Kingswells
Aberdeen
Aberdeenshire
AB1 8UN
Scotland
Secretary Name | Lee Chan Chen |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 113j Rowley Way London NW8 0SW |
Director Name | Harald Gulaker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 19 January 2004(12 years, 12 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Project Manager |
Correspondence Address | The Sycamores Caskieben Kinellar Aberdeen Aberdeenshire AB21 0TD Scotland |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Mr Albert George Nelson Levy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Addison Gardens London W14 0DT |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Mr David Michael Sheehan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1993) |
Role | Solicitor |
Correspondence Address | 15 Bernard Gardens London SW19 7BE |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1993) |
Role | Solicitor |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | David Anthony Saint John Coupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1993) |
Role | Solicitor |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Mr Piers Morris |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 1993) |
Role | Solicitor |
Correspondence Address | 52 Defoe Avenue Kew Richmond Surrey TW9 4DT |
Director Name | Alexander H Cortese Iii |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 1993) |
Role | Business Executive |
Correspondence Address | 310 Hale Avenue Thibodeaux Louisiana 70301 Foreign |
Secretary Name | Jamie Hingle Meringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 755 Crystal Street New Orleans Louisiana 70124 Foreign |
Director Name | Michael John Kershaw |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 12 months (resigned 19 January 1993) |
Role | Controller |
Correspondence Address | Templars Barn Wapseys Lane Hedgerley Green Bucks SL2 3XG |
Director Name | James Anthony Law |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1996) |
Role | Chartered Engineer |
Correspondence Address | The Old Cottage Lemsford Village Lemsford Welwyn Garden City Hertfordshire AL8 7TR |
Director Name | Victor Neil Martin |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 February 1996) |
Role | Personnel Director |
Correspondence Address | 23 Mill Lane Chinnor Oxfordshire OX9 4QU |
Secretary Name | Mr Russell Joseph Robicheaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 January 1993) |
Role | Company Director |
Correspondence Address | 140 Wembley Park Drive Wembley Middlesex HA9 8JD |
Secretary Name | Douglas Casserleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 January 1994) |
Role | Secretary |
Correspondence Address | McDermott House 140 Wembley Park Drive Wembley Middlesex HA9 8JD |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 50 Richmond Park Road Kingston Upon Thames Surrey KT2 6AH |
Secretary Name | John Edward Manion Iii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 101 Alberu Drive Slidell Louisiana 70460 |
Secretary Name | Barbara Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1996) |
Role | Secretary |
Correspondence Address | Midway Main Street Wombleton Yorkshire YO6 5RW |
Secretary Name | John Sangchu Tsai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 6477 Louis Xiv Street New Orleans Louisiana 70124 |
Director Name | Matthew Scott |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 1998) |
Role | Accountant |
Correspondence Address | Flat 3 Savile House 18a Berkeley Street London W1 |
Director Name | Mr John McNab Clinton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 1997) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Treave Coulsdon Lane Coulsdon Surrey CR5 3QJ |
Secretary Name | Paul Anthony O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 20 Parkfield Road South Didsbury Manchester M20 6DH |
Director Name | Mr David Lawrence Pridden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 1996) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Greystones Kent Hatch Road Crockham Hill Kent TN8 6SZ |
Director Name | Clifford Eugene Bell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 November 1997) |
Role | Executive |
Correspondence Address | The Ascott Singapore No 6 Scotts Road 10-10 Singapore 228209 Foreign |
Director Name | Fred Rickey Oehrlein |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1997(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 May 1998) |
Role | Executive |
Correspondence Address | Flat 11 20 Cranley Gardens London SW7 3DA |
Director Name | Russell Joseph Robicheaux |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1997(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 May 1998) |
Role | Lawyer |
Correspondence Address | 345 Sauve Road River Ridge Louisianna 70123 |
Director Name | Graeme Eoghan Campbell Sloan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 07 May 1998) |
Role | Solicitor |
Correspondence Address | 6 North Park Terrace Edinburgh EH4 1DP Scotland |
Director Name | Jens Andreas Klev |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 May 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2000) |
Role | Financial Director |
Correspondence Address | Kvernveien 12 Oslo 0383 Foreign |
Director Name | Mr Knut Borgen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 May 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 2000) |
Role | Senior Vice President |
Correspondence Address | Ovenbakken 50c Osteras Oslo 1345 |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Harald Gulaker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 June 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 2 Coldstone Avenue Kingswells Aberdeen Aberdeenshire AB15 8TT Scotland |
Director Name | Christopher Terence Bird |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 25 Dawson Drive Rosewell Park Westhill Aberdeen AB32 6NS Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 07 May 1998) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,328,000 |
Gross Profit | £462,000 |
Net Worth | £2,200,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2006 | Dissolved (1 page) |
---|---|
20 June 2006 | Return of final meeting in a members' voluntary winding up (2 pages) |
20 June 2006 | Liquidators statement of receipts and payments (4 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 68 hammersmith road london W14 8YW (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Appointment of a voluntary liquidator (1 page) |
13 December 2005 | Declaration of solvency (3 pages) |
13 December 2005 | Ex.res."in specie" (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
10 February 2004 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 May 2003 | Return made up to 24/01/03; full list of members (7 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 10 norwich street london EC4A 1BD (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
31 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
31 January 2001 | Location of register of members (1 page) |
18 January 2001 | Director resigned (1 page) |
14 December 2000 | Resolutions
|
3 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 August 2000 | Director's particulars changed (1 page) |
17 May 2000 | Full accounts made up to 31 December 1998 (17 pages) |
7 February 2000 | Return made up to 24/01/00; full list of members (8 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
18 February 1999 | Company name changed mcdermott engineering (europe) l imited\certificate issued on 19/02/99 (2 pages) |
9 February 1999 | Return made up to 24/01/99; full list of members (7 pages) |
6 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
12 August 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
4 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
19 February 1998 | Return made up to 24/01/98; no change of members
|
11 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: albemarle house 1 albemarle street london wix 3HF (1 page) |
9 September 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 31 March 1996 (17 pages) |
30 January 1997 | Return made up to 24/01/97; full list of members
|
9 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (1 page) |
11 April 1996 | New director appointed (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | New secretary appointed (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 24/01/96; no change of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
15 April 1991 | Memorandum and Articles of Association (6 pages) |
1 March 1991 | Resolutions
|
27 February 1991 | Company name changed inlaw sixteen LIMITED\certificate issued on 28/02/91 (2 pages) |
24 January 1991 | Incorporation (24 pages) |