New Malden
Surrey
KT3 4SW
Secretary Name | Kvaerner Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2005(51 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Secretary Name | Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Mr Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1996) |
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 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1995) |
Role | Finance Director |
Correspondence Address | The Outlook Salisbury Road St Margarets Bay Dover Kent CT15 6BL |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(38 years, 9 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 | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Rupert James Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(41 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 1996) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | New School Farm 6 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Director Name | Mr Thomas George Snow |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1997) |
Role | Finance Director |
Correspondence Address | 28 Harsfold Road Rustington Littlehampton West Sussex BN16 2QE |
Director Name | Mr David George Moorhouse |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Leywood School House Leywood Road Harvel Kent DA13 0UD |
Secretary Name | Mrs Lee Chan Chen |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 June 1996(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Director Name | Mr Michael St John Holt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 May 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hill Road Portchester Fareham Hampshire PO16 8LA |
Director Name | Baard Bale |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 June 1997(43 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 1999) |
Role | Executive Vice President |
Correspondence Address | 31a Montague Road Richmond Hill Richmond Surrey TW10 6QJ |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 July 1999(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(46 years, 9 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 |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(49 years, 5 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(49 years, 5 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 | Nigel William Gamble |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(50 years, 9 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 |
Director Name | Mrs Lee Chan Chen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 October 2004(50 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £337,043 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2006 | Dissolved (1 page) |
---|---|
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: kvaerner house 68 hammersmith road london W14 8YW (1 page) |
27 September 2005 | Appointment of a voluntary liquidator (5 pages) |
27 September 2005 | Resolutions
|
22 September 2005 | Declaration of solvency (3 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Secretary resigned;director resigned (1 page) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Memorandum and Articles of Association (6 pages) |
18 June 2005 | New director appointed (2 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
1 August 2003 | Company name changed ellayess LIMITED\certificate issued on 01/08/03 (2 pages) |
30 June 2003 | Company name changed eyethorne LIMITED\certificate issued on 30/06/03 (2 pages) |
12 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
16 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (1 page) |
19 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
11 November 1996 | Auditor's resignation (8 pages) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
30 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |