LONDON OFFSHORE CONSULTANTS LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1DY
Company number 01415347
Status Active
Incorporation Date 16 February 1979
Company Type Private Limited Company
Address IBEX HOUSE, 42-47 MINORIES, LONDON, EC3N 1DY
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Mark Anthony Rossiter as a director on 22 January 2016. The most likely internet sites of LONDON OFFSHORE CONSULTANTS LIMITED are www.londonoffshoreconsultants.co.uk, and www.london-offshore-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Offshore Consultants Limited is a Private Limited Company. The company registration number is 01415347. London Offshore Consultants Limited has been working since 16 February 1979. The present status of the company is Active. The registered address of London Offshore Consultants Limited is Ibex House 42 47 Minories London Ec3n 1dy. . BRITAIN, Jonathan is a Director of the company. PARAMESH, Rohan Charles is a Director of the company. Secretary BHARMAL, Farid Yusufali has been resigned. Secretary VAN DER MERWE, Cynthia has been resigned. Director BAGGALEY, Peter Duncan has been resigned. Director BHARMAL, Farid Yusufali has been resigned. Director BUTT, Nadim has been resigned. Director CHELL, Nicholas Edward has been resigned. Director FRAMPTON, Michael Barry, Captain has been resigned. Director GREGORY, Richard Thomas has been resigned. Director HALL, Paul Derek has been resigned. Director HARRISON, Alexander Raymond has been resigned. Director HASLAM, Nicholas Edward has been resigned. Director HOLLOWAY, Peter Stuart has been resigned. Director JONES, John Mervyn has been resigned. Director KELLY, Dennis has been resigned. Director MANGRIOTIS, Paraskevas has been resigned. Director MARTIN, Richard Stewart Whittle has been resigned. Director POCKETT, David Ashley has been resigned. Director POCKETT, David Ashley has been resigned. Director ROSSITER, Mark Anthony has been resigned. Director SHERRINGTON, Ian James has been resigned. Director SIMPSON, John Nicholas has been resigned. Director SQUIRE, Andrew John has been resigned. Director TAIT, Stuart Mcdougall has been resigned. Director VAN DER MERWE, Cynthia has been resigned. Director WALKER, Simon Luther John has been resigned. Director WATSON, David Paul has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
BRITAIN, Jonathan
Appointed Date: 27 July 2015
55 years old

Director
PARAMESH, Rohan Charles
Appointed Date: 22 January 2016
41 years old

Resigned Directors

Secretary
BHARMAL, Farid Yusufali
Resigned: 31 December 2013

Secretary
VAN DER MERWE, Cynthia
Resigned: 31 July 2015
Appointed Date: 01 January 2014

Director
BAGGALEY, Peter Duncan
Resigned: 22 January 2016
Appointed Date: 01 May 2005
61 years old

Director
BHARMAL, Farid Yusufali
Resigned: 30 April 2010
80 years old

Director
BUTT, Nadim
Resigned: 31 July 2012
Appointed Date: 01 May 2006
58 years old

Director
CHELL, Nicholas Edward
Resigned: 22 January 2016
Appointed Date: 01 January 2008
67 years old

Director
FRAMPTON, Michael Barry, Captain
Resigned: 31 May 2014
Appointed Date: 01 January 2010
72 years old

Director
GREGORY, Richard Thomas
Resigned: 07 June 1996
75 years old

Director
HALL, Paul Derek
Resigned: 22 January 2016
Appointed Date: 01 August 2012
68 years old

Director
HARRISON, Alexander Raymond
Resigned: 31 December 2005
Appointed Date: 01 May 2005
53 years old

Director
HASLAM, Nicholas Edward
Resigned: 31 July 2007
Appointed Date: 01 January 2005
65 years old

Director
HOLLOWAY, Peter Stuart
Resigned: 31 December 2011
Appointed Date: 05 June 2002
75 years old

Director
JONES, John Mervyn
Resigned: 01 November 1998
84 years old

Director
KELLY, Dennis
Resigned: 17 March 2005
Appointed Date: 01 January 2002
60 years old

Director
MANGRIOTIS, Paraskevas
Resigned: 22 January 2016
Appointed Date: 01 January 2010
54 years old

Director
MARTIN, Richard Stewart Whittle
Resigned: 01 November 1998
79 years old

Director
POCKETT, David Ashley
Resigned: 05 June 2002
Appointed Date: 12 February 2001
78 years old

Director
POCKETT, David Ashley
Resigned: 29 February 2000
78 years old

Director
ROSSITER, Mark Anthony
Resigned: 22 January 2016
Appointed Date: 01 January 2012
65 years old

Director
SHERRINGTON, Ian James
Resigned: 15 February 2005
Appointed Date: 04 November 1998
68 years old

Director
SIMPSON, John Nicholas
Resigned: 31 July 2012
Appointed Date: 01 May 2012
70 years old

Director
SQUIRE, Andrew John
Resigned: 01 January 2010
Appointed Date: 01 December 1996
72 years old

Director
TAIT, Stuart Mcdougall
Resigned: 01 November 1998
84 years old

Director
VAN DER MERWE, Cynthia
Resigned: 31 July 2015
Appointed Date: 01 August 2012
49 years old

Director
WALKER, Simon Luther John
Resigned: 12 February 2001
Appointed Date: 01 November 1998
67 years old

Director
WATSON, David Paul
Resigned: 04 February 1999
Appointed Date: 04 November 1998
65 years old

Persons With Significant Control

London Offshore Consultants (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON OFFSHORE CONSULTANTS LIMITED Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Termination of appointment of Mark Anthony Rossiter as a director on 22 January 2016
25 Jan 2016
Termination of appointment of Paraskevas Mangriotis as a director on 22 January 2016
25 Jan 2016
Termination of appointment of Paul Derek Hall as a director on 22 January 2016
...
... and 141 more events
27 Nov 1987
Accounts for a small company made up to 31 December 1986

21 Mar 1987
Return made up to 01/07/86; full list of members
11 Mar 1987
Accounts for a small company made up to 31 December 1985
16 Feb 1979
Incorporation
16 Feb 1979
Certificate of incorporation

LONDON OFFSHORE CONSULTANTS LIMITED Charges

31 October 2013
Charge code 0141 5347 0003
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
14 December 2004
Debenture
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1998
Debenture
Delivered: 12 February 1998
Status: Satisfied on 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…