London
EC4M 7AU
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2004(36 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Runar Nilsen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 June 2006(38 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Evp And Cfo |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Allan Riding |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 1995) |
Role | Internal Audit Director |
Correspondence Address | 16 Holmes Close Sunninghill Ascot Berkshire SL5 9TJ |
Director Name | Sir Eric Wilson Parker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crimbourne House Crimbourne Lane Green Wisborough Billingshurst West Sussex RH14 0HR |
Director Name | Mr Iain Alasdair Menzies Muir |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1994) |
Role | Chartered Accountant |
Correspondence Address | The Warren 8 Pilgrims Place Reigate Surrey RH2 9LF |
Director Name | Mr Gerald Lyons |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Purchasing Director |
Correspondence Address | 14 Sheephouse Green Abinger Hammer Dorking Surrey RH5 6QW |
Director Name | Mr Michael John Ronald Lalley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1994) |
Role | Insurance Controller |
Correspondence Address | 78 Sutherland Avenue Petts Wood Orpington Kent BR5 1RB |
Director Name | Mr Brian Alex Izzard |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | IT Director |
Correspondence Address | Row Gardens Grove Close Cranleigh Surrey GU6 7LR |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | John Ross |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 32 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Alan Lawson Fenton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Estate House Gold Hill West Gerrards Cross Buckinghamshire SL9 9HH |
Director Name | Mr John Kirk Saunderson Elsden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bucks Head Hammerpond Road Horsham West Sussex RH13 6PF |
Director Name | Mr Thomas Brian Coombs |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 1992) |
Role | Accountant |
Correspondence Address | 22 Glebe Hyrst Sanderstead South Croydon Surrey CR2 9JE |
Director Name | Mr Peter Wesley Coles |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1993) |
Role | Personnel Director |
Correspondence Address | 21 Lexham Gardens London W8 5JJ |
Director Name | Mr John David Shasha |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 1994) |
Role | Treasurer |
Correspondence Address | 16 Queensmill Road London SW6 6JS |
Director Name | Mr Ralph Axford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 1995) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland 36 High Street Standon Ware Hertfordshire SG11 1LA |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Secretary Name | Mr Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 87 Bennetts Way Shirley Croydon Surrey CR0 8AG |
Director Name | William Timothy Halford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1994) |
Role | Company Manager |
Correspondence Address | 18 Conduit Mews London W2 3RE |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Marilyn Rosemary Anne Ellis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1999) |
Role | Pensions Administration |
Country of Residence | Cyprus |
Correspondence Address | Villa Meera PO Box 60726 8107 Paphos 8107 |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 1993(25 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Mr David Alan Brady |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 1995) |
Role | General Manager |
Correspondence Address | Wayside 52 Sanderstead Court Avenue South Croydon Surrey CR2 9AJ |
Director Name | Dr Robert James Campbell Easton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1996) |
Role | Dir Of Corporate Finance/Plani |
Correspondence Address | Basement Flat 53c Cornwall Gardens London SW7 4BG |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 1997) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 McKay Road London SW20 0HT |
Director Name | William Grindlay McLuskie |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1996) |
Role | Accountant |
Correspondence Address | 17 Pinfield Drive Barnt Green Birmingham West Midlands B45 8XA |
Director Name | Atle Farstad |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 1996(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1999) |
Role | Vp-Finance |
Correspondence Address | 2 Burges Grove London SW13 8BG |
Director Name | Jan Magne Heggelund |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 126 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Finn Erik Fosse |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 May 1997(29 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 2004) |
Role | Vp-Finance |
Correspondence Address | 5 Orchard Lane London SW20 0SE |
Director Name | Larry Norman Simpson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 June 1999(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 37 Kings Quay Chelsea Harbour London SW10 0UX |
Director Name | Mr John Michael Charlton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dunstone 5 Broomfield Ride Oxshott Surrey KT22 0LR |
Director Name | Richard Brown |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 2004) |
Role | Evp Human Resources |
Correspondence Address | 22 Saint James Road Little Paxton St. Neots Cambridgeshire PE19 6QW |
Director Name | Steffen Foreid |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 June 2006(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2007) |
Role | Executive Vice President |
Correspondence Address | Stensgaten 27 Oslo 0358 Foreign |
