New Malden
Surrey
KT3 4SW
Director Name | Runar Nilsen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 May 2005(97 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chief Financial Officer |
Correspondence Address | Ekornveien 12 Siggerud N0-1404 Norway |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2005(97 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | William Gerald Millar |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Finance Director |
Correspondence Address | The Outlook Salisbury Road St Margarets Bay Dover Kent CT15 6BL |
Secretary Name | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(84 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(84 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 6 Salcombe Gardens Clapham Common North London SW4 9RY |
Secretary Name | Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(85 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Mr John Michael Douglas Young |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(87 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 02 October 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynch Farm Kingston Corfe Castle Wareham Dorset BH20 5LG |
Director Name | James Roy Tazzy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(87 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | Lady Luck Martello Road Poole Dorset BH13 7DQ |
Secretary Name | Nigel Edward Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(87 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 56d Darracott Road Bournemouth BH5 2AY |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(87 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Director Name | Mr Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Damson Way St Albans Hertfordshire AL4 9XU |
Secretary Name | Madeline Laxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 1998) |
Role | Solicitor |
Correspondence Address | 88 Huron Road London SW17 8RD |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 1998(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Secretary Name | Denis Bernard Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | John Ernest Sole |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(92 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 07 March 2000) |
Role | Company Executive |
Correspondence Address | 6842 N Solaz Cuarto Tucson 85718 Arizona Usa |
Director Name | Mr Keith Nicholas Henry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(92 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(92 years, 11 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 |
Secretary Name | Nigel William Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(94 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2004) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berks SL6 9PG |
Director Name | Mrs Lee Chan Chen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 October 2004(96 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Director Name | Nigel William Gamble |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(96 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Registered Address | Kvaerner House 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,667,000 |
Current Liabilities | £350,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Application for striking-off (1 page) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
21 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 June 2005 | Secretary resigned;director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members
|
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
30 April 1999 | Return made up to 31/03/99; no change of members
|
23 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Location of register of members (1 page) |
23 October 1998 | New secretary appointed (1 page) |
23 October 1998 | Secretary resigned (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 July 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 August 1997 | Director's particulars changed (1 page) |
24 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page) |
21 February 1997 | Company name changed kvaerner davy holdings LIMITED\certificate issued on 24/02/97 (2 pages) |
16 August 1996 | Company name changed davy international holdings limi ted\certificate issued on 19/08/96 (2 pages) |
16 July 1996 | Company name changed davy mckee international (holdin gs) LIMITED\certificate issued on 17/07/96 (2 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 551/553 wallisdon road poole dorset BH12 5AG (1 page) |
14 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 October 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 20 eastbourne terrace london W2 6LE (1 page) |
13 April 1995 | New director appointed (2 pages) |