London
EC4M 7AU
Director Name | Runar Nilsen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 August 2007(105 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Ceo And Cfo |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Robert Connor Akroyd |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 27 Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Director Name | Neil Cherrett |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Bay Horse House Thornton-Le-Moor Northallerton N Yorkshire DL7 9EA |
Director Name | Alan Robert Collinson |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 367 Filey Road Scarborough North Yorkshire YO11 3JG |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 9 Riverslea Stokesley Middlesbrough Cleveland TS9 5DE |
Director Name | Dr Ian George Crow |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 3 The Paddock Meadowfield Road Stocksfield Northumberland NE43 7PH |
Director Name | James Roy Tazzyman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | Long Croft 1a Martello Road Canford Cliffs Poole Dorset BH17 7DQ |
Director Name | Frazer John Ellis |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | Woodlea Victoria Terrace Overdene Saltburn By The Sea North Yorkshire TS12 1JH |
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 May 2003) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Leven Road Yarm Cleveland TS15 9RJ |
Director Name | Michael Robin Millman |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 3 Church Close Eaglescliffe Stockton On Tees Cleveland TS16 9DH |
Secretary Name | Frazer John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | The Shooting Box Middle Road Lychett Matravers Poole Dorset |
Secretary Name | Mr John William David Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Director Name | Brian John Bower |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 17 Dunniwood Reach Bessacarr Doncaster South Yorkshire DN4 7AS |
Director Name | Walter Hall |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 August 1997) |
Role | Engineer |
Correspondence Address | 10 Ribble Close Billingham Stockton On Tees TS22 5NT |
Director Name | Dr Alfred Graham Raper |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1998) |
Role | Consulting Engineer |
Correspondence Address | 54 Golf Links Road Ferndown Dorset BH22 8BZ |
Director Name | Mr Malcolm John Stewart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 1996) |
Role | Chartered Engineer |
Correspondence Address | 15 Park Road Winchester SO22 6AA |
Director Name | Mr Charles William Greenwood |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1996) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | Cowton Hall East Cowton Northallerton North Yorkshire DL7 0BL |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2000) |
Role | Company Treasurer |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Director Name | Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 41 Craiglands Jersey Farm St Albans Hertfordshire AL4 9AH |
Director Name | Frazer John Ellis |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 1998) |
Role | Solicitor |
Correspondence Address | Woodlea Victoria Terrace Overdene Saltburn By The Sea North Yorkshire TS12 1JH |
Director Name | Mr Douglas Alexander Gordon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 538 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BH |
Director Name | Michael Robin Millman |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1999) |
Role | Solicitor |
Correspondence Address | 3 Church Close Eaglescliffe Stockton On Tees Cleveland TS16 9DH |
Director Name | Mr David Glyn Thomas |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2002) |
Role | Divisional Managing Director |
Correspondence Address | 9 Church View Beckingham Doncaster South Yorkshire DN10 4PU |
Director Name | Stephen Westlake |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1999) |
Role | Divisional Director |
Correspondence Address | 2 Glebe View Barlborough Chesterfield Derbyshire S43 4WF |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | Keith Nicholas Henry |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberwood Court Warreners Lane Weybridge Surrey KT13 0LQ |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2003) |
Role | Accountant |
Correspondence Address | 1 Cobbe Place Beddingham Lewes East Sussex BN8 6JY |
Director Name | Orjan Svanevik |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2005) |
Role | Business Development |
Correspondence Address | Baldersgate 10 0263 Oslo Foreign |
Director Name | Rainer Karl Johannes Toiminen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2005) |
Role | Engineer |
Correspondence Address | 4 Ryecroft Court Ryecroft Glen Road Sheffield S17 3NG |
Director Name | David Richard Connell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Tamarind Close School Aycliffe Lane Newton Aycliffe Co Durham DL5 6GL |
Director Name | Steffen Foreid |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2007) |
Role | Exec Vice President |
Correspondence Address | Stensgaten 27 Oslo 0358 Foreign |
Director Name | Dag Fasmer Wittusen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2007) |
Role | Executive Vice President |
Correspondence Address | Risstubben 5 Oslo 0374 Foreign |
Director Name | Mr Marcelo Roque Pereira |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 August 2007(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 273 Ladbroke Grove London W10 6HF |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (10 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 14 August 2016 (overdue) |
---|
4 August 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (14 pages) |
---|---|
3 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2016 | Appointment of a voluntary liquidator (2 pages) |
3 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (28 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (5 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (6 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 27 May 2015 (6 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
19 June 2014 | Statement of affairs with form 4.19 (5 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
5 March 2014 | Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
9 October 2012 | Director's details changed for Runar Nilsen on 26 September 2012 (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (17 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Appointment of Rufus Laycock as a director (3 pages) |
27 April 2011 | Termination of appointment of Marcelo Roque Pereira as a director (2 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
27 May 2009 | Director's change of particulars / runar nilsen / 15/05/2009 (1 page) |
12 March 2009 | Director's change of particulars / marcelo roque pereira / 01/03/2009 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page) |
27 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 November 2008 | Full accounts made up to 31 December 2006 (19 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
13 September 2007 | Full accounts made up to 31 December 2005 (20 pages) |
6 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 April 2007 | Full accounts made up to 31 December 2004 (20 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
10 July 2005 | Registered office changed on 10/07/05 from: 68 hammersmith road london W14 8YW (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: ashmore house stockton-on-tees england TS18 3RE (1 page) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 February 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
22 August 2003 | Return made up to 31/07/03; full list of members
|
21 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
27 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (22 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (24 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
21 March 2000 | Particulars of mortgage/charge (5 pages) |
15 March 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
7 January 2000 | Company name changed kvaerner metals davy LIMITED\certificate issued on 10/01/00 (2 pages) |
28 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 31/07/99; no change of members (9 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (24 pages) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | New director appointed (4 pages) |
2 September 1998 | Director resigned (2 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (11 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
5 December 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
3 September 1997 | Director resigned (1 page) |
6 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
9 July 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
20 February 1997 | Company name changed kvaerner davy LIMITED\certificate issued on 21/02/97 (2 pages) |
4 February 1997 | Auditor's resignation (14 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Ad 19/12/96--------- £ si [email protected]=14000000 £ ic 1400000/15400000 (2 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | £ nc 1500000/15400000 19/12/96 (1 page) |
23 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
22 August 1996 | Return made up to 31/07/96; no change of members
|
21 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
19 August 1996 | Company name changed davy international LIMITED\certificate issued on 20/08/96 (2 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
16 February 1996 | Full accounts made up to 30 September 1995 (20 pages) |
2 January 1996 | Director resigned (1 page) |
30 November 1995 | Company name changed davy mckee (stockton) LIMITED\certificate issued on 01/12/95 (4 pages) |
17 October 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Director resigned;new director appointed (4 pages) |
11 August 1995 | Return made up to 31/07/95; full list of members
|
20 April 1995 | Full accounts made up to 30 September 1994 (20 pages) |
28 August 1992 | Return made up to 31/07/92; full list of members (9 pages) |
14 April 1992 | Memorandum and Articles of Association (9 pages) |
27 September 1988 | Resolutions
|
29 March 1961 | Company name changed\certificate issued on 29/03/61 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (52 pages) |