New Malden
Surrey
KT3 4SW
Secretary Name | Kvaerner Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2005(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 January 2007) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | William Gerald Millar |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 3 years (resigned 28 February 1995) |
Role | Finance Director |
Correspondence Address | The Outlook Salisbury Road St Margarets Bay Dover Kent CT15 6BL |
Director Name | Mr Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 4 years, 4 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Rupert James Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(6 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 February 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New School Farm 6 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 6 Salcombe Gardens Clapham Common North London SW4 9RY |
Secretary Name | Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Secretary Name | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Mr Thomas George Snow |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 1997) |
Role | Finance Director |
Correspondence Address | 28 Harsfold Road Rustington Littlehampton West Sussex BN16 2QE |
Director Name | Mr David George Moorhouse |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 April 1999) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Leywood School House Leywood Road Harvel Kent DA13 0UD |
Secretary Name | Mrs Lee Chan Chen |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Director Name | Baard Bale |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 July 1999) |
Role | Executive Vice President |
Correspondence Address | 31a Montague Road Richmond Hill Richmond Surrey TW10 6QJ |
Director Name | Mr Michael St John Holt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hill Road Portchester Fareham Hampshire PO16 8LA |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2003) |
Role | Accountant |
Correspondence Address | 1 Cobbe Place Beddingham Lewes East Sussex BN8 6JY |
Director Name | Torgeir Egeland Ramstad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 June 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Humlestien 19 1387 Asker Norway |
Director Name | Ole Kristian Sivertsen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 June 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2005) |
Role | Chief Financial Officer |
Correspondence Address | Ruglandveien 55 1358 Jar Norway |
Director Name | Jarle Tautra |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 June 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2005) |
Role | Exec Vice President |
Correspondence Address | Aslokkv 406 1341 Slependen Norway |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 3 days (resigned 28 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kvaerner House 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,374,000 |
Current Liabilities | £5,374,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Voluntary strike-off action has been suspended (1 page) |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2006 | Particulars of contract relating to shares (2 pages) |
6 February 2006 | Application for striking-off (1 page) |
2 February 2006 | Nc inc already adjusted 25/01/06 (1 page) |
2 February 2006 | Resolutions
|
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Resolutions
|
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 August 1999 | Director resigned (1 page) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
22 April 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members
|
27 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
1 January 1998 | Company name changed kvaerner john brown europe limit ed\certificate issued on 01/01/98 (2 pages) |
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
20 August 1996 | Company name changed john brown europe LIMITED\certificate issued on 16/08/96 (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
30 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
7 December 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |