Offshore Support Vessels Iv Limited TEESSIDE


Offshore Support Vessels Iv started in year 1966 as Private Limited Company with registration number 00881850. The Offshore Support Vessels Iv company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Teesside at C/o Endeavour Partnership Llp Tobias House, St Mark's Court. Postal code: TS17 6QW. Since 5th July 2007 Offshore Support Vessels Iv Limited is no longer carrying the name Offshore Support Services Iv.

At the moment there are 2 directors in the the firm, namely Stuart T. and Graeme S.. In addition one secretary - Graeme S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Offshore Support Vessels Iv Limited Address / Contact

Office Address C/o Endeavour Partnership Llp Tobias House, St Mark's Court
Office Address2 Teesdale Business Park
Town Teesside
Post code TS17 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00881850
Date of Incorporation Tue, 21st Jun 1966
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stuart T.

Position: Director

Appointed: 03 May 2021

Graeme S.

Position: Director

Appointed: 15 April 2011

Graeme S.

Position: Secretary

Appointed: 14 April 2011

Craig H.

Position: Director

Appointed: 01 June 2016

Resigned: 30 April 2021

Evert M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 June 2016

Joseph G.

Position: Director

Appointed: 30 June 2010

Resigned: 31 October 2010

Vincent S.

Position: Secretary

Appointed: 01 March 2009

Resigned: 15 April 2011

Vincent S.

Position: Director

Appointed: 01 March 2009

Resigned: 15 April 2011

Johannes B.

Position: Director

Appointed: 01 January 2009

Resigned: 01 January 2012

Paull & Williamsons

Position: Corporate Secretary

Appointed: 10 October 2008

Resigned: 01 March 2009

Dawn S.

Position: Secretary

Appointed: 23 July 2008

Resigned: 10 October 2008

Stuart W.

Position: Secretary

Appointed: 28 April 2008

Resigned: 05 September 2008

Rory D.

Position: Director

Appointed: 28 April 2008

Resigned: 01 June 2009

George M.

Position: Director

Appointed: 17 December 2007

Resigned: 30 June 2008

George M.

Position: Secretary

Appointed: 17 December 2007

Resigned: 28 April 2008

Paull & Williamsons

Position: Corporate Secretary

Appointed: 19 October 2007

Resigned: 17 December 2007

Graeme W.

Position: Director

Appointed: 02 March 2006

Resigned: 12 December 2008

William P.

Position: Director

Appointed: 02 November 2004

Resigned: 19 October 2007

William P.

Position: Secretary

Appointed: 02 November 2004

Resigned: 19 October 2007

Graham P.

Position: Director

Appointed: 25 June 2004

Resigned: 11 January 2008

Paull & Williamsons

Position: Corporate Secretary

Appointed: 25 June 2004

Resigned: 02 November 2004

Michael D.

Position: Director

Appointed: 24 February 2004

Resigned: 25 June 2004

Michael D.

Position: Secretary

Appointed: 24 February 2004

Resigned: 25 June 2004

Michael B.

Position: Secretary

Appointed: 25 October 2002

Resigned: 24 February 2004

Geir U.

Position: Director

Appointed: 27 September 2002

Resigned: 25 May 2005

Peter H.

Position: Director

Appointed: 23 September 2002

Resigned: 13 December 2005

David H.

Position: Director

Appointed: 23 September 2002

Resigned: 31 October 2003

Age K.

Position: Director

Appointed: 23 September 2002

Resigned: 02 March 2006

Richard H.

Position: Director

Appointed: 10 July 2000

Resigned: 21 July 2000

Janess A.

Position: Director

Appointed: 08 July 1999

Resigned: 02 August 2004

Carl R.

Position: Director

Appointed: 08 July 1999

Resigned: 02 August 2004

Hbjg Secretarial Limited

Position: Corporate Secretary

Appointed: 08 July 1999

Resigned: 25 October 2002

Peter G.

Position: Director

Appointed: 08 July 1999

Resigned: 23 September 2002

Michael G.

Position: Secretary

Appointed: 23 October 1997

Resigned: 08 July 1999

Richard H.

Position: Secretary

Appointed: 23 October 1997

Resigned: 08 July 1999

James R.

Position: Director

Appointed: 23 October 1997

Resigned: 08 July 1999

Stephen D.

Position: Director

Appointed: 18 September 1995

Resigned: 08 July 1999

Joseph S.

Position: Director

Appointed: 05 January 1995

Resigned: 18 September 1995

Cliffe L.

Position: Secretary

Appointed: 05 January 1995

Resigned: 08 July 1999

William O.

Position: Director

Appointed: 20 October 1994

Resigned: 08 July 1999

Ken T.

Position: Director

Appointed: 02 May 1994

Resigned: 08 July 1999

Victor K.

Position: Secretary

Appointed: 02 May 1994

Resigned: 05 January 1995

Gary P.

Position: Director

Appointed: 02 May 1994

Resigned: 05 January 1995

Richard C.

Position: Director

Appointed: 02 May 1992

Resigned: 08 July 1999

Roger E.

Position: Director

Appointed: 02 May 1992

Resigned: 02 May 1994

William H.

Position: Director

Appointed: 02 May 1992

Resigned: 02 May 1994

John L.

Position: Director

Appointed: 02 May 1992

Resigned: 20 October 1994

Richard R.

Position: Secretary

Appointed: 02 May 1992

Resigned: 02 May 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Vroon Offshore Uk Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vroon Offshore Uk Limited

4th Floor Regent Centre, Regent Road, Aberdeen, AB11 5NS, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc323539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Offshore Support Services Iv July 5, 2007
Viking North Sea May 18, 2007
Bue North Sea June 1, 2005
Tidewater Marine (UK) July 21, 1999
Tidewater Marine North Sea April 12, 1999
Tidewater Marine (UK) October 29, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 13th, February 2024
Free Download (20 pages)

Company search

Advertisements