SUBSEA RISER PRODUCTS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1SW
Company number 06448224
Status Active
Incorporation Date 7 December 2007
Company Type Private Limited Company
Address FERRYSIDE, FERRY ROAD, NORWICH, NR1 1SW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location C/O Birketts Llp 22 Station Road Cambridge CB1 2JD. The most likely internet sites of SUBSEA RISER PRODUCTS LIMITED are www.subseariserproducts.co.uk, and www.subsea-riser-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Subsea Riser Products Limited is a Private Limited Company. The company registration number is 06448224. Subsea Riser Products Limited has been working since 07 December 2007. The present status of the company is Active. The registered address of Subsea Riser Products Limited is Ferryside Ferry Road Norwich Nr1 1sw. . BRUGGAIER, Bernhard is a Director of the company. SHIELD, John is a Director of the company. Secretary OVENDEN, Kevin Francis has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALCOCK, Paul Lionel has been resigned. Director HATTON, Stephen Anthony has been resigned. Director LUFFRUM, Simon Mark has been resigned. Director OVENDEN, Kevin Francis has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
BRUGGAIER, Bernhard
Appointed Date: 16 September 2015
64 years old

Director
SHIELD, John
Appointed Date: 01 December 2011
46 years old

Resigned Directors

Secretary
OVENDEN, Kevin Francis
Resigned: 17 March 2016
Appointed Date: 07 December 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2007
Appointed Date: 07 December 2007

Director
ALCOCK, Paul Lionel
Resigned: 11 February 2009
Appointed Date: 07 December 2007
58 years old

Director
HATTON, Stephen Anthony
Resigned: 23 September 2011
Appointed Date: 11 February 2009
65 years old

Director
LUFFRUM, Simon Mark
Resigned: 01 December 2011
Appointed Date: 23 September 2011
49 years old

Director
OVENDEN, Kevin Francis
Resigned: 30 June 2009
Appointed Date: 07 December 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

SUBSEA RISER PRODUCTS LIMITED Events

15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
16 May 2016
Register(s) moved to registered inspection location C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
17 Mar 2016
Termination of appointment of Kevin Francis Ovenden as a secretary on 17 March 2016
15 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

...
... and 31 more events
03 Jul 2008
Particulars of a mortgage or charge / charge no: 1
02 Jul 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Dec 2007
Ad 07/12/07--------- £ si 99@1=99 £ ic 1/100
07 Dec 2007
Secretary resigned
07 Dec 2007
Incorporation

SUBSEA RISER PRODUCTS 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…
24 June 2008
Security accession deed
Delivered: 3 July 2008
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC as Trustee for Itself and the Finance Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…