London
E1W 1DD
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(54 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 July 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2011(54 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 July 2015) |
Correspondence Address | Surrey House 36-44 High Street Redhill Surrey RH1 1RH |
Director Name | Alan Robert Collinson |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 367 Filey Road Scarborough North Yorkshire YO11 3JG |
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Leven Road Yarm Cleveland TS15 9RJ |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 9 Riverslea Stokesley Middlesbrough Cleveland TS9 5DE |
Secretary Name | Frazer John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | The Shooting Box Middle Road Lychett Matravers Poole Dorset |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(39 years, 5 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(39 years, 5 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 | 01 October 1996(39 years, 5 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 | Mr Douglas Alexander Gordon |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(40 years, 11 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 |
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 2003) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Leven Road Yarm Cleveland TS15 9RJ |
Secretary Name | Mr John William David Fernie |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(40 years, 11 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 |
Secretary Name | Mr John William David Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(40 years, 11 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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(46 years 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 | Edward Crisp |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(46 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2005) |
Role | Projects Director |
Correspondence Address | 9 Low Coniscliffe Darlington County Durham DL2 2JY |
Director Name | Mr Malcolm William Oliver |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(46 years 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 | Steffen Foreid |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2005(47 years, 10 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(47 years, 10 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 |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr Marcelo Roque Pereira |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 November 2008(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 273 Ladbroke Grove London W10 6HF |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
286k at £1 | Kvaerner Engineering & Construction Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
19 June 2014 | Statement of affairs with form 4.19 (5 pages) |
19 June 2014 | Statement of affairs with form 4.19 (5 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Resolutions
|
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Resolutions
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
5 March 2014 | Director'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) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Runar Nilsen on 26 September 2012 (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 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (15 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (15 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Termination of appointment of Rufus Laycock as a secretary (2 pages) |
9 May 2011 | Appointment of Th Group Services Limited as a secretary (3 pages) |
9 May 2011 | Appointment of Rufus Laycock as a director (3 pages) |
9 May 2011 | Termination of appointment of Rufus Laycock as a secretary (2 pages) |
9 May 2011 | Appointment of Th Group Services Limited as a secretary (3 pages) |
9 May 2011 | Appointment of Rufus Laycock as a director (3 pages) |
27 April 2011 | Termination of appointment of Marcelo Roque Pereira as a director (2 pages) |
27 April 2011 | Termination of appointment of Marcelo Roque Pereira as a director (2 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 May 2009 | Director's change of particulars / runar nilsen / 15/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / runar nilsen / 15/05/2009 (1 page) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / runar nilsen / 31/03/2009 (1 page) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / runar nilsen / 31/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / marcelo roque pereira / 01/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / marcelo roque pereira / 01/03/2009 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page) |
27 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 November 2008 | Full accounts made up to 31 December 2006 (14 pages) |
27 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 November 2008 | Full accounts made up to 31 December 2006 (14 pages) |
18 November 2008 | Director appointed marcelo roque pereira (2 pages) |
18 November 2008 | Director appointed marcelo roque pereira (2 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Director resigned (1 page) |
19 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
19 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 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) |
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) |
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 cleveland TS18 3RE (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: ashmore house richardson road stockton on tees cleveland TS18 3RE (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 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) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 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 (12 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (7 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 (12 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 February 2001 | Company name changed ashmore,benson,pease & company l imited\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed ashmore,benson,pease & company l imited\certificate issued on 15/02/01 (2 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 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 (10 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (8 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 | Director resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
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 director appointed (4 pages) |
16 April 1998 | New director appointed (4 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
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 director appointed (4 pages) |
16 April 1998 | New director appointed (4 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 September 1997 | Return made up to 31/07/97; full list of members
|
29 September 1997 | Return made up to 31/07/97; full list of members
|
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
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) |
16 April 1997 | Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: ashmore house bowesfield lane stockton on tees cleveland,TS18 3RE (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: ashmore house bowesfield lane stockton on tees cleveland,TS18 3RE (1 page) |
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
21 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
21 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
16 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
11 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
20 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
20 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (165 pages) |
15 April 1992 | Memorandum and Articles of Association (9 pages) |
15 April 1992 | Resolutions
|
15 April 1992 | Memorandum and Articles of Association (9 pages) |
15 April 1992 | Resolutions
|
5 July 1968 | Company name changed\certificate issued on 05/07/68 (2 pages) |
5 July 1968 | Company name changed\certificate issued on 05/07/68 (2 pages) |
29 April 1957 | Incorporation (37 pages) |
29 April 1957 | Incorporation (37 pages) |