Company NameAcergy Services Limited
Company StatusDissolved
Company Number01902584
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)
Dissolution Date24 May 2017 (6 years, 11 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(26 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2017)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMr Philip John Simons
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(26 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2017)
RoleVice President, Canada, Med & Russia
Country of ResidenceScotland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5NR
Secretary NameLorna Helen Peace
StatusClosed
Appointed19 October 2011(26 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 24 May 2017)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMr Simon David Ellis
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 24 May 2017)
RoleUk Legal Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5NR
Secretary NameSubsea 7 M.S. Limited (Corporation)
StatusClosed
Appointed23 May 2000(15 years, 1 month after company formation)
Appointment Duration17 years (closed 24 May 2017)
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameBrian Cocksedge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleCommercial Director
Correspondence AddressFlat 1
44 Diamond Street
Saltburn
Cleveland
TS12 1EB
Director NameDavid Alan Hughes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1993)
RoleDirector Finance
Correspondence Address4 Linkdale
Billericay
Essex
CM12 9QW
Director NameMr John Joseph Johnson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1994)
RoleDirector Finance
Correspondence Address11 The Mount
Normanby
Middlesbrough
Cleveland
TS6 0HG
Director NameMr Martin Andrew Bull
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleDirector Commercial & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressWick Cottage Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Secretary NameJacqueline Violet McDowell
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address74 Hedingham Road
Halstead
Essex
CO9 2DJ
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address35 Magdalen Road
London
SW18 3MD
Secretary NamePaul Anthony O'Brien
NationalityBritish
StatusResigned
Appointed26 March 1993(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 03 April 1998)
RoleCompany Director
Correspondence Address20 Parkfield Road South
Didsbury
Manchester
M20 6DH
Director NameMichael Cannon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(8 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence Address22 Vellacotts
Broomfield
Chelmsford
Essex
CM1 5EB
Director NameJacqueline Violet McDowell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(8 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 1994)
RoleLawyer
Correspondence Address74 Hedingham Road
Halstead
Essex
CO9 2DJ
Director NameBrock Alan Hattox
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 1995)
RoleSenior V.P Chief Financial Off
Correspondence Address30 Lakewood Estates Drive
New Orleans
Louisiana
70131
Director NameMr John McNab Clinton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 1997)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTreave Coulsdon Lane
Coulsdon
Surrey
CR5 3QJ
Director NameSerge Antonini
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 2000)
RoleExecutive
Correspondence Address6 Ter Rue Rouget De L Isle
Courbevoie
92000
Director NamePierre Laborie
Date of BirthMay 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 2000)
RoleExecutive
Correspondence Address61 Rue De Lourmel
Paris 75015
Foreign
Secretary NameJohn Sangchu Tsai
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address6477 Louis Xiv Street
New Orleans
Louisiana
70124
Secretary NameRobert E Stumpf
NationalityAmerican
StatusResigned
Appointed01 August 1996(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 1998)
RoleSecretary
Correspondence Address4611 Butler Springs Lane
Katy
Texas
77494
United States
Secretary NameThierry Quentin
NationalityFrench
StatusResigned
Appointed03 April 1998(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2000)
RoleCompany Director
Correspondence Address4 Rue Des Erables
78150 Rocquencourt
France
Director NameMr Bruno Raymond Yves Chabas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2000(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 2006)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 Manor Road
Henley On Thames
RG9 1LU
Director NameThomas Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2003(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 March 2006)
RoleCEO
Correspondence Address601 Sovereign Court
29 Wrights Lane, Kensington
London
W8 5SH
Director NameAllen Frederick Leatt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(20 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 March 2006)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 55 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameBrian Forbes Leith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2007)
RoleVp Marine Assets
Correspondence Address75 Bruntland Court
Portlethen
Aberdeen
AB12 4UQ
Scotland
Director NameMr Gary George Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2007)
RoleDirector Of Leagal And Contrac
Country of ResidenceScotland
Correspondence Address7 Overton Park
Dyce
Aberdeen
Aberdeenshire
AB21 7FT
Scotland
Director NameMr Stuart Robert Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Bury Green
Little Hadham
Hertfordshire
SG11 2EY
Director NameMr Bruno Raymond Yves Chabas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2007(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 Manor Road
