Company Nameth Group Services Limited
DirectorsRufus Laycock and Runar Nilsen
Company StatusLiquidation
Company Number00932159
CategoryPrivate Limited Company
Incorporation Date16 May 1968(55 years, 11 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed14 January 1994(25 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(36 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRunar Nilsen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 June 2006(38 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleEvp And Cfo
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Allan Riding
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 1995)
RoleInternal Audit Director
Correspondence Address16 Holmes Close
Sunninghill
Ascot
Berkshire
SL5 9TJ
Director NameSir Eric Wilson Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimbourne House
Crimbourne Lane Green Wisborough
Billingshurst
West Sussex
RH14 0HR
Director NameMr Iain Alasdair Menzies Muir
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleChartered Accountant
Correspondence AddressThe Warren 8 Pilgrims Place
Reigate
Surrey
RH2 9LF
Director NameMr Gerald Lyons
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RolePurchasing Director
Correspondence Address14 Sheephouse Green
Abinger Hammer
Dorking
Surrey
RH5 6QW
Director NameMr Michael John Ronald Lalley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 1994)
RoleInsurance Controller
Correspondence Address78 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1RB
Director NameMr Brian Alex Izzard
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleIT Director
Correspondence AddressRow Gardens Grove Close
Cranleigh
Surrey
GU6 7LR
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameJohn Ross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address32 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameAlan Lawson Fenton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEstate House
Gold Hill West
Gerrards Cross
Buckinghamshire
SL9 9HH
Director NameMr John Kirk Saunderson Elsden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBucks Head
Hammerpond Road
Horsham
West Sussex
RH13 6PF
Director NameMr Thomas Brian Coombs
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 1992)
RoleAccountant
Correspondence Address22 Glebe Hyrst
Sanderstead
South Croydon
Surrey
CR2 9JE
Director NameMr Peter Wesley Coles
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1993)
RolePersonnel Director
Correspondence Address21 Lexham Gardens
London
W8 5JJ
Director NameMr John David Shasha
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 1994)
RoleTreasurer
Correspondence Address16 Queensmill Road
London
SW6 6JS
Director NameMr Ralph Axford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland 36 High Street
Standon
Ware
Hertfordshire
SG11 1LA
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Secretary NameMr Roland Duncan Peate
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Director NameWilliam Timothy Halford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleCompany Manager
Correspondence Address18 Conduit Mews
London
W2 3RE
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 1994)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameMarilyn Rosemary Anne Ellis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 1999)
RolePensions Administration
Country of ResidenceCyprus
Correspondence AddressVilla Meera
PO Box 60726
8107 Paphos
8107
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1993(25 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameMr David Alan Brady
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(25 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 1995)
RoleGeneral Manager
Correspondence AddressWayside 52 Sanderstead Court Avenue
South Croydon
Surrey
CR2 9AJ
Director NameDr Robert James Campbell Easton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1996)
RoleDir Of Corporate Finance/Plani
Correspondence AddressBasement Flat 53c Cornwall Gardens
London
SW7 4BG
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1997)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameWilliam Grindlay McLuskie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1996)
RoleAccountant
Correspondence Address17 Pinfield Drive
Barnt Green
Birmingham
West Midlands
B45 8XA
Director NameAtle Farstad
Date of BirthAugust 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 1996(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1999)
RoleVp-Finance
Correspondence Address2 Burges Grove
London
SW13 8BG
Director NameJan Magne Heggelund
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(27 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address126 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameFinn Erik Fosse
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed16 May 1997(29 years after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2004)
RoleVp-Finance
Correspondence Address5 Orchard Lane
London
SW20 0SE
Director NameLarry Norman Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 June 1999(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address37 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NameMr John Michael Charlton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(31 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDunstone
5 Broomfield Ride
Oxshott
Surrey
KT22 0LR
Director NameRichard Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2004)
RoleEvp Human Resources
