6 August 2008 | Secretary's change of particulars / hugh irvine / 01/08/2008 (1 page) |
6 August 2008 | Secretary's change of particulars / hugh irvine / 01/08/2008 (1 page) |
30 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 July 2008 | Secretary's change of particulars / acergy M.S. LIMITED / 01/04/2008 (1 page) |
29 July 2008 | Director's change of particulars / beuno chabas / 29/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / acergy M.S. LIMITED / 01/04/2008 (1 page) |
29 July 2008 | Director's change of particulars / beuno chabas / 29/07/2008 (1 page) |
2 July 2008 | Appointment terminated director timothy sheehan (1 page) |
2 July 2008 | Appointment terminated director timothy sheehan (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 May 2008 | Director's change of particulars / oeyvino mikaelson / 12/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / oeyvino mikaelson / 12/05/2008 (1 page) |
8 May 2008 | Full accounts made up to 30 November 2007 (15 pages) |
8 May 2008 | Full accounts made up to 30 November 2007 (15 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page) |
30 December 2007 | Full accounts made up to 30 November 2006 (16 pages) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | Full accounts made up to 30 November 2006 (16 pages) |
30 December 2007 | New secretary appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
5 January 2007 | Full accounts made up to 30 November 2005 (15 pages) |
5 January 2007 | Full accounts made up to 30 November 2005 (15 pages) |
18 October 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
18 October 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
13 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
23 January 2006 | Company name changed stolt offshore services LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Company name changed stolt offshore services LIMITED\certificate issued on 23/01/06 (2 pages) |
20 December 2005 | Full accounts made up to 30 November 2004 (14 pages) |
20 December 2005 | Full accounts made up to 30 November 2004 (14 pages) |
6 October 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
6 October 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
13 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
11 April 2005 | Full accounts made up to 30 November 2003 (15 pages) |
11 April 2005 | Full accounts made up to 30 November 2003 (15 pages) |
2 March 2005 | Return made up to 01/07/04; full list of members (3 pages) |
2 March 2005 | Return made up to 01/07/04; full list of members (3 pages) |
27 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
27 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
30 July 2004 | Company name changed etpm deepsea LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed etpm deepsea LIMITED\certificate issued on 30/07/04 (2 pages) |
22 April 2004 | Return made up to 01/07/02; no change of members (7 pages) |
22 April 2004 | Return made up to 01/07/02; no change of members (7 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
8 March 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
13 December 2003 | Full accounts made up to 30 November 2002 (16 pages) |
13 December 2003 | Full accounts made up to 30 November 2002 (16 pages) |
1 August 2003 | Return made up to 01/07/03; no change of members
|
1 August 2003 | Return made up to 01/07/03; no change of members
|
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
5 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
5 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
10 June 2002 | Full accounts made up to 30 November 2000 (16 pages) |
10 June 2002 | Full accounts made up to 30 November 2000 (16 pages) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
7 August 2001 | Return made up to 01/07/01; full list of members
|
7 August 2001 | Return made up to 01/07/00; full list of members (7 pages) |
7 August 2001 | Return made up to 01/07/01; full list of members
|
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: aldwych house 71/91 aldwych london WC2B 4HN (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: aldwych house 71/91 aldwych london WC2B 4HN (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
10 December 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (21 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (11 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (11 pages) |
11 September 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
11 September 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 43/44 great windmill street london W1V 7PA (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 43/44 great windmill street london W1V 7PA (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
24 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
8 July 1998 | Return made up to 01/07/98; full list of members
|
8 July 1998 | Return made up to 01/07/98; full list of members
|
21 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: mcdermott house empire way wembley middlesex HA9 0NN (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: mcdermott house empire way wembley middlesex HA9 0NN (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Company name changed mcdermott subsea constructors li mited\certificate issued on 17/04/98 (2 pages) |
17 April 1998 | Company name changed mcdermott subsea constructors li mited\certificate issued on 17/04/98 (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
11 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 2ND floor albemarle house 1 albermarle street london W1X 3HF (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 2ND floor albemarle house 1 albermarle street london W1X 3HF (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
13 July 1997 | Return made up to 01/07/97; full list of members
|
13 July 1997 | Return made up to 01/07/97; full list of members
|
3 April 1997 | Full accounts made up to 31 March 1996 (17 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (17 pages) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | New secretary appointed (2 pages) |
15 July 1996 | Return made up to 01/07/96; full list of members (9 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Return made up to 01/07/96; full list of members (9 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
14 April 1996 | New secretary appointed (1 page) |
14 April 1996 | New secretary appointed (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (22 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (22 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
21 July 1995 | Return made up to 01/07/95; full list of members
|
21 July 1995 | Return made up to 01/07/95; full list of members
|
12 June 1995 | Company name changed northern ocean services LIMITED\certificate issued on 13/06/95 (4 pages) |
12 June 1995 | Company name changed northern ocean services LIMITED\certificate issued on 13/06/95 (4 pages) |
18 January 1995 | Full accounts made up to 31 March 1994 (20 pages) |
18 January 1995 | Full accounts made up to 31 March 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
1 February 1994 | Full accounts made up to 31 March 1993 (19 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (19 pages) |
7 October 1992 | Full accounts made up to 31 March 1992 (17 pages) |
7 October 1992 | Full accounts made up to 31 March 1992 (17 pages) |
1 October 1985 | Company name changed\certificate issued on 01/10/85 (2 pages) |
1 October 1985 | Company name changed\certificate issued on 01/10/85 (2 pages) |
4 April 1985 | Incorporation (18 pages) |
4 April 1985 | Incorporation (18 pages) |