This company is commonly known as Technip Ships One Limited. The company was founded 36 years ago and was given the registration number 02262774. The firm's registered office is in LONDON. You can find them at One, St. Paul's Churchyard, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | TECHNIP SHIPS ONE LIMITED |
---|---|---|
Company Number | : | 02262774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, St. Paul's Churchyard, London, EC4M 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Secretary | 01 July 2015 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Director | 20 April 2022 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Director | 31 December 2018 | Active |
The Dell, Blairdaff, Inverurie, AB51 9LT | Secretary | 29 July 1988 | Active |
Fareview Little Tillybirloch, Midmar, Inverurie, AB51 7PS | Secretary | 08 August 1995 | Active |
18 Argyll Place, Aberdeen, AB2 4EL | Secretary | 12 June 1992 | Active |
One, St. Paul's Churchyard, London, England, EC4M 8AP | Secretary | 10 January 2011 | Active |
187 Avenue De Vaugirard, Paris, France, | Secretary | 02 May 2007 | Active |
One, St. Paul's Churchyard, London, England, EC4M 8AP | Director | 10 January 2011 | Active |
34 Rue Maurice Berteaux, 78290 Croissy Sur Seine, France, FOREIGN | Director | 08 August 1995 | Active |
The Dell, Blairdaff, Inverurie, AB51 9LT | Director | 29 July 1988 | Active |
7, Philip Pedersens Vei, Lysaker 1366, Norway, | Director | 17 November 2020 | Active |
Nesasen 18, 1394 Nesbru, Norway, | Director | 19 July 2002 | Active |
Hallandsgatan 3, S 41139 Gothenburg, Sweden, | Director | 29 July 1988 | Active |
2 The Chanonry, Aberdeen, Scotland, AB24 1RP | Director | 05 August 1997 | Active |
2 The Chanonry, Aberdeen, Scotland, AB24 1RP | Director | 28 October 1996 | Active |
146 Hamilton Place, Aberdeen, AB15 5BB | Director | 19 July 2002 | Active |
8 Chemin Du Haut De Vaux, Le Mesnil Le Roi, France, | Director | 06 October 2003 | Active |
14 Bayview Road, Aberdeen, AB15 4EY | Director | 19 July 2002 | Active |
2 Avenue Lenotre, Marly Le Roi, France, 78160 | Director | 17 February 2006 | Active |
18 Argyll Place, Aberdeen, AB2 4EL | Director | 25 March 1994 | Active |
One, St. Paul's Churchyard, London, EC4M 8AP | Director | 20 July 2016 | Active |
28 Forrest Road, Aberdeen, AB2 4BS | Director | 27 February 1989 | Active |
51/53 Villa Des Princes, Boulogne, France, 92100 | Director | 22 April 1998 | Active |
262 High Holborn, London, WC1V 7NA | Director | 14 May 2010 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL | Director | 18 May 2021 | Active |
Breivikvn 35c, Nesbru, Norway, | Director | 01 July 2008 | Active |
59 Warwick Square, London, SW1V 2AL | Director | 10 December 1991 | Active |
264 Oosmaaslaan, Rotterdam, Holland, FOREIGN | Director | 08 August 1995 | Active |
Glasterbury House, 263 North Deeside Road, Milltimber Aberdeen, AB1 0HD | Director | 25 March 1994 | Active |
1 Allee Zenaga, Vaucresson, France, | Director | 08 November 2002 | Active |
17 Avenue Mirabeau, 78600 Maisons-Lafitte, France, FOREIGN | Director | 15 December 1994 | Active |
One, St. Paul's Churchyard, London, England, EC4M 8AP | Director | 15 May 2012 | Active |
One, St. Paul's Churchyard, London, EC4M 8AP | Director | 04 February 2020 | Active |
53 Earlspark Drive, Bieldside, Aberdeen, AB15 9AH | Director | 08 August 1995 | Active |
Technip Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, St. Paul's Churchyard, London, England, EC4M 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-03 | Incorporation | Memorandum articles. | Download |
2021-03-03 | Resolution | Resolution. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.