Correspondence Address22 Saint James Road
Little Paxton
St. Neots
Cambridgeshire
PE19 6QW
Director NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed23 June 2006(38 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2007)
RoleExecutive Vice President
Correspondence AddressStensgaten 27
Oslo
0358
Foreign

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2018 (6 years ago)
Next Return Due16 April 2019 (overdue)

Charges

20 July 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

4 December 2020Liquidators' statement of receipts and payments to 30 September 2020 (14 pages)
4 December 2019Liquidators' statement of receipts and payments to 30 September 2019 (15 pages)
18 October 2018Appointment of a voluntary liquidator (3 pages)
18 October 2018Statement of affairs (9 pages)
18 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-01
(1 page)
12 September 2018Registered 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 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000,000
(4 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000,000
(4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000,000
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000,000
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000,000
(4 pages)
12 January 2015Total exemption full accounts made up to 31 December 2013 (13 pages)
12 January 2015Total exemption full accounts made up to 31 December 2013 (13 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000,000
(4 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000,000
(4 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000,000
(4 pages)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Runar Nilsen on 26 September 2012 (3 pages)
9 October 2012Director's details changed for Runar Nilsen on 26 September 2012 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Full accounts made up to 31 December 2010 (14 pages)
8 June 2012Full accounts made up to 31 December 2010 (14 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 31 December 2009 (13 pages)
1 December 2010Full accounts made up to 31 December 2009 (13 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 December 2008 (13 pages)
10 December 2009Full accounts made up to 31 December 2008 (13 pages)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 68 hammersmith road, london, W14 8YW (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 68 hammersmith road, london, W14 8YW (1 page)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
21 October 2008Full accounts made up to 31 December 2006 (13 pages)
21 October 2008Full accounts made up to 31 December 2006 (13 pages)
23 April 2008Return made up to 02/04/08; full list of members (3 pages)
23 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
25 April 2007Return made up to 02/04/07; full list of members (2 pages)
25 April 2007Return made up to 02/04/07; full list of members (2 pages)
14 April 2007Full accounts made up to 31 December 2005 (14 pages)
14 April 2007Full accounts made up to 31 December 2005 (14 pages)
6 October 2006Full accounts made up to 31 December 2004 (13 pages)
6 October 2006Full accounts made up to 31 December 2004 (13 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
2 May 2006Return made up to 02/04/06; full list of members (2 pages)
2 May 2006Return made up to 02/04/06; full list of members (2 pages)
20 March 2006Company name changed kvaerner services LIMITED\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed kvaerner services LIMITED\certificate issued on 20/03/06 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 April 2005Return made up to 02/04/05; full list of members (2 pages)
15 April 2005Return made up to 02/04/05; full list of members (2 pages)
6 January 2005Full accounts made up to 31 December 2003 (13 pages)
6 January 2005Full accounts made up to 31 December 2003 (13 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
21 October 2004Memorandum and Articles of Association (25 pages)
21 October 2004Memorandum and Articles of Association (25 pages)
7 October 2004Company name changed aker kvaerner services uk limite d\certificate issued on 07/10/04 (2 pages)
7 October 2004Company name changed aker kvaerner services uk limite d\certificate issued on 07/10/04 (2 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
6 December 2003Memorandum and Articles of Association (14 pages)
6 December 2003Memorandum and Articles of Association (14 pages)
20 November 2003Company name changed kvaerner services LIMITED\certificate issued on 20/11/03 (3 pages)
20 November 2003Company name changed kvaerner services LIMITED\certificate issued on 20/11/03 (3 pages)
12 November 2003Full accounts made up to 31 December 2002 (14 pages)
12 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (15 pages)
16 May 2002Full accounts made up to 31 December 2001 (15 pages)
1 May 2002Return made up to 02/04/02; full list of members (7 pages)
1 May 2002Return made up to 02/04/02; full list of members (7 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 July 2001Particulars of mortgage/charge (6 pages)
27 July 2001Particulars of mortgage/charge (6 pages)
10 July 2001Particulars of mortgage/charge (5 pages)
10 July 2001Particulars of mortgage/charge (5 pages)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
27 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Auditor's resignation (2 pages)
21 March 2001Auditor's resignation (2 pages)
28 November 2000Full accounts made up to 31 December 1999 (17 pages)
