TRANSOCEAN OFFSHORE (NORTH SEA) LTD.
GRAND CAYMAN


Company number SF000706
Status Active
Incorporation Date 6 December 1996
Company Type Other company type
Address 70 HARBOUR DRIVE, 4TH FLOOR, GRAND CAYMAN, KY1 1003, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of Neil Clyne as a person authorised to accept service for UK establishment BR003704 on 17 April 2015.; Appointment of Neil Clyne as a person authorised to represent UK establishment BR003704 on 17 April 2015.; Termination of appointment for a UK establishment - Transaction OSTM03- BR003704 Person Authorised to Accept terminated 17/04/2015 adrian paul rose. The most likely internet sites of TRANSOCEAN OFFSHORE (NORTH SEA) LTD. are www.transoceanoffshorenorthsea.co.uk, and www.transocean-offshore-north-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Transocean Offshore North Sea Ltd is a Other company type. The company registration number is SF000706. Transocean Offshore North Sea Ltd has been working since 06 December 1996. The present status of the company is Active. The registered address of Transocean Offshore North Sea Ltd is 70 Harbour Drive 4th Floor Grand Cayman Ky1 1003 Cayman Islands. . GEROW, Bonnie Ann is a Secretary of the company. GAMMERDINGER, William Harry is a Director of the company. MCFADIN, Charles Stephen is a Director of the company. NUTTALL, Martin is a Director of the company. Secretary BROWN, Eric B has been resigned. Director COELHO, Guilherme Dantas Rocha has been resigned. Director COLE, Jon C has been resigned. Director LONG, Robert L has been resigned.


Current Directors

Secretary
GEROW, Bonnie Ann
Appointed Date: 25 August 2009

Director
GAMMERDINGER, William Harry
Appointed Date: 29 May 2009
73 years old

Director
MCFADIN, Charles Stephen
Appointed Date: 30 August 2007
68 years old

Director
NUTTALL, Martin
Appointed Date: 18 October 2013
68 years old

Resigned Directors

Secretary
BROWN, Eric B
Resigned: 15 September 2005
Appointed Date: 17 December 1996

Director
COELHO, Guilherme Dantas Rocha
Resigned: 01 March 2012
Appointed Date: 29 May 2009
51 years old

Director
COLE, Jon C
Resigned: 16 July 2002
Appointed Date: 17 December 1996

Director
LONG, Robert L
Resigned: 24 October 2002
Appointed Date: 17 December 1996

TRANSOCEAN OFFSHORE (NORTH SEA) LTD. Events

15 Dec 2015
Appointment of Neil Clyne as a person authorised to accept service for UK establishment BR003704 on 17 April 2015.
15 Dec 2015
Appointment of Neil Clyne as a person authorised to represent UK establishment BR003704 on 17 April 2015.
04 Dec 2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR003704 Person Authorised to Accept terminated 17/04/2015 adrian paul rose
04 Dec 2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR003704 Person Authorised to Represent terminated 17/04/2015 adrian paul rose
28 May 2014
Secretary's details changed for Bonnie Ann Gerow on 1 October 2009
...
... and 28 more events
22 Jul 1997
Registered office changed on 22/07/97 from: caledonian house, mary street, po box 265G, george town, grand cayman, cayman islands
17 Dec 1996
BR003704 pa appointed philip a finch sonat offshore (uk) inc hareness circle, altens ind est aberdeen AB12 3LY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1996
BR003704 par appointed adrian rose transocean drilling LTD denmore road denmore industrial estate aberdeen AB23 8JW
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1996
BR003704 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1996
Initial branch registration