0383 Oslo
Foreign
Director Name | Hakon Saeteroy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 26 August 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 August 2008) |
Role | Company Director |
Correspondence Address | Skogfaret 25 0382 Oslo Foreign |
Secretary Name | Siri Furst |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 26 August 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 August 2008) |
Role | Company Director |
Correspondence Address | Kvernveien 17 0383 Oslo Foreign |
Director Name | David James Andrew Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 September 1996) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 323 W Eugenie Street Chicago Illinois United States |
Director Name | Mr Targeir Svandalsflona |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1992) |
Role | Technical Director |
Correspondence Address | 24-32 London Road Newbury Berkshire RG13 1JX |
Director Name | Lorraine Florence Saville |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 25 May 1999) |
Role | General Manager |
Correspondence Address | 40 Fairview Road Hungerford Berkshire RG17 0BN |
Director Name | Mr Aage Sandvold |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 1996) |
Role | Chairman |
Correspondence Address | 24-32 London Road Newbury Berkshire RG14 1JX |
Director Name | Mr David James Anthony Gilbert |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 24-32 London Road Newbury Berks RG13 1JX |
Secretary Name | Lorraine Florence Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 1995) |
Role | Company Director |
Correspondence Address | 24-32 London Road Newbury Berkshire RG14 1JX |
Secretary Name | Sally Ann Patricia Withey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1995(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Penwood Heights Penwood Newbury Berkshire RG20 9EY |
Director Name | Jan Harestad |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 September 1996(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Todnemveien 19 Randaberg N 4070 |
Director Name | Andrew Charles Knight |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 123 Avondale Road London SW14 8PU |
Director Name | Frode Hagerup |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 October 1996(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1998) |
Role | Marketing Director |
Correspondence Address | Grasteinveien 21 Stavanger Norway 4028 Foreign |
Director Name | Eirik Simonsen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 May 1997(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 August 2004) |
Role | Product Manager |
Correspondence Address | Minister Ditleffsv 12 Stavanger N4011 |
Secretary Name | Lorraine Florence Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1999) |
Role | General Manager |
Correspondence Address | 40 Fairview Road Hungerford Berkshire RG17 0BN |
Secretary Name | Eirk Brodahl |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 May 1999(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2000) |
Role | Financial Manager |
Correspondence Address | Yonningshagen 3 Sandnes Y300 Norway |
Secretary Name | Bjarte Magnussen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 August 2000(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | Langgaten 54 PO Box 626 4305 Sandnes Norway |
Director Name | Randal McDowell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | Torkel Haabeths Vei 15a Sandnes Norway 4325 Foreign |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £23,453 |
Net Worth | -£264,933 |
Cash | £27,362 |
Current Liabilities | £301,495 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 14 May 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Declaration of solvency (4 pages) |
1 June 2006 | Appointment of a voluntary liquidator (1 page) |
1 June 2006 | Resolutions
|
26 May 2006 | Registered office changed on 26/05/06 from: weatherbys sanders road wellingborough northamptonshire NN8 4BX (1 page) |
28 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
18 April 2005 | Auditor's resignation (1 page) |
7 December 2004 | Return made up to 18/05/04; full list of members (7 pages) |
24 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
3 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
12 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 October 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: griffins court 24-32 london road newbury berkshire RG14 1JX (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Full accounts made up to 31 December 1999 (13 pages) |
8 December 2000 | Return made up to 18/05/00; full list of members (6 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
25 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 November 1998 | Auditor's resignation (1 page) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
4 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Return made up to 18/05/97; full list of members
|
28 February 1997 | Auditor's resignation (1 page) |
18 November 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Return made up to 18/05/96; no change of members
|
12 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Return made up to 18/05/95; no change of members
|