GULFMARK PERSONNEL UK LTD
LONDON S.E.A. PERSONNEL SERVICES LIMITED

Hellopages » Greater London » Westminster » WC2B 4JF

Company number 03462306
Status Active
Incorporation Date 3 November 1997
Company Type Private Limited Company
Address C/O PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 2 . The most likely internet sites of GULFMARK PERSONNEL UK LTD are www.gulfmarkpersonneluk.co.uk, and www.gulfmark-personnel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven 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 Personnel Uk Ltd is a Private Limited Company. The company registration number is 03462306. Gulfmark Personnel Uk Ltd has been working since 03 November 1997. The present status of the company is Active. The registered address of Gulfmark Personnel Uk Ltd is C O Peachey Co Llp 95 Aldwych London Wc2b 4jf. . GEDDES, Ewan Mcintosh is a Secretary of the company. ALDLEX LIMITED is a Secretary of the company. GEDDES, Ewan Mcintosh is a Director of the company. KNEEN, Quintin Venable is a Director of the company. WILSON, Steven Ronald is a Director of the company. Secretary RIVERSIDE SECURITIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTTERS, David Joseph has been resigned. Director DARE, David William has been resigned. Director KENNEDY, Perry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCOTT, John Robert has been resigned. Director STREETER, Bruce Allen has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
GEDDES, Ewan Mcintosh
Appointed Date: 05 August 2008

Secretary
ALDLEX LIMITED
Appointed Date: 31 December 2007

Director
GEDDES, Ewan Mcintosh
Appointed Date: 05 August 2008
56 years old

Director
KNEEN, Quintin Venable
Appointed Date: 18 June 2015
59 years old

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

Resigned Directors

Secretary
RIVERSIDE SECURITIES LIMITED
Resigned: 31 December 2007
Appointed Date: 03 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Director
BUTTERS, David Joseph
Resigned: 30 January 2008
Appointed Date: 30 June 1999
85 years old

Director
DARE, David William
Resigned: 30 December 2007
Appointed Date: 03 November 1997
94 years old

Director
KENNEDY, Perry
Resigned: 08 July 2015
Appointed Date: 05 August 2008
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Director
SCOTT, John Robert
Resigned: 30 September 2015
Appointed Date: 29 May 2008
73 years old

Director
STREETER, Bruce Allen
Resigned: 04 June 2013
Appointed Date: 30 June 1999
77 years old

Persons With Significant Control

Gulfmark North Sea Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GULFMARK PERSONNEL UK LTD Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

04 Oct 2015
Full accounts made up to 31 December 2014
01 Oct 2015
Termination of appointment of John Robert Scott as a director on 30 September 2015
...
... and 63 more events
10 Nov 1997
New secretary appointed
10 Nov 1997
Secretary resigned
10 Nov 1997
Director resigned
10 Nov 1997
Registered office changed on 10/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Nov 1997
Incorporation