Company NameKvaerner Trustees Limited
Company StatusDissolved
Company Number01251713
CategoryPrivate Limited Company
Incorporation Date26 March 1976(48 years, 1 month ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameTrafalgar House Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Andrew Starling
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(25 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 15 August 2006)
RoleVice President Group Pensions
Country of ResidenceUnited Kingdom
Correspondence Address16 Queenscliffe Road
Ipswich
Suffolk
IP2 9AS
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(29 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 15 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed08 March 2006(29 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 15 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameSir Eric Wilson Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimbourne House
Crimbourne Lane Green Wisborough
Billingshurst
West Sussex
RH14 0HR
Director NameMr Peter Wesley Coles
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1993)
RolePersonnel Director
Correspondence Address21 Lexham Gardens
London
W8 5JJ
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(15 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 November 1992)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Secretary NameMr Geoffrey Michael Staines
NationalityBritish
StatusResigned
Appointed13 December 1991(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristmas House Mill Lane
Copthorne
Crawley
West Sussex
RH10 3HW
Director NameJames Roy Tazzyman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressLong Croft 1a Martello Road
Canford Cliffs
Poole
Dorset
BH17 7DQ
Director NameSir Ian Robinson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1995)
RoleChartered Engineer
Correspondence Address29 St Germains
Bearsden
Glasgow
G61 2RS
Scotland
Secretary NameMarilyn Rosemary Anne Ellis
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1998)
RolePensions Manager
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(17 years, 2 months 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 NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 1996)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameSir Archibald William Forster
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 1996)
RoleChairman
Correspondence AddressGrasmere
Easton
Winchester
Hampshire
SO21 1EG
Director NameAlan Richard Winter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2000)
RoleChartered Surveyor
Correspondence AddressThe Emblems Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Director NameLord Charles Guy Rodney Leach
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 1996)
RoleBanker/Co Dir
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Road
London
W11 4JB
Director NameJan Magne Heggelund
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(20 years 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 NameTore Normann Sorensen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 1996(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1997)
RoleSenior Vice President
Correspondence AddressGuristuveien 6d
Oslo
N-0690
Foreign
Norway
Director NameKjell Ursin-Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 1996(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address53 Iverna Court
Iverna Gardens
London
W8 6TS
Director NameLarry Norman Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 1997(21 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2002)
RoleHR Director
Correspondence Address37 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NameMarilyn Rosemary Anne Ellis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2000)
RoleVice President Group Pensions
Country of ResidenceCyprus
Correspondence AddressVilla Meera
PO Box 60726
8107 Paphos
8107
Secretary NameMr John Andrew Starling
NationalityBritish
StatusResigned
Appointed30 September 1998(22 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 January 2004)
RoleUk Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Queenscliffe Road
Ipswich
Suffolk
IP2 9AS
Director NameGeorg Arne Ovesen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 1999(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2000)
RolePension Fund Manager
Correspondence AddressHomans Vei 49
Sandvika
Norway
1300
Foreign
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2000)
RoleExecutive
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameKeith Nicholas Henry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAmberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Director NameMr John Michael Charlton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(24 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDunstone
5 Broomfield Ride
Oxshott
Surrey
KT22 0LR
Director NameMr Nigel Simon Hague
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(26 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2002)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
8 Battlemead Close
Maidenhead
Berkshire
SL6 8LB
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(27 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Secretary NameLee Chan Chen
NationalityBritish
StatusResigned
Appointed27 January 2004(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address113j Rowley Way
London
NW8 0SW
Director NameSol Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(29 years, 11 months after company formation)
Appointment Duration1 day (resigned 09 March 2006)
RoleSolicitor
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF

Location

Registered AddressKvaerner House
68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£16
Cash£16

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Application for striking-off (1 page)
20 March 2006Director resigned (1 page)
13 March 2006Accounts for a dormant company made up to 5 April 2004 (1 page)
13 March 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
13 March 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 2006New secretary appointed;new director appointed (5 pages)
13 March 2006New director appointed (3 pages)
12 January 2005Return made up to 13/12/04; full list of members (6 pages)
30 March 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (3 pages)
2 February 2004Accounts for a dormant company made up to 5 April 2003 (4 pages)
2 February 2004New secretary appointed (2 pages)
22 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
8 September 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 November 2001Accounts for a dormant company made up to 5 April 2001 (5 pages)
20 January 2001Accounts for a dormant company made up to 5 April 2000 (5 pages)
8 January 2001New director appointed (2 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
10 January 2000Accounts for a dormant company made up to 5 April 1999 (5 pages)
4 January 2000Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(8 pages)
25 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
3 February 1999Return made up to 13/12/98; change of members (8 pages)
25 January 1999Accounts for a dormant company made up to 5 April 1998 (5 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
12 January 1998Return made up to 13/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
2 October 1997New director appointed (2 pages)
28 July 1997Director's particulars changed (1 page)
11 July 1997Registered office changed on 11/07/97 from: mitcham house 681 mitcham road croydon CR9 3AP (1 page)
7 May 1997Accounts for a dormant company made up to 5 April 1996 (4 pages)
30 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 October 1996Director's particulars changed (1 page)
1 August 1996Company name changed trafalgar house trustees LIMITED\certificate issued on 01/08/96 (2 pages)
15 July 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
10 January 1996Return made up to 13/12/95; change of members (8 pages)
11 December 1995Director resigned (2 pages)
7 December 1995Full accounts made up to 5 April 1995 (6 pages)