PRODRILL ENGINEERING LIMITED
DORKING SMEDVIG OVERSEAS LIMITED

Hellopages » Surrey » Mole Valley » RH4 1BQ

Company number 01656768
Status Active
Incorporation Date 5 August 1982
Company Type Private Limited Company
Address 156 HIGH STREET, DORKING, SURREY, RH4 1BQ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 016567680016 in full; Satisfaction of charge 016567680017 in full. The most likely internet sites of PRODRILL ENGINEERING LIMITED are www.prodrillengineering.co.uk, and www.prodrill-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Prodrill Engineering Limited is a Private Limited Company. The company registration number is 01656768. Prodrill Engineering Limited has been working since 05 August 1982. The present status of the company is Active. The registered address of Prodrill Engineering Limited is 156 High Street Dorking Surrey Rh4 1bq. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. COWIE, Julie Elizabeth is a Director of the company. MACDONALD, Michael John is a Director of the company. WOOD, Louise Helen is a Director of the company. Secretary BANYARD, Alec William James has been resigned. Secretary EDMUNDS, Laura-Anne Campbell has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PETERKINS has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director AALVIK, Petter has been resigned. Director BURGESS, John Graham has been resigned. Director BURGESS, John Graham has been resigned. Director DIXON, Graham Thomas, Dr has been resigned. Director DONEY, Bernard James Clive has been resigned. Director FELTER, Peter Gjedboe, Dr has been resigned. Director FERBER, Klaus Martin has been resigned. Director GILL, Bruce William has been resigned. Director KRAHN, Dennis Roark has been resigned. Director MAINITZ, Hubert has been resigned. Director MCGEEHAN, Christopher has been resigned. Director MELBERG, Ole has been resigned. Director MILNE, Peter John has been resigned. Director OSTHUS, Jon Olav has been resigned. Director PEARCE, Richard James has been resigned. Director REDGRAVE, Stephen Paul has been resigned. Director ROD, Stale has been resigned. Director SALTER, Michael John Lawrence has been resigned. Director SCHNEIDER, Karl-Georg has been resigned. Director WEIR, Charles Duncan has been resigned. Director WILMES, Werner Bernhard has been resigned. Director WISELY, Paul Victor has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 13 October 2016

Director
COWIE, Julie Elizabeth
Appointed Date: 11 March 2015
56 years old

Director
MACDONALD, Michael John
Appointed Date: 10 June 2005
59 years old

Director
WOOD, Louise Helen
Appointed Date: 29 May 2006
55 years old

Resigned Directors

Secretary
BANYARD, Alec William James
Resigned: 12 May 2004
Appointed Date: 12 October 2001

Secretary
EDMUNDS, Laura-Anne Campbell
Resigned: 13 October 2016
Appointed Date: 01 February 2015

Secretary
MD SECRETARIES LIMITED
Resigned: 26 November 2012
Appointed Date: 07 July 2010

Secretary
PAULL & WILLIAMSONS
Resigned: 18 November 1998

Secretary
PETERKINS
Resigned: 12 October 2001
Appointed Date: 18 November 1998

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 January 2015
Appointed Date: 26 November 2012

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 07 July 2010
Appointed Date: 12 May 2004

Director
AALVIK, Petter
Resigned: 18 November 1998
Appointed Date: 17 November 1998
60 years old

Director
BURGESS, John Graham
Resigned: 27 August 2011
Appointed Date: 01 June 2010
72 years old

Director
BURGESS, John Graham
Resigned: 15 September 2009
Appointed Date: 12 May 2004
72 years old

Director
DIXON, Graham Thomas, Dr
Resigned: 28 January 2009
Appointed Date: 01 November 2004
79 years old

Director
DONEY, Bernard James Clive
Resigned: 05 April 2000
Appointed Date: 01 February 2000
82 years old

Director
FELTER, Peter Gjedboe, Dr
Resigned: 26 January 2007
Appointed Date: 11 December 2004
76 years old

Director
FERBER, Klaus Martin
Resigned: 28 January 2000
Appointed Date: 08 March 1999
58 years old

Director
GILL, Bruce William
Resigned: 29 August 2007
Appointed Date: 17 March 2006
56 years old

Director
KRAHN, Dennis Roark
Resigned: 07 November 2008
Appointed Date: 17 October 2007
78 years old

Director
MAINITZ, Hubert
Resigned: 22 May 2001
Appointed Date: 18 November 1998
72 years old

Director
MCGEEHAN, Christopher
Resigned: 26 January 2007
Appointed Date: 17 March 2006
63 years old

Director
MELBERG, Ole
Resigned: 30 March 1998
78 years old

Director
MILNE, Peter John
Resigned: 12 May 2004
Appointed Date: 15 October 2001
71 years old

