Company NameKvaerner Professional Services Limited
DirectorRufus Laycock
Company StatusDissolved
Company Number02135456
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(18 years after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameKvaerner Services Limited (Corporation)
StatusCurrent
Appointed31 May 2005(18 years after company formation)
Appointment Duration18 years, 11 months
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Michael Young
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address8 High Drive
New Malden
Surrey
KT3 3UG
Director NameThomas Hiorth
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed29 September 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 1996)
RoleCompany Director
Correspondence AddressLangoddveien 81
No-1367 Snaroya
Norway
Director NameThomas Huistendahl Englestad
Date of BirthJuly 1936 (Born 87 years ago)
NationalityNorwegian
StatusResigned
Appointed29 September 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressMoorsel Boslaan 40
B-1980 Torvures
Belgium
Secretary NameMartin Cook
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Correspondence Address1 Pine Cottages
Bunces Lane Burghfield Common
Reading
Berkshire
RG7 3DJ
Secretary NameMr David Lloyd
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address83 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameArve Iversen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address1 Drayton Close
Fetcham
Surrey
KT22 9EZ
Director NameDavid Beverley Adams Long
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1996)
RoleSenior Vice President
Correspondence Address3 Red Gables
White Hill
Bletchingly
Surrey
RH1 4QT
Director NameDaniel Leonard Murphy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish/American
StatusResigned
Appointed17 December 1992(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hextalls West
Hextalls Lane
Bletchingley
Surrey
RH1 4QT
Director NameDavid John Loader
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 1999)
RoleEngineer
Correspondence Address27 Bramley Avenue
Coulsdon
Surrey
CR5 2DS
Director NameMr David Lloyd
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(7 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address83 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameMr Simon John Vine
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1997)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address88 Wilmot Way
Banstead
Surrey
SM7 2QD
Director NameGunnar Saether
Date of BirthMay 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed15 May 1996(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 06 June 2001)
RoleEngineer Msc
Correspondence Address37 Alfreton Close
Parkside Wimbledon
London
SW19 5NS
Director NameSusan Margaret Bush
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address16 Spring Hill
Welbury
Northallerton
North Yorkshire
DL6 2SQ
Director NameChristopher John Moore
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence AddressSturbridge
Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Secretary NameGraham McCulley
NationalityBritish
StatusResigned
Appointed30 April 1997(9 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 March 1998)
RoleCompany Director
Correspondence Address9 North Dean
Maidenhead
Berkshire
SL6 7JD
Secretary NameJulian Pearse
NationalityBritish
StatusResigned
Appointed13 March 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1999)
RoleCompany Director
Correspondence Address12 Basingstoke Road
Ramsdell
Basingstoke
Hampshire
RG26 5RD
Secretary NameHelen Payne
NationalityBritish
StatusResigned
Appointed24 May 1999(11 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1999)
RoleCompany Director
Correspondence Address120 Hurst Road
Sidcup
Kent
DA15 9AF
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 1999(12 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NamePaul Strong
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address11 Irvine Way
Lower Earley
Reading
Berkshire
RG6 4JW
Secretary NameMrs Lee Chan Chen
NationalityMalaysian
StatusResigned
Appointed30 November 1999(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2005)
RoleSecretary
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2003)
RoleAccountant
Correspondence Address1 Cobbe Place
Beddingham
Lewes
East Sussex
BN8 6JY
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameNigel William Gamble
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(17 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSolicitor
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB
Director NameMrs Lee Chan Chen
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed08 October 2004(17 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSecretary
Correspondence Address113 Rowley Way
London
NW8 0SW

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,421,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2006Dissolved (1 page)
26 April 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2005Registered office changed on 29/09/05 from: kvaerner house 68 hammersmith road london W14 8YW (1 page)
27 September 2005Appointment of a voluntary liquidator (5 pages)
27 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 September 2005Declaration of solvency (3 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
27 April 2005Return made up to 30/03/05; full list of members (2 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
13 April 2004Return made up to 30/03/04; full list of members (7 pages)
12 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
26 April 2003Return made up to 30/03/03; full list of members (8 pages)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
20 May 2002Return made up to 30/03/02; no change of members (6 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
13 November 2001Return made up to 20/10/01; no change of members (6 pages)
26 June 2001Director resigned (1 page)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (14 pages)
22 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/12/00
(1 page)
27 October 2000Return made up to 20/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
28 July 2000Full accounts made up to 31 December 1999 (12 pages)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: acacia house mill street slough berks SL2 5DD (1 page)
16 November 1999Return made up to 20/10/99; full list of members (7 pages)
19 August 1999Full accounts made up to 31 December 1998 (14 pages)
13 August 1999Director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
20 November 1998Return made up to 20/10/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1998Full accounts made up to 31 December 1997 (13 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Return made up to 20/10/97; no change of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
15 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
27 November 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
9 February 1996Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
31 October 1995New director appointed (2 pages)
26 May 1995Full accounts made up to 31 December 1993 (13 pages)
18 January 1995Director resigned;new director appointed (2 pages)
19 October 1994Delivery ext'd 3 mth 31/12/93 (1 page)
19 October 1994Return made up to 29/09/94; no change of members (4 pages)
27 April 1994Return made up to 29/09/93; full list of members (7 pages)
27 April 1994Director's particulars changed (2 pages)
12 April 1994New secretary appointed (2 pages)
29 March 1994Director resigned (2 pages)
23 March 1994Return made up to 29/09/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
10 February 1994Full accounts made up to 31 December 1992 (13 pages)
22 October 1992Company name changed\certificate issued on 22/10/92 (2 pages)
18 October 1992Delivery ext'd 3 mth 31/12/91 (1 page)
21 May 1992Director resigned (2 pages)
10 January 1992Auditor's resignation (1 page)
31 October 1991Return made up to 29/09/91; no change of members (6 pages)
29 August 1991Secretary resigned;new secretary appointed (2 pages)
5 August 1991Return made up to 29/09/90; no change of members (6 pages)
26 June 1991Full accounts made up to 31 December 1990 (14 pages)
7 November 1990Full accounts made up to 31 December 1989 (12 pages)
20 March 1990Director resigned;new director appointed (2 pages)
28 February 1990Company name changed\certificate issued on 28/02/90 (2 pages)