Oslo
0358
Foreign
Director Name | Anders Misund |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 March 2005(81 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | General Manager |
Correspondence Address | 12 Palace Garden Mews London W8 |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2005(81 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Torgeir Egeland Ramstad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 February 1993(69 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | Humlestien 19 1387 Asker Norway |
Director Name | Mrs Andrea Louise Johnson |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Parklands Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HH |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(69 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Jens Andreas Klev |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 June 1997(73 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 March 2004) |
Role | Senior Vice President |
Correspondence Address | Kvernveien 12 Oslo 0383 Foreign |
Director Name | Lasse Petterson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 June 1998(74 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 8 Springdale Road Bieldside Aberdeen AB15 9FA Scotland |
Director Name | Mr John George Beton |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(75 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AF |
Director Name | Harald Gulaker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 April 1999(75 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 February 2000) |
Role | Managing Director |
Correspondence Address | 2 Coldstone Avenue Kingswells Aberdeen Aberdeenshire AB15 8TT Scotland |
Director Name | David Maxim Rayburn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(75 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Blackheath Park London SE13 0EU |
Director Name | Rolf Thomas Waage |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 February 2000(76 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | Sjoarbakken 26 Stord 5400 Norway |
Director Name | Torgeir Egeland Ramstad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 January 2001(77 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Humlestien 19 1387 Asker Norway |
Secretary Name | Lee Chan Chen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 113j Rowley Way London NW8 0SW |
Director Name | Ms Ruth Tulloch |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2005) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 20 Concraig Park Kingswells Aberdeen AB15 8DH Scotland |
Telephone | 0191 2954341 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,903,000 |
Cash | £1,906,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 6 March 2017 (overdue) |
---|
4 August 1986 | Delivered on: 1 September 1986 Satisfied on: 9 September 1989 Persons entitled: Scandinavian Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a nordia house, seacroft industrial estate, coal road, leeds. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 April 1981 | Delivered on: 14 April 1981 Satisfied on: 20 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 1 seacroft ind est, coal road, seacroft, leeds, west yorkshire,. Fully Satisfied |
30 November 1945 | Delivered on: 14 December 1945 Satisfied on: 6 August 1952 Persons entitled: Halifax Building Society Classification: Memorandum of deposit of deeds Secured details: £20,000 secured by a mortgage of even date. Particulars: Peel park mills, otley road, bradford. Fully Satisfied |
23 June 2020 | Restoration by order of the court (3 pages) |
---|---|
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | Restoration by order of the court (3 pages) |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2007 | Application for striking-off (1 page) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 February 2007 | Director's particulars changed (1 page) |
24 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
21 April 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 April 2004 | Director resigned (1 page) |
14 February 2004 | Return made up to 20/02/04; full list of members (8 pages) |
5 December 2003 | New secretary appointed (2 pages) |
1 August 2003 | Company name changed aker international resource limi ted\certificate issued on 01/08/03 (2 pages) |
21 July 2003 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
8 April 2003 | Return made up to 20/02/03; full list of members
|
12 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 June 2002 | Auditor's resignation (2 pages) |
11 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
11 March 2002 | Director's particulars changed (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 August 2000 | Director's particulars changed (1 page) |
10 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
26 February 1999 | Return made up to 20/02/99; full list of members (8 pages) |
8 February 1999 | Director's particulars changed (1 page) |
10 September 1998 | Company name changed aker mason LIMITED\certificate issued on 11/09/98 (2 pages) |
11 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (3 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (3 pages) |
26 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
27 January 1998 | Resolutions
|
21 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 September 1995 | Director's particulars changed (2 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 January 1978 | Resolution passed on (3 pages) |
1 December 1977 | Memorandum and Articles of Association (12 pages) |
7 December 1923 | Incorporation (33 pages) |