GEV OFFSHORE LIMITED
HESSLE G E V RESOURCING LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9PB

Company number 06536119
Status Active
Incorporation Date 17 March 2008
Company Type Private Limited Company
Address UNIT 23 PRIORY TEC PARK SAXON WAY, PRIORY PARK, HESSLE, NORTH HUMBERSIDE, ENGLAND, HU13 9PB
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 Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of GEV OFFSHORE LIMITED are www.gevoffshore.co.uk, and www.gev-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Barton-on-Humber Rail Station is 2.3 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.4 miles; to Barnetby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gev Offshore Limited is a Private Limited Company. The company registration number is 06536119. Gev Offshore Limited has been working since 17 March 2008. The present status of the company is Active. The registered address of Gev Offshore Limited is Unit 23 Priory Tec Park Saxon Way Priory Park Hessle North Humberside England Hu13 9pb. . FLETCHER, David Stuart is a Director of the company. GADNEY, Alastair Duncan is a Director of the company. WATERS, Anthony Harry is a Director of the company. Secretary COUPE, Simon has been resigned. Secretary HOWITT, John Norman George has been resigned. Director CHRISTIE, Julie Barbara has been resigned. Director HANNON, Brandon Patrick has been resigned. Director ROSS, Stephen William has been resigned. Director SAYERS, Christopher John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
FLETCHER, David Stuart
Appointed Date: 17 March 2008
54 years old

Director
GADNEY, Alastair Duncan
Appointed Date: 28 October 2015
57 years old

Director
WATERS, Anthony Harry
Appointed Date: 28 October 2015
63 years old

Resigned Directors

Secretary
COUPE, Simon
Resigned: 31 July 2010
Appointed Date: 01 May 2008

Secretary
HOWITT, John Norman George
Resigned: 31 January 2009
Appointed Date: 17 March 2008

Director
CHRISTIE, Julie Barbara
Resigned: 28 October 2015
Appointed Date: 01 May 2008
70 years old

Director
HANNON, Brandon Patrick
Resigned: 28 October 2015
Appointed Date: 01 May 2008
62 years old

Director
ROSS, Stephen William
Resigned: 21 July 2016
Appointed Date: 28 October 2015
65 years old

Director
SAYERS, Christopher John
Resigned: 21 July 2016
Appointed Date: 28 October 2015
64 years old

Persons With Significant Control

Gev Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEV OFFSHORE LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
04 Jan 2017
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
10 Aug 2016
Termination of appointment of Stephen William Ross as a director on 21 July 2016
...
... and 57 more events
25 Jun 2008
Director appointed mrs julie barbara christie
25 Jun 2008
Secretary appointed mr simon coupe
24 Jun 2008
Director appointed mr brandon patrick hannon
24 Jun 2008
Registered office changed on 24/06/2008 from, 2 the paddock, attenborough beeston, nottingham, NG9 6AR, united kingdom
17 Mar 2008
Incorporation

GEV OFFSHORE LIMITED Charges

28 October 2015
Charge code 0653 6119 0006
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP Acting as Security Trustee
Description: Contains fixed charge…
22 July 2014
Charge code 0653 6119 0005
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
22 July 2014
Charge code 0653 6119 0004
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 August 2009
Floating charge
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD. (the Security Holder)
Description: Floating charge all the undertaking of the company and all…
7 August 2009
Fixed charge on purchased debts which fail to vest
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance(UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
1 October 2008
Fixed & floating charge
Delivered: 10 October 2008
Status: Satisfied on 23 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…