2H OFFSHORE ENGINEERING LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1SW
Company number 02790139
Status Active
Incorporation Date 15 February 1993
Company Type Private Limited Company
Address FERRYSIDE, FERRY ROAD, NORWICH, NORFOLK, NR1 1SW
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Termination of appointment of Timothy Charles Eyles as a director on 23 January 2017; Termination of appointment of Frank Kin Lim as a director on 13 January 2017. The most likely internet sites of 2H OFFSHORE ENGINEERING LIMITED are www.2hoffshoreengineering.co.uk, and www.2h-offshore-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. 2h Offshore Engineering Limited is a Private Limited Company. The company registration number is 02790139. 2h Offshore Engineering Limited has been working since 15 February 1993. The present status of the company is Active. The registered address of 2h Offshore Engineering Limited is Ferryside Ferry Road Norwich Norfolk Nr1 1sw. . HELLE, Yann Dimitri is a Director of the company. HOWELLS, Hugh, Dr is a Director of the company. Secretary HATTON, Stephen Anthony has been resigned. Secretary HIGHAM, Richard Charles has been resigned. Director BURTON, Kevin has been resigned. Director EYLES, Timothy Charles has been resigned. Director HATTON, Sallie has been resigned. Director HATTON, Stephen Anthony has been resigned. Director HIGHAM, Richard Charles has been resigned. Director LIM, Frank Kin, Dr has been resigned. Director OVENDEN, Kevin Francis has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
HELLE, Yann Dimitri
Appointed Date: 13 January 2017
48 years old

Director
HOWELLS, Hugh, Dr
Appointed Date: 25 May 1993
68 years old

Resigned Directors

Secretary
HATTON, Stephen Anthony
Resigned: 29 November 1999
Appointed Date: 15 February 1993

Secretary
HIGHAM, Richard Charles
Resigned: 17 March 2016
Appointed Date: 29 November 1999

Director
BURTON, Kevin
Resigned: 01 June 2004
Appointed Date: 29 November 1999
69 years old

Director
EYLES, Timothy Charles
Resigned: 23 January 2017
Appointed Date: 23 September 2011
50 years old

Director
HATTON, Sallie
Resigned: 25 May 1993
Appointed Date: 15 February 1993
64 years old

Director
HATTON, Stephen Anthony
Resigned: 31 July 2011
Appointed Date: 26 February 1999
65 years old

Director
HIGHAM, Richard Charles
Resigned: 30 June 2009
Appointed Date: 01 June 2004
68 years old

Director
LIM, Frank Kin, Dr
Resigned: 13 January 2017
Appointed Date: 08 February 2001
69 years old

Director
OVENDEN, Kevin Francis
Resigned: 30 June 2009
Appointed Date: 05 February 2007
64 years old

Persons With Significant Control

Acteon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

2H OFFSHORE ENGINEERING LIMITED Events

27 Mar 2017
Confirmation statement made on 15 March 2017 with updates
24 Jan 2017
Termination of appointment of Timothy Charles Eyles as a director on 23 January 2017
24 Jan 2017
Termination of appointment of Frank Kin Lim as a director on 13 January 2017
24 Jan 2017
Appointment of Mr Yann Dimitri Helle as a director on 13 January 2017
28 Sep 2016
Full accounts made up to 31 December 2015
...
... and 90 more events
21 Nov 1994
Accounts for a small company made up to 28 February 1994

22 Feb 1994
Return made up to 15/02/94; full list of members
  • 363(287) ‐ Registered office changed on 22/02/94

15 Jun 1993
Director resigned;new director appointed

23 Feb 1993
Secretary resigned

15 Feb 1993
Incorporation

2H OFFSHORE ENGINEERING LIMITED Charges

30 November 2012
Supplemental deed
Delivered: 10 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
Debenture
Delivered: 16 July 2007
Status: Satisfied on 13 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
6 February 2007
Debenture
Delivered: 15 February 2007
Status: Satisfied on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 January 2002
Pledge agreement
Delivered: 24 January 2002
Status: Satisfied on 12 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest in the following (1) one…
5 December 2001
Debenture
Delivered: 11 December 2001
Status: Satisfied on 12 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 December 2001
Guarantee & debenture
Delivered: 8 December 2001
Status: Satisfied on 4 October 2003
Persons entitled: Mark Boyd (As Trustees for the Noteholders from Time to Time Under the Deed)
Description: Fixed and floating charges over the undertaking and all…
11 November 1999
Debenture
Delivered: 12 November 1999
Status: Satisfied on 21 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…