Company NameKvaerner Metals Holdings Limited
DirectorsRufus Laycock and Runar Nilsen
Company StatusActive
Company Number00095906
CategoryPrivate Limited Company
Incorporation Date2 December 1907(116 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(97 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRunar Nilsen
Date of BirthMay 1961 (Born 62 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 May 2005(97 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleChief Financial Officer
Correspondence AddressEkornveien 12
Siggerud
N0-1404
Norway
Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed31 May 2005(97 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(84 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameWilliam Gerald Millar
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(84 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleFinance Director
Correspondence AddressThe Outlook Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6BL
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed04 July 1992(84 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed01 October 1992(84 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 1993)
RoleCompany Director
Correspondence Address6 Salcombe Gardens
Clapham Common North
London
SW4 9RY
Secretary NameNigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(85 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(87 years, 3 months after company formation)
Appointment Duration7 months (resigned 02 October 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Director NameJames Roy Tazzy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(87 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressLady Luck Martello Road
Poole
Dorset
BH13 7DQ
Secretary NameNigel Edward Hayes
NationalityBritish
StatusResigned
Appointed03 April 1995(87 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 April 1996)
RoleCompany Director
Correspondence Address56d Darracott Road
Bournemouth
BH5 2AY
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(87 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMr Martin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(87 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Damson Way
St Albans
Hertfordshire
AL4 9XU
Secretary NameMadeline Laxton
NationalityBritish
StatusResigned
Appointed04 April 1996(88 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 1998)
RoleSolicitor
Correspondence Address88 Huron Road
London
SW17 8RD
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 1998(90 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Secretary NameDenis Bernard Hadley
NationalityBritish
StatusResigned
Appointed19 October 1998(90 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameJohn Ernest Sole
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(92 years, 2 months after company formation)
Appointment Duration1 month (resigned 07 March 2000)
RoleCompany Executive
Correspondence Address6842 N Solaz Cuarto
Tucson
85718
Arizona Usa
Director NameMr Keith Nicholas Henry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(92 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(92 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2003)
RoleAccountant
Correspondence Address1 Cobbe Place
Beddingham
Lewes
East Sussex
BN8 6JY
Secretary NameNigel William Gamble
NationalityBritish
StatusResigned
Appointed23 November 2001(94 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2005)
RoleSolicitor
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(95 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(95 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameMrs Lee Chan Chen
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed08 October 2004(96 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSecretary
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameNigel William Gamble
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(96 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSolicitor
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB

Location

Registered AddressKvaerner House
68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,667,000
Current Liabilities£350,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
12 June 2007Application for striking-off (1 page)
1 May 2007Return made up to 31/03/07; full list of members (2 pages)
21 March 2007Full accounts made up to 31 December 2005 (11 pages)
9 May 2006Return made up to 31/03/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
22 June 2005Secretary resigned;director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New director appointed (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 July 2003Full accounts made up to 31 December 2002 (11 pages)
12 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 May 2002Full accounts made up to 31 December 2001 (9 pages)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
16 June 2001Full accounts made up to 31 December 2000 (9 pages)
21 May 2001Return made up to 31/03/01; full list of members (6 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 August 1999Registered office changed on 18/08/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
30 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1998Director's particulars changed (1 page)
10 November 1998Location of register of members (1 page)
23 October 1998New secretary appointed (1 page)
23 October 1998Secretary resigned (1 page)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
14 July 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
5 August 1997Director's particulars changed (1 page)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
16 April 1997Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page)
21 February 1997Company name changed kvaerner davy holdings LIMITED\certificate issued on 24/02/97 (2 pages)
16 August 1996Company name changed davy international holdings limi ted\certificate issued on 19/08/96 (2 pages)
16 July 1996Company name changed davy mckee international (holdin gs) LIMITED\certificate issued on 17/07/96 (2 pages)
5 June 1996Full accounts made up to 30 September 1995 (10 pages)
25 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: 551/553 wallisdon road poole dorset BH12 5AG (1 page)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
9 October 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 20 eastbourne terrace london W2 6LE (1 page)
13 April 1995New director appointed (2 pages)