SUBSEA 7 M.S. LIMITED - SUTTON
Company Profile | Company Filings |
Overview
SUBSEA 7 M.S. LIMITED is a Private Limited Company from SUTTON ENGLAND and has the status: Dissolved - no longer trading.
SUBSEA 7 M.S. LIMITED was incorporated 37 years ago on 17/11/1986 and has the registered number: 02074427. The accounts status is FULL.
SUBSEA 7 M.S. LIMITED was incorporated 37 years ago on 17/11/1986 and has the registered number: 02074427. The accounts status is FULL.
SUBSEA 7 M.S. LIMITED - SUTTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
40 BRIGHTON ROAD
SUTTON
SURREY
SM2 5BN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LORNA HELEN PEACE | Secretary | 2011-10-10 | CURRENT | ||
NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS | Sep 1963 | Belgian | Director | 2016-09-30 | CURRENT |
RACHEL WATTS | Mar 1972 | British | Director | 2013-10-01 | CURRENT |
MR ALEXANDRE ARMAND BRINGER | Jun 1975 | French | Director | 2017-10-09 | CURRENT |
KAREN NICOLA LAWRIE | Aug 1962 | British | Director | 2013-03-07 UNTIL 2015-05-29 | RESIGNED |
MR PAUL ARILD FRIKSTAD | Dec 1950 | Norwegian | Director | 1995-11-15 UNTIL 1999-06-18 | RESIGNED |
MR MICHAEL JOHN JONES | Aug 1951 | United Kingdom | Director | 2009-07-10 UNTIL 2009-10-30 | RESIGNED |
JAN FREDRIK MELING | Dec 1956 | Norwegian | Director | 1994-06-27 UNTIL 1994-11-25 | RESIGNED |
MR GRAEME SCOTT MURRAY | Sep 1968 | British | Director | 2011-07-25 UNTIL 2012-03-30 | RESIGNED |
GILLES DE NAUROIS | Oct 1949 | French | Director | 1994-06-27 UNTIL 1995-05-23 | RESIGNED |
MR RICARDO HORACIO ROSA | Jun 1956 | British | Director | 2012-08-28 UNTIL 2013-10-01 | RESIGNED |
KEITH TIPSON | Aug 1958 | British | Director | 2004-09-23 UNTIL 2013-10-01 | RESIGNED |
BERNARD LUCIEN VOSSIER | May 1944 | French | Director | 1995-11-15 UNTIL 2003-03-17 | RESIGNED |
BERNARD LUCIEN VOSSIER | May 1944 | French | Director | RESIGNED | |
TERENCE JOHN HIRST | Aug 1939 | British | Director | 1994-11-25 UNTIL 1995-11-15 | RESIGNED |
LUDOVICA JOHANNA HUBERTINA SMEETS | Sep 1965 | Dutch | Secretary | 2008-06-05 UNTIL 2011-07-25 | RESIGNED |
EADAOIN MORAN | Secretary | 2011-08-01 UNTIL 2011-10-10 | RESIGNED | ||
MRS NATHALIE V. J. G. LOUYS | Nov 1963 | Belgian | Director | 2012-03-30 UNTIL 2013-02-20 | RESIGNED |
MR STUART ROBERT JACKSON | Feb 1960 | British | Director | 2004-09-23 UNTIL 2009-07-10 | RESIGNED |
SUBSEA 7 CONTRACTING (UK) LIMITED | Corporate Secretary | 1997-08-07 UNTIL 2011-08-26 | RESIGNED | ||
MR THOMAS PETER BRENDAN HICKEY | Jan 1971 | British | Director | 2015-05-29 UNTIL 2016-09-30 | RESIGNED |
MICHAEL DAVIDSON FORBES | Apr 1943 | British | Director | RESIGNED | |
MR MARK FOLEY | Apr 1973 | British | Director | 2013-10-01 UNTIL 2017-10-06 | RESIGNED |
THOMAS EHRET | Mar 1952 | French | Director | 2003-03-17 UNTIL 2008-04-14 | RESIGNED |
MR SIMON PAUL CROWE | May 1967 | British | Director | 2009-10-30 UNTIL 2012-07-31 | RESIGNED |
JEAN PIERRE CHARMENSAT | Jan 1951 | French | Director | 1994-06-27 UNTIL 1995-11-15 | RESIGNED |
MR BRUNO RAYMOND YVES CHABAS | Sep 1964 | French | Director | 1999-06-18 UNTIL 2004-09-23 | RESIGNED |
JEAN PAUL CAHUZAC | Jan 1954 | French | Director | 2008-04-14 UNTIL 2013-10-01 | RESIGNED |
SIMON PAUL CROWE | Corporate Director | 2009-10-30 UNTIL 2009-10-30 | RESIGNED | ||
SUBSEA 7 M.S. LIMITED | Corporate Director | 2009-07-10 UNTIL 2009-07-10 | RESIGNED | ||
GRAY'S INN SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Subsea 7 Senior Holdings (Uk) Limited | 2016-04-06 | Sutton Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |