GULFMARK NORTH SEA LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 4JF

Company number 02625893
Status Active
Incorporation Date 26 June 1991
Company Type Private Limited Company
Address C/O PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000,100 ; Termination of appointment of David Alan Wilson as a director on 12 January 2016. The most likely internet sites of GULFMARK NORTH SEA LIMITED are www.gulfmarknorthsea.co.uk, and www.gulfmark-north-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gulfmark North Sea Limited is a Private Limited Company. The company registration number is 02625893. Gulfmark North Sea Limited has been working since 26 June 1991. The present status of the company is Active. The registered address of Gulfmark North Sea Limited is C O Peachey Co Llp 95 Aldwych London Wc2b 4jf. . MCINTOSH GEDDES, Ewan is a Secretary of the company. ALDLEX LIMITED is a Secretary of the company. KNEEN, Quintin Venable is a Director of the company. MCINTOSH GEDDES, Ewan is a Director of the company. WILSON, Steven Ronald is a Director of the company. Secretary MASHINSKI, Carla Suzanne has been resigned. Secretary MITCHELL, Kevin Dale has been resigned. Secretary RIVERSIDE SECURITIES LIMITED has been resigned. Director BUTTERS, David Joseph has been resigned. Director DARE, David William has been resigned. Director GUTHRIE, Edward Austin has been resigned. Director KENNEDY, Perry has been resigned. Director MACCOLL, Aase Marie Larsen has been resigned. Director PIERCE, Frank Richard has been resigned. Director STREETER, Bruce Allen has been resigned. Director WILSON, David Alan has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MCINTOSH GEDDES, Ewan
Appointed Date: 31 December 2007

Secretary
ALDLEX LIMITED
Appointed Date: 18 July 2008

Director
KNEEN, Quintin Venable
Appointed Date: 22 December 2009
59 years old

Director
MCINTOSH GEDDES, Ewan
Appointed Date: 31 December 2007
56 years old

Director
WILSON, Steven Ronald
Appointed Date: 08 July 2015
60 years old

Resigned Directors

Secretary
MASHINSKI, Carla Suzanne
Resigned: 18 July 2008
Appointed Date: 14 May 2004

Secretary
MITCHELL, Kevin Dale
Resigned: 14 May 2004
Appointed Date: 26 August 1996

Secretary
RIVERSIDE SECURITIES LIMITED
Resigned: 31 December 2007
Appointed Date: 03 July 1991

Director
BUTTERS, David Joseph
Resigned: 06 September 2006
Appointed Date: 14 November 1991
85 years old

Director
DARE, David William
Resigned: 30 December 2007
Appointed Date: 26 June 1991
94 years old

Director
GUTHRIE, Edward Austin
Resigned: 22 December 2009
Appointed Date: 13 July 2001
81 years old

Director
KENNEDY, Perry
Resigned: 08 July 2015
Appointed Date: 18 July 2008
63 years old

Director
MACCOLL, Aase Marie Larsen
Resigned: 19 September 2005
Appointed Date: 13 July 2001
64 years old

Director
PIERCE, Frank Richard
Resigned: 08 April 1999
Appointed Date: 17 October 1991
75 years old

Director
STREETER, Bruce Allen
Resigned: 04 June 2013
Appointed Date: 14 November 1991
77 years old

Director
WILSON, David Alan
Resigned: 12 January 2016
Appointed Date: 30 January 2008
65 years old

GULFMARK NORTH SEA LIMITED Events

26 Sep 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000,100

19 Jan 2016
Termination of appointment of David Alan Wilson as a director on 12 January 2016
04 Oct 2015
Full accounts made up to 31 December 2014
20 Jul 2015
Appointment of Mr Steven Ronald Wilson as a director on 8 July 2015
...
... and 93 more events
23 Dec 1991
New director appointed

23 Dec 1991
Accounting reference date notified as 31/12

10 Jul 1991
Registered office changed on 10/07/91 from: 4 temple chambers temple avenue london EC4Y ohp

10 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jun 1991
Incorporation

GULFMARK NORTH SEA LIMITED Charges

18 August 1993
Share charge
Delivered: 1 September 1993
Status: Satisfied on 27 September 1993
Persons entitled: The Chase Manhattan Bank (The Trustee)
Description: All stocks shares or other securities rights monies all…
9 July 1993
Trust agreement
Delivered: 22 July 1993
Status: Satisfied on 26 July 2000
Persons entitled: The Chase Manhattan Bank N.A.
Description: The rights and the proceeds "the trust property".
26 March 1992
Deed of pledge
Delivered: 3 April 1992
Status: Satisfied on 26 July 2000
Persons entitled: Norsk Skibs Hypothekbank As
Description: The shares and all dividends or other distributions and…