London
EC4M 7AU
Director Name | Runar Nilsen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 August 2007(67 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | President 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 | 24 September 2012(72 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Leven Road Yarm Cleveland TS15 9RJ |
Director Name | Peter John Newman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 1 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Director Name | Mr Richard Alexander Carr |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 September 1996) |
Role | Director & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whinfell Broughton Park Great Broughton Cockermouth Cumbria CA13 0XW |
Director Name | Mr Gavin Stevens Johnston |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 September 1996) |
Role | Finance Dir/Co Sec |
Correspondence Address | 17 Tiln Lane Retford Nottinghamshire DN22 6RT |
Secretary Name | Mr Gavin Stevens Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 17 Tiln Lane Retford Nottinghamshire DN22 6RT |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1998) |
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 | 16 September 1996(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Damson Way St Albans Hertfordshire AL4 9XU |
Secretary Name | Madeline Laxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 88 Huron Road London SW17 8RD |
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(57 years, 8 months after company formation) |
Appointment Duration | 5 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 | Mr Douglas Alexander Gordon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 538 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BH |
Secretary Name | Mr John William David Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(58 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Director Name | David Richard Connell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 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 | Mr Malcolm William Oliver |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12c Burtree Lane Darlington County Durham DL3 0XQ |
Director Name | Torgeir Egeland Ramstad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 May 2003(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | Humlestien 19 1387 Asker Norway |
Director Name | Steffen Foreid |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2005(65 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 | Mr Nigel Edward Oliver Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RF |
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 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 14 April 2017 (overdue) |
---|
4 August 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (13 pages) |
---|---|
6 October 2016 | Appointment of a voluntary liquidator (2 pages) |
6 October 2016 | Court order INSOLVENCY:replacement of liquidator (28 pages) |
6 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
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 | Court order INSOLVENCY:replacement of liquidator (10 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) |
19 June 2014 | Statement of affairs with form 4.19 (5 pages) |
5 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 5 June 2014 (2 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
5 March 2014 | Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Appointment of Rufus Laycock as a director (3 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 (14 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (14 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 May 2009 | Director's change of particulars / runar nilsen / 15/05/2009 (1 page) |
3 April 2009 | Director's change of particulars / runar nilsen / 31/03/2009 (1 page) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: ashmore house richardson road stockton on tees TS18 3RE (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
18 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 December 2001 | Company name changed kvaerner metals greece LIMITED\certificate issued on 18/12/01 (2 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (8 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: st james's house 23 king street london SW1Y 6QY (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New director appointed (4 pages) |
16 April 1998 | Director resigned (1 page) |
21 August 1997 | Company name changed creekvale LIMITED\certificate issued on 22/08/97 (2 pages) |
20 August 1997 | Resolutions
|
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 05/07/97; full list of members
|
17 April 1997 | Auditor's resignation (8 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page) |
17 February 1997 | Rescind auds resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
14 October 1996 | Director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: prince of wales road sheffield S9 4EX (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
28 August 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
28 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
17 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
21 November 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
3 October 1995 | Return made up to 05/07/95; full list of members (8 pages) |
6 February 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
6 June 1993 | Full accounts made up to 30 September 1992 (17 pages) |