DALBY OFFSHORE SERVICES LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 06356295
Status Active
Incorporation Date 30 August 2007
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registration of charge 063562950028, created on 30 September 2016; Registration of charge 063562950029, created on 30 September 2016; Registration of charge 063562950027, created on 30 September 2016. The most likely internet sites of DALBY OFFSHORE SERVICES LIMITED are www.dalbyoffshoreservices.co.uk, and www.dalby-offshore-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalby Offshore Services Limited is a Private Limited Company. The company registration number is 06356295. Dalby Offshore Services Limited has been working since 30 August 2007. The present status of the company is Active. The registered address of Dalby Offshore Services Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. . ADAMSON, Kevin is a Secretary of the company. MCNIVEN, Stuart Hamish is a Director of the company. Secretary BOUSFIELD, Robert James Nelson has been resigned. Director BOUSFIELD, Robert James Nelson has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ADAMSON, Kevin
Appointed Date: 12 March 2009

Director
MCNIVEN, Stuart Hamish
Appointed Date: 30 August 2007
66 years old

Resigned Directors

Secretary
BOUSFIELD, Robert James Nelson
Resigned: 12 March 2009
Appointed Date: 30 August 2007

Director
BOUSFIELD, Robert James Nelson
Resigned: 11 July 2014
Appointed Date: 30 August 2007
79 years old

Persons With Significant Control

Mr Stuart Hamish Mcniven
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DALBY OFFSHORE SERVICES LIMITED Events

04 Oct 2016
Registration of charge 063562950028, created on 30 September 2016
04 Oct 2016
Registration of charge 063562950029, created on 30 September 2016
04 Oct 2016
Registration of charge 063562950027, created on 30 September 2016
04 Oct 2016
Registration of charge 063562950030, created on 30 September 2016
30 Sep 2016
Satisfaction of charge 063562950007 in full
...
... and 57 more events
08 Apr 2008
Director and secretary's change of particulars / robert bousfield / 03/03/2008
07 Jan 2008
Accounting reference date extended from 31/08/08 to 31/12/08
21 Nov 2007
Particulars of mortgage/charge
12 Nov 2007
Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100
30 Aug 2007
Incorporation

DALBY OFFSHORE SERVICES LIMITED Charges

30 September 2016
Charge code 0635 6295 0030
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in the M.V. dalby swale, a vessel registered…
30 September 2016
Charge code 0635 6295 0029
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in the M.V. dalby ribble, a vessel…
30 September 2016
Charge code 0635 6295 0028
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in the M.V. dalby ribble, a vessel…
30 September 2016
Charge code 0635 6295 0027
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in the M.V. dalby swale, a vessel registered…
8 July 2016
Charge code 0635 6295 0026
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in one 26M crew transfer vessel "M.V. dalby…
8 July 2016
Charge code 0635 6295 0025
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in one 26M crew transfer vessel "M.V. dalby…
3 May 2016
Charge code 0635 6295 0024
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in one (1) 2013 21M crew transfer vessel…
3 May 2016
Charge code 0635 6295 0023
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in one (1) 2013 21M crew transfer vessel…
2 December 2015
Charge code 0635 6295 0022
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Deed of covenant in respect of 64/64 shares in the vessel…
2 December 2015
Charge code 0635 6295 0021
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: First priority ship mortgage in respect of 64/64 shares in…
18 September 2015
Charge code 0635 6295 0020
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 64/64 shares in the vessel named dalby aire with official…
18 September 2015
Charge code 0635 6295 0019
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 64/64 shares in the vessel named dalby trent with official…
18 September 2015
Charge code 0635 6295 0018
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 64/64 shares in the vessel named dalby venture with…
11 August 2015
Charge code 0635 6295 0017
Delivered: 11 August 2015
Status: Satisfied on 30 September 2016
Persons entitled: Close Brothers Limited
Description: A damen fast crew supplier named "dalby ribble" bearing…
11 August 2015
Charge code 0635 6295 0016
Delivered: 11 August 2015
Status: Satisfied on 30 September 2016
Persons entitled: Close Brothers Limited
Description: A damen fast crew supplier vessel named "dalby ribble"…
21 January 2015
Charge code 0635 6295 0015
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 October 2014
Charge code 0635 6295 0014
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: 64/64 shares in the vessel known as dalby trent with…
30 October 2014
Charge code 0635 6295 0013
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: 64/64 shares in the vessel known as dalby venture with…
30 October 2014
Charge code 0635 6295 0012
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being
Description: The vessel named dalby trent registered with the registry…
30 October 2014
Charge code 0635 6295 0011
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: 64/64 shares in the vessel known as dalby aire with…
30 October 2014
Charge code 0635 6295 0010
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being
Description: The vessel named dalby aire registered with the registry of…
30 October 2014
Charge code 0635 6295 0009
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being
Description: The vessel named dalby venture registered with the registry…
1 August 2014
Charge code 0635 6295 0008
Delivered: 4 August 2014
Status: Satisfied on 30 September 2016
Persons entitled: Close Brothers Limited
Description: A 22 metre wind farm support vessel bearing hull…
1 August 2014
Charge code 0635 6295 0007
Delivered: 4 August 2014
Status: Satisfied on 30 September 2016
Persons entitled: Close Brothers Limited
Description: A 22 metre wind farm support vessel named "dalby swale"…
1 October 2013
Charge code 0635 6295 0006
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: The ship dalby aire official number 919271. notification of…
4 February 2013
Mortgage
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: The motor workboat named "dalby trent" registered in the…
4 February 2013
Deed of covenant
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Right title and interest in or to the insurances, the…
22 May 2012
Debenture
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
29 September 2009
Debenture
Delivered: 15 October 2009
Status: Satisfied on 15 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied on 23 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…