Director
OSTHUS, Jon Olav
Resigned: 18 November 1998
Appointed Date: 17 November 1998
72 years old

Director
PEARCE, Richard James
Resigned: 20 June 2002
Appointed Date: 01 April 2000
76 years old

Director
REDGRAVE, Stephen Paul
Resigned: 15 November 2012
Appointed Date: 20 November 2007
76 years old

Director
ROD, Stale
Resigned: 18 November 1998
74 years old

Director
SALTER, Michael John Lawrence
Resigned: 12 May 2004
Appointed Date: 15 October 2001
78 years old

Director
SCHNEIDER, Karl-Georg
Resigned: 18 March 1999
Appointed Date: 18 November 1998
70 years old

Director
WEIR, Charles Duncan
Resigned: 01 May 2014
Appointed Date: 01 April 2012
73 years old

Director
WILMES, Werner Bernhard
Resigned: 08 March 1999
Appointed Date: 18 November 1998
69 years old

Director
WISELY, Paul Victor
Resigned: 17 March 2006
Appointed Date: 12 May 2004
64 years old

PRODRILL ENGINEERING LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
25 Nov 2016
Satisfaction of charge 016567680016 in full
25 Nov 2016
Satisfaction of charge 016567680017 in full
17 Oct 2016
Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 October 2016
17 Oct 2016
Termination of appointment of Laura-Anne Campbell Edmunds as a secretary on 13 October 2016
...
... and 191 more events
08 Sep 1986
Full accounts made up to 31 December 1985
08 Sep 1986
Return made up to 13/06/86; full list of members

03 Sep 1984
Accounts made up to 31 December 1983
11 Jan 1983
Company name changed\certificate issued on 11/01/83
05 Aug 1982
Certificate of incorporation

PRODRILL ENGINEERING LIMITED Charges

12 September 2016
Charge code 0165 6768 0020
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
31 August 2016
Charge code 0165 6768 0018
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
26 August 2016
Charge code 0165 6768 0019
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 May 2013
Charge code 0165 6768 0016
Delivered: 14 May 2013
Status: Satisfied on 25 November 2016
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
9 May 2013
Charge code 0165 6768 0017
Delivered: 14 May 2013
Status: Satisfied on 25 November 2016
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
24 September 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 26 September 2009
Status: Satisfied on 23 May 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
15 September 2009
Debenture
Delivered: 23 September 2009
Status: Satisfied on 23 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2007
Debenture
Delivered: 25 January 2007
Status: Satisfied on 13 October 2009
Persons entitled: Merrill Lynch International as Security Trustee for the Secured Parties
Description: By way of first fixed charge all the right title and…
23 June 2006
Debenture
Delivered: 5 July 2006
Status: Satisfied on 27 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2004
Debenture
Delivered: 28 May 2004
Status: Satisfied on 21 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2004
Fixed and floating charge
Delivered: 28 May 2004
Status: Satisfied on 21 July 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 2004
Floating charge
Delivered: 18 May 2004
Status: Satisfied on 21 July 2006
Persons entitled: Deutag UK Limited
Description: The whole of the property (including uncalled capital)…
17 September 2003
Debenture
Delivered: 3 October 2003
Status: Satisfied on 28 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and on Behalfof Each of the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
16 November 1989
An addendum no 1
Delivered: 30 November 1989
Status: Satisfied on 24 November 1998
Persons entitled: Manufacturers Hanover Trust Company
Description: All the company's interest, present and future in:- a) M.V…
16 November 1989
Agreement
Delivered: 30 November 1989
Status: Satisfied on 24 November 1998
Persons entitled: Manufacturers Hanover Trust Company
Description: Such amounts as shall from time to time be on a deposit…
16 November 1989
Statutory mortgage
Delivered: 30 November 1989
Status: Satisfied on 24 November 1998
Persons entitled: Manufacturers Hanover Trust Company
Description: 64/64TH shares in the motor vessel `west osprey' registered…
21 January 1983
Assignment
Delivered: 26 January 1983
Status: Satisfied on 24 November 1998
Persons entitled: Manufacturers Hanover Trust Company
Description: All money receivable by dan smedvig supply ship LTD (see…
21 January 1983
Statutory mortgage
Delivered: 26 January 1983
Status: Satisfied on 24 November 1998
Persons entitled: Manufacturers Hanover Trust Company
Description: All dan smedivig supply ship limiteds interest, present and…
21 January 1983
Deed of covenant
Delivered: 26 January 1983
Status: Satisfied on 6 December 2001
Persons entitled: Manufacturers Hanover Trust Company.
Description: All dan smedvig supply ship limiteds interest, present and…
12 January 1983
Loan agreement
Delivered: 26 January 1983
Status: Satisfied on 24 November 1998
Persons entitled: Manufacturers Hanover Trust Company
Description: (See doc M10 for full details).