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 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2018 (6 years ago) |
---|---|
Next Return Due | 16 April 2019 (overdue) |
20 July 2001 | Delivered on: 27 July 2001 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: A trust deed between the company kvaerner PLC (the "issuer") and the law debenture trust corporation P.L.C creating and or evidencing a charge or other security interest created by the company in favour of the trustee Secured details: All principal, interest and other amounts owing in respect of the the external bonds and the external coupons and amounts due to the trustee in respect of fees, expenses and other liabilities. Particulars: The subordinated bonds and subordinated coupons. See the mortgage charge document for full details. Outstanding |
---|---|
29 June 2001 | Delivered on: 10 July 2001 Persons entitled: Lombard North Central PLC Classification: Security assignment of share purchase agreement Secured details: All monies due or to become due from dresdner kleinwrt wasserstein leasing june (1) limited, dresdner kleinwort wasserstein leasing september (2) limited, dresdner kleinwort wasserstein leasing december (5) limited (borrowers) to the chargee under or pursuant to the loan agreement and to the security documents. Particulars: All the right,title,benefit and interest in and to the indemnities and the warranties to the extent that they are in respect of or relate to the leasing agreement including without limitations any sums payable pursuant to such indemnities and all claims rights and remedies arising out of or in connection with the acquisition agreement in respect thereof. See the mortgage charge document for full details. Outstanding |
31 July 2000 | Delivered on: 10 August 2000 Persons entitled: Lombard North Central PLC Classification: Security assignment of share purchase agreement Secured details: All monies due or to become due from the borrowers to the chargee under or pursuant to the loan agreement and to the security documents. Particulars: All right title benefit and interest in and to the warranties. See the mortgage charge document for full details. Outstanding |
21 December 1999 | Delivered on: 24 December 1999 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: The actual contingent present and/or future obligations and liabilities due or to become due from the borrowers (as defined) to the chargee pursuant to the loan agreement of even date and to the security documents (as defined). Particulars: All the right title benefit and interest of the assignor in and to the representations and warranties set out out in paragraphs 14, 18, 19, 20, 21 and 22 of schedule 1 of the acquisition agreement. See the mortgage charge document for full details. Outstanding |
4 December 2020 | Liquidators' statement of receipts and payments to 30 September 2020 (14 pages) |
---|---|
4 December 2019 | Liquidators' statement of receipts and payments to 30 September 2019 (15 pages) |
18 October 2018 | Appointment of a voluntary liquidator (3 pages) |
18 October 2018 | Statement of affairs (9 pages) |
18 October 2018 | Resolutions
|
12 September 2018 | Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom to Tower Bridge House St. Katharines Way London E1W 1DD on 12 September 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 July 2017 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 31 July 2017 (1 page) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 January 2015 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
12 January 2015 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 March 2014 | Secretary'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) |
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 (17 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 2 April 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 (14 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) |
8 June 2012 | Full accounts made up to 31 December 2010 (14 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 December 2009 | Full accounts made up to 31 December 2008 (13 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) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 02/04/09; 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) |
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) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Full accounts made up to 31 December 2006 (13 pages) |
21 October 2008 | Full accounts made up to 31 December 2006 (13 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
14 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
14 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
6 October 2006 | Full accounts made up to 31 December 2004 (13 pages) |
6 October 2006 | Full accounts made up to 31 December 2004 (13 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
20 March 2006 | Company name changed kvaerner services LIMITED\certificate issued on 20/03/06 (2 pages) |
20 March 2006 | Company name changed kvaerner services LIMITED\certificate issued on 20/03/06 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
21 October 2004 | Memorandum and Articles of Association (25 pages) |
21 October 2004 | Memorandum and Articles of Association (25 pages) |
7 October 2004 | Company name changed aker kvaerner services uk limite d\certificate issued on 07/10/04 (2 pages) |
7 October 2004 | Company name changed aker kvaerner services uk limite d\certificate issued on 07/10/04 (2 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
6 December 2003 | Memorandum and Articles of Association (14 pages) |
6 December 2003 | Memorandum and Articles of Association (14 pages) |
