3500 Honefoss
Norway
Director Name | James Ronald Walker |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 April 1993) |
Role | Engineer |
Correspondence Address | Marktstr 1 Oedt Grefrath 2 4155 Fr Of Germany |
Director Name | Inguar Karl Henrik Andersson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 1993) |
Role | Managing Director |
Correspondence Address | Tegnergaten 16 S-661 Oo Saffle Foreign |
Director Name | Ronald Scheffer |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 1993) |
Role | Managing Director |
Correspondence Address | Hope Cottage High Street Dinton Aylesbury Buckinghamshire HP1Y 8UN |
Director Name | Mr Howard Lonsdale Pool |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdown Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LU |
Secretary Name | Nigel Graeme Tolliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 16 Grange Gardens Heath & Reach Leighton Buzzard Bedfordshire LU7 0BH |
Director Name | Gunnar Emanuel Bark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 June 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | Eremitvagen 4 Stockholm Sweden Se 11264 Foreign |
Director Name | William Edward Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 5 Wyndham Avenue High Wycombe Buckinghamshire HP13 5EP |
Director Name | Hans Emanuel Linnarson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Hackelsgaten 12 Lindkoping S 531 42 |
Secretary Name | Julie Anne Bernadette O Niell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 March 1996) |
Role | Secretary |
Correspondence Address | 22 Shedfield Way Hunsbury Northampton NN4 0SD |
Director Name | Frode Sjursen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 March 1996(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Valhallvn 4c 3500 Honefoss Norway |
Director Name | Harald Guldahl |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 March 1996(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Brugt 2 3520 Jevnaker Norway Foreign |
Secretary Name | Mr Robert Churchward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Straight Bit Flackwell Heath Buckinghamshire HP10 9NA |
Director Name | Mr Robert Churchward |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Straight Bit Flackwell Heath Buckinghamshire HP10 9NA |
Director Name | Steen Robert Christensen |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 July 1996(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Rossini Laan No 32 Nl 55832d Waalie Netherlands Foreign |
Director Name | John Andrew Youle |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 30 Cowgill Close Northampton Northamptonshire NN3 8PB |
Secretary Name | John Andrew Youle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(12 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 20 May 1999) |
Role | Managing Director |
Correspondence Address | 30 Cowgill Close Northampton Northamptonshire NN3 8PB |
Director Name | Wayne Miles Osman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(13 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 48a Queens Road Hertford Hertfordshire SG13 8BB |
Director Name | Neil McCrone Coutts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Dunstans House Mill Lane Monks Risborough Buckinghamshire HP27 9JE |
Director Name | Mr Stuart Purves Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadway Park Gerards Cross Buckinghamshire SL9 7NN |
Director Name | Mr David William Beak |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rousebarn Lane Croxley Green Rickmansworth Hertfordshire WD3 3RL |
Secretary Name | Alison Taylor Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 136 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Secretary Name | Mr Martin Jeffrey Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Northway Hampstead Garden Suburb London NW3 5DR |
Director Name | Kevin Andrew Appleton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | Dormer House Cumnor Hill Oxford Oxfordshire OX2 9JA |
Director Name | Mr Paul Kevin Taylor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Clover Lane Kingswinford West Midlands DY6 0DT |
Director Name | John Stephen Paul Hey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2002) |
Role | Managing Director |
Correspondence Address | 8 Hopping Lane London N1 2NU |
Director Name | Nicholas Ralph Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2003) |
Role | Chief Financial Officer |
Correspondence Address | 1 Tompkins Close Aston Clinton Buckinghamshire HP22 5WH |
Director Name | Mr Martin Jeffrey Webster |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 42 Northway Hampstead Garden Suburb London NW3 5DR |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,412,000 |
Gross Profit | £664,000 |
Net Worth | -£1,235,000 |
Current Liabilities | £995,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2005 | Dissolved (1 page) |
---|---|
24 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Company name changed constructor (uk) LIMITED\certificate issued on 30/09/03 (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: maylands avenue hemel hempstead industrial estate, hemel hempstead hertfordshire HP2 7DF (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Statement of affairs (5 pages) |
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
3 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
28 May 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 July 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
17 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
27 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (3 pages) |
20 February 2001 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 October 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Return made up to 18/05/00; no change of members (5 pages) |
14 June 2000 | Director resigned (1 page) |
4 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 September 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 18/05/99; full list of members
|
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | Resolutions
|
15 May 1999 | New director appointed (3 pages) |
30 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
24 August 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
22 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
20 October 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
11 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (14 pages) |
8 August 1996 | Director resigned (1 page) |
23 July 1996 | New director appointed (2 pages) |
24 May 1996 | Return made up to 18/05/96; full list of members (8 pages) |
19 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: pembroke road stocklake aylesburn buckinghamshire HO20 1DG (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 101 oakley road luton bedfordshire LU4 9RJ (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
29 March 1996 | Company name changed electrolux bruynzeel LIMITED\certificate issued on 01/04/96 (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 101 oakley road luton beds LU4 9RJ (1 page) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Return made up to 18/05/95; no change of members
|
31 March 1995 | Company name changed panavail LIMITED\certificate issued on 01/04/95 (4 pages) |
17 March 1993 | Resolutions
|
17 March 1993 | Nc inc already adjusted 23/12/92 (1 page) |
5 March 1986 | Incorporation (28 pages) |
5 March 1986 | Certificate of incorporation (1 page) |