New Malden
Surrey
KT3 4SW
Secretary Name | Kvaerner Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2006(35 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 08 August 2006) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Mr Brian Norman Barlow |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Mr Dermot St John McDermott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Financial Director |
Correspondence Address | 8 Grange Road London W4 4DA |
Director Name | Charles Daniel Parr |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1992(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 1997) |
Role | Finance Director |
Correspondence Address | 4 Crabapple Lane Rumson New Jersey 07760 United States |
Director Name | James Robert Sullivan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | Sales Executive |
Correspondence Address | 43 Sloane Gardens London SW1W 8ED |
Secretary Name | Mr Brian Norman Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | George Dalgetty Law |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(23 years after company formation) |
Appointment Duration | 5 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Malthouse End Swelling Hill, Ropley Alresford Hampshire SO24 0DA |
Director Name | Hans Ebenedict Olsen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(23 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1995) |
Role | Business Executive |
Correspondence Address | 965 Fifth Avenue Apartment 5c New York Ny 10021 |
Director Name | Mr Robin William Wilkins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1995) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Bays North Foreland Avenue Broadstairs Kent CT10 3QT |
Director Name | Mr Peter Terry Ward |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1996) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 21 Alexander Square London SW3 2AU |
Secretary Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(25 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Antti Pankakoski |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 27 November 1996(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 2000) |
Role | Chairman Cunard Line Limited |
Correspondence Address | Oaktrees Clare Hill Esher Surrey KT10 9NA |
Director Name | Jan Magne Heggelund |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 126 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Jan Arnstein Male |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 July 1999(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Harald Haardfagres Gate 2 N-0363 Oslo Foreign |
Director Name | Mr Nigel Edward Oliver Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2006) |
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 | 17 January 2005(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(34 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 17 January 2005) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£70,000 |
Current Liabilities | £70,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2006 | Application for striking-off (1 page) |
28 February 2006 | Director resigned (1 page) |
21 February 2006 | Nc inc already adjusted 02/02/06 (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Particulars of contract relating to shares (2 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
18 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
2 May 2003 | Return made up to 24/04/03; full list of members
|
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 April 2001 | Return made up to 24/04/01; full list of members (6 pages) |
18 January 2001 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
3 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
23 August 1999 | Location of register of members (1 page) |
18 August 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
24 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
22 April 1999 | Director resigned (1 page) |
27 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 June 1998 | Company name changed cunard cruise ships LIMITED\certificate issued on 08/06/98 (2 pages) |
29 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
13 August 1997 | Resolutions
|
13 August 1997 | Accounts for a dormant company made up to 31 December 1996 (9 pages) |
9 July 1997 | Return made up to 24/04/97; full list of members (6 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 December 1996 | New director appointed (2 pages) |
20 November 1996 | Auditor's resignation (7 pages) |
11 November 1996 | Auditor's resignation (1 page) |
6 November 1996 | Director resigned (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page) |
20 October 1996 | Location of register of members (1 page) |
27 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
7 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
5 March 1996 | Accounts made up to 30 September 1995 (12 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 30-35 pall mall london SW1Y 5LS (1 page) |
14 November 1995 | Director's particulars changed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (4 pages) |
13 June 1995 | Director resigned (2 pages) |
18 May 1995 | Return made up to 24/04/95; no change of members
|
25 April 1995 | Accounts made up to 30 September 1994 (14 pages) |