New Malden
Surrey
KT3 4SW
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2005(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 July 2007) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Mr Harry Thirkell |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 October 1993) |
Role | Chemical Engineer |
Correspondence Address | 3 Silvertrees Drive Maidenhead Berkshire SL6 4QJ |
Director Name | Mr Robert Fyfe McIntosh |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Engineer |
Correspondence Address | Cobblestones 9 Honey End Lane Reading Berkshire RG3 4EL |
Director Name | Mr Ronald Percy Clifton |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 1993) |
Role | Accountant |
Correspondence Address | 20 Beechhill Road Eltham London SE9 1HH |
Secretary Name | Mr Ronald Percy Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 20 Beechhill Road Eltham London SE9 1HH |
Director Name | Graham Robert Mead |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 1997) |
Role | Chemical Engineer |
Correspondence Address | 1 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Director Name | Mr Gordon Lynch Dibble |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1993(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vale Court Maida Vale London W9 1RT |
Director Name | Mr Robert Alan Goater |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 6 Merrydown Lane Chineham Basingstoke Hants RG24 8LU |
Secretary Name | Mr Robert Alan Goater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 Merrydown Lane Chineham Basingstoke Hants RG24 8LU |
Secretary Name | Denis Bernard Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(21 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | Neil Brian Rae Mathers |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Cedar House 8 Layters Way Gerrards Cross Buckinghamshire SL9 7QY |
Secretary Name | Mrs Lee Chan Chen |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 September 1995(21 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Director Name | Ian Corbidge |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1997) |
Role | Chemical Engineer |
Correspondence Address | 33 Park Rise Harpenden Hertfordshire AL5 3AP |
Director Name | Mr Michael St John Holt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hill Road Portchester Fareham Hampshire PO16 8LA |
Director Name | Baard Bale |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 1997(24 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 1999) |
Role | Executive Vice President |
Correspondence Address | 31a Montague Road Richmond Hill Richmond Surrey TW10 6QJ |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 July 1999(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 1 Cobbe Place Beddingham Lewes East Sussex BN8 6JY |
Director Name | Mark Richard Leggett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2005) |
Role | Managing Director |
Correspondence Address | Spurlings Farmhouse Spurlings Road Fareham Hampshire PO17 6LZ |
Director Name | Nigel Rory George Tay |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2005) |
Role | Vice President Finance |
Correspondence Address | 1a Cambridge Road Lee On The Solent Hampshire PO13 9DH |
Secretary Name | Nigel William Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Registered Address | Kvaerner House 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2007 | Application for striking-off (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Resolutions
|
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace paddington london W2 6LE (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (1 page) |
5 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members
|
1 January 1998 | Company name changed kvaerner john brown offshore lim ited\certificate issued on 01/01/98 (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
5 February 1997 | Director resigned (1 page) |
20 August 1996 | Company name changed john brown offshore LIMITED\certificate issued on 16/08/96 (2 pages) |
18 July 1996 | Director resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
24 March 1996 | Return made up to 31/03/96; no change of members (24 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
5 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Director resigned (2 pages) |
31 March 1995 | Full accounts made up to 30 September 1994 (6 pages) |