This company is commonly known as Subsea 7 Crewing Limited. The company was founded 50 years ago and was given the registration number 01130356. The firm's registered office is in SUTTON. You can find them at 40 Brighton Road, , Sutton, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SUBSEA 7 CREWING LIMITED |
---|---|---|
Company Number | : | 01130356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Brighton Road, Sutton, Surrey, England, SM2 5BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Brighton Road, Sutton, England, SM2 5BN | Secretary | 30 September 2013 | Active |
40, Brighton Road, Sutton, England, SM2 5BN | Director | 01 January 2015 | Active |
40, Brighton Road, Sutton, England, SM2 5BN | Director | 01 October 2020 | Active |
40, Brighton Road, Sutton, England, SM2 5BN | Director | 22 July 2014 | Active |
200, Hammersmith Road, Hammersmith, London, W6 7DL | Secretary | 24 May 2011 | Active |
12, Heather Close, New Haw, Addlestone, KT15 3PF | Secretary | 17 April 2009 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | - | Active |
200, Hammersmith Road, London, London, W6 7DL | Corporate Secretary | 17 April 2009 | Active |
West Campus, Tarland Road, Westhill, Aberdeen, United Kingdom, AB32 6JZ | Corporate Secretary | 28 July 1997 | Active |
200, Hammersmith Road, Hammersmith, London, W6 7DL | Director | 12 February 2010 | Active |
200, Hammersmith Road, Hammersmith, London, W6 7DL | Director | 12 February 2010 | Active |
7 Overton Park, Dyce, Aberdeen, AB21 7FT | Director | 06 December 2004 | Active |
45 Quarry Road, Cults, Aberdeen, AB15 9TP | Director | 24 June 2002 | Active |
2 Blackdog Steading Blackdog, Bridge Of Don, Aberdeen, AB23 8BT | Director | 01 March 1994 | Active |
16, Cranleigh Gardens, Kingston, KT2 5TX | Director | 15 December 2008 | Active |
200, Hammersmith Road, Hammersmith, London, W6 7DL | Director | 24 May 2011 | Active |
40, Brighton Road, Sutton, England, SM2 5BN | Director | 01 April 2018 | Active |
40, Brighton Road, Sutton, England, SM2 5BN | Director | 30 September 2013 | Active |
48 Ragnh Ildsgate, 4044 Hafrsejord, Norway, | Director | 09 July 2003 | Active |
11 St Devenicks Place, Cults, Aberdeen, AB15 9LN | Director | 15 December 2008 | Active |
14 St Swithin Street, Aberdeen, AB1 6XD | Director | - | Active |
Hidgardtunet 21, Stavanger, Norway, FOREIGN | Director | 06 December 2004 | Active |
12, Heather Close, New Haw, Weybridge, KT15 3PF | Director | 15 December 2008 | Active |
40, Brighton Road, Sutton, England, SM2 5BN | Director | 22 July 2014 | Active |
2 Clonmore Street, Southfields, London, SW18 5EX | Director | 18 December 2008 | Active |
Bede House Court, 54 Don Street, Aberdeen, AB2 1UU | Director | - | Active |
3 Bograxie Burnhervie, Inverurie, AB51 5LD | Director | 26 June 2002 | Active |
Subsea 7 International Holdings (Uk) Limited | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Brighton Road, Sutton, England, SM2 5BN |
Nature of control | : |
|
Subsea 7 Senior Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Brighton Road, Sutton, England, SM2 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Change person director company with change date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Officers | Termination secretary company with name termination date. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.