DEEP SEA RECOVERY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 04742766
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address 3RD FLOOR 24, CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 87,889 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of DEEP SEA RECOVERY LIMITED are www.deepsearecovery.co.uk, and www.deep-sea-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 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.Deep Sea Recovery Limited is a Private Limited Company. The company registration number is 04742766. Deep Sea Recovery Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of Deep Sea Recovery Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . FW STEPHENS SECRETARIAL LIMITED is a Secretary of the company. PRITCHARD, Philip Anthony is a Director of the company. STEVENS, Richard Austin is a Director of the company. Secretary BEEDEN, Hannah Kathryn has been resigned. Secretary PRITCHARD, Sean Michael has been resigned. Secretary THOMPSON, David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HARRIS, Jon Philip, Dr has been resigned. Director SEABROOK, Colin has been resigned. Director THOMPSON, David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
FW STEPHENS SECRETARIAL LIMITED
Appointed Date: 26 November 2008

Director
PRITCHARD, Philip Anthony
Appointed Date: 24 April 2003
73 years old

Director
STEVENS, Richard Austin
Appointed Date: 26 November 2008
69 years old

Resigned Directors

Secretary
BEEDEN, Hannah Kathryn
Resigned: 19 April 2005
Appointed Date: 24 April 2003

Secretary
PRITCHARD, Sean Michael
Resigned: 24 June 2008
Appointed Date: 19 April 2005

Secretary
THOMPSON, David
Resigned: 19 November 2008
Appointed Date: 24 June 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
HARRIS, Jon Philip, Dr
Resigned: 07 January 2009
Appointed Date: 24 June 2008
72 years old

Director
SEABROOK, Colin
Resigned: 30 November 2010
Appointed Date: 26 November 2008
85 years old

Director
THOMPSON, David
Resigned: 19 November 2008
Appointed Date: 24 June 2008
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

DEEP SEA RECOVERY LIMITED Events

08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
20 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 87,889

16 Nov 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

30 Oct 2015
Statement of capital following an allotment of shares on 28 October 2015
  • GBP 87,889

06 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 27,889

...
... and 49 more events
30 Apr 2003
New director appointed
30 Apr 2003
Registered office changed on 30/04/03 from: 12 york place leeds west yorkshire LS1 2DS
29 Apr 2003
Secretary resigned
29 Apr 2003
Director resigned
24 Apr 2003
Incorporation