LOWESTOFT OFFSHORE SERVICES LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 3BE

Company number 01644630
Status Active
Incorporation Date 18 June 1982
Company Type Private Limited Company
Address UNIT 14 MOBBS WAY BUSINESS PARK, MOBBS WAY, LOWESTOFT, SUFFOLK, NR32 3BE
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of LOWESTOFT OFFSHORE SERVICES LIMITED are www.lowestoftoffshoreservices.co.uk, and www.lowestoft-offshore-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Haddiscoe Rail Station is 4.9 miles; to Beccles Rail Station is 6.4 miles; to Berney Arms Rail Station is 8 miles; to Great Yarmouth Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowestoft Offshore Services Limited is a Private Limited Company. The company registration number is 01644630. Lowestoft Offshore Services Limited has been working since 18 June 1982. The present status of the company is Active. The registered address of Lowestoft Offshore Services Limited is Unit 14 Mobbs Way Business Park Mobbs Way Lowestoft Suffolk Nr32 3be. . ANNISS, John Patrick is a Secretary of the company. EVANS, David is a Director of the company. Secretary BROWN, Paul Alan has been resigned. Secretary CAMBURN, Clyde Martin has been resigned. Secretary EDWARDS, Dennis Raymond has been resigned. Director BRADY, Paul Stephen has been resigned. Director BROWN, Paul Alan has been resigned. Director CAMBURN, Clyde Martin has been resigned. Director EARP, Terence has been resigned. Director EDWARDS, Dennis Raymond has been resigned. Director EDWARDS, Doreen Laura has been resigned. Director EDWARDS, Raymond Albert has been resigned. Director GOWLAND, Paul Leo has been resigned. Director LAST, Philip has been resigned. Director OSBORNE, Anthony Michael has been resigned. Director OSMOND, John Brian has been resigned. Director SAWYER, William Mark has been resigned. Director WINDSCHEFFEL, David Leslie has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
ANNISS, John Patrick
Appointed Date: 01 April 2002

Director
EVANS, David
Appointed Date: 26 January 2004
74 years old

Resigned Directors

Secretary
BROWN, Paul Alan
Resigned: 13 December 1994

Secretary
CAMBURN, Clyde Martin
Resigned: 01 April 2002
Appointed Date: 31 July 1995

Secretary
EDWARDS, Dennis Raymond
Resigned: 25 September 1995
Appointed Date: 13 December 1994

Director
BRADY, Paul Stephen
Resigned: 22 January 2004
Appointed Date: 10 November 1994
72 years old

Director
BROWN, Paul Alan
Resigned: 13 December 1994
73 years old

Director
CAMBURN, Clyde Martin
Resigned: 01 April 2002
Appointed Date: 24 April 1997
66 years old

Director
EARP, Terence
Resigned: 25 October 2005
Appointed Date: 04 May 2004
78 years old

Director
EDWARDS, Dennis Raymond
Resigned: 20 July 2004
72 years old

Director
EDWARDS, Doreen Laura
Resigned: 19 February 2004
Appointed Date: 11 March 1996
103 years old

Director
EDWARDS, Raymond Albert
Resigned: 19 February 2004
102 years old

Director
GOWLAND, Paul Leo
Resigned: 22 January 2004
Appointed Date: 31 July 1995
77 years old

Director
LAST, Philip
Resigned: 22 January 2004
Appointed Date: 31 July 1995
68 years old

Director
OSBORNE, Anthony Michael
Resigned: 22 January 2004
Appointed Date: 14 December 1999
66 years old

Director
OSMOND, John Brian
Resigned: 22 January 2004
Appointed Date: 31 July 1995
86 years old

Director
SAWYER, William Mark
Resigned: 22 January 2004
Appointed Date: 14 December 1999
61 years old

Director
WINDSCHEFFEL, David Leslie
Resigned: 22 September 1998
75 years old

Persons With Significant Control

Mr David Evans
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

LOWESTOFT OFFSHORE SERVICES LIMITED Events

17 Sep 2016
Satisfaction of charge 3 in full
17 Sep 2016
Satisfaction of charge 2 in full
16 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 Aug 2016
Confirmation statement made on 23 August 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 96 more events
22 Jul 1987
Accounts made up to 30 November 1986

22 Jul 1987
Return made up to 29/04/87; full list of members

25 Mar 1987
Gazettable document

05 Aug 1986
Return made up to 28/04/86; full list of members

18 Jun 1982
Incorporation

LOWESTOFT OFFSHORE SERVICES LIMITED Charges

14 July 2005
Debenture
Delivered: 16 July 2005
Status: Satisfied on 17 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2004
All assets debenture
Delivered: 25 August 2004
Status: Satisfied on 17 September 2016
Persons entitled: Bibby Factors Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 1989
Mortgage debenture
Delivered: 12 April 1989
Status: Satisfied on 22 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…