ONESUBSEA OFFSHORE ENGINEERING LIMITED
CAMERON OFFSHORE ENGINEERING LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 02107702
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of ONESUBSEA OFFSHORE ENGINEERING LIMITED are www.onesubseaoffshoreengineering.co.uk, and www.onesubsea-offshore-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onesubsea Offshore Engineering Limited is a Private Limited Company. The company registration number is 02107702. Onesubsea Offshore Engineering Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of Onesubsea Offshore Engineering Limited is 100 New Bridge Street London Ec4v 6ja. . KARATHANOS, Gina Ann is a Secretary of the company. VARIU, Alexandru Sorin is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. PURCELL, Justin Stuart is a Director of the company. VARIU, Alexandru Sorin is a Director of the company. Secretary BEATTIE, James has been resigned. Secretary MACKIE, George has been resigned. Secretary ROBERTS, Cheryl Lynn has been resigned. Director BEATTIE, James has been resigned. Director HOES, Larry M has been resigned. Director HOLMES, Grace Bellinger has been resigned. Director MACKIE, George has been resigned. Director MYERS JR, Truett Franklin has been resigned. Director PLATT, Clayton Andrew has been resigned. Director ROBERTS, Cheryl Lynn has been resigned. Director SCHUMACHER, Diane Kosmach has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
KARATHANOS, Gina Ann
Appointed Date: 28 August 2013

Secretary
VARIU, Alexandru Sorin
Appointed Date: 06 March 2014

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 30 September 2010

Director
PURCELL, Justin Stuart
Appointed Date: 30 April 2016
51 years old

Director
VARIU, Alexandru Sorin
Appointed Date: 06 March 2014
49 years old

Resigned Directors

Secretary
BEATTIE, James
Resigned: 06 October 1995

Secretary
MACKIE, George
Resigned: 01 October 2010
Appointed Date: 06 October 1995

Secretary
ROBERTS, Cheryl Lynn
Resigned: 07 March 2014
Appointed Date: 30 September 2010

Director
BEATTIE, James
Resigned: 06 October 1995
88 years old

Director
HOES, Larry M
Resigned: 09 October 1995
79 years old

Director
HOLMES, Grace Bellinger
Resigned: 19 July 2013
Appointed Date: 09 October 1995
72 years old

Director
MACKIE, George
Resigned: 01 October 2010
Appointed Date: 06 October 1995
78 years old

Director
MYERS JR, Truett Franklin
Resigned: 12 July 1999
Appointed Date: 23 June 1995
72 years old

Director
PLATT, Clayton Andrew
Resigned: 30 April 2016
Appointed Date: 19 July 2013
58 years old

Director
ROBERTS, Cheryl Lynn
Resigned: 07 March 2014
Appointed Date: 30 September 2010
62 years old

Director
SCHUMACHER, Diane Kosmach
Resigned: 23 June 1995
72 years old

ONESUBSEA OFFSHORE ENGINEERING LIMITED Events

02 Mar 2017
Full accounts made up to 31 March 2016
14 Dec 2016
Full accounts made up to 31 December 2015
10 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

...
... and 123 more events
14 Jul 1987
Incorporation
13 Jul 1987
Company name changed sortwelcome LIMITED\certificate issued on 14/07/87

13 Jul 1987
Company name changed\certificate issued on 13/07/87
09 Mar 1987
Certificate of Incorporation
09 Mar 1987
Incorporation