Henley On Thames
RG9 1LU
Secretary NameHugh Richard Irvine
NationalityBritish
StatusResigned
Appointed03 December 2007(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2009)
RoleSenior Legal Counsel
Correspondence Address92(1f1) Spottiswoode Street
Edinburgh
EH9 1DJ
Scotland
Director NameMr Graham John Meil
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2011)
RoleMarketing And Sales Director
Country of ResidenceScotland
Correspondence AddressRoselyn Croft Hill Road
Kintore
Aberdeenshire
AB51 0YX
Scotland
Secretary NameMr Darren Taylor
NationalityBritish
StatusResigned
Appointed05 March 2009(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2011)
RoleLegal Counsel
Correspondence AddressThe Auld Byre Nethermill Of Tillyhilt
Tarves
Ellon
Aberdeenshire
AB41 7NT
Scotland
Director NameDr Mike John Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(24 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 November 2009)
RoleChief Financial Officer
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Director NameMr Simon Paul Crowe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameMr Stephen Anthony McNeill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(26 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2014)
RoleVice President Uk
Country of ResidenceScotland
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameMr Oyvind Mikaelsen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed21 September 2012(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2015)
RoleSenior Vice President - Nsmc
Country of ResidenceNorway
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£26,000
Gross Profit-£58,000
Net Worth£21,064,000
Cash£85,000
Current Liabilities£21,738,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 May 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Return of final meeting in a members' voluntary winding up (4 pages)
14 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2016Court order INSOLVENCY:court order - removal of liquidator (5 pages)
6 August 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (2 pages)
5 August 2015Declaration of solvency (3 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500
(5 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500
(5 pages)
19 February 2015Termination of appointment of Oyvind Mikaelsen as a director on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Oyvind Mikaelsen as a director on 1 January 2015 (1 page)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500
(5 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500
(5 pages)
16 July 2014Full accounts made up to 31 December 2013 (12 pages)
6 May 2014Termination of appointment of Stephen Mcneill as a director (1 page)
11 September 2013Full accounts made up to 31 December 2012 (18 pages)
5 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 500
(6 pages)
5 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 500
(6 pages)
22 January 2013Termination of appointment of Marie-Louise O'hara as a director (1 page)
22 January 2013Appointment of Mr Simon David Ellis as a director (2 pages)
17 October 2012Appointment of Mr Oyvind Mikaelsen as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page)
22 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 14/06/2012
(2 pages)
22 June 2012Solvency statement dated 14/06/12 (1 page)
22 June 2012Statement by directors (1 page)
22 June 2012Statement of capital on 22 June 2012
  • GBP 500
(4 pages)
8 June 2012Termination of appointment of Oeyvind Mikaelson as a director (1 page)
9 November 2011Termination of appointment of Darren Taylor as a secretary (1 page)
8 November 2011Appointment of Miss Marie-Louise Frances O'hara as a director (2 pages)
8 November 2011Termination of appointment of Darren Taylor as a secretary (1 page)
8 November 2011Appointment of Lorna Helen Peace as a secretary (1 page)
8 November 2011Termination of appointment of Darren Taylor as a director (1 page)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
19 July 2011Secretary's details changed for Acergy M.S. Limited on 19 July 2011 (2 pages)
4 July 2011Termination of appointment of Graham Meil as a director (1 page)
4 July 2011Termination of appointment of Ellen Rekve as a director (1 page)
4 July 2011Termination of appointment of Simon Crowe as a director (1 page)
7 June 2011Appointment of Mr Darren Taylor as a director (2 pages)
2 June 2011Appointment of Mr Stephen Anthony Mcneill as a director (2 pages)
2 June 2011Appointment of Mr Philip John Simons as a director (2 pages)
1 June 2011Appointment of Patricia Murray as a director (2 pages)
24 May 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 March 2011Full accounts made up to 30 November 2010 (19 pages)
2 October 2010Full accounts made up to 30 November 2009 (18 pages)
24 August 2010Termination of appointment of Bruno Chabas as a director (1 page)
21 July 2010Director's details changed for Bruno Raymond Yves Chabas on 30 October 2009 (2 pages)
21 July 2010Director's details changed for Mr Graham John Meil on 30 October 2009 (2 pages)
21 July 2010Director's details changed for Ellen Norloff Rekve on 30 October 2009 (2 pages)
21 July 2010Director's details changed for Oeyvind Mikaelson on 30 October 2009 (2 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
17 December 2009Appointment of Mr Simon Paul Crowe as a director (2 pages)
14 December 2009Termination of appointment of Mike Jones as a director (2 pages)
23 September 2009Appointment terminated director stuart jackson (1 page)
23 September 2009Director appointed mike john jones (2 pages)
