Stavanger 4002
Foreign
Secretary Name | Egil Mathisen |
---|---|
Nationality | Norwegian |
Status | Current |
Appointed | 27 September 2001(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Konvallstien 41 Stavanger 4002 Foreign |
Director Name | Mr Marco Grit |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 October 2019(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Jon Ledaal |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | Notteveien 12 Sandnes 9300 Foreign |
Director Name | Dr Kenneth George Morallee |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 February 2011) |
Role | Managing Director |
Correspondence Address | 2a Sutherland Avenue Orpington Kent BR5 1QZ |
Director Name | Oystein Egeland |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Ospebergleite 34 Hafrsfjord Stavanger N4045 Norway |
Secretary Name | Oystein Egeland |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Ospebergleite 34 Hafrsfjord Stavanger N4045 Norway |
Director Name | Rolf Johansen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 March 1994(10 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 21 March 2001) |
Role | Director Of Finance |
Correspondence Address | Edv Griegsv 44 4023 Stavanger Norway |
Director Name | Tore Laerdal |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 March 1994(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 April 2003) |
Role | Managing Director |
Correspondence Address | Gauselkneiken 49 Gausel Rogaland N4032 |
Director Name | Per Arne Gulvik |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 June 1996(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 1998) |
Role | Marketing Director |
Correspondence Address | Haahammerbrautene 100 4045 Hafrsfjord Foreign |
Secretary Name | Rolf Johansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | B Christophersensgt 38 Stavanger 4009 Norway Foreign |
Director Name | Arve Johan Andresen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 October 1998(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2001) |
Role | Managing Director |
Correspondence Address | 9a Ringaberget Gausel 4032 Norway Foreign |
Director Name | Tor Morten Osmundsen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 March 2001(17 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 19 March 2012) |
Role | Chief Operating Officer |
Correspondence Address | Tarjodd Bondesvei 50 Stavanger 4032 |
Secretary Name | Tor Morten Osmundsen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 March 2001(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 September 2001) |
Role | Chief Financial Officer |
Correspondence Address | Tarjodd Bondesvei 50 Stavanger 4032 |
Director Name | Francios Febvay |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2003(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 March 2010) |
Role | Company Director |
Correspondence Address | Prudential Tower Apt 3305 2-13-14 Nigata Cho Chiyoda Ku 100-014 Tokyo Foreign |
Director Name | Dr Jonathan Robert Smart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cover Drive Hosey Hill Westerham Kent TN16 1TA |
Director Name | Tor Hartvig Bryne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 September 2007(24 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 June 2014) |
Role | Regional Sales Director |
Country of Residence | Norway |
Correspondence Address | Gauselstaen 12 Stavanger N-4032 Foreign |
Director Name | William Clive Patrickson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2009(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2016) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 1 Gregory Drive Goshen New York United States |
Director Name | Rosemarie Carole Patterson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2011(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2014) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Laerdal House Goodmead Road Orpington Kent BR6 0HX |
Director Name | Jon Asmund Laerdal |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2014(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Laerdal House Goodmead Road Orpington Kent BR6 0HX |
Director Name | Andrew Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2014(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2018) |
Role | Regional Director |
Country of Residence | Australia |
Correspondence Address | PO Box 52 Oakleigh 3766 Victoria Australia |
Director Name | Mr Steven Michael Overton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Laerdal House Goodmead Road Orpington Kent BR6 0HX |
Director Name | Mr William Gareth Patrickson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Laerdal House Goodmead Road Orpington Kent BR6 0HX |
Website | www.laerdal.com/ |
---|---|
Telephone | 01634 370389 |
Telephone region | Medway |
Registered Address | Begbies Chartered Accountants/9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
25k at £1 | Laerdal Medical As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,599,828 |
Gross Profit | £5,372,230 |
Net Worth | £3,250,198 |
Cash | £694,020 |
Current Liabilities | £329,216 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
4 September 1984 | Delivered on: 21 September 1984 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to guarante for payment of sums due to the commissioners of customs and excise £24,000 dated 1.11.81. Particulars: The sum of £24,000 together with interest in accrued held by the bank on an account in the name of the bank and earmarked re the company. Fully Satisfied |
---|
22 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
---|---|
27 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Tore Laerdal as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 April 2017 | Appointment of Mr William Gareth Patrickson as a director on 1 April 2017 (2 pages) |
25 January 2017 | Termination of appointment of William Clive Patrickson as a director on 31 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Steven Michael Overton as a director on 21 September 2016 (1 page) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages) |
1 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 October 2015 | Appointment of Mr Steven Michael Overton as a director on 1 July 2015 (2 pages) |
20 October 2015 | Appointment of Mr Steven Michael Overton as a director on 1 July 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 October 2015 | Termination of appointment of Jonathan Robert Smart as a director on 30 June 2015 (1 page) |
5 October 2015 | Termination of appointment of Jon Asmund Laerdal as a director on 1 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Jon Asmund Laerdal as a director on 1 July 2015 (1 page) |
1 June 2015 | Director's details changed for William Clive Patrickson on 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Appointment of Andrew Smith as a director (2 pages) |
2 July 2014 | Termination of appointment of Tor Bryne as a director (1 page) |
11 April 2014 | Section 519 (1 page) |
11 April 2014 | Aud res sect. 519 (2 pages) |
26 February 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 26 February 2014 (1 page) |
7 February 2014 | Appointment of Jon Asmund Laerdal as a director (2 pages) |
6 February 2014 | Termination of appointment of Rosemarie Patterson as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 July 2013 | Director's details changed for William Clive Patrickson on 16 March 2013 (2 pages) |
25 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
24 July 2013 | Director's details changed for Egil Mathisen on 1 October 2009 (2 pages) |
24 July 2013 | Director's details changed for Tor Hartvig Bryne on 1 October 2009 (2 pages) |
24 July 2013 | Director's details changed for Tor Hartvig Bryne on 1 October 2009 (2 pages) |
24 July 2013 | Director's details changed for Doctor Jonathan Robert Smart on 1 October 2009 (2 pages) |
24 July 2013 | Director's details changed for Egil Mathisen on 1 October 2009 (2 pages) |
24 July 2013 | Director's details changed for Doctor Jonathan Robert Smart on 1 October 2009 (2 pages) |
18 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
25 July 2012 | Termination of appointment of Tor Osmundsen as a director (2 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 April 2011 | Termination of appointment of Kenneth Morallee as a director (1 page) |
8 March 2011 | Director's details changed for Doctor Jonathan Robert Smart on 1 March 2011 (3 pages) |
8 March 2011 | Appointment of Rosemarie Carole Patterson as a director
|
8 March 2011 | Director's details changed for Doctor Jonathan Robert Smart on 1 March 2011 (3 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 April 2010 | Termination of appointment of Francios Febvay as a director (2 pages) |
3 February 2010 | Appointment of William Clive Patrickson as a director (2 pages) |
11 November 2009 | Registered office address changed from 31 Fishpool Street St Albans AL3 4RF on 11 November 2009 (1 page) |
9 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
6 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
3 July 2007 | Amended full accounts made up to 31 December 2006 (17 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 March 2007 | Resolutions
|
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
9 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
15 April 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
8 August 2002 | Auditor's resignation (1 page) |
29 July 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
25 June 2001 | Location of register of members (1 page) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 April 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
19 June 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
29 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
22 June 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
19 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
3 April 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
2 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
16 April 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
18 July 1996 | Secretary resigned;director resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
26 March 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
16 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
11 May 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
28 September 1983 | Company name changed\certificate issued on 28/09/83 (2 pages) |
9 August 1983 | Incorporation (18 pages) |