436 51 Hovas
Foreign
Director Name | Jan Karl-Ake Kallsson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Ship Owner |
Correspondence Address | PO Box 800 Plantskole 2 Lidkoping Foreign |
Director Name | Mr John Stellan Daun |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 08 July 1992(71 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Consultant |
Correspondence Address | Ejdervagen 6 43041 Kullavik Sweden |
Director Name | Henrik Gosta Axel Von Platen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 16 June 1995(74 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gerald Road London SW1W 9EH |
Director Name | Hans Lars-Eric Eliasson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 October 1991) |
Role | Company Director |
Correspondence Address | Gullringsbo Egendom Lerum 443 51 Foreign |
Director Name | Anders Helge Kallsson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 1995) |
Role | Ship Owner |
Correspondence Address | Ekelundsgatan 1 Lidkoping Foreign |
Director Name | Timothy Robert Lowry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 April 1997) |
Role | Shipping Executive |
Correspondence Address | East Oakley House Oakley Hampshire RG23 7LH |
Secretary Name | Alistair David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | 27 Daleview Drive Clarkston Glasgow Lanarkshire G76 7XP Scotland |
Secretary Name | William Harry Gordon Mathison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 11 Corrennie Gardens Edinburgh Midlothian EH10 6DG Scotland |
Director Name | Mr Karl-Erik Tommy Larsson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 December 1991(71 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 14 February 1992) |
Role | Managing Director Kullenberg Forvaltnings Ab |
Correspondence Address | Baldersgatan 2 411 02 Goteborg Goteborg 411 02 Foreign |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £163,000 |
Net Worth | £16,225,000 |
Cash | £14,000 |
Current Liabilities | £7,681,000 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 November 2005 | Dissolved (1 page) |
---|---|
8 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators statement of receipts and payments (6 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
27 December 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Liquidators statement of receipts and payments (6 pages) |
22 December 1999 | Liquidators statement of receipts and payments (6 pages) |
23 June 1999 | Liquidators statement of receipts and payments (6 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (6 pages) |
31 December 1997 | Liquidators statement of receipts and payments (6 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
18 December 1996 | Re powers of liquidator (1 page) |
18 December 1996 | Appointment of a voluntary liquidator (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: carmelite 5TH floor 50 victoria enbankment blackfriars london EC4Y 2LS (1 page) |
20 November 1996 | Company name changed anchor line PLC\certificate issued on 20/11/96 (2 pages) |
18 July 1996 | Return made up to 03/07/96; full list of members (8 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 November 1995 | Resolutions
|
18 August 1995 | Return made up to 03/07/95; no change of members (6 pages) |
20 July 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
6 July 1995 | New director appointed (2 pages) |
30 April 1995 | Director resigned (2 pages) |
12 November 1920 | Certificate of incorporation (1 page) |