Company number 04819753
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address OLYMPUS PARK OLYMPUS PARK, QUEDGELEY, GLOUCESTER, GL2 4NF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Termination of appointment of Lars Marcus Hansson as a director on 28 April 2016. The most likely internet sites of SEVERN SUBSEA TECHNOLOGIES LIMITED are www.severnsubseatechnologies.co.uk, and www.severn-subsea-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Severn Subsea Technologies Limited is a Private Limited Company.
The company registration number is 04819753. Severn Subsea Technologies Limited has been working since 03 July 2003.
The present status of the company is Active. The registered address of Severn Subsea Technologies Limited is Olympus Park Olympus Park Quedgeley Gloucester Gl2 4nf. . CRITCHLEY, Maurice Mortimer is a Director of the company. POWELL, Christopher Charles is a Director of the company. Secretary TAMBLYN, Lauraine Leigh has been resigned. Secretary TREGEAR, Catherine Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKLAW, David has been resigned. Director DOLVEN, Gunnar has been resigned. Director GREEN, Brian Kevin has been resigned. Director HALLADAY, Nigel Phillip James has been resigned. Director HANSSON, Lars Marcus has been resigned. Director MARKMAN, Kjell has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003
Director
BLACKLAW, David
Resigned: 28 June 2013
Appointed Date: 25 November 2011
65 years old
Director
DOLVEN, Gunnar
Resigned: 28 June 2013
Appointed Date: 07 December 2007
75 years old
Director
MARKMAN, Kjell
Resigned: 25 November 2011
Appointed Date: 01 August 2011
71 years old
Persons With Significant Control
SEVERN SUBSEA TECHNOLOGIES LIMITED Events
01 Oct 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
08 May 2016
Termination of appointment of Lars Marcus Hansson as a director on 28 April 2016
08 Oct 2015
Full accounts made up to 31 December 2014
21 Sep 2015
Termination of appointment of Brian Kevin Green as a director on 30 April 2015
...
... and 53 more events
09 Jul 2004
Return made up to 03/07/04; full list of members
17 Dec 2003
Accounting reference date shortened from 31/07/04 to 30/06/04
16 Aug 2003
Particulars of mortgage/charge
03 Jul 2003
Secretary resigned
03 Jul 2003
Incorporation
23 June 2011
Legal mortgage
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 and 6 treleigh industrial estate john davey drive redruth…
19 May 2008
Chattel mortgage
Delivered: 3 June 2008
Status: Satisfied
on 26 April 2011
Persons entitled: Colin Stuart Payne and Gillian Sheila Payne
Description: Pro track lathe sox, pro track 3000, pro track DPM5000…
16 November 2007
Legal charge
Delivered: 28 November 2007
Status: Satisfied
on 29 May 2008
Persons entitled: Payne Precision Engineering Limited
Description: The pro track lathe sox, pro track 3000, pro track dpm 5000…
12 August 2003
Debenture
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…