28 November 2000Full accounts made up to 31 December 1999 (17 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 August 2000Particulars of mortgage/charge (7 pages)
10 August 2000Particulars of mortgage/charge (7 pages)
27 April 2000Return made up to 02/04/00; full list of members (7 pages)
27 April 2000Return made up to 02/04/00; full list of members (7 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
24 December 1999Particulars of mortgage/charge (6 pages)
24 December 1999Particulars of mortgage/charge (6 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
4 November 1999Full accounts made up to 31 December 1998 (17 pages)
4 November 1999Full accounts made up to 31 December 1998 (17 pages)
23 August 1999Location of register of members (1 page)
23 August 1999Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house, 23 king street, london, SW1Y 6QY (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
24 April 1999Return made up to 02/04/99; full list of members (7 pages)
24 April 1999Return made up to 02/04/99; full list of members (7 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
19 October 1998Memorandum and Articles of Association (13 pages)
19 October 1998Memorandum and Articles of Association (13 pages)
15 October 1998Full accounts made up to 31 December 1997 (17 pages)
15 October 1998Full accounts made up to 31 December 1997 (17 pages)
16 April 1998Return made up to 02/04/98; full list of members (7 pages)
16 April 1998Return made up to 02/04/98; full list of members (7 pages)
21 January 1998Memorandum and Articles of Association (14 pages)
21 January 1998Memorandum and Articles of Association (14 pages)
9 December 1997Director's particulars changed (1 page)
9 December 1997Director's particulars changed (1 page)
3 September 1997Full accounts made up to 31 December 1996 (17 pages)
3 September 1997Full accounts made up to 31 December 1996 (17 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Return made up to 02/04/97; full list of members (9 pages)
16 April 1997Return made up to 02/04/97; full list of members (9 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
20 October 1996Location of register of members (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1X 6NN (1 page)
20 October 1996Location of register of members (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street, london W1X 6NN (1 page)
19 July 1996Company name changed trafalgar house services LIMITED\certificate issued on 19/07/96 (2 pages)
19 July 1996Company name changed trafalgar house services LIMITED\certificate issued on 19/07/96 (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
26 June 1996Return made up to 02/04/96; full list of members; amend (14 pages)
26 June 1996Return made up to 02/04/96; full list of members; amend (14 pages)
21 June 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
21 June 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
2 May 1996New director appointed (1 page)
2 May 1996New director appointed (1 page)
1 May 1996Full accounts made up to 30 September 1995 (17 pages)
1 May 1996Return made up to 02/04/96; full list of members (14 pages)
1 May 1996Full accounts made up to 30 September 1995 (17 pages)
1 May 1996Return made up to 02/04/96; full list of members (14 pages)
1 May 1996Location of register of members (1 page)
1 May 1996Location of register of members (1 page)
7 November 1995Director resigned (4 pages)
7 November 1995Director resigned (4 pages)
13 October 1995Director resigned (4 pages)
13 October 1995Director resigned (4 pages)
20 April 1995Return made up to 02/04/95; full list of members (20 pages)
20 April 1995Return made up to 02/04/95; full list of members (20 pages)
12 April 1995Full accounts made up to 30 September 1994 (17 pages)
12 April 1995Full accounts made up to 30 September 1994 (17 pages)
27 March 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (3 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995New director appointed (3 pages)
24 June 1991Company name changed trafalgar house group services l imited\certificate issued on 25/06/91 (2 pages)
24 June 1991Company name changed trafalgar house group services l imited\certificate issued on 25/06/91 (2 pages)
6 April 1987Return made up to 31/03/87; full list of members (12 pages)
6 April 1987Return made up to 31/03/87; full list of members (12 pages)
15 May 1986Return made up to 09/04/86; full list of members (14 pages)
15 May 1986Return made up to 09/04/86; full list of members (14 pages)
21 February 1985Accounts made up to 30 September 1984 (12 pages)
21 February 1985Accounts made up to 30 September 1984 (12 pages)
21 March 1983Accounts made up to 30 September 1982 (12 pages)
21 March 1983Accounts made up to 30 September 1982 (12 pages)
27 February 1982Annual return made up to 03/02/82 (6 pages)
27 February 1982Annual return made up to 03/02/82 (6 pages)
7 March 1981Annual return made up to 04/02/81 (6 pages)
7 March 1981Annual return made up to 04/02/81 (6 pages)
15 March 1977Annual return made up to 28/01/77 (5 pages)
15 March 1977Annual return made up to 28/01/77 (5 pages)
3 March 1976Accounts made up to 30 September 2075 (10 pages)
3 March 1976Accounts made up to 30 September 2075 (10 pages)
30 March 1971Company name changed\certificate issued on 30/03/71 (6 pages)
30 March 1971Company name changed\certificate issued on 30/03/71 (6 pages)
16 May 1968Certificate of incorporation (1 page)
16 May 1968Certificate of incorporation (1 page)