Mark Alfred PREECE
Natural Person
| Title | Mr |
|---|---|
| First Name | Mark |
| Middle Names | Alfred |
| Last Name | PREECE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 1 |
| Resigned | 27 |
| Total | 31 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HALO OFFSHORE UK LIMITED | Mar 01, 2025 | Active | Director | 15 Queen Street EH2 1JE Edinburgh C/O Shakespeare Martineau Llp Scotland | United Kingdom | British | ||
| RICHMOND OFFSHORE ENERGY LTD | Apr 14, 2023 | Active | Director | Flood Lane TW1 3NY Twickenham 6 England | United Kingdom | British | ||
| GAS TO WIRE LIMITED | Oct 14, 2019 | Dissolved | Director | Lebanon Park TW1 3DG Twickenham 26 Lebanon Park Middlesex United Kingdom | United Kingdom | British | ||
| OIL GAS AND MARINE LIMITED | May 11, 2015 | Liquidation | Director | Farm Road Caddsdown Industrial Park EX39 3BT Bideford Office 8 The Barns Devon United Kingdom | United Kingdom | British | ||
| PROJECT DEVELOPMENT INTERNATIONAL LIMITED | Jan 22, 2016 | Nov 23, 2017 | Active | Director | Gallowgate AB25 1BU Aberdeen 137-139 United Kingdom | United Kingdom | British | |
| OIG GIANT I PTE. LTD. | Jun 11, 2015 | Sep 25, 2015 | Active | Director | Shortlands W6 8DA London 3 | United Kingdom | British | |
| OIG GIANT II PTE. LTD. | Jun 11, 2015 | Sep 25, 2015 | Active | Director | Shortlands W6 8DA London 3 | United Kingdom | British | |
| PROJECT DEVELOPMENT INTERNATIONAL LIMITED | Jun 11, 2015 | Sep 25, 2015 | Active | Director | Shortlands W6 8DA London 3 United Kingdom | United Kingdom | British | |
| CEONA PTE. LTD. | Jun 11, 2015 | Sep 25, 2015 | Active | Director | Shortlands W6 8DA London 3 | United Kingdom | British | |
| OIG GIANT III PTE. LTD. | Jun 11, 2015 | Sep 25, 2015 | Converted / Closed | Director | Shortlands W6 8DA London 3 | United Kingdom | British | |
| CEONA EQUIPMENT LIMITED | Jun 11, 2015 | Sep 25, 2015 | Dissolved | Director | Shortlands W6 8DA London 3 United Kingdom | United Kingdom | British | |
| NEWCO 987 LIMITED | Jun 11, 2015 | Sep 25, 2015 | Dissolved | Director | Shortlands W6 8DA London 3 United Kingdom | United Kingdom | British | |
| CEONA SHIP 2 LIMITED | Jun 11, 2015 | Sep 25, 2015 | Dissolved | Director | Shortlands W6 8DA London 3 United Kingdom | United Kingdom | British | |
| CEONA SHIP HOLDINGS LIMITED | Jun 11, 2015 | Sep 25, 2015 | Dissolved | Director | Shortlands W6 8DA London 3 United Kingdom | United Kingdom | British | |
| CEONA SHIP 3 LIMITED | Jun 11, 2015 | Sep 25, 2015 | Dissolved | Director | Shortlands W6 8DA London 3 United Kingdom | United Kingdom | British | |
| CEONA SHIP 1 LIMITED | Jun 11, 2015 | Sep 25, 2015 | Liquidation | Director | Shortlands W6 8DA London 3 United Kingdom | United Kingdom | British | |
| CEONA CHARTERING (UK) LIMITED | Dec 06, 2013 | Sep 25, 2015 | Liquidation | Director | Shortlands W6 8DA London 3 England | United Kingdom | British | |
| CEONA INVESTMENTS LIMITED | Sep 26, 2013 | Sep 25, 2015 | Liquidation | Director | c/o Ernst & Young Llp More London Place SE1 2AF London 1 | United Kingdom | British | |
| CEONA CONTRACTING (UK) LIMITED | Sep 26, 2013 | Sep 25, 2015 | Liquidation | Director | c/o Ernst & Young Llp 1 More London Place SE1 2AF London 1 | United Kingdom | British | |
| CEONA SERVICES (UK) LIMITED | Sep 26, 2013 | Sep 25, 2015 | Liquidation | Director | c/o Ernst & Young Llp More London Place SE1 2AF London 1 | United Kingdom | British | |
| CEONA HOLDING LTD | Jun 13, 2013 | Sep 25, 2015 | Active | Director | Shortlands W6 8DA London 3 United Kingdom | United Kingdom | British | |
| X-SUBSEA ATLANTIC LIMITED | Nov 11, 2011 | Apr 20, 2013 | Dissolved | Director | New Street Square EC4A 3TW London 5 | United Kingdom | British | |
| X-SUBSEA UK LIMITED | Nov 11, 2011 | Apr 20, 2013 | Dissolved | Director | New Street Square EC4A 3TW London 5 | United Kingdom | British | |
| REEF SUBSEA UK LIMITED | Sep 22, 2011 | Mar 07, 2013 | Dissolved | Director | Sabatier Close, Thornaby TS17 6EW Stockton-Ontees Gac House United Kingdom | United Kingdom | British | |
| X-SUBSEA UK HOLDING LIMITED | Sep 14, 2010 | Mar 05, 2013 | Dissolved | Director | Rose Street AB10 1HA Aberdeen Johnstone House 52-54 | United Kingdom | British | |
| SPECIALIST SUBSEA SERVICES LIMITED | Dec 17, 2010 | Mar 01, 2013 | Dissolved | Director | Rose Street AB10 1HA Aberdeen Johnstone House 52-54 | United Kingdom | British | |
| THAMES INTERNATIONAL ENTERPRISE LIMITED | Jul 06, 2009 | May 24, 2010 | Active | Director | Flood Lane TW13NY Twickenham 6 Middlesex | United Kingdom | British | |
| SUBSEA 7 WEST AFRICA CONTRACTING LIMITED | Apr 28, 2009 | May 24, 2010 | Active | Director | Flood Lane TW1 3NY Twickenham 6 Middx | United Kingdom | British | |
| SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED | Apr 10, 2008 | May 24, 2010 | Active | Director | Flood Lane TW1 3NY Twickenham 6 Middx | United Kingdom | British | |
| SUBSEA 7 CHARTERING (UK) LIMITED | Apr 10, 2008 | Nov 04, 2008 | Active | Director | Flood Lane TW1 3NY Twickenham 6 Middx | United Kingdom | British | |
| ACERGY EQUIPMENT LIMITED | Apr 10, 2008 | Nov 04, 2008 | Dissolved | Director | Flood Lane TW1 3NY Twickenham 6 Middx | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0