HERCULES BRITISH OFFSHORE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8QN

Company number 09033092
Status Active
Incorporation Date 9 May 2014
Company Type Private Limited Company
Address INCE & CO LLP, ALDGATE TOWER, 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8QN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Satisfaction of charge 090330920004 in full; Termination of appointment of Charles Ainsley Lestage as a director on 2 December 2016; Satisfaction of charge 090330920001 in full. The most likely internet sites of HERCULES BRITISH OFFSHORE LIMITED are www.herculesbritishoffshore.co.uk, and www.hercules-british-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Battersea Park Rail Station is 4.8 miles; to Balham Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hercules British Offshore Limited is a Private Limited Company. The company registration number is 09033092. Hercules British Offshore Limited has been working since 09 May 2014. The present status of the company is Active. The registered address of Hercules British Offshore Limited is Ince Co Llp Aldgate Tower 2 Leman Street London United Kingdom E1 8qn. . FEYLING, Claus Erik is a Director of the company. Director LENNING, Ketil has been resigned. Director LESTAGE, Charles Ainsley has been resigned. Director NAKAI, Jaideep Singh has been resigned. Director NOE, James William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FEYLING, Claus Erik
Appointed Date: 09 May 2014
73 years old

Resigned Directors

Director
LENNING, Ketil
Resigned: 22 June 2016
Appointed Date: 23 November 2015
74 years old

Director
LESTAGE, Charles Ainsley
Resigned: 02 December 2016
Appointed Date: 14 May 2014
48 years old

Director
NAKAI, Jaideep Singh
Resigned: 02 July 2015
Appointed Date: 14 May 2014
62 years old

Director
NOE, James William
Resigned: 02 March 2015
Appointed Date: 14 May 2014
53 years old

HERCULES BRITISH OFFSHORE LIMITED Events

19 Jan 2017
Satisfaction of charge 090330920004 in full
17 Jan 2017
Termination of appointment of Charles Ainsley Lestage as a director on 2 December 2016
10 Dec 2016
Satisfaction of charge 090330920001 in full
06 Dec 2016
Part of the property or undertaking has been released from charge 090330920004
22 Nov 2016
Termination of appointment of Ketil Lenning as a director on 22 June 2016
...
... and 17 more events
26 Jun 2014
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jaideep Nakai

05 Jun 2014
Appointment of Mr Jaideep Singh Nakai as a director
  • ANNOTATION A second filed AP01 was registered on 26/06/2014

05 Jun 2014
Appointment of Mr Charles Ainsley Lestage as a director
05 Jun 2014
Appointment of Mr James William Noe as a director
09 May 2014
Incorporation
Statement of capital on 2014-05-09
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted

HERCULES BRITISH OFFSHORE LIMITED Charges

6 November 2015
Charge code 0903 3092 0004
Delivered: 26 November 2015
Status: Satisfied on 19 January 2017
Persons entitled: Jefferies Finance Llc
Description: Contains fixed charge…
6 November 2015
Charge code 0903 3092 0003
Delivered: 25 November 2015
Status: Satisfied on 5 February 2016
Persons entitled: Jefferies Finance Llc in Its Capacity as Collateral Agent for and on Behalf of the Secured Parties
Description: Contains fixed charge…
6 November 2015
Charge code 0903 3092 0002
Delivered: 25 November 2015
Status: Satisfied on 5 February 2016
Persons entitled: Jefferies Finance Llc in Its Capacity as Collateral Agent for and on Behalf of the Secured Parties
Description: Contains fixed charge…
6 November 2015
Charge code 0903 3092 0001
Delivered: 25 November 2015
Status: Satisfied on 10 December 2016
Persons entitled: Jefferies Finance Llc in Its Capacity as Collateral Agent for and on Behalf of the Secured Parties
Description: Contains fixed charge…