282a Eastwood Road
Rayleigh
Essex
SS6 7LS
Director Name | Erik Nes |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 06 May 1996(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | Torjusbakken 19 Oslo 0378 |
Secretary Name | Christian Due |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 06 May 1996(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | P T Mallings Vei 20a Oslo 0286 |
Director Name | Kai Guy Hovind |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 February 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1993) |
Role | Managing Director |
Correspondence Address | Nedre Voll 4 Jar 1342 |
Director Name | Nils Henrik Jaeger |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 February 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 1996) |
Role | Company Director |
Correspondence Address | PO Box 27 Shestad 0305 Oslo 3 Foreign |
Director Name | Per Kristiansen |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 February 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 1996) |
Role | Company Director |
Correspondence Address | Olav Nygardsv 207 0688 Oslo 6 Foreign |
Secretary Name | Per Kristiansen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 February 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Olav Nygardsv 207 0688 Oslo 6 Foreign |
Director Name | Frank Leonard Brewer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 1994) |
Role | Shipping Executive |
Correspondence Address | 22 Somerville Close Wokingham Berkshire RG11 4SW |
Director Name | Nils P Dyvik |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 1996) |
Role | Executive-Shipowners |
Correspondence Address | Norwegian America Line Smestad 0309 Oslo 3 Norway |
Director Name | Steven Michael Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 December 1999) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | 12 Conrad Gardens Grays Essex RM16 2TN |
Director Name | Christian Due |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 May 1996(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | P T Mallings Vei 20a Oslo 0286 |
Registered Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £144,927 |
Cash | £9,421 |
Current Liabilities | £44 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2004 | Application for striking-off (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
2 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 August 2002 | Director's particulars changed (1 page) |
31 May 2002 | Return made up to 09/03/02; full list of members
|
1 May 2002 | Full accounts made up to 31 December 2000 (9 pages) |
19 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2002 | Withdrawal of application for striking off (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2001 | Application for striking-off (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 09/03/01; full list of members
|
5 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: bowden house luckyn lane basildon essex SS14 3AX (1 page) |
17 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 April 1997 | Return made up to 09/03/97; full list of members
|
4 April 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 June 1996 | Resolutions
|
3 June 1996 | Company name changed nosac (U.K.) LIMITED\certificate issued on 04/06/96 (2 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: crichton house 37 edgington way sidcup kent DA14 5AT (1 page) |
1 May 1996 | Return made up to 09/03/96; full list of members (8 pages) |
3 May 1995 | Return made up to 09/03/95; no change of members
|
13 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |