DSND SUBSEA LTD
LONDON DSND OCEANTECH LIMITED

Hellopages » Greater London » Westminster » SW1Y 4AE

Company number 01005947
Status Active
Incorporation Date 25 March 1971
Company Type Private Limited Company
Address C/O STAR REEFERS UK LTD, 30 CHARLES II STREET, LONDON, SW1Y 4AE
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Appointment of Mr Charles Bondi as a director on 28 December 2016; Termination of appointment of Terje Sorensen as a director on 28 December 2016; Confirmation statement made on 27 December 2016 with updates. The most likely internet sites of DSND SUBSEA LTD are www.dsndsubsea.co.uk, and www.dsnd-subsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsnd Subsea Ltd is a Private Limited Company. The company registration number is 01005947. Dsnd Subsea Ltd has been working since 25 March 1971. The present status of the company is Active. The registered address of Dsnd Subsea Ltd is C O Star Reefers Uk Ltd 30 Charles Ii Street London Sw1y 4ae. . BONDI, Charles is a Secretary of the company. BONDI, Charles is a Director of the company. LIE, Dagfinn Breistein is a Director of the company. Secretary BUTLER, David John has been resigned. Secretary BUTLER, David John has been resigned. Secretary MCCONNELL, James has been resigned. Director AMLE, Rolf Ake Lennart has been resigned. Director AUNE, Geir has been resigned. Director BLAAUW, Dirk has been resigned. Director BRADLEY, Christopher Charles has been resigned. Director BUTLER, David John has been resigned. Director HERD, Ian Riddoch Williamson has been resigned. Director HIRSTI, Gunnar has been resigned. Director JOHNSON, Malcolm has been resigned. Director KIRKLEY, David William, Dr has been resigned. Director KRISTIANSEN, Magne has been resigned. Director MCCONNELL, James has been resigned. Director MCCONNELL, James has been resigned. Director OLSEN, Anne Kirkhus Gunn has been resigned. Director RISK, Stewart has been resigned. Director SOAR, Jonathan has been resigned. Director SORENSEN, Terje has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
BONDI, Charles
Appointed Date: 25 January 2010

Director
BONDI, Charles
Appointed Date: 28 December 2016
53 years old

Director
LIE, Dagfinn Breistein
Appointed Date: 14 July 2010
53 years old

Resigned Directors

Secretary
BUTLER, David John
Resigned: 14 June 1999
Appointed Date: 01 February 1987

Secretary
BUTLER, David John
Resigned: 05 July 1996

Secretary
MCCONNELL, James
Resigned: 25 January 2010
Appointed Date: 14 June 1999

Director
AMLE, Rolf Ake Lennart
Resigned: 31 July 1999
Appointed Date: 22 August 1996
74 years old

Director
AUNE, Geir
Resigned: 28 February 2002
Appointed Date: 01 December 2000
67 years old

Director
BLAAUW, Dirk
Resigned: 01 December 2000
Appointed Date: 22 August 1996
70 years old

Director
BRADLEY, Christopher Charles
Resigned: 06 November 1998
Appointed Date: 05 July 1996
69 years old

Director
BUTLER, David John
Resigned: 05 July 1996
Appointed Date: 19 May 1993
80 years old

Director
HERD, Ian Riddoch Williamson
Resigned: 31 May 2002
Appointed Date: 18 June 2001
67 years old

Director
HIRSTI, Gunnar
Resigned: 01 December 2000
Appointed Date: 22 August 1996
71 years old

Director
JOHNSON, Malcolm
Resigned: 05 July 1996
88 years old

Director
KIRKLEY, David William, Dr
Resigned: 05 July 1996
87 years old

Director
KRISTIANSEN, Magne
Resigned: 15 July 2005
Appointed Date: 01 December 2000
70 years old

Director
MCCONNELL, James
Resigned: 25 January 2010
Appointed Date: 31 May 2002
67 years old

Director
MCCONNELL, James
Resigned: 31 May 2002
Appointed Date: 29 January 1999
67 years old

Director
OLSEN, Anne Kirkhus Gunn
Resigned: 14 July 2010
Appointed Date: 25 January 2010
61 years old

Director
RISK, Stewart
Resigned: 18 June 2001
Appointed Date: 29 January 1999
75 years old

Director
SOAR, Jonathan
Resigned: 05 July 1996
Appointed Date: 19 May 1993
69 years old

Director
SORENSEN, Terje
Resigned: 28 December 2016
Appointed Date: 01 March 2002
60 years old

Persons With Significant Control

Siem Offshore Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DSND SUBSEA LTD Events

10 Jan 2017
Appointment of Mr Charles Bondi as a director on 28 December 2016
10 Jan 2017
Termination of appointment of Terje Sorensen as a director on 28 December 2016
10 Jan 2017
Confirmation statement made on 27 December 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1

...
... and 152 more events
29 Jan 1987
Return made up to 15/12/86; full list of members

07 Jan 1987
Registered office changed on 07/01/87 from: 21 cork street london W1X 1HB

22 Dec 1986
Group of companies' accounts made up to 31 March 1986

20 Jun 1975
Memorandum and Articles of Association
25 Mar 1971
Incorporation

DSND SUBSEA LTD Charges

18 December 2000
Debenture
Delivered: 20 December 2000
Status: Satisfied on 20 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2000
Declaration of pledge
Delivered: 7 December 2000
Status: Satisfied on 17 May 2002
Persons entitled: Den Norske Bank Asa
Description: All non-negotiable money claims plus any interest thereon…
29 November 2000
Agreement of set-off
Delivered: 7 December 2000
Status: Satisfied on 17 May 2002
Persons entitled: Den Norske Bank Asa
Description: The right to settle claims by set-off on account…
26 August 1998
Legal charge
Delivered: 4 September 1998
Status: Satisfied on 10 March 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings roundtree way norwich norfolk. See the…
12 August 1998
A standard security which was presented for registration in scotland on 28 august 1998 and
Delivered: 10 September 1998
Status: Satisfied on 10 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at westhill buisiness park westhill aberdeen t/n…
22 September 1988
Guarantee & debenture
Delivered: 30 September 1988
Status: Satisfied on 9 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1980
Guarantee & debenture
Delivered: 28 November 1980
Status: Satisfied on 7 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
1 April 1976
Debenture
Delivered: 7 April 1976
Status: Satisfied on 10 March 2001
Persons entitled: Barclays Bank PLC
Description: By way of a fixed & floating charge on the undertaking and…