20 November 2003 | Company name changed kvaerner services LIMITED\certificate issued on 20/11/03 (3 pages) |
20 November 2003 | Company name changed kvaerner services LIMITED\certificate issued on 20/11/03 (3 pages) |
12 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
27 July 2001 | Particulars of mortgage/charge (6 pages) |
27 July 2001 | Particulars of mortgage/charge (6 pages) |
10 July 2001 | Particulars of mortgage/charge (5 pages) |
10 July 2001 | Particulars of mortgage/charge (5 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members
|
27 April 2001 | Return made up to 02/04/01; full list of members
|
21 March 2001 | Auditor's resignation (2 pages) |
21 March 2001 | Auditor's resignation (2 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 August 2000 | Particulars of mortgage/charge (7 pages) |
10 August 2000 | Particulars of mortgage/charge (7 pages) |
27 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
27 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
24 December 1999 | Particulars of mortgage/charge (6 pages) |
24 December 1999 | Particulars of mortgage/charge (6 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 August 1999 | Location of register of members (1 page) |
23 August 1999 | Location of register of members (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: st james's house, 23 king street, london, SW1Y 6QY (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 02/04/99; full list of members (7 pages) |
24 April 1999 | Return made up to 02/04/99; full list of members (7 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
19 October 1998 | Memorandum and Articles of Association (13 pages) |
19 October 1998 | Memorandum and Articles of Association (13 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 April 1998 | Return made up to 02/04/98; full list of members (7 pages) |
16 April 1998 | Return made up to 02/04/98; full list of members (7 pages) |
21 January 1998 | Memorandum and Articles of Association (14 pages) |
21 January 1998 | Memorandum and Articles of Association (14 pages) |
9 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
3 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Return made up to 02/04/97; full list of members (9 pages) |
16 April 1997 | Return made up to 02/04/97; full list of members (9 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
14 November 1996 | Auditor's resignation (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
20 October 1996 | Location of register of members (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street london W1X 6NN (1 page) |
20 October 1996 | Location of register of members (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street, london W1X 6NN (1 page) |
19 July 1996 | Company name changed trafalgar house services LIMITED\certificate issued on 19/07/96 (2 pages) |
19 July 1996 | Company name changed trafalgar house services LIMITED\certificate issued on 19/07/96 (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
26 June 1996 | Return made up to 02/04/96; full list of members; amend (14 pages) |
26 June 1996 | Return made up to 02/04/96; full list of members; amend (14 pages) |
21 June 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
21 June 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
1 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
1 May 1996 | Return made up to 02/04/96; full list of members (14 pages) |
1 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
1 May 1996 | Return made up to 02/04/96; full list of members (14 pages) |
1 May 1996 | Location of register of members (1 page) |
1 May 1996 | Location of register of members (1 page) |
7 November 1995 | Director resigned (4 pages) |
7 November 1995 | Director resigned (4 pages) |
13 October 1995 | Director resigned (4 pages) |
13 October 1995 | Director resigned (4 pages) |
20 April 1995 | Return made up to 02/04/95; full list of members (20 pages) |
20 April 1995 | Return made up to 02/04/95; full list of members (20 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (3 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (3 pages) |
24 June 1991 | Company name changed trafalgar house group services l imited\certificate issued on 25/06/91 (2 pages) |
24 June 1991 | Company name changed trafalgar house group services l imited\certificate issued on 25/06/91 (2 pages) |
6 April 1987 | Return made up to 31/03/87; full list of members (12 pages) |
6 April 1987 | Return made up to 31/03/87; full list of members (12 pages) |
15 May 1986 | Return made up to 09/04/86; full list of members (14 pages) |
15 May 1986 | Return made up to 09/04/86; full list of members (14 pages) |
21 February 1985 | Accounts made up to 30 September 1984 (12 pages) |
21 February 1985 | Accounts made up to 30 September 1984 (12 pages) |
21 March 1983 | Accounts made up to 30 September 1982 (12 pages) |
21 March 1983 | Accounts made up to 30 September 1982 (12 pages) |
27 February 1982 | Annual return made up to 03/02/82 (6 pages) |
27 February 1982 | Annual return made up to 03/02/82 (6 pages) |
7 March 1981 | Annual return made up to 04/02/81 (6 pages) |
7 March 1981 | Annual return made up to 04/02/81 (6 pages) |
15 March 1977 | Annual return made up to 28/01/77 (5 pages) |
15 March 1977 | Annual return made up to 28/01/77 (5 pages) |
3 March 1976 | Accounts made up to 30 September 2075 (10 pages) |
3 March 1976 | Accounts made up to 30 September 2075 (10 pages) |
30 March 1971 | Company name changed\certificate issued on 30/03/71 (6 pages) |
30 March 1971 | Company name changed\certificate issued on 30/03/71 (6 pages) |
16 May 1968 | Certificate of incorporation (1 page) |
16 May 1968 | Certificate of incorporation (1 page) |