14 August 2009Full accounts made up to 30 November 2008 (18 pages)
4 August 2009Director's change of particulars / graham meil / 30/07/2009 (2 pages)
30 July 2009Return made up to 01/07/09; full list of members (5 pages)
30 July 2009Director's change of particulars / graham neil / 30/07/2009 (2 pages)
1 June 2009Secretary's change of particulars / darren taylor / 01/06/2009 (1 page)
30 April 2009Director appointed graham john neil (2 pages)
3 April 2009Secretary appointed darren taylor (1 page)
3 April 2009Appointment terminated secretary hugh irvine (1 page)
6 August 2008Secretary's change of particulars / hugh irvine / 01/08/2008 (1 page)
30 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 July 2008Secretary's change of particulars / acergy M.S. LIMITED / 01/04/2008 (1 page)
29 July 2008Director's change of particulars / beuno chabas / 29/07/2008 (1 page)
2 July 2008Appointment terminated director timothy sheehan (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
14 May 2008Director's change of particulars / oeyvino mikaelson / 12/05/2008 (1 page)
8 May 2008Full accounts made up to 30 November 2007 (15 pages)
31 March 2008Registered office changed on 31/03/2008 from dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page)
30 December 2007Full accounts made up to 30 November 2006 (16 pages)
30 December 2007New secretary appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
24 July 2007Return made up to 01/07/07; full list of members (3 pages)
5 January 2007Full accounts made up to 30 November 2005 (15 pages)
18 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
13 July 2006Return made up to 01/07/06; full list of members (3 pages)
13 July 2006Secretary's particulars changed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
23 January 2006Company name changed stolt offshore services LIMITED\certificate issued on 23/01/06 (2 pages)
20 December 2005Full accounts made up to 30 November 2004 (14 pages)
6 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
30 August 2005Director's particulars changed (1 page)
13 July 2005Return made up to 01/07/05; full list of members (3 pages)
11 April 2005Full accounts made up to 30 November 2003 (15 pages)
2 March 2005Return made up to 01/07/04; full list of members (3 pages)
27 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
18 August 2004Declaration of mortgage charge released/ceased (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
30 July 2004Company name changed etpm deepsea LIMITED\certificate issued on 30/07/04 (2 pages)
22 April 2004Return made up to 01/07/02; no change of members (7 pages)
7 April 2004Director's particulars changed (1 page)
8 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2003Director's particulars changed (1 page)
13 December 2003Full accounts made up to 30 November 2002 (16 pages)
1 August 2003Return made up to 01/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
5 September 2002Full accounts made up to 30 November 2001 (14 pages)
18 August 2002Auditor's resignation (1 page)
10 June 2002Full accounts made up to 30 November 2000 (16 pages)
3 April 2002New director appointed (1 page)
26 March 2002Director resigned (1 page)
7 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Director's particulars changed (1 page)
24 July 2001Registered office changed on 24/07/01 from: aldwych house 71/91 aldwych london WC2B 4HN (1 page)
21 June 2001Director's particulars changed (1 page)
10 December 2000Full accounts made up to 31 December 1999 (21 pages)
9 October 2000Particulars of mortgage/charge (11 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
11 September 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 43/44 great windmill street london W1V 7PA (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
24 September 1999Full accounts made up to 31 December 1998 (19 pages)
15 July 1999Return made up to 01/07/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (20 pages)
8 July 1998Return made up to 01/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1998Director resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: mcdermott house empire way wembley middlesex HA9 0NN (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Director resigned (1 page)
17 April 1998Company name changed mcdermott subsea constructors li mited\certificate issued on 17/04/98 (2 pages)
24 February 1998Director resigned (1 page)
11 January 1998Full accounts made up to 31 March 1997 (18 pages)
5 December 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 2ND floor albemarle house 1 albermarle street london W1X 3HF (1 page)
10 September 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
13 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1997Full accounts made up to 31 March 1996 (17 pages)
14 August 1996New secretary appointed (2 pages)
15 July 1996Return made up to 01/07/96; full list of members (9 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
14 April 1996New secretary appointed (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
29 January 1996Full accounts made up to 31 March 1995 (22 pages)
11 January 1996Director resigned (1 page)
21 July 1995Return made up to 01/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1995Company name changed northern ocean services LIMITED\certificate issued on 13/06/95 (4 pages)
18 January 1995Full accounts made up to 31 March 1994 (20 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 February 1994Full accounts made up to 31 March 1993 (19 pages)
7 October 1992Full accounts made up to 31 March 1992 (17 pages)
1 October 1985Company name changed\certificate issued on 01/10/85 (2 pages)
4 April 1985Incorporation (18 pages)