SUBSEA 7 (UK SERVICE COMPANY) LIMITED
WESTHILL PLANTLAUNCH LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6FE

Company number SC228749
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address EAST CAMPUS PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, AB32 6FE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Termination of appointment of Robin Ashley Davies as a secretary on 31 December 2016; Termination of appointment of Robin Ashley Davies as a director on 31 December 2016. The most likely internet sites of SUBSEA 7 (UK SERVICE COMPANY) LIMITED are www.subsea7ukservicecompany.co.uk, and www.subsea-7-uk-service-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Inverurie Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Subsea 7 Uk Service Company Limited is a Private Limited Company. The company registration number is SC228749. Subsea 7 Uk Service Company Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Subsea 7 Uk Service Company Limited is East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire Ab32 6fe. . PEACE, Lorna Helen is a Secretary of the company. LOUYS, Nathalie Veronique Jacqueline Ghislaine is a Director of the company. ROSA, Ricardo Horacio is a Director of the company. TIPSON, Keith Frederick is a Director of the company. Secretary DAVIES, Robin Ashley has been resigned. Secretary IMOHE, Isoken Ehi has been resigned. Secretary LAWRIE, Douglas George has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CASSIE, David has been resigned. Director CROWE, Simon Paul has been resigned. Director DAVIES, Robin Ashley has been resigned. Director DUNCAN, Tony has been resigned. Director EL-IMAD, Nina has been resigned. Director FITZGERALD, Mel Oliver has been resigned. Director HICKEY, Thomas Peter Brendan has been resigned. Director IMOHE, Isoken Ehi has been resigned. Director LAWRIE, Douglas George has been resigned. Director LAWRIE, Karen Nicola has been resigned. Director LE GRAND, Antoine Dominique Pierre has been resigned. Director LEROY, Joseph Antoine Lucien has been resigned. Director MAHON, Barry Anthony has been resigned. Director MCCONNELL, James has been resigned. Director SMITH, John has been resigned. Director TOCHER, Judith Robertson has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEACE, Lorna Helen
Appointed Date: 19 April 2012

Director
LOUYS, Nathalie Veronique Jacqueline Ghislaine
Appointed Date: 30 September 2016
61 years old

Director
ROSA, Ricardo Horacio
Appointed Date: 31 July 2012
69 years old

Director
TIPSON, Keith Frederick
Appointed Date: 06 April 2011
67 years old

Resigned Directors

Secretary
DAVIES, Robin Ashley
Resigned: 31 December 2016
Appointed Date: 31 May 2004

Secretary
IMOHE, Isoken Ehi
Resigned: 19 April 2012
Appointed Date: 05 September 2011

Secretary
LAWRIE, Douglas George
Resigned: 31 May 2004
Appointed Date: 04 April 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 April 2002
Appointed Date: 05 March 2002

Director
CASSIE, David
Resigned: 10 January 2011
Appointed Date: 18 October 2004
69 years old

Director
CROWE, Simon Paul
Resigned: 31 July 2012
Appointed Date: 06 April 2011
58 years old

Director
DAVIES, Robin Ashley
Resigned: 31 December 2016
Appointed Date: 04 April 2002
66 years old

Director
DUNCAN, Tony
Resigned: 31 January 2013
Appointed Date: 12 September 2012
64 years old

Director
EL-IMAD, Nina
Resigned: 02 April 2012
Appointed Date: 13 September 2010
48 years old

Director
FITZGERALD, Mel Oliver
Resigned: 14 January 2011
Appointed Date: 18 October 2004
74 years old

Director
HICKEY, Thomas Peter Brendan
Resigned: 30 September 2016
Appointed Date: 29 May 2015
54 years old

Director
IMOHE, Isoken Ehi
Resigned: 18 May 2012
Appointed Date: 05 September 2011
47 years old

Director
LAWRIE, Douglas George
Resigned: 31 May 2004
Appointed Date: 04 April 2002
67 years old

Director
LAWRIE, Karen Nicola
Resigned: 29 May 2015
Appointed Date: 05 February 2013
63 years old

Director
LE GRAND, Antoine Dominique Pierre
Resigned: 01 April 2013
Appointed Date: 05 February 2013
71 years old

Director
LEROY, Joseph Antoine Lucien
Resigned: 22 January 2016
Appointed Date: 01 April 2013
56 years old

Director
MAHON, Barry Anthony
Resigned: 06 April 2011
Appointed Date: 18 October 2004
63 years old

Director
MCCONNELL, James
Resigned: 26 April 2011
Appointed Date: 30 June 2004
67 years old

Director
SMITH, John
Resigned: 30 June 2004
Appointed Date: 11 June 2002
69 years old

Director
TOCHER, Judith Robertson
Resigned: 05 February 2013
Appointed Date: 18 May 2012
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 April 2002
Appointed Date: 05 March 2002

Persons With Significant Control

Subsea 7 Senior Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUBSEA 7 (UK SERVICE COMPANY) LIMITED Events

28 Mar 2017
Confirmation statement made on 5 March 2017 with updates
22 Mar 2017
Termination of appointment of Robin Ashley Davies as a secretary on 31 December 2016
18 Jan 2017
Termination of appointment of Robin Ashley Davies as a director on 31 December 2016
24 Oct 2016
Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on 30 September 2016
24 Oct 2016
Termination of appointment of Thomas Peter Brendan Hickey as a director on 30 September 2016
...
... and 75 more events
10 Apr 2002
Registered office changed on 10/04/02 from: 24 great king street edinburgh EH3 6QN
09 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution

05 Mar 2002
Incorporation